Walnut Creek
California
94596
Secretary Name | Ms Jennifer Anne Mahoney |
---|---|
Status | Current |
Appointed | 18 August 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 1350 Carlback Avenue Walnut Creek California 94596 |
Director Name | Nicholas Simon Murrell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Executive Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 55 King William Street London EC4R 9AD |
Director Name | Mr Jamie Alexander Webb |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2020(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Mr Thomas Cormac Hughes |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Northern & Shell Building 10 Lower Thames Stre London EC3R 6EN |
Director Name | Clive Stuart Freeman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern & Shell Building 10 Lower Thames Stre London EC3R 6EN |
Director Name | Mrs Helene Marie Stanway |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern & Shell Building 10 Lower Thames Stre London EC3R 6EN |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 August 2017(1 week after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Francis Michael Heffernan Iii |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2017(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 1350 Carlback Avenue Walnut Creek California 94596 |
Director Name | Daniele Sebastiani |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2018(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1350 Carlback Avenue Walnut Creek California 94596 |
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 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
16 November 2023 | Statement of capital following an allotment of shares on 1 November 2023
|
---|---|
16 November 2023 | Statement of capital following an allotment of shares on 26 October 2023
|
11 October 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
21 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
4 May 2023 | Appointment of Clive Stuart Freeman as a director on 1 November 2022 (2 pages) |
4 May 2023 | Appointment of Helene Marie Louisa Stanway as a director on 1 November 2022 (2 pages) |
12 October 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
17 August 2022 | Confirmation statement made on 17 August 2022 with updates (5 pages) |
31 May 2022 | Statement of capital following an allotment of shares on 25 May 2022
|
6 October 2021 | Appointment of Mr Thomas Cormac Hughes as a director on 24 September 2021 (2 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
26 August 2021 | Confirmation statement made on 17 August 2021 with updates (5 pages) |
24 August 2021 | Sub-division of shares on 3 August 2021 (4 pages) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 December 2020 | Termination of appointment of Daniele Sebastiani as a director on 10 November 2020 (1 page) |
23 December 2020 | Termination of appointment of Francis Michael Heffernan Iii as a director on 16 November 2020 (1 page) |
5 October 2020 | Resolutions
|
5 October 2020 | Memorandum and Articles of Association (49 pages) |
22 September 2020 | Resolutions
|
19 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
13 August 2020 | Appointment of Mr Jamie Alexander Webb as a director on 5 August 2020 (2 pages) |
29 October 2019 | Appointment of Nicholas Simon Murrell as a director on 1 October 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with updates (5 pages) |
11 July 2019 | Resolutions
|
9 July 2019 | Sub-division of shares on 6 June 2019 (4 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
14 May 2019 | Resolutions
|
17 August 2018 | Confirmation statement made on 17 August 2018 with updates (5 pages) |
3 April 2018 | Appointment of Daniele Sebastiani as a director on 29 March 2018 (2 pages) |
1 September 2017 | Appointment of A G Secretarial Limited as a secretary on 25 August 2017 (2 pages) |
1 September 2017 | Appointment of A G Secretarial Limited as a secretary on 25 August 2017 (2 pages) |
30 August 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
30 August 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
18 August 2017 | Incorporation Statement of capital on 2017-08-18
|
18 August 2017 | Incorporation Statement of capital on 2017-08-18
|