Newbury
Berkshire
RG14 5AW
Director Name | William Edward Berry Jr |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2020(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 2825 Airview Blvd Kalamazoo Mi 49002 United States |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2019(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Roman Bensen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2019(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1855 Griffin Road Suite A-310 Dania Beach Florida 33004 |
Director Name | Ivan Delevic |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2019(2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2020) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | John Francis Leo |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2019(2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Jonathan Trousdale |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2019(2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2020) |
Role | Chief Technology Officer |
Country of Residence | United States |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Registered Address | Unit 1i Inovo Building 121 George St Glasgow G1 1RD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
25 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Termination of appointment of Paul Bean as a director on 28 September 2023 (1 page) |
5 September 2023 | Full accounts made up to 31 December 2022 (15 pages) |
14 July 2023 | Appointment of Richard Michael Afflitto as a director on 29 June 2023 (2 pages) |
13 June 2023 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to Unit 1I Inovo Building 121 George St Glasgow G1 1rd on 13 June 2023 (1 page) |
2 June 2023 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 11 November 2022 (1 page) |
28 February 2023 | Full accounts made up to 31 December 2021 (15 pages) |
31 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
13 December 2021 | Full accounts made up to 31 December 2020 (20 pages) |
10 November 2021 | Confirmation statement made on 13 October 2021 with updates (4 pages) |
6 July 2021 | Appointment of William Edward Berry Jr as a director on 31 December 2020 (2 pages) |
28 June 2021 | Termination of appointment of Jonathan Trousdale as a director on 31 December 2020 (1 page) |
28 June 2021 | Cessation of Mclaren Applied Limited as a person with significant control on 31 December 2020 (1 page) |
28 June 2021 | Termination of appointment of Ivan Delevic as a director on 31 December 2020 (1 page) |
28 June 2021 | Appointment of Mr Paul Bean as a director on 31 December 2020 (2 pages) |
28 June 2021 | Notification of Stryker Corporation as a person with significant control on 31 December 2020 (2 pages) |
28 June 2021 | Termination of appointment of Roman Bensen as a director on 31 December 2020 (1 page) |
28 June 2021 | Termination of appointment of John Francis Leo as a director on 31 December 2020 (1 page) |
16 February 2021 | Second filing of a statement of capital following an allotment of shares on 18 December 2020
|
21 December 2020 | Statement of capital following an allotment of shares on 18 December 2020
|
21 December 2020 | Statement of capital following an allotment of shares on 18 December 2020
|
21 December 2020 | Statement of capital following an allotment of shares on 18 December 2020
|
29 October 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
2 September 2020 | Resolutions
|
21 August 2020 | Statement of capital following an allotment of shares on 13 August 2020
|
20 August 2020 | Statement of capital following an allotment of shares on 13 August 2020
|
20 August 2020 | Change of details for Mclaren Applied Technologies Limited as a person with significant control on 2 January 2020 (2 pages) |
24 January 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
14 January 2020 | Sub-division of shares on 19 December 2019 (4 pages) |
8 January 2020 | Change of share class name or designation (2 pages) |
8 January 2020 | Resolutions
|
8 January 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
6 January 2020 | Appointment of Ivan Delevic as a director on 19 December 2019 (2 pages) |
31 December 2019 | Appointment of John Francis Leo as a director on 19 December 2019 (2 pages) |
31 December 2019 | Appointment of Jonathan Trousdale as a director on 19 December 2019 (2 pages) |
23 December 2019 | Withdrawal of a person with significant control statement on 23 December 2019 (2 pages) |
23 December 2019 | Notification of Mclaren Applied Technologies Limited as a person with significant control on 19 December 2019 (2 pages) |
20 November 2019 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 14 October 2019 (2 pages) |
14 October 2019 | Incorporation Statement of capital on 2019-10-14
|