Johns Creek
Ga 30097
United States
Director Name | Mr Joseph Petrus Hubertus Rutten |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2022(4 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Building One, Trident Business Park Styal Road Manchester Lanc M22 5XB |
Director Name | Mr Matthew Dircks |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2018(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Suite 200 11695 Johns Creek Parkway Johns Creek Ga 30097 |
Registered Address | Building One, Trident Business Park Styal Road Manchester Lanc M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 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, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 2 weeks from now) |
3 October 2018 | Delivered on: 11 October 2018 Persons entitled: Jefferies Finance Llc Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
3 October 2018 | Delivered on: 11 October 2018 Persons entitled: Jefferies Finance Llc Classification: A registered charge Particulars: Not applicable. Outstanding |
14 January 2024 | Resolutions
|
---|---|
14 January 2024 | Memorandum and Articles of Association (23 pages) |
3 January 2024 | Registration of charge 114275720003, created on 22 December 2023 (42 pages) |
1 December 2023 | Satisfaction of charge 114275720001 in full (1 page) |
1 December 2023 | Satisfaction of charge 114275720002 in full (1 page) |
29 September 2023 | Group of companies' accounts made up to 31 December 2022 (42 pages) |
20 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
22 December 2022 | Group of companies' accounts made up to 31 December 2021 (39 pages) |
8 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
8 July 2022 | Termination of appointment of Matthew Dircks as a director on 1 July 2022 (1 page) |
8 July 2022 | Appointment of Mr Joseph Petrus Hubertus Rutten as a director on 1 July 2022 (2 pages) |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
21 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
26 February 2021 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
22 June 2020 | Change of details for Beyondtrust Software, Inc. as a person with significant control on 1 January 2019 (2 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
22 April 2020 | Accounts for a dormant company made up to 1 July 2018 (6 pages) |
10 February 2020 | Previous accounting period extended from 1 July 2019 to 31 December 2019 (1 page) |
7 February 2020 | Current accounting period shortened from 30 June 2019 to 1 July 2018 (1 page) |
28 June 2019 | Notification of Beyondtrust Software, Inc. as a person with significant control on 1 January 2019 (2 pages) |
28 June 2019 | Withdrawal of a person with significant control statement on 28 June 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
27 June 2019 | Registered office address changed from South Suite, Ground Floor, Lunar House Fieldhouse Lane Marlow SL7 1LW United Kingdom to Building One, Trident Business Park Styal Road Manchester Lanc M22 5XB on 27 June 2019 (1 page) |
4 January 2019 | Appointment of Janine Seebeck as a director on 4 January 2019 (2 pages) |
11 October 2018 | Registration of charge 114275720002, created on 3 October 2018 (42 pages) |
11 October 2018 | Registration of charge 114275720001, created on 3 October 2018 (43 pages) |
29 August 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
22 August 2018 | Registered office address changed from Suites 3 and 4, Anglers Court 33-44 Spittal Street Marlow SL7 1DB United Kingdom to South Suite, Ground Floor, Lunar House Fieldhouse Lane Marlow SL7 1LW on 22 August 2018 (1 page) |
21 June 2018 | Incorporation Statement of capital on 2018-06-21
|