Menlo Park
California
94025
Director Name | Mr Christopher Park Durrett |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 October 2017(2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Mr Robert Palumbo |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 October 2017(2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Mr Mark Alan Robert Armstrong |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | John Thomas Van Siclen |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 March 2024(6 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2180 Sand Hill Road Suite 300 Menlo Park California 94025 |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Gary Peter Barker |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
23 March 2023 | Delivered on: 29 March 2023 Persons entitled: Kroll Trustee Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
13 August 2021 | Delivered on: 13 August 2021 Persons entitled: Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
9 November 2017 | Delivered on: 14 November 2017 Persons entitled: Monroe Capital Management Advisors, Llc as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
5 October 2017 | Delivered on: 10 October 2017 Satisfied on: 15 November 2017 Persons entitled: Accel-Kkr Capital Partners V, LP as Security Agent for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Fully Satisfied |
2 August 2023 | Confirmation statement made on 2 August 2023 with updates (5 pages) |
---|---|
29 March 2023 | Registration of charge 108979880004, created on 23 March 2023 (36 pages) |
13 March 2023 | Statement of capital following an allotment of shares on 2 March 2023
|
2 March 2023 | Full accounts made up to 31 May 2022 (22 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with updates (5 pages) |
30 March 2022 | Statement of capital following an allotment of shares on 18 March 2022
|
1 March 2022 | Full accounts made up to 31 May 2021 (20 pages) |
29 October 2021 | Statement of capital following an allotment of shares on 15 October 2021
|
28 October 2021 | Satisfaction of charge 108979880002 in full (4 pages) |
13 August 2021 | Registration of charge 108979880003, created on 13 August 2021 (35 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
3 June 2021 | Full accounts made up to 31 May 2020 (19 pages) |
21 January 2021 | Appointment of Mr Mark Alan Robert Armstrong as a director on 11 January 2021 (2 pages) |
1 October 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
24 August 2020 | Termination of appointment of Gary Peter Barker as a director on 31 July 2020 (1 page) |
20 January 2020 | Full accounts made up to 31 May 2019 (17 pages) |
20 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
4 March 2019 | Full accounts made up to 31 May 2018 (18 pages) |
23 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
29 May 2018 | Memorandum and Articles of Association (13 pages) |
8 December 2017 | Resolutions
|
8 December 2017 | Resolutions
|
1 December 2017 | Second filing of a statement of capital following an allotment of shares on 5 October 2017
|
1 December 2017 | Second filing of a statement of capital following an allotment of shares on 5 October 2017
|
15 November 2017 | Satisfaction of charge 108979880001 in full (4 pages) |
15 November 2017 | Satisfaction of charge 108979880001 in full (4 pages) |
14 November 2017 | Registration of charge 108979880002, created on 9 November 2017 (62 pages) |
14 November 2017 | Registration of charge 108979880002, created on 9 November 2017 (62 pages) |
25 October 2017 | Cessation of Inhoco Formations Limited as a person with significant control on 25 September 2017 (1 page) |
25 October 2017 | Cessation of Inhoco Formations Limited as a person with significant control on 25 September 2017 (1 page) |
25 October 2017 | Notification of Rpl Midco Limited as a person with significant control on 25 September 2017 (2 pages) |
25 October 2017 | Notification of Rpl Midco Limited as a person with significant control on 25 September 2017 (2 pages) |
23 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
20 October 2017 | Appointment of Mr Christopher Park Durrett as a director on 5 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Robert Palumbo as a director on 5 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Christopher Park Durrett as a director on 5 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Robert Palumbo as a director on 5 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Gary Peter Barker as a director on 5 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Gary Peter Barker as a director on 5 October 2017 (2 pages) |
10 October 2017 | Registration of charge 108979880001, created on 5 October 2017 (55 pages) |
10 October 2017 | Registration of charge 108979880001, created on 5 October 2017 (55 pages) |
28 September 2017 | Termination of appointment of Inhoco Formations Limited as a director on 14 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Roger Hart as a director on 14 September 2017 (1 page) |
28 September 2017 | Appointment of Mr Maurice Andre Hernandez as a director on 14 September 2017 (2 pages) |
28 September 2017 | Current accounting period shortened from 31 August 2018 to 31 May 2018 (1 page) |
28 September 2017 | Termination of appointment of a G Secretarial Limited as a director on 14 September 2017 (1 page) |
28 September 2017 | Appointment of Mr Maurice Andre Hernandez as a director on 14 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Roger Hart as a director on 14 September 2017 (1 page) |
28 September 2017 | Current accounting period shortened from 31 August 2018 to 31 May 2018 (1 page) |
28 September 2017 | Termination of appointment of a G Secretarial Limited as a director on 14 September 2017 (1 page) |
28 September 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 14 September 2017 (1 page) |
28 September 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 14 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Inhoco Formations Limited as a director on 14 September 2017 (1 page) |
14 September 2017 | Resolutions
|
14 September 2017 | Resolutions
|
3 August 2017 | Incorporation Statement of capital on 2017-08-03
|
3 August 2017 | Incorporation Statement of capital on 2017-08-03
|