Compton
Ca 90220
United States
Director Name | Scott McDowell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 September 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | President |
Country of Residence | United States |
Correspondence Address | 455 W. Victoria Street Compton Ca 90220 United States |
Director Name | Mr Simon Baker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unika House New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Eric Bescoby |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2730 Ardmore Road San Marino California 91108 |
Director Name | Ethan Thurow |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 770 Boylston St, #5c Boston Massachusetts 02199 |
Director Name | John Reeves |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 600 Ellis Road Durham Nc 27703 |
Director Name | Douglas Hill |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2015(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 2017) |
Role | Private Equity Professional |
Country of Residence | United States |
Correspondence Address | 50 Kennedy Plaza 12th Floor Providence Rhode Island 02903 United States |
Director Name | Christopher Pierce |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2015(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 2017) |
Role | Private Equity Professional |
Country of Residence | United States |
Correspondence Address | 50 Kennedy Plaza 12th Floor Providence Rhode Island 02903 United States |
Director Name | Mr David Glenn Marschall |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2017(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 September 2021) |
Role | Financial Advisor |
Country of Residence | United States |
Correspondence Address | 2335 Iris Court Jamison Pa 18929 United States |
Director Name | Mr George Carroll Moore |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2017(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 September 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | P.O. Box 249 Davidson Nc 28036 |
Director Name | William Barton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2018(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Csc Global 251 Little Falls Drive Wilmington Delaware 927-9800 United States |
Director Name | Mr Jeffrey John Fletcher |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2019(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 2020) |
Role | Acting Cfo |
Country of Residence | United States |
Correspondence Address | 455 W. Victoria Street Compton California 90220 |
Director Name | Zhana Goldblatt |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2020(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 455 W. Victoria Street Compton Ca 90220 |
Website | www.scigrip.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4196444 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unika House New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £443,253 |
Cash | £396,314 |
Current Liabilities | £654,965 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
12 November 2010 | Delivered on: 24 November 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
9 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
7 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2023 | Registered office address changed from Unit 22 Bentall Business Park Glover Road Washington Tyne and Wear NE37 3JD England to Unika House New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF on 18 April 2023 (1 page) |
14 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
1 March 2022 | Satisfaction of charge 1 in full (1 page) |
23 February 2022 | Accounts for a small company made up to 31 December 2020 (11 pages) |
1 October 2021 | Termination of appointment of David Glenn Marschall as a director on 28 September 2021 (1 page) |
1 October 2021 | Appointment of Daniel W. St. Martin as a director on 28 September 2021 (2 pages) |
1 October 2021 | Appointment of Scott Mcdowell as a director on 28 September 2021 (2 pages) |
1 October 2021 | Termination of appointment of George Carroll Moore as a director on 28 September 2021 (1 page) |
20 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
9 August 2021 | Director's details changed for Zhana Goldblatt on 9 August 2021 (2 pages) |
27 August 2020 | Director's details changed for Mr George Carroll Moore on 27 August 2020 (2 pages) |
27 August 2020 | Director's details changed for Mr George Carroll Moore on 27 August 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
17 July 2020 | Termination of appointment of Jeffrey John Fletcher as a director on 1 July 2020 (1 page) |
17 July 2020 | Appointment of Zhana Goldblatt as a director on 1 April 2020 (2 pages) |
29 June 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
24 September 2019 | Termination of appointment of William Barton as a director on 18 September 2019 (1 page) |
24 September 2019 | Appointment of Mr Jeffrey John Fletcher as a director on 19 September 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
12 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
17 April 2018 | Appointment of William Barton as a director on 1 February 2018 (2 pages) |
17 April 2018 | Termination of appointment of John Reeves as a director on 1 February 2018 (1 page) |
17 November 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
17 November 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
14 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
13 November 2017 | Appointment of Mr George Carroll Moore as a director on 7 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr George Carroll Moore as a director on 7 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Douglas Hill as a director on 7 November 2017 (1 page) |
13 November 2017 | Appointment of Mr David Glenn Marschall as a director on 7 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr David Glenn Marschall as a director on 7 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Douglas Hill as a director on 7 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Christopher Pierce as a director on 7 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Christopher Pierce as a director on 7 November 2017 (1 page) |
26 September 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
26 September 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
7 September 2017 | Cessation of Ips Holdings, Llc as a person with significant control on 6 April 2016 (1 page) |
7 September 2017 | Notification of a person with significant control statement (2 pages) |
7 September 2017 | Cessation of Ips Holdings, Llc as a person with significant control on 6 April 2016 (1 page) |
7 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
7 September 2017 | Cessation of Ips Holdings, Llc as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Notification of a person with significant control statement (2 pages) |
7 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
20 May 2017 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to Unit 22 Bentall Business Park Glover Road Washington Tyne and Wear NE37 3JD on 20 May 2017 (1 page) |
20 May 2017 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to Unit 22 Bentall Business Park Glover Road Washington Tyne and Wear NE37 3JD on 20 May 2017 (1 page) |
14 September 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
14 September 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
4 September 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
4 September 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
24 June 2015 | Appointment of Christopher Pierce as a director on 6 February 2015 (3 pages) |
24 June 2015 | Appointment of Christopher Pierce as a director on 6 February 2015 (3 pages) |
24 June 2015 | Appointment of Christopher Pierce as a director on 6 February 2015 (3 pages) |
24 June 2015 | Appointment of Douglas Hill as a director on 6 February 2015 (3 pages) |
24 June 2015 | Appointment of Douglas Hill as a director on 6 February 2015 (3 pages) |
24 June 2015 | Appointment of Douglas Hill as a director on 6 February 2015 (3 pages) |
18 May 2015 | Termination of appointment of Eric Bescoby as a director on 6 February 2015 (1 page) |
18 May 2015 | Termination of appointment of Ethan Thurow as a director on 6 February 2015 (1 page) |
18 May 2015 | Termination of appointment of Ethan Thurow as a director on 6 February 2015 (1 page) |
18 May 2015 | Termination of appointment of Eric Bescoby as a director on 6 February 2015 (1 page) |
18 May 2015 | Termination of appointment of Ethan Thurow as a director on 6 February 2015 (1 page) |
18 May 2015 | Termination of appointment of Eric Bescoby as a director on 6 February 2015 (1 page) |
29 September 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
29 September 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
16 September 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
16 September 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
5 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages) |
10 June 2011 | Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages) |
4 May 2011 | Company name changed holdtite adhesives LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Company name changed holdtite adhesives LIMITED\certificate issued on 04/05/11
|
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 October 2010 | Company name changed weld hold LIMITED\certificate issued on 19/10/10
|
19 October 2010 | Company name changed weld hold LIMITED\certificate issued on 19/10/10
|
15 October 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
12 October 2010 | Appointment of John Reeves as a director (3 pages) |
12 October 2010 | Appointment of John Reeves as a director (3 pages) |
19 August 2010 | Incorporation
|
19 August 2010 | Incorporation
|
19 August 2010 | Incorporation
|