London
EC2V 7WS
Director Name | Lee Ranson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Wood Street London EC2V 7WS |
Director Name | Mark Wasserman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 December 2016(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Managing Partner (Sutherland Asbill & Brennan Llp) |
Country of Residence | United States |
Correspondence Address | Sutherland Asbill & Brennan Llp 999 Peachtree Stre Suite 2300 Atlanta 30309-3996 Georgia |
Director Name | Cynthia Krus |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 May 2017(5 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 999 Peachtree Street Ne Suite 2300 Atlanta 30309 Georgia |
Director Name | Adam Cohen |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 June 2019(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 999 Peachtree Street Ne, Suite 2300 Atlanta 30309 Georgia |
Director Name | Christopher John Halliday |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2022(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Wood Street London EC2V 7WS |
Director Name | Kathryn Elizabeth Roberts |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Callaghan Square Cardiff CF10 5BT Wales |
Director Name | Mr William Thomas O'Brien |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2023(6 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 700 6th St Nw Suite 700 Washington District Of Columbia 20001 |
Director Name | Ms Stacey Tobin Kern |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2023(6 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 227 West Monroe Street Suite 6000 Chicago Illinois 60606 |
Director Name | Paula Barrett |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Board Member |
Country of Residence | United Kingdom |
Correspondence Address | One Wood Street London EC2V 7WS |
Director Name | Mr Paul Anthony Smith |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2018) |
Role | Llp Member |
Country of Residence | England |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5DR |
Director Name | Mr Jeremy Paul Goodwin |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Wood Street London EC2V 7WS |
Director Name | Benjamin Clark |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2017(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sutherland Asbill & Brennan Llp 999 Peachtree Stre Atlanta Ga 30309-3996 Suite 2300 United States |
Director Name | Robert Pile |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2017(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sutherland Asbill & Brennan Llp 999 Peachtree Stre Atlanta Ga 30309-3996 Suite 2300 United States |
Director Name | Stephen Kitts |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 15 Queens Road Central, 21/F Gloucester Tower The Landmark Hong Kong |
Director Name | Eric Tresh |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2017(2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sutherland Asbill & Brennan Llp 999 Peachtree Stre Atlanta Ga 30309-3996 Suite 2300 United States |
Director Name | Thomas Gick |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2017(2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sutherland Asbill & Brennan Llp 999 Peachtree Stre Atlanta Ga 30309-3996 Suite 2300 United States |
Director Name | Mr Michael Frederick Clavell-Bate |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2021) |
Role | Llp Member |
Country of Residence | United Kingdom |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Ms Pamela Mary Thompson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Wood Street London EC2V 7WS |
Director Name | Cynthia Shoss |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2018(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 999 Peachtree Street Ne Suite 2300 Atlanta 30309 Georgia |
Director Name | Mrs Charlotte Elizabeth Walker-Osborn |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 August 2022) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | One Wood Street London EC2V 7WS |
Director Name | Iftkhar Ahmed |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2023) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Dorothy Black Franzoni |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2021(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2023) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 999 Peachtree Street Ne Atlanta 30305 Georgia |
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 | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
30 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
7 November 2023 | Director's details changed for Iftkhar Ahmed on 31 October 2023 (2 pages) |
7 November 2023 | Termination of appointment of Iftkhar Ahmed as a director on 31 October 2023 (1 page) |
7 November 2023 | Appointment of Paula Barrett as a director on 1 November 2023 (2 pages) |
8 August 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
12 June 2023 | Appointment of Ms Stacey Tobin Kern as a director on 1 April 2023 (2 pages) |
12 June 2023 | Appointment of Mr William Thomas O'brien as a director on 1 April 2023 (2 pages) |
12 June 2023 | Termination of appointment of Dorothy Black Franzoni as a director on 31 March 2023 (1 page) |
12 June 2023 | Termination of appointment of Eric Tresh as a director on 31 March 2023 (1 page) |
4 May 2023 | Appointment of Christopher John Halliday as a director on 26 August 2022 (2 pages) |
9 February 2023 | Director's details changed for Iftkhar Ahmed on 6 January 2023 (2 pages) |
30 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
24 October 2022 | Termination of appointment of Charlotte Elizabeth Walker-Osborn as a director on 26 August 2022 (1 page) |
14 October 2022 | Director's details changed for Lee Ranson on 30 July 2021 (2 pages) |
10 October 2022 | Director's details changed for Iftkhar Ahmed on 1 January 2021 (2 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
1 September 2022 | Appointment of Kathryn Elizabeth Roberts as a director on 1 September 2022 (2 pages) |
17 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
19 May 2022 | Termination of appointment of Pamela Mary Thompson as a director on 30 April 2022 (1 page) |
20 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
9 July 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
1 July 2021 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021 (1 page) |
24 May 2021 | Appointment of Dorothy Black Franzoni as a director on 1 January 2021 (2 pages) |
24 May 2021 | Termination of appointment of Cynthia Shoss as a director on 1 January 2021 (1 page) |
10 May 2021 | Appointment of Mrs Charlotte Elizabeth Walker-Osborn as a director on 1 January 2021 (2 pages) |
30 April 2021 | Appointment of Iftkhar Ahmed as a director on 1 January 2021 (2 pages) |
27 April 2021 | Termination of appointment of Jeremy Paul Goodwin as a director on 1 January 2021 (1 page) |
14 April 2021 | Termination of appointment of Michael Frederick Clavell-Bate as a director on 1 January 2021 (1 page) |
8 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
28 August 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
16 December 2019 | Termination of appointment of Benjamin Clark as a director on 26 June 2019 (1 page) |
12 December 2019 | Appointment of Adam Cohen as a director on 26 June 2019 (2 pages) |
10 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
7 September 2018 | Appointment of Michael Frederick Clavell-Bate as a director on 1 June 2017 (2 pages) |
7 September 2018 | Termination of appointment of Stephen Kitts as a director on 1 June 2017 (1 page) |
7 September 2018 | Appointment of Pamela Mary Thompson as a director on 1 May 2018 (2 pages) |
7 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
30 July 2018 | Termination of appointment of Robert Pile as a director on 15 June 2018 (1 page) |
30 July 2018 | Appointment of Cynthia Krus as a director on 1 May 2017 (2 pages) |
30 July 2018 | Termination of appointment of Paul Anthony Smith as a director on 1 May 2018 (1 page) |
30 July 2018 | Termination of appointment of Thomas Gick as a director on 1 May 2017 (1 page) |
30 July 2018 | Appointment of Cynthia Shoss as a director on 15 June 2018 (2 pages) |
13 December 2017 | Change of details for Eversheds Sutherland (International) Llp as a person with significant control on 1 February 2017 (2 pages) |
13 December 2017 | Change of details for Eversheds Sutherland (International) Llp as a person with significant control on 1 February 2017 (2 pages) |
12 December 2017 | Change of details for Eversheds Llp as a person with significant control on 1 February 2017 (2 pages) |
12 December 2017 | Change of details for Eversheds Llp as a person with significant control on 1 February 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
3 February 2017 | Appointment of Eric Tresh as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Robert Pile as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Benjamin Clark as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Eric Tresh as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Jeremy Paul Goodwin as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Thomas Gick as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Stephen Kitts as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Thomas Gick as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Stephen Kitts as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Benjamin Clark as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Jeremy Paul Goodwin as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Robert Pile as a director on 1 February 2017 (2 pages) |
22 December 2016 | Appointment of Mark Wasserman as a director on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of Mark Wasserman as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Paul Anthony Smith as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Paul Anthony Smith as a director on 21 December 2016 (2 pages) |
29 November 2016 | Incorporation (23 pages) |
29 November 2016 | Incorporation (23 pages) |