Georgetown
Texas
78626
Director Name | Mr Joseph Lyle Arenson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 November 2023(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Attorney/Business Owner |
Country of Residence | United States |
Correspondence Address | 14605 N 73rd Street Scottsdale Arizona 85260 |
Director Name | Mr Schuyler Charles Joyner |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 November 2023(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Real Estate Development |
Country of Residence | United States |
Correspondence Address | 14605 N 73rd Street Scottsdale Az 85260 |
Director Name | Mr David Michael Worrel |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 November 2023(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Investment Management |
Country of Residence | United States |
Correspondence Address | 109 W. 7th St. Suite 200 Georgetown Texas 78626 |
Secretary Name | Alter Domus (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 2022(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 10th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Schuyler Charles Joyner |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2022(same day as company formation) |
Role | Real Estate Development |
Country of Residence | United States |
Correspondence Address | 14605 North 73rd Street Scottsdale Arizona 85260 |
Director Name | Mr Joseph Lyle Arenson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2022(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 November 2023) |
Role | Attorney/Business Owner |
Country of Residence | United States |
Correspondence Address | 14605 N 73rd Street Scottsdale Arizona 85260 |
Director Name | Mr Matthew Leonard Molton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2022(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 November 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Timothy Luke Trott |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2022(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 November 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Schuyler Charles Joyner |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2023(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 02 November 2023) |
Role | Real Estate Development |
Country of Residence | United States |
Correspondence Address | 14605 N 73rd Street Scottsdale Az 85260 |
Director Name | Mr David Michael Worrel |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2023(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 02 November 2023) |
Role | Investment Management |
Country of Residence | United States |
Correspondence Address | 109 W. 7th St. Suite 200 Georgetown Texas 78626 |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2022(same day as company formation) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Registered Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
22 December 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
14 November 2023 | Appointment of Mr Schuyler Charles Joyner as a director on 2 November 2023 (2 pages) |
14 November 2023 | Appointment of Mr David Michael Worrel as a director on 2 November 2023 (2 pages) |
14 November 2023 | Termination of appointment of David Michael Worrel as a director on 2 November 2023 (1 page) |
14 November 2023 | Termination of appointment of Matthew Leonard Molton as a director on 2 November 2023 (1 page) |
14 November 2023 | Termination of appointment of Timothy Luke Trott as a director on 2 November 2023 (1 page) |
14 November 2023 | Termination of appointment of Joseph Lyle Arenson as a director on 2 November 2023 (1 page) |
14 November 2023 | Appointment of Mr Joseph Lyle Arenson as a director on 2 November 2023 (2 pages) |
14 November 2023 | Termination of appointment of Schuyler Charles Joyner as a director on 2 November 2023 (1 page) |
20 July 2023 | Appointment of Mr David Michael Worrel as a director on 6 July 2023 (2 pages) |
20 July 2023 | Appointment of Mr Schuyler Charles Joyner as a director on 6 July 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 27 March 2023 with updates (5 pages) |
28 March 2023 | Change of details for Taymouth Holdings Ltd as a person with significant control on 28 March 2022 (2 pages) |
4 October 2022 | Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page) |
30 September 2022 | Director's details changed for Mr Matthew Leonard Molton on 30 September 2022 (2 pages) |
30 September 2022 | Director's details changed for Mr Timothy Luke Trott on 30 September 2022 (2 pages) |
30 September 2022 | Change of details for Taymouth Holdings Ltd as a person with significant control on 30 September 2022 (2 pages) |
30 September 2022 | Registered office address changed from C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 30 September 2022 (1 page) |
22 August 2022 | Director's details changed for Mr Matthew Leonard Molton on 19 August 2022 (2 pages) |
10 August 2022 | Appointment of Mr Joseph Lyle Arenson as a director on 8 August 2022 (2 pages) |
10 August 2022 | Termination of appointment of Schuyler Joyner as a director on 8 August 2022 (1 page) |
9 August 2022 | Registered office address changed from C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN United Kingdom to C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD on 9 August 2022 (1 page) |
9 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
9 August 2022 | Appointment of Mr Matthew Leonard Molton as a director on 8 August 2022 (2 pages) |
9 August 2022 | Change of details for Taymouth Holdings Ltd as a person with significant control on 8 August 2022 (2 pages) |
9 August 2022 | Appointment of Alter Domus (Uk) Limited as a secretary on 8 August 2022 (2 pages) |
9 August 2022 | Appointment of Mr Timothy Luke Trott as a director on 8 August 2022 (2 pages) |
9 August 2022 | Director's details changed for Mr Paul Harold Mcnaughton on 28 March 2022 (2 pages) |
9 August 2022 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 8 August 2022 (1 page) |
28 March 2022 | Incorporation Statement of capital on 2022-03-28
|