W 57th Street 31st Floor
New York
New York 10019
United States
Director Name | Ralph Anthony Schipani Iii |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 May 2021(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 9 W 57th Street 31st Floor New York New York 10019 United States |
Director Name | Mr John Steven Henderson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Adam Louis Weinberger |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 October 2023(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | Sycamore Partners, 31st Floor 9 W. 57th Street New York 10019 |
Director Name | Mr Thomas Alan Conroy |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 January 2024(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Stefan Kaluzny |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9 W. 57th Street, 31st Floor New York Ny 10019 |
Director Name | Mr Peter Morrow |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9 W. 57th Street, 31st Floor New York Ny 10019 |
Director Name | Mr Grant Ottignon-Harris |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowburn Trading Estate Alnwick Northumberland NE66 2PF |
Director Name | Mr Shaun Forrest White |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2018(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 October 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9 W. 57th Street, 31st Floor New York 10013 |
Director Name | Mr Stephen George Garrett |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pure Fishing (Uk) Limited Willowburn Alnwick Northumberland NE66 2PF |
Director Name | Mr Kjell Harry Clefjord |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 October 2019(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 October 2023) |
Role | Managing Director Emea |
Country of Residence | Sweden |
Correspondence Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr David James Styles |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2024(5 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 02 January 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2018(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | 6 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 | Full |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
24 February 2023 | Delivered on: 28 February 2023 Persons entitled: Pf Lender Llc Classification: A registered charge Outstanding |
---|
2 February 2024 | Appointment of Adam Louis Weinberger as a director on 19 October 2023 (2 pages) |
---|---|
30 January 2024 | Termination of appointment of David James Styles as a director on 2 January 2024 (1 page) |
15 January 2024 | Appointment of Mr David James Styles as a director on 2 January 2024 (2 pages) |
15 January 2024 | Appointment of Mr Thomas Alan Conroy as a director on 2 January 2024 (2 pages) |
10 January 2024 | Termination of appointment of Kjell Harry Clefjord as a director on 19 October 2023 (1 page) |
10 January 2024 | Termination of appointment of Shaun Forrest White as a director on 19 October 2023 (1 page) |
27 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
15 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
8 March 2023 | Appointment of Stefan Lanier Kaluzny as a director on 20 May 2021 (2 pages) |
8 March 2023 | Appointment of Ralph Anthony Schipani Iii as a director on 20 May 2021 (2 pages) |
28 February 2023 | Termination of appointment of Peter Morrow as a director on 20 May 2021 (1 page) |
28 February 2023 | Registration of charge 116857930001, created on 24 February 2023 (44 pages) |
28 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
14 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
22 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
22 November 2021 | Director's details changed for Mr Kjell Harry Clefjord on 3 November 2021 (2 pages) |
3 November 2021 | Registered office address changed from Willowburn Trading Estate Alnwick Northumberland NE66 2PF England to 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY on 3 November 2021 (1 page) |
3 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
6 July 2021 | Appointment of Mr John Steven Henderson as a director on 6 July 2021 (2 pages) |
23 June 2021 | Termination of appointment of Stephen George Garrett as a director on 15 June 2021 (1 page) |
24 March 2021 | Full accounts made up to 31 December 2019 (18 pages) |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
25 November 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
22 November 2019 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
22 November 2019 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
31 October 2019 | Appointment of Mr Stephen George Garrett as a director on 24 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Grant Ottignon-Harris as a director on 16 September 2019 (1 page) |
31 October 2019 | Appointment of Mr Kjell Harry Clefjord as a director on 24 October 2019 (2 pages) |
24 October 2019 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Willowburn Trading Estate Alnwick Northumberland NE66 2PF on 24 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Vistra Cosec Limited as a secretary on 9 October 2019 (1 page) |
12 August 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
10 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
21 January 2019 | Termination of appointment of Stefan Kaluzny as a director on 21 December 2018 (1 page) |
21 January 2019 | Appointment of Mr Shaun Forrest White as a director on 21 December 2018 (2 pages) |
18 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
8 January 2019 | Appointment of Mr Grant Ottignon-Harris as a director on 21 December 2018 (2 pages) |
19 November 2018 | Incorporation Statement of capital on 2018-11-19
|