Staines
TW18 4TW
Director Name | Mr Russell Scott Elmer |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 March 2020(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Strata Building 1 Bridge Street Staines TW18 4TW |
Director Name | Andew John Chedrick |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6619 Aranda Avenue La Jolla California Ca92037 |
Director Name | Mr Frank Slootman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2013) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 3rd Floor Future House The Glanty Egham Surrey TW20 9AH |
Director Name | Mr Michael Pasquale Scarpelli |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 October 2011(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 June 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Bridge Street Staines-Upon-Thames TW18 4TP |
Secretary Name | Mr Timothy Michael Andrews |
---|---|
Status | Resigned |
Appointed | 11 November 2011(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 September 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor Future House The Glanty Egham Surrey TW20 9AH |
Director Name | Mr Roel Van Der Meij |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 April 2012(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 October 2015) |
Role | Finance Manager |
Country of Residence | Netherlands |
Correspondence Address | 3rd Floor Future House The Glanty Egham Surrey TW20 9AH |
Director Name | Mr Martijn Aardema |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 February 2013(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 09 February 2018) |
Role | Vice President Legal Emea |
Country of Residence | Netherlands |
Correspondence Address | 1 Bridge Street Staines-Upon-Thames TW18 4TW |
Secretary Name | Mr Sijtze Martijn Aardema |
---|---|
Status | Resigned |
Appointed | 25 September 2014(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 February 2018) |
Role | Company Director |
Correspondence Address | 1 Bridge Street Staines-Upon-Thames TW18 4TW |
Director Name | Gregory Nathaniel Henry |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2015(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 2016) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 2 Hoekenrode Amsterdam 1102 Br |
Director Name | Jennifer Lang Paulin |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2015(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2017) |
Role | Business Woman |
Country of Residence | Netherlands |
Correspondence Address | 2 Hoekenrode Amsterdam 1102 Br |
Director Name | Ms Fay Sien Goon |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 20 July 2017(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 2225 Lawson Lane Santa Clara California 95054 |
Secretary Name | Ms Fay Sien Goon |
---|---|
Status | Resigned |
Appointed | 09 February 2018(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 August 2020) |
Role | Company Director |
Correspondence Address | 1 Bridge Street Staines-Upon-Thames TW18 4TP |
Director Name | Mr Mark William Alloy |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2020(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Strata Building 1 Bridge Street Staines TW18 4TW |
Secretary Name | The Briars Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE |
Secretary Name | High Street Partners Europe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 November 2011) |
Correspondence Address | 5th Floor 34 Dover Street London W1S 4NG |
Website | www.servicenow.com |
---|
Registered Address | Strata Building 1 Bridge Street Staines TW18 4TW |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £28,338,301 |
Gross Profit | £25,788,174 |
Net Worth | £5,093,627 |
Cash | £374,758 |
Current Liabilities | £7,704,538 |
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 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
4 February 2011 | Delivered on: 9 February 2011 Persons entitled: Leicestershire County Council Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £127,500.00. Outstanding |
---|---|
19 February 2010 | Delivered on: 5 March 2010 Persons entitled: Leicestershire County Council Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £53,463.00. Outstanding |
1 November 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
15 November 2022 | Registered office address changed from 1 Bridge Street Staines-upon-Thames TW18 4TP England to Strata Building 1 Bridge Street Staines TW18 4TW on 15 November 2022 (1 page) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
13 October 2022 | Director's details changed for Mr Mark Aidan Cockerill on 30 September 2021 (2 pages) |
12 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (32 pages) |
23 October 2020 | Director's details changed for Mr Mark Aidan Cockerill on 23 October 2020 (2 pages) |
23 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
21 September 2020 | Termination of appointment of Fay Sien Goon as a director on 24 June 2020 (1 page) |
17 September 2020 | Full accounts made up to 31 December 2019 (32 pages) |
2 September 2020 | Termination of appointment of Fay Sien Goon as a secretary on 18 August 2020 (1 page) |
30 June 2020 | Appointment of Mr Mark William Alloy as a director on 24 June 2020 (2 pages) |
26 March 2020 | Appointment of Mr Russell Scott Elmer as a director on 11 March 2020 (2 pages) |
13 November 2019 | Notification of Servicenow, Inc. as a person with significant control on 1 August 2019 (2 pages) |
11 November 2019 | Cessation of Servicenow Nederland B.V. as a person with significant control on 1 August 2019 (1 page) |
1 November 2019 | Director's details changed for Director Fay Sien Goon on 18 October 2019 (2 pages) |
1 November 2019 | Director's details changed for Ms Fay Sien Goon on 18 October 2019 (2 pages) |
1 November 2019 | Director's details changed for Mr Mark Cockerill on 18 October 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
14 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
25 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2019 | Termination of appointment of Michael Pasquale Scarpelli as a director on 21 June 2019 (1 page) |
22 October 2018 | Registered office address changed from 1 Bridge Street Staines-upon-Thames TW18 4TW England to 1 Bridge Street Staines-upon-Thames TW18 4TP on 22 October 2018 (1 page) |
15 October 2018 | Appointment of Mr Mark Cockerill as a director on 15 October 2018 (2 pages) |
3 October 2018 | Auditor's resignation (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
16 February 2018 | Termination of appointment of Martijn Aardema as a director on 9 February 2018 (1 page) |
16 February 2018 | Appointment of Ms Fay Sien Goon as a secretary on 9 February 2018 (2 pages) |
16 February 2018 | Termination of appointment of Sijtze Martijn Aardema as a secretary on 9 February 2018 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
31 July 2017 | Termination of appointment of Jennifer Lang Paulin as a director on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Jennifer Lang Paulin as a director on 31 July 2017 (1 page) |
20 July 2017 | Appointment of Director Fay Sien Goon as a director on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Director Fay Sien Goon as a director on 20 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
21 December 2016 | Termination of appointment of Gregory Nathaniel Henry as a director on 15 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Gregory Nathaniel Henry as a director on 15 December 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
26 September 2016 | Registered office address changed from Ground and First Floor 1 Bridge Street Staines TW18 4TP England to 1 Bridge Street Staines-upon-Thames TW18 4TW on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from Ground and First Floor 1 Bridge Street Staines TW18 4TP England to 1 Bridge Street Staines-upon-Thames TW18 4TW on 26 September 2016 (1 page) |
31 August 2016 | Registered office address changed from 3rd Floor Future House the Glanty Egham Surrey TW20 9AH to Ground and First Floor 1 Bridge Street Staines TW18 4TP on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from 3rd Floor Future House the Glanty Egham Surrey TW20 9AH to Ground and First Floor 1 Bridge Street Staines TW18 4TP on 31 August 2016 (1 page) |
30 August 2016 | Company name changed service-now.com uk LIMITED\certificate issued on 30/08/16
|
30 August 2016 | Company name changed service-now.com uk LIMITED\certificate issued on 30/08/16
|
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
2 November 2015 | Appointment of Jennifer Lang Paulin as a director on 14 October 2015 (2 pages) |
2 November 2015 | Appointment of Gregory Nathaniel Henry as a director on 14 October 2015 (2 pages) |
2 November 2015 | Appointment of Jennifer Lang Paulin as a director on 14 October 2015 (2 pages) |
2 November 2015 | Appointment of Gregory Nathaniel Henry as a director on 14 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Roel Van Der Meij as a director on 14 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Roel Van Der Meij as a director on 14 October 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
17 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
24 February 2015 | Appointment of Mr Sijtze Martijn Aardema as a secretary on 25 September 2014 (2 pages) |
24 February 2015 | Termination of appointment of Timothy Michael Andrews as a secretary on 10 September 2014 (1 page) |
24 February 2015 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Termination of appointment of Timothy Michael Andrews as a secretary on 10 September 2014 (1 page) |
24 February 2015 | Appointment of Mr Sijtze Martijn Aardema as a secretary on 25 September 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
18 September 2014 | Termination of appointment of Timothy Michael Andrews as a secretary on 10 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Timothy Michael Andrews as a secretary on 10 September 2014 (2 pages) |
4 December 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
15 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
14 February 2013 | Registered office address changed from Ambassador House Paradise Road Richmond Surrey TW9 1SQ England on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from Ambassador House Paradise Road Richmond Surrey TW9 1SQ England on 14 February 2013 (1 page) |
14 February 2013 | Appointment of Mr Martijn Aardema as a director (2 pages) |
14 February 2013 | Termination of appointment of Frank Slootman as a director (1 page) |
14 February 2013 | Appointment of Mr Martijn Aardema as a director (2 pages) |
14 February 2013 | Termination of appointment of Frank Slootman as a director (1 page) |
16 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
10 July 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
1 June 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
1 June 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
23 April 2012 | Appointment of Mr Roel Van Der Meij as a director (2 pages) |
23 April 2012 | Appointment of Mr Roel Van Der Meij as a director (2 pages) |
2 December 2011 | Registered office address changed from Swallows Court Randwick Stroud Gloucestershire GL6 6JD England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Swallows Court Randwick Stroud Gloucestershire GL6 6JD England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Swallows Court Randwick Stroud Gloucestershire GL6 6JD England on 2 December 2011 (1 page) |
15 November 2011 | Appointment of Mr Michael Pasquale Scarpelli as a director (2 pages) |
15 November 2011 | Appointment of Mr Michael Pasquale Scarpelli as a director (2 pages) |
15 November 2011 | Termination of appointment of Andew Chedrick as a director (1 page) |
15 November 2011 | Appointment of Mr Frank Slootman as a director (2 pages) |
15 November 2011 | Termination of appointment of Andew Chedrick as a director (1 page) |
15 November 2011 | Appointment of Mr Frank Slootman as a director (2 pages) |
14 November 2011 | Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom on 14 November 2011 (1 page) |
12 November 2011 | Appointment of Mr Timothy Michael Andrews as a secretary (1 page) |
12 November 2011 | Termination of appointment of High Street Partners Europe Ltd as a secretary (1 page) |
12 November 2011 | Appointment of Mr Timothy Michael Andrews as a secretary (1 page) |
12 November 2011 | Termination of appointment of High Street Partners Europe Ltd as a secretary (1 page) |
26 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (10 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (10 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 November 2010 | Registered office address changed from High Street Partners 83 Victoria Street London SW1H 0HW on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from High Street Partners 83 Victoria Street London SW1H 0HW on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from High Street Partners 83 Victoria Street London SW1H 0HW on 2 November 2010 (1 page) |
1 November 2010 | Secretary's details changed for High Street Partners Europe Ltd on 20 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for High Street Partners Europe Ltd on 20 October 2010 (2 pages) |
28 July 2010 | Director's details changed for Andew John Chedrick on 2 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Andew John Chedrick on 2 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for High Street Partners Europe Ltd on 2 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for High Street Partners Europe Ltd on 2 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Andew John Chedrick on 2 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for High Street Partners Europe Ltd on 2 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
11 June 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
11 June 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from standard house, weyside park godalming surrey GU7 1XE (1 page) |
12 January 2009 | Secretary appointed high street partners europe LTD (2 pages) |
12 January 2009 | Secretary appointed high street partners europe LTD (2 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from standard house, weyside park godalming surrey GU7 1XE (1 page) |
2 January 2009 | Appointment terminated secretary the briars group LTD (1 page) |
2 January 2009 | Appointment terminated secretary the briars group LTD (1 page) |
24 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
11 July 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
11 July 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
2 July 2007 | Incorporation (30 pages) |
2 July 2007 | Incorporation (30 pages) |