143-149 Fenchurch Street
London
EC3M 6BN
Director Name | Mr David Brockway |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2016(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | Suite 2c Munro Business Park Kilmarnock Ayshire KA1 2NP Scotland |
Director Name | Richard Hearn |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2020(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2021) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Fpx 10712 N Southshore Drive Syracuse Indiana 46567 |
Director Name | Chief Financial And Operations Office Grant Stanis |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2020(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2021) |
Role | Chief Financial And Operations Office |
Country of Residence | United States |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Ryan Asche |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2021(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 June 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | James Neil Contardi |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2021(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2023) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Kevin James McAdams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2022(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 March 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
2 April 2024 | Confirmation statement made on 24 March 2024 with no updates (3 pages) |
---|---|
22 January 2024 | Accounts for a small company made up to 31 December 2022 (8 pages) |
29 December 2023 | Current accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
21 September 2023 | Appointment of Michael Sabin as a director on 5 July 2023 (2 pages) |
19 May 2023 | Appointment of Mr Kevin James Mcadams as a director on 24 June 2022 (2 pages) |
19 May 2023 | Termination of appointment of Kevin James Mcadams as a director on 13 March 2023 (1 page) |
19 May 2023 | Termination of appointment of James Neil Contardi as a director on 15 May 2023 (1 page) |
13 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
23 March 2023 | Appointment of Mr John Byron Mills as a director on 13 March 2023 (2 pages) |
22 December 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
14 October 2022 | Notification of a person with significant control statement (2 pages) |
14 October 2022 | Cessation of James Neil Contardi as a person with significant control on 14 October 2022 (1 page) |
5 July 2022 | Cessation of Ryan Asche as a person with significant control on 24 June 2022 (1 page) |
24 June 2022 | Termination of appointment of Ryan Asche as a director on 24 June 2022 (1 page) |
10 June 2022 | Cessation of Grant Stanis as a person with significant control on 10 June 2022 (1 page) |
10 June 2022 | Cessation of Richard Hearn as a person with significant control on 10 June 2022 (1 page) |
10 June 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
10 June 2022 | Notification of James Neil Contardi as a person with significant control on 10 June 2022 (2 pages) |
10 June 2022 | Notification of Ryan Asche as a person with significant control on 10 June 2022 (2 pages) |
10 June 2022 | Termination of appointment of Grant Stanis as a director on 15 April 2021 (1 page) |
6 June 2022 | Director's details changed for Chief Financial and Operations Office Grant Stanis on 1 June 2022 (2 pages) |
1 June 2022 | Director's details changed for James Neil Contardi on 1 June 2022 (2 pages) |
1 June 2022 | Director's details changed for Mr Ryan Asche on 1 June 2022 (2 pages) |
1 June 2022 | Change of details for Grant Stanis as a person with significant control on 1 June 2022 (2 pages) |
1 June 2022 | Change of details for Chief Executive Officer Richard Hearn as a person with significant control on 1 June 2022 (2 pages) |
16 September 2021 | Registered office address changed from Suite 2C Munro Business Park Kilmarnock Ayshire KA1 2NP United Kingdom to 272 Bath Street Glasgow G2 4JR on 16 September 2021 (1 page) |
30 April 2021 | Appointment of Ryan Asche as a director on 15 April 2021 (2 pages) |
29 April 2021 | Appointment of James Neil Contardi as a director on 15 April 2021 (2 pages) |
29 April 2021 | Termination of appointment of Richard Hearn as a director on 15 April 2021 (1 page) |
8 April 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
8 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
30 December 2020 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
13 July 2020 | Notification of Grant Stanis as a person with significant control on 14 April 2020 (2 pages) |
13 July 2020 | Cessation of David Brockway as a person with significant control on 14 April 2020 (1 page) |
13 July 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
13 July 2020 | Notification of Richard Hearn as a person with significant control on 14 April 2020 (2 pages) |
15 April 2020 | Termination of appointment of David Brockway as a director on 14 April 2020 (1 page) |
14 April 2020 | Appointment of Chief Financial and Operations Office Grant Stanis as a director on 1 April 2020 (2 pages) |
14 April 2020 | Appointment of Chief Executive Officer Richard Hearn as a director on 1 April 2020 (2 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 May 2019 | Confirmation statement made on 8 May 2019 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 May 2017 | Director's details changed for Mr David Brockway on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr David Brockway on 22 May 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
18 May 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
18 May 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
9 May 2016 | Incorporation Statement of capital on 2016-05-09
|
9 May 2016 | Incorporation Statement of capital on 2016-05-09
|