London
EC2Y 8HQ
Director Name | Gideon David Moore |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2015(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 April 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Director Name | Mr Charles Richard Jacobs |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 October 2016(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 April 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 August 2009(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | David Watson Cheyne |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Richard Irving Watson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Director Of Business Process |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Simon James Davies |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Robert James Elliott |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 29 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | linklaters.com |
---|
Registered Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Linklaters LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £425 |
Cash | £419 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
25 October 2017 | Accounts for a small company made up to 30 April 2017 (13 pages) |
---|---|
26 July 2017 | Director's details changed for Mr Charlie Richard Jacobs on 1 October 2016 (2 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (15 pages) |
4 October 2016 | Appointment of Mr Charlie Richard Jacobs as a director on 1 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Robert James Elliott as a director on 29 September 2016 (1 page) |
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
5 January 2016 | Termination of appointment of Simon James Davies as a director on 1 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Simon James Davies as a director on 1 January 2016 (1 page) |
30 November 2015 | Appointment of Gideon David Moore as a director on 18 November 2015 (2 pages) |
19 November 2015 | Full accounts made up to 30 April 2015 (12 pages) |
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 December 2014 | Full accounts made up to 30 April 2014 (12 pages) |
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
23 January 2014 | Full accounts made up to 30 April 2013 (13 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Full accounts made up to 30 April 2012 (12 pages) |
18 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Full accounts made up to 30 April 2011 (12 pages) |
6 October 2011 | Appointment of Robert James Elliott as a director (2 pages) |
6 October 2011 | Termination of appointment of David Cheyne as a director (1 page) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Termination of appointment of Richard Watson as a director (1 page) |
7 February 2011 | Appointment of Peter David Hickman as a director (2 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Statement of company's objects (2 pages) |
27 January 2011 | Full accounts made up to 30 April 2010 (12 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
23 September 2009 | Accounting reference date shortened from 31/08/2010 to 30/04/2010 (1 page) |
5 August 2009 | Incorporation (22 pages) |