Canary Wharf
London
E14 5LB
Director Name | Mrs Lisa Williams |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2016(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Michael Franco |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 July 2019(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr David Robert Franks |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 The Squirrels Bushey Heath Herts WD2 3RD |
Director Name | Mr Philip Martin Hollins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 17 Thomas More Street, Thomas More Square London E1W 1YW |
Director Name | Ralph Guy Howard |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Real Estate Consultant |
Correspondence Address | 4665 Southwest Freeway 200 Houston Texas 77027 United States |
Director Name | Mr Bruce Nelson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2011(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 September 2016) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Mr Hugo Raworth |
---|---|
Status | Resigned |
Appointed | 06 February 2012(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 October 2015) |
Role | Company Director |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Hugo Raworth |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 October 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Ralph Louis Good Iii |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2015(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Nicholas David Rudenstine |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2016(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 2019) |
Role | President And Coo |
Country of Residence | United States |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Christian James Alexander Bearman |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(8 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 30 August 2017) |
Role | European Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square 34th Floor London E14 5LB |
Director Name | Mr Randall Eron Shy |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2017(8 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 150 E. 52nd Street Suite 4002 New York 10022 |
Director Name | City Executor & Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Correspondence Address | Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Correspondence Address | Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Telephone | 020 72201852 |
---|---|
Telephone region | London |
Registered Address | 10th Floor, 25 North Colonnade London E14 5HZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Situs Europe Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,054,779 |
Net Worth | £869,282 |
Cash | £1,382,175 |
Current Liabilities | £3,725,668 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
11 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Registered office address changed from 34th Floor 25 Canada Square Canary Wharf London E14 5LB England to 10th Floor, 25 North Colonnade, London E14 5HZ on 11 April 2023 (1 page) |
28 November 2022 | Termination of appointment of Ralph Louis Good Iii as a director on 15 November 2022 (1 page) |
10 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
17 August 2021 | Full accounts made up to 31 December 2020 (22 pages) |
4 August 2021 | Change of details for Mr Michael Franco as a person with significant control on 19 July 2021 (2 pages) |
4 August 2021 | Director's details changed for Mr Michael Franco on 19 July 2021 (2 pages) |
20 April 2021 | Director's details changed for Mrs Lisa Williams on 1 April 2021 (2 pages) |
20 April 2021 | Change of details for Mrs Lisa Williams as a person with significant control on 1 April 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
11 February 2021 | Change of details for Situs Europe Holdco Limited as a person with significant control on 25 July 2019 (2 pages) |
24 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
9 September 2019 | Director's details changed for Ralph Louis Good Iii on 25 July 2019 (2 pages) |
2 September 2019 | Notification of Michael Franco as a person with significant control on 26 July 2019 (2 pages) |
2 September 2019 | Notification of Lisa Williams as a person with significant control on 16 January 2018 (2 pages) |
30 August 2019 | Withdrawal of a person with significant control statement on 30 August 2019 (2 pages) |
30 August 2019 | Cessation of Steve Powel as a person with significant control on 30 June 2019 (1 page) |
28 July 2019 | Appointment of Mr Michael Franco as a director on 26 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Nicholas David Rudenstine as a director on 25 July 2019 (1 page) |
25 July 2019 | Registered office address changed from 25 34th Floor 25 Canada Square Canary Wharf London E14 5LB E14 5LB England to 34th Floor 25 Canada Square Canary Wharf London E14 5LB on 25 July 2019 (1 page) |
25 July 2019 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 25 34th Floor 25 Canada Square Canary Wharf London E14 5LB E14 5LB on 25 July 2019 (1 page) |
7 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
1 June 2018 | Director's details changed for Ralph Louis Good Iii on 5 February 2018 (2 pages) |
31 May 2018 | Director's details changed for Ralph Louis Good Iii on 2 October 2015 (2 pages) |
20 April 2018 | Director's details changed for Ralph Louis Good on 2 October 2015 (2 pages) |
3 January 2018 | Notification of Steve Powel as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Notification of Steve Powel as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Notification of Steve Powel as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Notification of Steve Powel as a person with significant control on 6 April 2016 (2 pages) |
2 January 2018 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
2 January 2018 | Notification of Situs Europe Holdco Limited as a person with significant control on 7 April 2016 (2 pages) |
2 January 2018 | Notification of Situs Europe Holdco Limited as a person with significant control on 7 April 2016 (2 pages) |
2 January 2018 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
12 September 2017 | Termination of appointment of Christian James Alexander Bearman as a director on 30 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Christian James Alexander Bearman as a director on 30 August 2017 (1 page) |
10 July 2017 | Termination of appointment of Randall Eron Shy as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Randall Eron Shy as a director on 30 June 2017 (1 page) |
4 May 2017 | Appointment of Randall Eron Shy as a director on 27 March 2017 (2 pages) |
4 May 2017 | Appointment of Randall Eron Shy as a director on 27 March 2017 (2 pages) |
3 May 2017 | Appointment of Christian James Alexander Bearman as a director on 27 March 2017 (2 pages) |
3 May 2017 | Appointment of Christian James Alexander Bearman as a director on 27 March 2017 (2 pages) |
25 November 2016 | Full accounts made up to 31 December 2015 (27 pages) |
25 November 2016 | Full accounts made up to 31 December 2015 (27 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
18 October 2016 | Appointment of Mr Nicholas David Rudenstine as a director on 15 September 2016 (2 pages) |
18 October 2016 | Appointment of Mr Nicholas David Rudenstine as a director on 15 September 2016 (2 pages) |
17 October 2016 | Termination of appointment of Bruce Nelson as a director on 15 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Bruce Nelson as a director on 15 September 2016 (1 page) |
6 June 2016 | Appointment of Mrs Lisa Williams as a director on 27 May 2016 (2 pages) |
6 June 2016 | Appointment of Mrs Lisa Williams as a director on 27 May 2016 (2 pages) |
19 February 2016 | Full accounts made up to 31 December 2014 (18 pages) |
19 February 2016 | Full accounts made up to 31 December 2014 (18 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
8 October 2015 | Termination of appointment of Hugo Raworth as a secretary on 2 October 2015 (2 pages) |
8 October 2015 | Appointment of Lisa Williams as a secretary on 2 October 2015 (3 pages) |
8 October 2015 | Appointment of Lisa Williams as a secretary on 2 October 2015 (3 pages) |
8 October 2015 | Termination of appointment of Hugo Raworth as a secretary on 2 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Hugo Raworth as a director on 2 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Hugo Raworth as a director on 2 October 2015 (2 pages) |
7 October 2015 | Appointment of Ralph Louis Good as a director on 2 October 2015 (3 pages) |
7 October 2015 | Appointment of Ralph Louis Good as a director on 2 October 2015 (3 pages) |
4 March 2015 | Full accounts made up to 31 December 2013 (16 pages) |
4 March 2015 | Full accounts made up to 31 December 2013 (16 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
6 August 2014 | Full accounts made up to 31 December 2012 (16 pages) |
6 August 2014 | Full accounts made up to 31 December 2012 (16 pages) |
19 March 2014 | Amended accounts made up to 31 December 2011 (12 pages) |
19 March 2014 | Amended accounts made up to 31 December 2011 (12 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
18 February 2013 | Second filing of AP01 previously delivered to Companies House
|
18 February 2013 | Second filing of AP01 previously delivered to Companies House
|
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
30 July 2012 | Appointment of Mr Hugo Raworth as a director (2 pages) |
30 July 2012 | Appointment of Mr Hugo Raworth as a director (2 pages) |
26 June 2012 | Termination of appointment of Ralph Howard as a director (1 page) |
26 June 2012 | Termination of appointment of Ralph Howard as a director (1 page) |
7 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 22 May 2012 (1 page) |
21 May 2012 | Appointment of Mr Hugo Raworth as a secretary (1 page) |
21 May 2012 | Appointment of Mr Hugo Raworth as a secretary (1 page) |
21 May 2012 | Appointment of Mr Bruce Nelson as a director
|
21 May 2012 | Appointment of Mr Bruce Nelson as a director
|
17 February 2012 | Termination of appointment of David Franks as a director (1 page) |
17 February 2012 | Termination of appointment of David Franks as a director (1 page) |
29 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 June 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
14 June 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
15 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 3 November 2009 (1 page) |
13 November 2008 | Director appointed ralph guy howard (3 pages) |
13 November 2008 | Director appointed david franks (3 pages) |
13 November 2008 | Director appointed ralph guy howard (3 pages) |
13 November 2008 | Director appointed david franks (3 pages) |
10 November 2008 | Appointment terminated director philip hollins (1 page) |
10 November 2008 | Appointment terminated director philip hollins (1 page) |
10 November 2008 | Appointment terminated secretary cetc (nominees) LIMITED (1 page) |
10 November 2008 | Appointment terminated director city executor & trustee company LIMITED (1 page) |
10 November 2008 | Appointment terminated director city executor & trustee company LIMITED (1 page) |
10 November 2008 | Appointment terminated secretary cetc (nominees) LIMITED (1 page) |
31 October 2008 | Incorporation (12 pages) |
31 October 2008 | Incorporation (12 pages) |