Search icon

POLYGON CB GP LIMITED

Company Details

Name: POLYGON CB GP LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2009 (15 years ago)
Entity Number: 3876837
ZIP code: 10022
County: New York
Place of Formation: Cayman Islands
Address: C/O POLYGON GLOBAL PARTNERS LP, 399 PARK AVE, 22ND FLR, NEW YORK, NY, United States, 10022
Principal Address: UGLAND HOUSE, GRAND CAYMAN, Cayman Islands, KY1-1104

Chief Executive Officer

Name Role Address
READE GRIFFITH Chief Executive Officer 4 SLOANE TERRACE, LONDON, United Kingdom, SW1X-9DQ

DOS Process Agent

Name Role Address
POLYGON CB GP LIMITED DOS Process Agent C/O POLYGON GLOBAL PARTNERS LP, 399 PARK AVE, 22ND FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-11-13 2015-11-02 Address 4 SLOANE TERRACE, LONDON, GBR (Type of address: Chief Executive Officer)
2013-11-13 2015-11-02 Address 4 SLOANE TERRACE, LONDON, GBR (Type of address: Principal Executive Office)
2011-12-22 2013-11-13 Address 4 SLOANE TERRACE, LONDON, GBR (Type of address: Chief Executive Officer)
2011-12-22 2013-11-13 Address 4 SLOANE TERRACE, LONDON, GBR (Type of address: Principal Executive Office)
2011-12-22 2013-11-13 Address C/O POLYGON GLOVAL PTNRS LP, 399 PARK AVE / 22ND FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-11-09 2011-12-22 Address C/O POLYGON CB PARTNERS LP, 399 PARK AVENUE 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060540 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171129006137 2017-11-29 BIENNIAL STATEMENT 2017-11-01
151102006411 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131113006789 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111222002034 2011-12-22 BIENNIAL STATEMENT 2011-11-01
110620000576 2011-06-20 CERTIFICATE OF AMENDMENT 2011-06-20
091109000575 2009-11-09 APPLICATION OF AUTHORITY 2009-11-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State