6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director Name | Jakob Vestergaard Kurubacak |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 07 December 2022(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | General Manager |
Country of Residence | Denmark |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Mr Michael John Cornell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 90 South Cascade Avenue Suit 1200 Colorado Springs Co 80903 |
Director Name | Mr Edward Flint Seaton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 90 South Cascade Avenue Suit 1200 Colorado Springs Co 80903 |
Director Name | Mr David Peter Grosvenor |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 October 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 & 10 Rowan House Westwood Way Coventry CV4 8HS |
Director Name | Mr John Francis Fay |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2021(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
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 | Group |
Accounts Year End | 30 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
7 May 2021 | Delivered on: 12 May 2021 Persons entitled: Golub Capital Markets Llc Classification: A registered charge Outstanding |
---|---|
10 November 2017 | Delivered on: 21 November 2017 Persons entitled: Golub Capital Markets Llc Classification: A registered charge Outstanding |
10 October 2023 | Group of companies' accounts made up to 31 December 2022 (40 pages) |
---|---|
5 October 2023 | Director's details changed for Jakob Vestergaard Kurubacak on 5 October 2023 (2 pages) |
15 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
12 April 2023 | Group of companies' accounts made up to 31 December 2021 (42 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2022 | Appointment of Jakob Vestergaard Kurubacak as a director on 7 December 2022 (2 pages) |
14 December 2022 | Termination of appointment of David Peter Grosvenor as a director on 11 October 2022 (1 page) |
17 August 2022 | Termination of appointment of John Francis Fay as a director on 26 May 2022 (1 page) |
19 July 2022 | Group of companies' accounts made up to 31 December 2020 (46 pages) |
10 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
31 May 2022 | Director's details changed for Mr Andrew Lawrence Porter on 23 April 2021 (2 pages) |
31 May 2022 | Change of details for True Commerce, Inc. as a person with significant control on 1 September 2021 (2 pages) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2021 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 5 July 2021 (1 page) |
2 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
2 June 2021 | Memorandum and Articles of Association (6 pages) |
2 June 2021 | Resolutions
|
19 May 2021 | Termination of appointment of Edward Flint Seaton as a director on 23 April 2021 (1 page) |
19 May 2021 | Termination of appointment of Michael John Cornell as a director on 23 April 2021 (1 page) |
19 May 2021 | Appointment of Mr Andrew Lawrence Porter as a director on 23 April 2021 (2 pages) |
19 May 2021 | Appointment of Mr John Francis Fay as a director on 23 April 2021 (2 pages) |
12 May 2021 | Registration of charge 090879290002, created on 7 May 2021 (60 pages) |
11 February 2021 | Group of companies' accounts made up to 31 December 2019 (46 pages) |
21 January 2021 | Satisfaction of charge 090879290001 in full (1 page) |
22 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
10 August 2020 | Second filing of Confirmation Statement dated 16 June 2018 (4 pages) |
24 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
23 July 2020 | Statement of capital following an allotment of shares on 29 December 2017
|
16 January 2020 | Appointment of Mr David Peter Grosvenor as a director on 7 January 2020 (2 pages) |
26 September 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
28 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
23 July 2018 | Confirmation statement made on 16 June 2018 with no updates
|
21 November 2017 | Registration of charge 090879290001, created on 10 November 2017 (57 pages) |
21 November 2017 | Registration of charge 090879290001, created on 10 November 2017 (57 pages) |
20 November 2017 | Memorandum and Articles of Association (33 pages) |
20 November 2017 | Memorandum and Articles of Association (33 pages) |
7 November 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
7 November 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
17 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
10 July 2017 | Notification of True Commerce, Inc. as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Notification of True Commerce, Inc. as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Notification of True Commerce, Inc. as a person with significant control on 6 April 2016 (1 page) |
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2017 | Full accounts made up to 31 December 2015 (13 pages) |
6 January 2017 | Full accounts made up to 31 December 2015 (13 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 September 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
20 August 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
20 August 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
7 August 2014 | Sub-division of shares on 10 July 2014 (5 pages) |
7 August 2014 | Resolutions
|
7 August 2014 | Sub-division of shares on 10 July 2014 (5 pages) |
7 August 2014 | Resolutions
|
16 June 2014 | Incorporation (35 pages) |
16 June 2014 | Incorporation (35 pages) |