Holmdel
Nj 07733
United States
Director Name | Mr Nathan Anastasoff |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 February 2024(8 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 101 Crawfords Corner Road #3-100 Holmdel, Nj07733 New Jersey United States |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 May 2022(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Adam Watson Gordon |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Addleshaw Goddard Llp, Cornerstone, 107 West R Glasgow G2 2BA Scotland |
Director Name | Mr Jonathan Scot McRae |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Addleshaw Goddard Llp, Cornerstone, 107 West R Glasgow G2 2BA Scotland |
Director Name | Miss Jane Mackie |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Addleshaw Goddard Llp, Cornerstone, 107 West R Glasgow G2 2BA Scotland |
Director Name | Mr Douglas Hugh Sawers |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Addleshaw Goddard Llp, Cornerstone, 107 West R Glasgow G2 2BA Scotland |
Director Name | Mr Michael Hughes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Addleshaw Goddard Llp, Cornerstone, 107 West R Glasgow G2 2BA Scotland |
Director Name | Mr Nathaniel Steven Lucas |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2022(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 December 2022) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 101 Crawfords Corner Road Suite 3-100 Holmdel New Jersey United States |
Director Name | Ms Valerie Rainey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2024) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 101 Crawfords Corner Road Suite 3-100 Holmdel New Jersey United States |
Director Name | Ms Catherine Scavello |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2023) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 101 Crawfords Corner Road Suite 3-100 Holmdel New Jersey United States |
Director Name | Mr Brian Provost |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2022(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 September 2023) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 101 Crawfords Corner Road Suite 3-100 Nolmdel New Jersey 07733 |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 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 | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
12 November 2018 | Delivered on: 29 November 2018 Persons entitled: Business Loans Scotland Classification: A registered charge Particulars: Over the whole of the property which is or may from time to time while this instrument is in force be comprised in the property and undertaking of the said candidate id limited. Outstanding |
---|---|
16 August 2018 | Delivered on: 22 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
5 March 2018 | Delivered on: 14 March 2018 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
12 February 2024 | Appointment of Mr Nathan Anastasoff as a director on 2 February 2024 (2 pages) |
---|---|
12 February 2024 | Termination of appointment of Valerie Rainey as a director on 2 February 2024 (1 page) |
18 October 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
25 September 2023 | Termination of appointment of Brian Provost as a director on 14 September 2023 (1 page) |
25 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
25 August 2023 | Termination of appointment of Catherine Scavello as a director on 1 August 2023 (1 page) |
25 August 2023 | Appointment of Mrs Courtney Dutter as a director on 1 August 2023 (2 pages) |
4 January 2023 | Termination of appointment of Nathaniel Steven Lucas as a director on 1 December 2022 (1 page) |
4 January 2023 | Appointment of Mr Brian Provost as a director on 1 December 2022 (2 pages) |
6 October 2022 | Confirmation statement made on 23 September 2022 with updates (5 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (14 pages) |
26 August 2022 | Notification of a person with significant control statement (2 pages) |
26 August 2022 | Cessation of Icims, Inc. as a person with significant control on 28 March 2022 (1 page) |
18 July 2022 | Appointment of Dentons Secretaries Limited as a secretary on 27 May 2022 (2 pages) |
9 June 2022 | Satisfaction of charge SC5163840001 in full (1 page) |
25 May 2022 | Satisfaction of charge SC5163840003 in full (4 pages) |
19 April 2022 | Resolutions
|
5 April 2022 | Second filing of a statement of capital following an allotment of shares on 25 March 2022
|
31 March 2022 | Registered office address changed from C/O Addleshaw Goddard Llp, Cornerstone, 107 West Regent Street Glasgow G2 2BA Scotland to 1 George Square Glasgow G2 1AL on 31 March 2022 (1 page) |
31 March 2022 | Notification of Icims, Inc. as a person with significant control on 28 March 2022 (1 page) |
31 March 2022 | Appointment of Ms Catherine Scavello as a director on 28 March 2022 (2 pages) |
31 March 2022 | Appointment of Mr Nathaniel Steven Lucas as a director on 28 March 2022 (2 pages) |
31 March 2022 | Termination of appointment of Jane Mackie as a director on 28 March 2022 (1 page) |
31 March 2022 | Termination of appointment of Jonathan Scot Mcrae as a director on 28 March 2022 (1 page) |
31 March 2022 | Appointment of Ms Valerie Rainey as a director on 28 March 2022 (2 pages) |
31 March 2022 | Termination of appointment of Adam Watson Gordon as a director on 28 March 2022 (1 page) |
31 March 2022 | Cessation of Adam Watson Gordon as a person with significant control on 28 March 2022 (1 page) |
31 March 2022 | Termination of appointment of Michael Hughes as a director on 28 March 2022 (1 page) |
31 March 2022 | Cessation of Jonathan Scot Mcrae as a person with significant control on 28 March 2022 (1 page) |
31 March 2022 | Termination of appointment of Douglas Hugh Sawers as a director on 28 March 2022 (1 page) |
28 March 2022 | Statement of capital following an allotment of shares on 28 March 2022
|
9 March 2022 | Director's details changed for Mr Adam Watson Gordon on 9 March 2022 (2 pages) |
9 March 2022 | Director's details changed for Mr Jonathan Scot Mcrae on 9 March 2022 (2 pages) |
11 January 2022 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to C/O Addleshaw Goddard Llp, Cornerstone, 107 West Regent Street Glasgow G2 2BA on 11 January 2022 (1 page) |
30 November 2021 | Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 30 November 2021 (1 page) |
24 September 2021 | Confirmation statement made on 23 September 2021 with updates (5 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (18 pages) |
31 March 2021 | Memorandum and Articles of Association (45 pages) |
31 March 2021 | Resolutions
|
30 March 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
23 November 2020 | Statement of capital following an allotment of shares on 23 November 2020
|
2 November 2020 | Appointment of Mr Michael Hughes as a director on 1 November 2020 (2 pages) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (5 pages) |
9 April 2020 | Statement of capital following an allotment of shares on 2 April 2020
|
7 April 2020 | Memorandum and Articles of Association (44 pages) |
7 April 2020 | Resolutions
|
25 February 2020 | Appointment of Mr Douglas Hugh Sawers as a director on 24 February 2020 (2 pages) |
21 January 2020 | Statement of capital following an allotment of shares on 21 January 2020
|
2 December 2019 | Sub-division of shares on 10 September 2019 (6 pages) |
2 December 2019 | Statement of capital following an allotment of shares on 23 September 2019
|
2 December 2019 | Resolutions
|
2 December 2019 | Statement of capital following an allotment of shares on 12 November 2019
|
4 October 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (22 pages) |
26 September 2019 | Statement of capital following an allotment of shares on 28 August 2019
|
5 September 2019 | Statement of capital following an allotment of shares on 28 August 2019
|
4 September 2019 | Resolutions
|
22 August 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
7 June 2019 | Registered office address changed from 200 Wilton Street Glasgow G20 6BL Scotland to Oswald Chambers 5 Oswald Street Glasgow G1 4QR on 7 June 2019 (1 page) |
31 May 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
3 April 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
19 March 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
5 March 2019 | Appointment of Miss Jane Mackie as a director on 1 March 2019 (2 pages) |
7 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
10 January 2019 | Resolutions
|
29 November 2018 | Registration of charge SC5163840003, created on 12 November 2018 (8 pages) |
4 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
22 August 2018 | Registration of charge SC5163840002, created on 16 August 2018 (18 pages) |
21 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 May 2018 | Resolutions
|
8 May 2018 | Resolutions
|
24 April 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
24 April 2018 | Sub-division of shares on 31 March 2018 (6 pages) |
14 March 2018 | Registration of charge SC5163840001, created on 5 March 2018 (13 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
5 December 2017 | Resolutions
|
5 December 2017 | Sub-division of shares on 31 October 2017 (6 pages) |
5 December 2017 | Sub-division of shares on 31 October 2017 (6 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
5 December 2017 | Resolutions
|
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
20 April 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 April 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
24 September 2015 | Incorporation Statement of capital on 2015-09-24
|
24 September 2015 | Incorporation Statement of capital on 2015-09-24
|