Company NameLaw Bureau Skadden,Baker & Allen Ltd
Company StatusDissolved
Company Number07345558
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NamesBanco De Nueva York Mellon Ltd and Skadden,Baker & Allen Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMatthew Jennings
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed30 August 2018(8 years after company formation)
Appointment Duration4 years, 4 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameJames Powell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed30 August 2018(8 years after company formation)
Appointment Duration4 years, 4 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameTamiatsu Satomi
Date of BirthMarch 1963 (Born 61 years ago)
NationalityJapanese
StatusClosed
Appointed30 August 2018(8 years after company formation)
Appointment Duration4 years, 4 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameJonas Waldfogel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed30 August 2018(8 years after company formation)
Appointment Duration4 years, 4 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameNi Xin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityChinese
StatusClosed
Appointed30 August 2018(8 years after company formation)
Appointment Duration4 years, 4 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameFrÉDÉRic Marcil
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed30 August 2018(8 years after company formation)
Appointment Duration4 years, 4 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameArnold Atkinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed30 August 2018(8 years after company formation)
Appointment Duration4 years, 4 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameNicholas Jerome
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed18 September 2018(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2022)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameEdgar Gibson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed18 September 2018(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2022)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameGary Fisher
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed18 September 2018(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2022)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameRyan Davidson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed20 September 2018(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2022)
RoleLawyer
Country of ResidenceAustralia
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameTheodore Patterson
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed20 September 2018(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2022)
RoleLawyer
Country of ResidenceAustralia
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameMatthew Evans
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed20 September 2018(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2022)
RoleLawyer
Country of ResidenceAustralia
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameAndrew Caldwell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed20 September 2018(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2022)
RoleLawyer
Country of ResidenceAustralia
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameStephen Byer
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed20 September 2018(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2022)
RoleLawyer
Country of ResidenceAustralia
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameDmitriy Mayer
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySlovak
StatusClosed
Appointed07 June 2019(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 27 December 2022)
RoleFinance Lawyer
Country of ResidenceSlovakia
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameAustin Gregory
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed10 June 2019(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 27 December 2022)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameJohn Barnett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed10 June 2019(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 27 December 2022)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameValerii Rudenok
Date of BirthJuly 1963 (Born 60 years ago)
NationalityUkrainian
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleEconomist
Country of ResidenceUkraine
Correspondence Address21 1 Grinchenko Street
Chernigiv City
0
Director NameStanislav Goldberg
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySlovak
StatusResigned
Appointed07 June 2019(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2021)
RoleLawyer
Country of ResidenceSlovakia
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Bank Of New York Mellon
100.00%
Ordinary

Accounts

Latest Accounts30 August 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 September 2020Notification of Frédéric Marcil as a person with significant control on 9 July 2020 (2 pages)
24 September 2020Withdrawal of a person with significant control statement on 24 September 2020 (2 pages)
3 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 28 August 2019 (2 pages)
5 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
27 June 2019Director's details changed for Dmitriy Mayer on 26 June 2019 (2 pages)
14 June 2019Appointment of Ryan Davidson as a director on 20 September 2018 (2 pages)
14 June 2019Appointment of Andrew Caldwell as a director on 20 September 2018 (2 pages)
14 June 2019Appointment of Matthew Evans as a director on 20 September 2018 (2 pages)
14 June 2019Appointment of Theodore Patterson as a director on 20 September 2018 (2 pages)
14 June 2019Appointment of Stephen Byer as a director on 20 September 2018 (2 pages)
13 June 2019Appointment of Gary Fisher as a director on 18 September 2018 (2 pages)
13 June 2019Appointment of Nicholas Jerome as a director on 18 September 2018 (2 pages)
13 June 2019Appointment of Austin Gregory as a director on 10 June 2019 (2 pages)
13 June 2019Appointment of John Barnett as a director on 10 June 2019 (2 pages)
13 June 2019Appointment of Edgar Gibson as a director on 18 September 2018 (2 pages)
11 June 2019Director's details changed for Stanislav Goldberg on 7 June 2019 (2 pages)
11 June 2019Director's details changed for Dmitriy Mayer on 7 June 2019 (2 pages)
8 June 2019Appointment of Dmitriy Mayer as a director on 7 June 2019 (2 pages)
8 June 2019Appointment of Stanislav Goldberg as a director on 7 June 2019 (2 pages)
5 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-17
(3 pages)
20 September 2018Appointment of Jonas Waldfogel as a director on 30 August 2018 (2 pages)
20 September 2018Appointment of James Powell as a director on 30 August 2018 (2 pages)
20 September 2018Appointment of Arnold Atkinson as a director on 30 August 2018 (2 pages)
20 September 2018Appointment of Matthew Jennings as a director on 30 August 2018 (2 pages)
20 September 2018Appointment of Frédéric Marcil as a director on 30 August 2018 (2 pages)
20 September 2018Appointment of Tamiatsu Satomi as a director on 30 August 2018 (2 pages)
20 September 2018Appointment of Ni Xin as a director on 30 August 2018 (2 pages)
17 September 2018Termination of appointment of Valerii Rudenok as a director on 27 August 2018 (1 page)
30 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-03
(3 pages)
28 August 2018Accounts for a dormant company made up to 28 August 2018 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 30 August 2017 (2 pages)
30 August 2017Accounts for a dormant company made up to 30 August 2017 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 30 August 2016 (2 pages)
30 August 2016Accounts for a dormant company made up to 30 August 2016 (2 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
16 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
7 August 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
4 September 2013Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom on 4 September 2013 (1 page)
3 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
2 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
13 August 2010Incorporation (22 pages)
13 August 2010Incorporation (22 pages)