Irvine
California
92 618
Director Name | Mr John Timothy Kilcoyne |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 March 2020(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 3 Cromwell Irvine California 92 618 |
Director Name | Mr Johannes Keltjens |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2015(same day as company formation) |
Role | Chairman And Interim Ceo |
Country of Residence | Netherlands |
Correspondence Address | Unit 9a Astley Way, Astley Lane Industrial Estate Swillington Leeds LS26 8XT |
Director Name | Mr Andrew John York |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2017) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | Unit 9a Astley Way, Astley Lane Industrial Estate Swillington Leeds LS26 8XT |
Director Name | Dr Victoria Carr-Brendel |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2015(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Unit 9a Astley Way, Astley Lane Industrial Estate Swillington Leeds LS26 8XT |
Director Name | Mr Peter Wulff |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 April 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit 9a Astley Way, Astley Lane Industrial Estate Swillington Leeds LS26 8XT |
Director Name | Mr Mark Alan Adler |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2019(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 May 2019) |
Role | Vp Of Global Operations |
Country of Residence | United States |
Correspondence Address | 713 Harding Street San Jose California 95126 |
Director Name | Kari-Lyn Osaki Moore |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2024) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Jenavalve Technology Inc. 4 Cromwell Irvine California, 92618 United States |
Registered Address | Unit 9a Astley Way, Astley Lane Industrial Estate Swillington Leeds LS26 8XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | Swillington |
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 | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
28 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
15 December 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
21 June 2022 | Termination of appointment of Peter Wulff as a director on 22 April 2022 (1 page) |
21 June 2022 | Appointment of Kari-Lyn Osaki Moore as a director on 16 June 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
3 May 2022 | Director's details changed for Mr John Timothy Kilcoyne on 20 April 2022 (2 pages) |
3 May 2022 | Director's details changed for Mr Johannes Keltjens on 20 April 2022 (2 pages) |
29 March 2022 | Register inspection address has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR (1 page) |
29 March 2022 | Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR (1 page) |
30 July 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
12 May 2021 | Confirmation statement made on 31 March 2021 with updates (3 pages) |
19 April 2021 | Second filing for the appointment of Mr Peter Wulff as a director (3 pages) |
28 August 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
17 March 2020 | Appointment of Mr John Timothy Kilcoyne as a director on 11 March 2020 (2 pages) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
24 May 2019 | Termination of appointment of Mark Alan Adler as a director on 23 May 2019 (1 page) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
7 February 2019 | Appointment of Mr Mark Alan Adler as a director on 30 January 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Johannes Christiaan Marie Kemens on 30 November 2018 (2 pages) |
10 January 2019 | Resolutions
|
10 January 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
17 December 2018 | Resolutions
|
13 December 2018 | Appointment of Mr Johannes Christiaan Marie Kemens as a director on 30 November 2018 (2 pages) |
12 December 2018 | Termination of appointment of Victoria Carr-Brendel as a director on 30 November 2018 (1 page) |
3 August 2018 | Audited abridged accounts made up to 31 December 2017 (8 pages) |
17 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Andrew John York as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Andrew John York as a director on 31 October 2017 (1 page) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
14 April 2016 | Appointment of Mr Peter Wulff as a director on 20 October 2015 (2 pages) |
14 April 2016 | Appointment of Mr Peter Wulff as a director on 20 October 2015 (2 pages) |
14 April 2016 | Appointment of Mr Peter Wulff as a director on 20 October 2015
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
9 October 2015 | Appointment of Dr Victoria Carr-Brendel as a director on 4 October 2015 (2 pages) |
9 October 2015 | Appointment of Dr Victoria Carr-Brendel as a director on 4 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Johannes Keltjens as a director on 4 October 2015 (1 page) |
9 October 2015 | Appointment of Dr Victoria Carr-Brendel as a director on 4 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Johannes Keltjens as a director on 4 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Johannes Keltjens as a director on 4 October 2015 (1 page) |
1 July 2015 | Appointment of Mr Andrew John York as a director on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Unit 9a Astley Way, Astley Lane Industrial Estate Swillington Leeds LS26 8XT on 1 July 2015 (1 page) |
1 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
1 July 2015 | Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Unit 9a Astley Way, Astley Lane Industrial Estate Swillington Leeds LS26 8XT on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Andrew John York as a director on 1 July 2015 (2 pages) |
1 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
1 July 2015 | Appointment of Mr Andrew John York as a director on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Unit 9a Astley Way, Astley Lane Industrial Estate Swillington Leeds LS26 8XT on 1 July 2015 (1 page) |
31 March 2015 | Incorporation Statement of capital on 2015-03-31
|
31 March 2015 | Incorporation Statement of capital on 2015-03-31
|