Suite 700
San Francisco
California 94105
United States
Director Name | Mr Travis Ryan Pearson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 July 2022(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Gi Partners Four Embarcadero Centre, 32nd Floor San Fransisco California, 94111 United States |
Director Name | Kevin Michael Weiss |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 January 2023(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 7 Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR |
Secretary Name | Christopher Andrew Hill |
---|---|
Status | Current |
Appointed | 16 January 2023(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 5 Becker Farm Road Suite 300 Roseland, Nj 07068 United States |
Director Name | Ian Patrick Nichols Kelly |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 March 2023(5 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Gi Partners Four Embarcadero Centre 32nd Floor San Francisco, California 94111 |
Director Name | Christopher Hill |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2023(5 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Becker Farm Road Suite 300 Roseland, Nj 07068 |
Director Name | Andrew Kowal |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 1, 3rd Floor 11 - 12 St James's Square London SW1Y 4LB |
Director Name | Mr Brian James Decker |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2017(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Francisco Partners One Letterman Drive Building C - Suite 410 San Francisco, Ca 94129 United States |
Director Name | Keith Patrick Collins |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2020(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 188 The Embarcadero Suite 700 San Francisco California 94105 United States |
Director Name | Mr David Eugene Mace |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2020(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 188 The Embarcadero Suite 700 San Francisco California 94105 United States |
Secretary Name | Mrs Beverley Jayne Daynes |
---|---|
Status | Resigned |
Appointed | 24 June 2021(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 July 2022) |
Role | Company Director |
Correspondence Address | 5 Becker Farm Road Roseland New Jersey 07068 |
Secretary Name | Mr Alexander Formato |
---|---|
Status | Resigned |
Appointed | 13 July 2022(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 September 2022) |
Role | Company Director |
Correspondence Address | Unit 7 Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR |
Secretary Name | Ms Karina Rudnytsky |
---|---|
Status | Resigned |
Appointed | 21 September 2022(5 years after company formation) |
Appointment Duration | 1 month (resigned 21 October 2022) |
Role | Company Director |
Correspondence Address | Unit 7 Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR |
Registered Address | Unit 7 Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 5 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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
30 September 2020 | Delivered on: 1 October 2020 Persons entitled: Crescent Agency Services Llc (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
30 September 2020 | Delivered on: 30 September 2020 Persons entitled: Crescent Agency Services Llc (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
27 October 2017 | Delivered on: 6 November 2017 Persons entitled: Pennantpark Loan Agency Servicing, Llc Classification: A registered charge Outstanding |
27 October 2017 | Delivered on: 31 October 2017 Persons entitled: Société Générale as Collateral Agent for Itself and the Other Secured Parties (As Defined in the Debenture) Classification: A registered charge Outstanding |
6 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
9 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
9 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
9 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (56 pages) |
14 April 2023 | Appointment of Ian Patrick Nichols Kelly as a director on 30 March 2023 (2 pages) |
13 April 2023 | Appointment of Christopher Hill as a director on 31 March 2023 (2 pages) |
13 April 2023 | Termination of appointment of Keith Patrick Collins as a director on 31 March 2023 (1 page) |
1 February 2023 | Appointment of Christopher Andrew Hill as a secretary on 16 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of Karina Rudnytsky as a secretary on 21 October 2022 (1 page) |
31 January 2023 | Appointment of Kevin Michael Weiss as a director on 16 January 2023 (2 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
23 September 2022 | Appointment of Mr Travis Ryan Pearson as a director on 31 July 2022 (2 pages) |
23 September 2022 | Termination of appointment of David Eugene Mace as a director on 31 July 2022 (1 page) |
22 September 2022 | Appointment of Ms Karina Rudnytsky as a secretary on 21 September 2022 (2 pages) |
22 September 2022 | Termination of appointment of Alexander Formato as a secretary on 21 September 2022 (1 page) |
18 July 2022 | Termination of appointment of Beverley Jayne Daynes as a secretary on 13 July 2022 (1 page) |
18 July 2022 | Appointment of Mr Alexander Formato as a secretary on 13 July 2022 (2 pages) |
23 March 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
23 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages) |
7 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
7 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
17 November 2021 | Confirmation statement made on 16 November 2021 with updates (4 pages) |
4 August 2021 | Statement of capital following an allotment of shares on 22 February 2021
|
1 July 2021 | Appointment of Mrs Beverley Jayne Daynes as a secretary on 24 June 2021 (2 pages) |
9 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
15 October 2020 | Resolutions
|
15 October 2020 | Memorandum and Articles of Association (17 pages) |
7 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
5 October 2020 | Satisfaction of charge 109538740002 in full (1 page) |
2 October 2020 | Appointment of Keith Collins as a director on 30 September 2020 (2 pages) |
2 October 2020 | Termination of appointment of Brian James Decker as a director on 30 September 2020 (1 page) |
2 October 2020 | Appointment of David Eugene Mace as a director on 30 September 2020 (2 pages) |
2 October 2020 | Appointment of David Smolen as a director on 30 September 2020 (2 pages) |
2 October 2020 | Satisfaction of charge 109538740001 in full (1 page) |
1 October 2020 | Registration of charge 109538740004, created on 30 September 2020 (60 pages) |
30 September 2020 | Registration of charge 109538740003, created on 30 September 2020 (63 pages) |
3 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
27 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
11 July 2018 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Unit 7 Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR on 11 July 2018 (1 page) |
10 July 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
12 April 2018 | Director's details changed for Mr Brian James Decker on 1 April 2018 (2 pages) |
22 November 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
22 November 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
14 November 2017 | Sub-division of shares on 27 October 2017 (6 pages) |
14 November 2017 | Resolutions
|
14 November 2017 | Sub-division of shares on 27 October 2017 (6 pages) |
14 November 2017 | Redenomination of shares. Statement of capital 27 October 2017
|
14 November 2017 | Resolutions
|
14 November 2017 | Redenomination of shares. Statement of capital 27 October 2017
|
6 November 2017 | Registration of charge 109538740002, created on 27 October 2017 (44 pages) |
6 November 2017 | Registration of charge 109538740002, created on 27 October 2017 (44 pages) |
31 October 2017 | Registration of charge 109538740001, created on 27 October 2017 (43 pages) |
31 October 2017 | Registration of charge 109538740001, created on 27 October 2017 (43 pages) |
30 October 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
10 October 2017 | Appointment of Mr Brian James Decker as a director on 4 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Brian James Decker as a director on 4 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Andrew Kowal as a director on 4 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Andrew Kowal as a director on 4 October 2017 (1 page) |
8 September 2017 | Incorporation Statement of capital on 2017-09-08
|
8 September 2017 | Incorporation Statement of capital on 2017-09-08
|