Westport
Connecticut
06880
LLP Designated Member Name | Crito Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2024(10 years, 12 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
LLP Designated Member Name | Mr Theodore Gillman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £175,719 |
Cash | £115,597 |
Current Liabilities | £7,390 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
5 May 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
9 April 2018 | Notification of Crito Holdings Llc as a person with significant control on 6 April 2016 (2 pages) |
9 April 2018 | Cessation of Crito Holdings Llc as a person with significant control on 27 June 2017 (1 page) |
23 March 2018 | Member's details changed for Crito Holdings Llc on 23 March 2018 (1 page) |
16 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 June 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 April 2016 | Annual return made up to 9 April 2016 (3 pages) |
12 April 2016 | Annual return made up to 9 April 2016 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 April 2015 | Annual return made up to 9 April 2015 (3 pages) |
14 April 2015 | Annual return made up to 9 April 2015 (3 pages) |
14 April 2015 | Annual return made up to 9 April 2015 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2015 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
6 January 2015 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
16 April 2014 | Annual return made up to 9 April 2014 (3 pages) |
16 April 2014 | Annual return made up to 9 April 2014 (3 pages) |
16 April 2014 | Annual return made up to 9 April 2014 (3 pages) |
9 April 2013 | Incorporation of a limited liability partnership (5 pages) |
9 April 2013 | Incorporation of a limited liability partnership (5 pages) |