Company NameCMS Cameron McKenna Nabarro Olswang Services Limited
Company StatusActive
Company Number07451655
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Andrew Joseph Richards
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(2 years after company formation)
Appointment Duration11 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMs Susan Penelope Warne
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(2 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Stephen Samuel Alexander Millar
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed25 November 2010(same day as company formation)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMitre House, 160 Aldersgate Street
London
EC1A 4DD
Director NameMr Nigel Charles Moore
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 08 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMr Krishna Vishnubhotla
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMr Duncan James Weston
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 18 July 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMr Stephen Samuel Alexander Millar
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 18 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2010(same day as company formation)
Correspondence AddressMitre House, 160 Aldersgate Street
London
EC1A 4DD

Contact

Websitecms-cmck.com
Telephone029 32737563
Telephone regionCardiff

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Cms Cameron Mckenna LLP
100.00%
Ordinary

Financials

Year2014
Turnover£52,038,000
Gross Profit£207,000
Net Worth-£5,891,000
Current Liabilities£1,733,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

31 January 2023Full accounts made up to 30 April 2022 (25 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
25 January 2022Full accounts made up to 30 April 2021 (25 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
1 February 2021Full accounts made up to 30 April 2020 (24 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
21 October 2020Change of details for Cms Cameron Mckenna Nabarro Olswang Lllp as a person with significant control on 2 May 2017 (2 pages)
30 January 2020Full accounts made up to 30 April 2019 (21 pages)
27 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
22 January 2019Full accounts made up to 30 April 2018 (22 pages)
28 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
30 January 2018Full accounts made up to 30 April 2017 (18 pages)
28 November 2017Change of details for Cms Cameron Mckenna Llp as a person with significant control on 2 May 2017 (2 pages)
28 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
28 November 2017Change of details for Cms Cameron Mckenna Llp as a person with significant control on 2 May 2017 (2 pages)
28 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
15 May 2017Sub-division of shares on 25 April 2017 (4 pages)
15 May 2017Sub-division of shares on 25 April 2017 (4 pages)
10 May 2017Resolutions
  • RES13 ‐ Sub divide one ordinary share of £1 into 1,000 ordinary shares of 0.001 pence each 25/04/2017
(1 page)
10 May 2017Resolutions
  • RES13 ‐ Sub divide one ordinary share of £1 into 1,000 ordinary shares of 0.001 pence each 25/04/2017
(1 page)
2 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-25
(2 pages)
2 May 2017Change of name notice (2 pages)
2 May 2017Change of name notice (2 pages)
2 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-25
(2 pages)
6 February 2017Full accounts made up to 30 April 2016 (22 pages)
6 February 2017Full accounts made up to 30 April 2016 (22 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
21 September 2016Re-registration from a private unlimited company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
(3 pages)
21 September 2016Re-registration of Memorandum and Articles (35 pages)
21 September 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 September 2016Re-registration from a private unlimited company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
(3 pages)
8 August 2016Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016 (2 pages)
8 August 2016Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016 (2 pages)
5 August 2016Termination of appointment of Stephen Samuel Alexander Millar as a director on 18 July 2016 (1 page)
5 August 2016Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016 (2 pages)
5 August 2016Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016 (2 pages)
5 August 2016Termination of appointment of Stephen Samuel Alexander Millar as a director on 18 July 2016 (1 page)
4 August 2016Termination of appointment of Duncan James Weston as a director on 18 July 2016 (1 page)
4 August 2016Termination of appointment of Duncan James Weston as a director on 18 July 2016 (1 page)
9 February 2016Full accounts made up to 30 April 2015 (20 pages)
9 February 2016Full accounts made up to 30 April 2015 (20 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(5 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(5 pages)
16 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
16 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
16 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House, 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House, 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House, 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
10 February 2015Full accounts made up to 30 April 2014 (23 pages)
10 February 2015Full accounts made up to 30 April 2014 (23 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
21 January 2014Full accounts made up to 30 April 2013 (20 pages)
21 January 2014Full accounts made up to 30 April 2013 (20 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
8 February 2013Appointment of Ms Susan Penelope Warne as a director (2 pages)
8 February 2013Appointment of Ms Susan Penelope Warne as a director (2 pages)
8 February 2013Termination of appointment of Nigel Moore as a director (1 page)
8 February 2013Termination of appointment of Nigel Moore as a director (1 page)
15 January 2013Full accounts made up to 30 April 2012 (20 pages)
15 January 2013Full accounts made up to 30 April 2012 (20 pages)
3 December 2012Appointment of Mr Andrew Joseph Richards as a director (2 pages)
3 December 2012Termination of appointment of Krishna Vishnubhotla as a director (1 page)
3 December 2012Appointment of Mr Andrew Joseph Richards as a director (2 pages)
3 December 2012Termination of appointment of Krishna Vishnubhotla as a director (1 page)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
2 February 2012Full accounts made up to 30 April 2011 (21 pages)
2 February 2012Full accounts made up to 30 April 2011 (21 pages)
29 November 2011Previous accounting period shortened from 30 April 2012 to 30 April 2011 (1 page)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
29 November 2011Previous accounting period shortened from 30 April 2012 to 30 April 2011 (1 page)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
28 April 2011Company name changed cms cameron mckenna services 2\certificate issued on 28/04/11
  • CONNOT ‐
(3 pages)
28 April 2011Company name changed cms cameron mckenna services 2\certificate issued on 28/04/11
  • CONNOT ‐
(3 pages)
13 April 2011Change of name notice (2 pages)
13 April 2011Change of name notice (2 pages)
21 January 2011Appointment of Nigel Charles Moore as a director (3 pages)
21 January 2011Appointment of Nigel Charles Moore as a director (3 pages)
19 January 2011Appointment of Krishna Vishnubhotla as a director (3 pages)
19 January 2011Appointment of Krishna Vishnubhotla as a director (3 pages)
19 January 2011Appointment of Duncan James Weston as a director (3 pages)
19 January 2011Appointment of Duncan James Weston as a director (3 pages)
18 January 2011Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
18 January 2011Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
17 January 2011Termination of appointment of William Yuill as a director (2 pages)
17 January 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (3 pages)
17 January 2011Termination of appointment of William Yuill as a director (2 pages)
17 January 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (3 pages)
12 January 2011Company name changed cms cameron mckenna newserviceco\certificate issued on 12/01/11
  • CONNOT ‐
(3 pages)
12 January 2011Company name changed cms cameron mckenna newserviceco\certificate issued on 12/01/11
  • CONNOT ‐
(3 pages)
25 November 2010Incorporation (51 pages)
25 November 2010Incorporation (51 pages)