Leeds
LS15 8AH
Director Name | Mr Kent Herring |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2018(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Anish Rajparia |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2020(1 year, 6 months after company formation) |
Appointment Duration | 4 months (resigned 17 August 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Communists House Manston Lane Leeds LS15 8AH |
Director Name | Mr Nick Seibert |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2020(1 year, 6 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 29 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Aquiline Capital Partners Llc 535 Madison Avenue New York 10022 |
Director Name | Mr Davinder Athwal |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Eric William Ek |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2020(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Kevin Keleghan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2022(3 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 27 October 2022) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Steven John Pully |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2022(4 years after company formation) |
Appointment Duration | 9 months (resigned 27 July 2023) |
Role | Investment Banker And Lawyer |
Country of Residence | United States |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Brett Alan Shroll |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2022(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Dean Emery Cherry |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2023(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Philip David Hoggarth |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2023(5 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Registered Address | Communisis House Manston Lane Leeds LS15 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
30 November 2022 | Delivered on: 1 December 2022 Persons entitled: Acquiom Agency Services Llc as Security Trustee Classification: A registered charge Outstanding |
---|---|
31 August 2022 | Delivered on: 5 September 2022 Persons entitled: Srs Acquiom Inc. as Security Trustee Classification: A registered charge Outstanding |
15 October 2019 | Delivered on: 29 October 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 October 2019 | Delivered on: 16 October 2019 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: None. Outstanding |
22 October 2018 | Delivered on: 30 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 December 2023 | Withdrawal of a person with significant control statement on 7 December 2023 (2 pages) |
---|---|
7 December 2023 | Notification of Michael Dirende as a person with significant control on 30 November 2023 (2 pages) |
1 December 2023 | Termination of appointment of Dean Emery Cherry as a director on 30 November 2023 (1 page) |
1 December 2023 | Termination of appointment of Brett Alan Shroll as a director on 30 November 2023 (1 page) |
29 November 2023 | Appointment of Mr Philip David Hoggarth as a director on 28 November 2023 (2 pages) |
11 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
27 July 2023 | Termination of appointment of Steven John Pully as a director on 27 July 2023 (1 page) |
16 February 2023 | Termination of appointment of Eric William Ek as a director on 4 February 2023 (1 page) |
16 February 2023 | Appointment of Mr Dean Emery Cherry as a director on 4 February 2023 (2 pages) |
5 December 2022 | Satisfaction of charge 116178430004 in full (1 page) |
1 December 2022 | Registration of charge 116178430005, created on 30 November 2022 (54 pages) |
27 October 2022 | Appointment of Mr Brett Alan Shroll as a director on 26 October 2022 (2 pages) |
27 October 2022 | Appointment of Mr Steven John Pully as a director on 26 October 2022 (2 pages) |
27 October 2022 | Termination of appointment of Kevin Keleghan as a director on 27 October 2022 (1 page) |
19 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
6 October 2022 | Group of companies' accounts made up to 31 December 2021 (62 pages) |
5 September 2022 | Registration of charge 116178430004, created on 31 August 2022 (50 pages) |
2 September 2022 | Satisfaction of charge 116178430002 in full (1 page) |
9 August 2022 | Cessation of Jeffrey Wayne Greenberg as a person with significant control on 7 August 2022 (1 page) |
9 August 2022 | Notification of a person with significant control statement (2 pages) |
4 February 2022 | Termination of appointment of Davinder Athwal as a director on 25 January 2022 (1 page) |
3 February 2022 | Appointment of Mr Kevin Keleghan as a director on 25 January 2022 (2 pages) |
12 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (60 pages) |
14 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
10 September 2020 | Appointment of Mr Eric William Ek as a director on 27 August 2020 (2 pages) |
18 August 2020 | Termination of appointment of Anish Rajparia as a director on 17 August 2020 (1 page) |
13 July 2020 | Group of companies' accounts made up to 31 December 2019 (53 pages) |
10 July 2020 | Termination of appointment of Kent Herring as a director on 16 April 2020 (1 page) |
27 May 2020 | Termination of appointment of Nick Seibert as a director on 29 April 2020 (1 page) |
27 May 2020 | Appointment of Mr Davinder Athwal as a director on 30 April 2020 (2 pages) |
27 May 2020 | Appointment of Mr Anish Rajparia as a director on 16 April 2020 (2 pages) |
27 May 2020 | Appointment of Mr Nick Seibert as a director on 16 April 2020 (2 pages) |
5 May 2020 | Termination of appointment of a director (1 page) |
5 May 2020 | Termination of appointment of Scott W. Bernstein as a director on 16 April 2020 (1 page) |
29 October 2019 | Registration of charge 116178430003, created on 15 October 2019 (51 pages) |
16 October 2019 | Confirmation statement made on 10 October 2019 with updates (5 pages) |
16 October 2019 | Registration of charge 116178430002, created on 15 October 2019 (52 pages) |
4 October 2019 | Satisfaction of charge 116178430001 in full (1 page) |
1 May 2019 | Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
1 May 2019 | Director's details changed for Mr Scott W. Bernstein on 1 May 2019 (2 pages) |
1 May 2019 | Director's details changed for Mr Kent Herring on 1 May 2019 (2 pages) |
18 April 2019 | Registered office address changed from C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW United Kingdom to Communisis House Manston Lane Leeds LS15 8AH on 18 April 2019 (1 page) |
30 October 2018 | Registration of charge 116178430001, created on 22 October 2018 (47 pages) |
11 October 2018 | Incorporation Statement of capital on 2018-10-11
|