Company NameWhite & Case Emea Services Limited
DirectorsOliver Harvey Brettle and Gavin William McLean
Company StatusActive
Company Number04029714
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 10 months ago)
Previous NameMoorgate Coleman Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Oliver Harvey Brettle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2009(8 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O White & Case Llp 5 Old Broad Street
London
EC2N 1DW
Director NameMr Gavin William McLean
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed12 January 2017(16 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O White & Case Llp
5 Old Broad Street
London
EC2N 1DW
Secretary NameMr Gavin William McLean
StatusCurrent
Appointed12 January 2017(16 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressC/O White & Case Llp
5 Old Broad Street
London
EC2N 1DW
Director NameJohn Michael Hamilton Bellhouse
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Wootton Village Boars Hill
Oxford
Oxfordshire
OX1 5JL
Director NamePeter David Finlay
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address53 Egerton Crescent
London
SW3 2ED
Secretary NameMr Gregory James Hammond
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Palace Gardens Terrace
London
W8 4SB
Director NameMs Julia Clare Walker
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(8 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O White & Case 5 Old Broad Street
London
EC2N 1DW
Secretary NameMs Julia Clare Walker
NationalityBritish
StatusResigned
Appointed27 May 2009(8 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O White And Case Llp 5 Old Broad Street
London
EC2N 1DW

Contact

Websitewhitecase.com
Telephone020 75322670
Telephone regionLondon

Location

Registered AddressC/O White & Case Llp
5 Old Broad Street
London
EC2N 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1000 at $1Moorgate Coleman Llc
99.80%
Preference
1 at £1Francis Fitzherbert-brockholes
0.10%
Ordinary
1 at £1Peter David Finlay
0.10%
Ordinary

Financials

Year2014
Turnover£14,648,512
Gross Profit£7,363,329
Net Worth£4,684,570
Cash£3,454,119
Current Liabilities£5,329,554

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

28 September 2023Group of companies' accounts made up to 31 December 2022 (29 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
29 September 2022Group of companies' accounts made up to 31 December 2021 (28 pages)
18 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
4 October 2021Group of companies' accounts made up to 31 December 2020 (27 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
19 December 2020Group of companies' accounts made up to 31 December 2019 (26 pages)
19 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
23 October 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
10 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
9 April 2018Statement of capital following an allotment of shares on 8 March 2018
  • GBP 4.00
  • USD 1,000
(4 pages)
15 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
11 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
4 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-12
(2 pages)
4 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-12
(2 pages)
4 July 2017Change of name notice (2 pages)
4 July 2017Change of name notice (2 pages)
12 January 2017Appointment of Mr Gavin William Mclean as a secretary on 12 January 2017 (2 pages)
12 January 2017Termination of appointment of Julia Clare Walker as a director on 12 January 2017 (1 page)
12 January 2017Termination of appointment of Julia Clare Walker as a director on 12 January 2017 (1 page)
12 January 2017Termination of appointment of Julia Clare Walker as a secretary on 12 January 2017 (1 page)
12 January 2017Appointment of Mr Gavin William Mclean as a director on 12 January 2017 (2 pages)
12 January 2017Termination of appointment of Julia Clare Walker as a secretary on 12 January 2017 (1 page)
12 January 2017Appointment of Mr Gavin William Mclean as a secretary on 12 January 2017 (2 pages)
12 January 2017Appointment of Mr Gavin William Mclean as a director on 12 January 2017 (2 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
31 December 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
31 December 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
  • USD 1,000
(6 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
  • USD 1,000
(6 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
  • USD 1,000
(6 pages)
13 January 2015Auditor's resignation (1 page)
13 January 2015Resignation of an auditor (2 pages)
13 January 2015Auditor's resignation (1 page)
13 January 2015Resignation of an auditor (2 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
  • USD 1,000
(6 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
  • USD 1,000
(6 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
  • USD 1,000
(6 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
7 November 2012Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (16 pages)
7 November 2012Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (16 pages)
7 November 2012Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (16 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
13 September 2012Cancellation of shares. Statement of capital on 13 September 2012
  • GBP 2
  • USD 1,000
(4 pages)
13 September 2012Cancellation of shares. Statement of capital on 13 September 2012
  • GBP 2
  • USD 1,000
(4 pages)
4 September 2012Purchase of own shares. (3 pages)
4 September 2012Purchase of own shares. (3 pages)
8 August 2012Annual return made up to 5 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2012
(15 pages)
8 August 2012Annual return made up to 5 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2012
(15 pages)
8 August 2012Annual return made up to 5 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2012
(15 pages)
4 May 2012SH30 aud/ directors report re pymnt out of capital (2 pages)
4 May 2012SH30 aud/ directors report re pymnt out of capital (2 pages)
4 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
4 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
4 August 2011Annual return made up to 5 July 2011. List of shareholders has changed (14 pages)
4 August 2011Annual return made up to 5 July 2011. List of shareholders has changed (14 pages)
4 August 2011Annual return made up to 5 July 2011. List of shareholders has changed (14 pages)
4 January 2011Group of companies' accounts made up to 31 December 2009 (21 pages)
4 January 2011Group of companies' accounts made up to 31 December 2009 (21 pages)
9 August 2010Annual return made up to 5 July 2010 (15 pages)
9 August 2010Annual return made up to 5 July 2010 (15 pages)
9 August 2010Director's details changed for Oliver Harvey Brettle on 30 July 2010 (3 pages)
9 August 2010Director's details changed for Ms Julia Clare Walker on 30 July 2010 (3 pages)
9 August 2010Secretary's details changed for Ms Julia Clare Walker on 30 July 2010 (3 pages)
9 August 2010Director's details changed for Ms Julia Clare Walker on 30 July 2010 (3 pages)
9 August 2010Annual return made up to 5 July 2010 (15 pages)
9 August 2010Secretary's details changed for Ms Julia Clare Walker on 30 July 2010 (3 pages)
9 August 2010Director's details changed for Oliver Harvey Brettle on 30 July 2010 (3 pages)
1 August 2009Ad 06/01/09\usd si 10000@1=10000\usd ic 1455000/1465000\ (2 pages)
1 August 2009Ad 06/01/09\usd si 10000@1=10000\usd ic 1455000/1465000\ (2 pages)
1 August 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
1 August 2009Return made up to 05/07/09; full list of members (10 pages)
1 August 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
1 August 2009Return made up to 05/07/09; full list of members (10 pages)
31 July 2009Ad 06/01/09\usd si 10000@1=10000\usd ic 1445000/1455000\ (2 pages)
31 July 2009Ad 06/01/09\usd si 10000@1=10000\usd ic 1445000/1455000\ (2 pages)
29 May 2009Appointment terminated director john bellhouse (1 page)
29 May 2009Appointment terminated director john bellhouse (1 page)
29 May 2009Director appointed julia clare walker (2 pages)
29 May 2009Appointment terminated director peter finlay (1 page)
29 May 2009Appointment terminated secretary gregory hammond (1 page)
29 May 2009Director appointed julia clare walker (2 pages)
29 May 2009Secretary appointed julia clare walker (1 page)
29 May 2009Full accounts made up to 31 July 2008 (15 pages)
29 May 2009Director appointed oliver harvey brettle (2 pages)
29 May 2009Full accounts made up to 31 July 2008 (15 pages)
29 May 2009Ad 17/12/08\usd si 10000@1=10000\usd ic 1435000/1445000\ (2 pages)
29 May 2009Secretary appointed julia clare walker (1 page)
29 May 2009Director appointed oliver harvey brettle (2 pages)
29 May 2009Appointment terminated director peter finlay (1 page)
29 May 2009Appointment terminated secretary gregory hammond (1 page)
29 May 2009Ad 17/12/08\usd si 10000@1=10000\usd ic 1435000/1445000\ (2 pages)
4 September 2008Return made up to 05/07/08; full list of members (7 pages)
4 September 2008Return made up to 05/07/08; full list of members (7 pages)
11 July 2008Return made up to 05/07/07; full list of members (7 pages)
11 July 2008Return made up to 05/07/07; full list of members (7 pages)
30 May 2008Accounts for a medium company made up to 31 July 2007 (13 pages)
30 May 2008Accounts for a medium company made up to 31 July 2007 (13 pages)
22 April 2008Ad 30/06/07\usd si 10000@1=10000\usd ic 1415000/1425000\ (2 pages)
22 April 2008Ad 30/06/07\usd si 10000@1=10000\usd ic 1415000/1425000\ (2 pages)
7 June 2007Full accounts made up to 31 July 2006 (16 pages)
7 June 2007Full accounts made up to 31 July 2006 (16 pages)
28 March 2007Ad 16/03/07--------- us$ si 15000@1=15000 us$ ic 1400000/1415000 (2 pages)
28 March 2007Ad 16/03/07--------- us$ si 15000@1=15000 us$ ic 1400000/1415000 (2 pages)
22 March 2007Ad 04/07/06--------- us$ si 10000@1 (2 pages)
22 March 2007Ad 26/06/06--------- us$ si 10000@1 (2 pages)
22 March 2007Ad 26/06/06--------- us$ si 10000@1 (2 pages)
22 March 2007Ad 04/07/06--------- us$ si 10000@1 (2 pages)
24 January 2007Return made up to 05/07/06; full list of members
  • 363(287) ‐ Registered office changed on 24/01/07
(7 pages)
24 January 2007Return made up to 05/07/06; full list of members
  • 363(287) ‐ Registered office changed on 24/01/07
(7 pages)
25 July 2006Full accounts made up to 31 July 2005 (14 pages)
25 July 2006Full accounts made up to 31 July 2005 (14 pages)
13 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
26 August 2005Return made up to 05/07/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2005Return made up to 05/07/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
13 January 2005Resolutions
  • RES13 ‐ Reg office addr changed 05/01/05
(2 pages)
13 January 2005Resolutions
  • RES13 ‐ Reg office addr changed 05/01/05
(2 pages)
12 January 2005Registered office changed on 12/01/05 from: c/o white & case 7-11 moorgate london EC2R 6HH (1 page)
12 January 2005Registered office changed on 12/01/05 from: c/o white & case 7-11 moorgate london EC2R 6HH (1 page)
29 July 2004Return made up to 05/07/04; no change of members (7 pages)
29 July 2004Return made up to 05/07/04; no change of members (7 pages)
4 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
4 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
18 September 2003Return made up to 05/07/03; full list of members (7 pages)
18 September 2003Return made up to 05/07/03; full list of members (7 pages)
15 May 2003Full accounts made up to 31 July 2002 (11 pages)
15 May 2003Full accounts made up to 31 July 2002 (11 pages)
15 May 2003Full accounts made up to 31 July 2001 (10 pages)
15 May 2003Full accounts made up to 31 July 2001 (10 pages)
9 May 2003Ad 07/01/02--------- us$ si 900000@1 (2 pages)
9 May 2003Ad 07/01/02--------- us$ si 900000@1 (2 pages)
6 September 2002Return made up to 05/07/02; full list of members (7 pages)
6 September 2002Return made up to 05/07/02; full list of members (7 pages)
20 July 2001Return made up to 05/07/01; full list of members (6 pages)
20 July 2001Return made up to 05/07/01; full list of members (6 pages)
31 May 2001Ad 09/05/01--------- us$ si 500000@1=500000 us$ ic 0/500000 (2 pages)
31 May 2001Ad 09/05/01--------- us$ si 500000@1=500000 us$ ic 0/500000 (2 pages)
16 May 2001Us$ nc 0/1500000 09/05/01 (1 page)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 May 2001Us$ nc 0/1500000 09/05/01 (1 page)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 July 2000Incorporation (19 pages)
5 July 2000Incorporation (19 pages)