New York
Ny
10506
Secretary Name | Benjamin Ma Yue Leong |
---|---|
Status | Current |
Appointed | 31 May 2017(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Wallich Street #16-03 Guoco Tower Singapore 078881 |
Director Name | Mr Drago Spajic |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS |
Director Name | Adam Jason Levinson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | C/O Eversecretary Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Paul Richard Mrockowski |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Eversecretary Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Andrew John Mack |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Matthew Parsons |
---|---|
Status | Resigned |
Appointed | 20 October 2014(6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Jonathan James Candy |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 20 McCallum Street #19-01 Tokio Marine Centre Singapore 069046 |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
450k at £1 | Graticule Asset Management Asia, Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £369,539 |
Cash | £450,013 |
Current Liabilities | £226,082 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 4 days from now) |
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
---|---|
11 June 2020 | Full accounts made up to 31 December 2019 (29 pages) |
9 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
27 February 2020 | Appointment of Mr Drago Spajic as a director on 24 February 2020 (2 pages) |
17 February 2020 | Termination of appointment of Jonathan James Candy as a director on 14 February 2020 (1 page) |
28 November 2019 | Termination of appointment of Paul Richard Mrockowski as a director on 26 November 2019 (1 page) |
8 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
9 April 2019 | Full accounts made up to 31 December 2018 (27 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
25 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
12 June 2017 | Appointment of Benjamin Ma Yue Leong as a secretary on 31 May 2017 (2 pages) |
12 June 2017 | Appointment of Benjamin Ma Yue Leong as a secretary on 31 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Matthew Parsons as a secretary on 31 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Matthew Parsons as a secretary on 31 May 2017 (1 page) |
19 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
16 June 2016 | Appointment of Jonathan James Candy as a director on 6 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Adam Jason Levinson as a director on 6 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Adam Jason Levinson as a director on 6 June 2016 (1 page) |
16 June 2016 | Appointment of Jonathan James Candy as a director on 6 June 2016 (2 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
24 February 2016 | Appointment of Oren Katz as a director on 12 February 2016 (2 pages) |
24 February 2016 | Appointment of Oren Katz as a director on 12 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Andrew John Mack as a director on 12 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Andrew John Mack as a director on 12 February 2016 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 May 2015 | Director's details changed for Adam Jason Levinson on 22 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Adam Jason Levinson on 22 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Adam Jason Levinson on 22 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Adam Jason Levinson on 22 April 2015 (2 pages) |
31 March 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
31 March 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
13 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
24 November 2014 | Director's details changed for Adam Jason Levinson on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Paul Richard Mrockowski on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Paul Richard Mrockowski on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Adam Jason Levinson on 24 November 2014 (2 pages) |
5 November 2014 | Appointment of Eversecretary Limited as a secretary on 4 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from 5 Savile Row London W1S 3PD to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES on 5 November 2014 (1 page) |
5 November 2014 | Appointment of Andrew John Mack as a director on 20 October 2014 (2 pages) |
5 November 2014 | Appointment of Eversecretary Limited as a secretary on 4 November 2014 (2 pages) |
5 November 2014 | Appointment of Eversecretary Limited as a secretary on 4 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from 5 Savile Row London W1S 3PD to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 5 Savile Row London W1S 3PD to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES on 5 November 2014 (1 page) |
5 November 2014 | Appointment of Andrew John Mack as a director on 20 October 2014 (2 pages) |
29 October 2014 | Appointment of Matthew Parsons as a secretary on 20 October 2014 (2 pages) |
29 October 2014 | Appointment of Matthew Parsons as a secretary on 20 October 2014 (2 pages) |
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|