Suite 200
San Diego
California
92121
Director Name | Peter Vincent Leparulo |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 12 months (resigned 19 June 2014) |
Role | Business Executive |
Correspondence Address | 9645 Scranton Road Suite 205 San Diego Ca 92121 United States |
Director Name | Catherine Ratcliffe |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years (resigned 11 July 2014) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 9645 Scranton Road Suite 205 San Diego Ca 92121 United States |
Secretary Name | Catherine Ratcliffe |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 June 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years (resigned 11 July 2014) |
Role | Business Executive |
Correspondence Address | 9645 Scranton Road Suite 205 San Diego Ca 92121 United States |
Director Name | Slim Souissi |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2014(9 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 11 June 2015) |
Role | President And Coo |
Country of Residence | United States |
Correspondence Address | 9645 Scranton Road Suite 205 San Diego Ca 92121 |
Director Name | Alexander Mashinsky |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2014(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9645 Scranton Road Suite 205 San Diego Ca 92121 |
Director Name | Michael Newman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2014(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9645 Scranton Road Suite 205 San Diego Ca 92121 |
Director Name | Mr Lance Wagner Bridges |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2015(10 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 9645 Scranton Road San Diego California 92121 |
Director Name | Ms Susan Gail Swenson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2015(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2017) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 9645 Scranton Road Suite 205 San Diego California 92121 |
Director Name | Dennis Antonio Calderon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2017(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9710 Scranton Road Suite 200 San Diego California 92121 |
Director Name | Mr Stephen Michael Smith |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2017(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9710 Scranton Road Suite 200 San Diego California 92121 |
Director Name | Robert Barbieri |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2021(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9710 Scranton Road Suite 200 San Diego California 92121 |
Director Name | Mr Ian John Holt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2023(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite G3, South Central Millshaw Court Global Avenue Leeds LS11 8PG |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 1 day (resigned 22 June 2005) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 2006) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Suite G3, South Central Millshaw Court Global Avenue Leeds LS11 8PG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,054,473 |
Net Worth | £661,626 |
Cash | £25,214 |
Current Liabilities | £48,563 |
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 | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
10 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
27 August 2020 | Termination of appointment of Stephen Michael Smith as a director on 14 August 2020 (1 page) |
4 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
3 June 2020 | Director's details changed for Mr Stephen Michael Smith on 1 February 2020 (2 pages) |
3 June 2020 | Director's details changed for Dennis Antonio Calderon on 1 February 2020 (2 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
12 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
10 June 2019 | Director's details changed for Dennis Antonio Calderon on 1 June 2019 (2 pages) |
10 June 2019 | Director's details changed for Mr Stephen Michael Smith on 1 June 2019 (2 pages) |
10 June 2019 | Director's details changed for Dennis Antonio Calderon on 1 June 2019 (2 pages) |
8 May 2019 | Termination of appointment of Lance Wagner Bridges as a director on 27 July 2017 (1 page) |
17 April 2019 | Accounts for a small company made up to 31 December 2017 (8 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
4 September 2018 | Change of details for Inseego Corp. as a person with significant control on 1 January 2017 (2 pages) |
3 September 2018 | Director's details changed for Dennis Antonio Calderon on 27 July 2017 (2 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2017 | Appointment of Stephen Michael Smith as a director on 22 August 2017 (2 pages) |
16 November 2017 | Appointment of Stephen Michael Smith as a director on 22 August 2017 (2 pages) |
15 November 2017 | Termination of appointment of Michael Newman as a director on 15 May 2017 (1 page) |
15 November 2017 | Appointment of Dennis Antonio Calderon as a director on 27 July 2017 (2 pages) |
15 November 2017 | Appointment of Dennis Antonio Calderon as a director on 27 July 2017 (2 pages) |
15 November 2017 | Termination of appointment of Susan Gail Swenson as a director on 15 May 2017 (1 page) |
15 November 2017 | Termination of appointment of Michael Newman as a director on 15 May 2017 (1 page) |
15 November 2017 | Termination of appointment of Susan Gail Swenson as a director on 15 May 2017 (1 page) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
25 November 2016 | Registered office address changed from Global House High Street Crawley RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Global House High Street Crawley RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD on 25 November 2016 (1 page) |
7 November 2016 | Full accounts made up to 31 December 2015 (13 pages) |
7 November 2016 | Full accounts made up to 31 December 2015 (13 pages) |
14 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
15 January 2016 | Appointment of Ms Susan Gail Swenson as a director on 27 October 2015 (2 pages) |
15 January 2016 | Appointment of Ms Susan Gail Swenson as a director on 27 October 2015 (2 pages) |
14 January 2016 | Termination of appointment of Alexander Mashinsky as a director on 27 October 2015 (1 page) |
14 January 2016 | Termination of appointment of Alexander Mashinsky as a director on 27 October 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
31 July 2015 | Appointment of Mr. Lance Wagner Bridges as a director on 11 June 2015 (2 pages) |
31 July 2015 | Appointment of Mr. Lance Wagner Bridges as a director on 11 June 2015 (2 pages) |
21 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
17 July 2015 | Termination of appointment of Slim Souissi as a director on 11 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Slim Souissi as a director on 11 June 2015 (1 page) |
28 October 2014 | Appointment of Alexander Mashinsky as a director on 1 October 2014 (2 pages) |
28 October 2014 | Appointment of Alexander Mashinsky as a director on 1 October 2014 (2 pages) |
28 October 2014 | Appointment of Michael Newman as a director on 1 October 2014 (2 pages) |
28 October 2014 | Appointment of Michael Newman as a director on 1 October 2014 (2 pages) |
28 October 2014 | Appointment of Alexander Mashinsky as a director on 1 October 2014 (2 pages) |
28 October 2014 | Appointment of Michael Newman as a director on 1 October 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 September 2014 | Termination of appointment of Catherine Ratcliffe as a director on 11 July 2014 (1 page) |
9 September 2014 | Termination of appointment of Catherine Ratcliffe as a director on 11 July 2014 (1 page) |
9 September 2014 | Termination of appointment of Catherine Ratcliffe as a secretary on 11 July 2014 (1 page) |
9 September 2014 | Termination of appointment of Catherine Ratcliffe as a secretary on 11 July 2014 (1 page) |
5 September 2014 | Termination of appointment of Peter Vincent Leparulo as a director on 19 June 2014 (1 page) |
5 September 2014 | Appointment of Slim Souissi as a director on 11 July 2014 (2 pages) |
5 September 2014 | Appointment of Slim Souissi as a director on 11 July 2014 (2 pages) |
5 September 2014 | Termination of appointment of Peter Vincent Leparulo as a director on 19 June 2014 (1 page) |
5 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Director's details changed for Catherine Ratcliffe on 1 May 2013 (2 pages) |
24 June 2013 | Director's details changed for Catherine Ratcliffe on 1 May 2013 (2 pages) |
24 June 2013 | Director's details changed for Peter Vincent Leparulo on 1 May 2013 (2 pages) |
24 June 2013 | Director's details changed for Peter Vincent Leparulo on 1 May 2013 (2 pages) |
24 June 2013 | Director's details changed for Catherine Ratcliffe on 1 May 2013 (2 pages) |
24 June 2013 | Director's details changed for Catherine Ratcliffe on 2 May 2013 (2 pages) |
24 June 2013 | Director's details changed for Peter Vincent Leparulo on 1 May 2013 (2 pages) |
24 June 2013 | Director's details changed for Catherine Ratcliffe on 2 May 2013 (2 pages) |
24 June 2013 | Director's details changed for Catherine Ratcliffe on 2 May 2013 (2 pages) |
3 June 2013 | Secretary's details changed for Catherine Ratcliffe on 1 May 2013 (2 pages) |
3 June 2013 | Secretary's details changed for Catherine Ratcliffe on 1 May 2013 (2 pages) |
3 June 2013 | Secretary's details changed for Catherine Ratcliffe on 1 May 2013 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (14 pages) |
3 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (14 pages) |
9 February 2010 | Full accounts made up to 31 December 2008 (14 pages) |
9 February 2010 | Full accounts made up to 31 December 2008 (14 pages) |
17 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
17 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
9 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
9 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
3 February 2009 | Return made up to 26/05/08; full list of members (5 pages) |
3 February 2009 | Return made up to 26/05/08; full list of members (5 pages) |
23 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: abbots house abbey street reading berkshire RG1 3BD (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: abbots house abbey street reading berkshire RG1 3BD (1 page) |
8 June 2007 | Return made up to 26/05/07; full list of members (5 pages) |
8 June 2007 | Return made up to 26/05/07; full list of members (5 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
28 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 100 new bridge street london EC4V 6JA (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 100 new bridge street london EC4V 6JA (1 page) |
21 July 2006 | Return made up to 26/05/06; full list of members (6 pages) |
21 July 2006 | Return made up to 26/05/06; full list of members (6 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New secretary appointed;new director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New secretary appointed;new director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
30 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
30 June 2005 | Resolutions
|
30 June 2005 | New director appointed (16 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Memorandum and Articles of Association (7 pages) |
30 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 280 grays inn road london WC1X 8EB (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Memorandum and Articles of Association (7 pages) |
30 June 2005 | New secretary appointed;new director appointed (16 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Resolutions
|
30 June 2005 | New director appointed (16 pages) |
30 June 2005 | New secretary appointed;new director appointed (16 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 280 grays inn road london WC1X 8EB (1 page) |
22 June 2005 | Company name changed land GB LIMITED\certificate issued on 22/06/05 (3 pages) |
22 June 2005 | Company name changed land GB LIMITED\certificate issued on 22/06/05 (3 pages) |
26 May 2005 | Incorporation (10 pages) |
26 May 2005 | Incorporation (10 pages) |