London
EC2Y 9LY
Director Name | Ms Elaine Rhind |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2018(12 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Senior Director Finance |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Ms Grace Hee Lee |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 December 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 55 Water Street New York New York, Ny10041 United States |
Director Name | Mr Ryan Weelson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(17 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Assistant Emea Controller |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Christopher Francis Craig |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 January 2024(17 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Svp, Controller |
Country of Residence | United States |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Daniel Lindsey Oakey |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Chief Administrative Officer |
Country of Residence | United States |
Correspondence Address | 3822 Red Hill School Road North Garden Virginia 22959 Irish |
Secretary Name | Gary Krutul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2505 Dunmore Road Charlottesville 22901 Virginia Irish |
Director Name | Oliver Meek |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 2009) |
Role | Sales |
Correspondence Address | 40 Carillon Court41 Greatorex Street London E1 5EN |
Director Name | Theresa Zybko Torian |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2008(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 April 2016) |
Role | Corporate Controller |
Country of Residence | United States |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Secretary Name | Theresa Torian |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 2008(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 April 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Adam Fehd |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2011(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 April 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Secretary Name | Miss Nwavudu Constance Ekebuisi |
---|---|
Status | Resigned |
Appointed | 19 February 2016(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2018) |
Role | Company Director |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Secretary Name | Mr Antony Bernard Theodore Montague |
---|---|
Status | Resigned |
Appointed | 19 February 2016(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 January 2024) |
Role | Company Director |
Correspondence Address | S&P Global 20 Canada Square London E14 5LH |
Director Name | Mr David Robert Pearce |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(10 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Peter Stephen Alexander |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(10 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 March 2018) |
Role | Senior Director, Finance |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr James Alexander Douse |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 October 2021) |
Role | Senior Director, Emea Taxes |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 July 2022) |
Role | Emea Controller |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Ewout Lucien Steenbergen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 December 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2024) |
Role | Executive Vice President, Cfo |
Country of Residence | United States |
Correspondence Address | 55 Water Street New York New York, Ny10041 United States |
Director Name | Mrs Kathryn Ann Owen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 August 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Website | mpre.bm |
---|---|
Telephone | 020 73372844 |
Telephone region | London |
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
5 at £1 | Snl Financial Lc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,538,972 |
Net Worth | -£2,942,517 |
Cash | £3,436,603 |
Current Liabilities | £7,483,378 |
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 | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
12 July 2010 | Delivered on: 21 July 2010 Persons entitled: F&C Commercial Property Holdings Limited Classification: Rent deposit deed Secured details: £29,700 due or to become due from the company to the chargee. Particulars: The sum of £29,700 see image for full details. Outstanding |
---|
2 February 2024 | Appointment of Christopher Francis Craig as a director on 30 January 2024 (2 pages) |
---|---|
1 February 2024 | Termination of appointment of Ewout Lucien Steenbergen as a director on 30 January 2024 (1 page) |
18 January 2024 | Termination of appointment of Antony Bernard Theodore Montague as a secretary on 16 January 2024 (1 page) |
16 October 2023 | Full accounts made up to 31 December 2022 (36 pages) |
21 August 2023 | Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages) |
16 August 2023 | Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page) |
4 August 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
23 March 2023 | Appointment of Mrs Kathryn Ann Owen as a director on 29 July 2022 (2 pages) |
16 November 2022 | Statement of capital following an allotment of shares on 28 February 2022
|
7 November 2022 | Registered office address changed from 20 Canada Square Canary Wharf London E14 5LH England to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 7 November 2022 (1 page) |
18 August 2022 | Confirmation statement made on 4 August 2022 with updates (4 pages) |
2 August 2022 | Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page) |
2 August 2022 | Full accounts made up to 31 December 2021 (41 pages) |
10 February 2022 | Resolutions
|
11 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
7 December 2021 | Appointment of Mr Ewout Lucien Steenbergen as a director on 7 December 2021 (2 pages) |
7 December 2021 | Appointment of Ms Grace Hee Lee as a director on 7 December 2021 (2 pages) |
2 December 2021 | Company name changed snl financial LIMITED\certificate issued on 02/12/21
|
30 November 2021 | Statement of capital on 30 November 2021
|
30 November 2021 | Resolutions
|
30 November 2021 | Solvency Statement dated 29/11/21 (2 pages) |
30 November 2021 | Statement by Directors (2 pages) |
29 November 2021 | Statement of capital following an allotment of shares on 29 November 2021
|
25 October 2021 | Termination of appointment of James Alexander Douse as a director on 25 October 2021 (1 page) |
6 August 2021 | Full accounts made up to 31 December 2020 (37 pages) |
4 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 December 2019 (36 pages) |
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
7 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
7 August 2019 | Change of details for S&P Global Market Intelligence Inc as a person with significant control on 6 April 2016 (2 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (32 pages) |
11 June 2019 | Resolutions
|
15 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
7 June 2018 | Full accounts made up to 31 December 2017 (31 pages) |
18 May 2018 | Appointment of Elaine Rhind as a director on 19 April 2018 (2 pages) |
21 March 2018 | Appointment of Elizabeth Hithersay as a secretary on 9 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Peter Stephen Alexander as a director on 9 March 2018 (1 page) |
21 March 2018 | Termination of appointment of Nwavudu Constance Ekebuisi as a secretary on 9 March 2018 (1 page) |
4 August 2017 | Change of details for Snl Financial Lc as a person with significant control on 1 April 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
4 August 2017 | Change of details for Snl Financial Lc as a person with significant control on 1 April 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
25 April 2017 | Appointment of Mr James Alexander Douse as a director on 13 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr James Alexander Douse as a director on 13 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Kevin Wise as a director on 13 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Kevin Wise as a director on 13 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Adam Fehd as a director on 13 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Adam Fehd as a director on 13 April 2017 (1 page) |
20 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
26 October 2016 | Termination of appointment of David Robert Pearce as a director on 26 October 2016 (1 page) |
26 October 2016 | Termination of appointment of David Robert Pearce as a director on 26 October 2016 (1 page) |
29 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
3 May 2016 | Termination of appointment of Theresa Torian as a secretary on 15 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Theresa Zybko Torian as a director on 15 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Theresa Torian as a secretary on 15 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Theresa Zybko Torian as a director on 15 April 2016 (1 page) |
7 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
16 March 2016 | Appointment of Mr Peter Stephen Alexander as a director on 11 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr David Robert Pearce as a director on 11 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr David Robert Pearce as a director on 11 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Peter Stephen Alexander as a director on 11 March 2016 (2 pages) |
25 February 2016 | Termination of appointment of Daniel Lindsey Oakey as a director on 19 February 2016 (1 page) |
25 February 2016 | Registered office address changed from PO Box 698 69-85 Tabernacle Street London EC2A 4RR to 20 Canada Square Canary Wharf London E14 5LH on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Daniel Lindsey Oakey as a director on 19 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Antony Bernard Theodore Montague as a secretary on 19 February 2016 (2 pages) |
25 February 2016 | Appointment of Miss Nwavudu Constance Ekebuisi as a secretary on 19 February 2016 (2 pages) |
25 February 2016 | Registered office address changed from PO Box 698 69-85 Tabernacle Street London EC2A 4RR to 20 Canada Square Canary Wharf London E14 5LH on 25 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Antony Bernard Theodore Montague as a secretary on 19 February 2016 (2 pages) |
25 February 2016 | Appointment of Miss Nwavudu Constance Ekebuisi as a secretary on 19 February 2016 (2 pages) |
7 January 2016 | Group of companies' accounts made up to 31 December 2014 (42 pages) |
7 January 2016 | Group of companies' accounts made up to 31 December 2014 (42 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
7 January 2015 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
7 January 2015 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (39 pages) |
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (39 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
11 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
15 March 2012 | Director's details changed for Theresa Torian on 15 March 2012 (2 pages) |
15 March 2012 | Secretary's details changed for Theresa Torian on 15 March 2012 (1 page) |
15 March 2012 | Director's details changed for Theresa Torian on 15 March 2012 (2 pages) |
15 March 2012 | Secretary's details changed for Theresa Torian on 15 March 2012 (1 page) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Appointment of Adam Fehd as a director (2 pages) |
14 November 2011 | Appointment of Adam Fehd as a director (2 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 February 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Daniel Lindsey Oakey on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Daniel Lindsey Oakey on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Theresa Torian on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Theresa Torian on 15 March 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 September 2009 | Appointment terminated director oliver meek (1 page) |
29 September 2009 | Appointment terminated director oliver meek (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 7 birchin lane london EC3V (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 7 birchin lane london EC3V (1 page) |
16 June 2009 | Return made up to 10/03/09; full list of members (4 pages) |
16 June 2009 | Return made up to 10/03/09; full list of members (4 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 August 2008 | Director and secretary appointed theresa torian (1 page) |
19 August 2008 | Director appointed oliver meek (1 page) |
19 August 2008 | Appointment terminated secretary gary krutul (1 page) |
19 August 2008 | Director and secretary appointed theresa torian (1 page) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 August 2008 | Director appointed oliver meek (1 page) |
19 August 2008 | Appointment terminated secretary gary krutul (1 page) |
8 July 2008 | Return made up to 10/03/08; full list of members (3 pages) |
8 July 2008 | Return made up to 10/03/08; full list of members (3 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
16 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
28 March 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
28 March 2006 | Resolutions
|
10 March 2006 | Incorporation (17 pages) |
10 March 2006 | Incorporation (17 pages) |