Company NameSchneider America Broking Limited
Company StatusDissolved
Company Number08555991
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 months ago)
Dissolution Date6 January 2022 (2 years, 3 months ago)
Previous NamesResearch Broking Management Limited and Schneider Offshore Drilling Limited

Business Activity

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

Directors

Director NameMr Matthew Nicholls
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2018(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 06 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMr Adam Simon Quait
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2018(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 06 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMr Ronald Jeffrey Lovell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2018(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 06 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameGiuliano Franco Arrigo
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 22 Heron Tower
110 Bishopsgate
London
EC2N 4AY
Director NameMr Ronald Arthur Riddle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 22 Heron Tower
110 Bishopsgate
London
EC2N 4AY
Director NameMr Sonny David Williams Schneider
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2014(8 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 22 110 Bishopsgate
London
EC2N 4AY
Director NameMr Pascal Apeti Aholou
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 22 Heron Tower
110 Bishopsgate
London
EC2N 4AY
Director NameMr Ryan Leslie Dann
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 22 Heron Tower
110 Bishopsgate
London
EC2N 4AY
Director NameMr Dominic Adam Simler
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 22 110 Bishopsgate
London
EC2N 4AY
Director NameMr George William Rose
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Guan Lian
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityChinese
StatusResigned
Appointed13 May 2019(5 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 28 Gingerline Building 281 The Highway
Shadwell
London
E1W 3BB
Secretary NameSchneider Trading Associates Limited (Corporation)
StatusResigned
Appointed12 May 2014(11 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2016)
Correspondence AddressLevel 22 110 Bishopsgate
London
EC2N 4AY
Secretary NameSchneider Investment Associates Llp (Corporation)
StatusResigned
Appointed01 July 2016(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2017)
Correspondence AddressLevel 22 110 Bishopsgate
London
EC2N 4AY

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 January 2020Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to Mountview Court 1148 High Road Whetstone London N20 0RA on 9 January 2020 (2 pages)
8 January 2020Declaration of solvency (5 pages)
8 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
(1 page)
8 January 2020Appointment of a voluntary liquidator (3 pages)
8 November 2019Full accounts made up to 31 March 2019 (18 pages)
26 September 2019Termination of appointment of Guan Lian as a director on 23 September 2019 (1 page)
4 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
13 May 2019Appointment of Mr Guan Lian as a director on 13 May 2019 (2 pages)
7 May 2019Termination of appointment of George William Rose as a director on 3 May 2019 (1 page)
18 October 2018Full accounts made up to 31 March 2018 (19 pages)
13 June 2018Confirmation statement made on 4 June 2018 with updates (5 pages)
12 June 2018Change of details for Schneider Trading Associates Limited as a person with significant control on 2 May 2018 (2 pages)
3 May 2018Registered office address changed from Level 22 110 Bishopsgate London EC2N 4AY England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 3 May 2018 (1 page)
3 May 2018Notification of Ronald Jeffrey Lovell as a person with significant control on 1 May 2018 (2 pages)
3 May 2018Notification of Adam Simon Quait as a person with significant control on 1 May 2018 (2 pages)
3 May 2018Notification of Matthew Nicholls as a person with significant control on 1 May 2018 (2 pages)
2 May 2018Cessation of Sonny David Williams Schneider as a person with significant control on 30 April 2018 (1 page)
1 May 2018Cessation of Sonny David Williams Schneider as a person with significant control on 30 April 2018 (1 page)
1 May 2018Cessation of Schneider Holdings London Limited as a person with significant control on 30 April 2018 (1 page)
1 May 2018Termination of appointment of Sonny David Williams Schneider as a director on 30 April 2018 (1 page)
1 March 2018Appointment of Mr Matthew Nicholls as a director on 28 February 2018 (2 pages)
1 March 2018Appointment of Ronnie Jeffrey Lovell as a director on 28 February 2018 (2 pages)
1 March 2018Appointment of Adam Simon Quait as a director on 28 February 2018 (2 pages)
2 January 2018Termination of appointment of Dominic Adam Simler as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Dominic Adam Simler as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Schneider Investment Associates Llp as a secretary on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Schneider Investment Associates Llp as a secretary on 31 December 2017 (1 page)
18 December 2017Full accounts made up to 31 March 2017 (15 pages)
18 December 2017Full accounts made up to 31 March 2017 (15 pages)
7 December 2017Appointment of Mr George William Rose as a director on 7 December 2017 (2 pages)
7 December 2017Appointment of Mr George William Rose as a director on 7 December 2017 (2 pages)
6 November 2017Notification of Schneider Holdings London Limited as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Notification of Schneider Trading Associates Limited as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Notification of Sonny David Williams Schneider as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Notification of Schneider Holdings London Limited as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Notification of Sonny David Williams Schneider as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Notification of Schneider Trading Associates Limited as a person with significant control on 6 April 2016 (2 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (10 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (10 pages)
15 December 2016Full accounts made up to 31 March 2016 (15 pages)
15 December 2016Full accounts made up to 31 March 2016 (15 pages)
29 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 July 2016Appointment of Schneider Investment Associates Llp as a secretary on 1 July 2016 (2 pages)
27 July 2016Appointment of Schneider Investment Associates Llp as a secretary on 1 July 2016 (2 pages)
27 July 2016Termination of appointment of Schneider Trading Associates Limited as a secretary on 30 June 2016 (1 page)
27 July 2016Termination of appointment of Schneider Trading Associates Limited as a secretary on 30 June 2016 (1 page)
26 July 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 130
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 130
(3 pages)
8 July 2016Secretary's details changed for Schneider Trading Associates Limited on 1 July 2016 (1 page)
8 July 2016Secretary's details changed for Schneider Trading Associates Limited on 1 July 2016 (1 page)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
31 March 2016Registered office address changed from Level 22 Heron Tower 110 Bishopsgate London EC2N 4AY to Level 22 110 Bishopsgate London EC2N 4AY on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Level 22 Heron Tower 110 Bishopsgate London EC2N 4AY to Level 22 110 Bishopsgate London EC2N 4AY on 31 March 2016 (1 page)
19 January 2016Appointment of Dominic Adam Simler as a director on 18 January 2016 (2 pages)
19 January 2016Appointment of Dominic Adam Simler as a director on 18 January 2016 (2 pages)
18 January 2016Termination of appointment of Ryan Leslie Dann as a director on 15 January 2016 (1 page)
18 January 2016Termination of appointment of Ryan Leslie Dann as a director on 15 January 2016 (1 page)
7 January 2016Full accounts made up to 31 March 2015 (14 pages)
7 January 2016Full accounts made up to 31 March 2015 (14 pages)
19 October 2015Full accounts made up to 31 January 2015 (14 pages)
19 October 2015Full accounts made up to 31 January 2015 (14 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Previous accounting period shortened from 31 January 2016 to 31 March 2015 (1 page)
5 June 2015Previous accounting period shortened from 31 January 2016 to 31 March 2015 (1 page)
21 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 100.00
(4 pages)
21 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 100.00
(4 pages)
21 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 100.00
(4 pages)
12 January 2015Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
12 January 2015Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (9 pages)
6 January 2015Full accounts made up to 31 March 2014 (9 pages)
18 December 2014Termination of appointment of Pascal Apeti Aholou as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Pascal Apeti Aholou as a director on 18 December 2014 (1 page)
18 December 2014Appointment of Mr Ryan Leslie Dann as a director on 18 December 2014 (2 pages)
18 December 2014Appointment of Mr Ryan Leslie Dann as a director on 18 December 2014 (2 pages)
11 November 2014Appointment of Mr Pascal Apeti Aholou as a director on 11 November 2014 (2 pages)
11 November 2014Appointment of Mr Pascal Apeti Aholou as a director on 11 November 2014 (2 pages)
28 October 2014Company name changed schneider offshore drilling LIMITED\certificate issued on 28/10/14
  • RES15 ‐ Change company name resolution on 2014-10-21
(2 pages)
28 October 2014Change of name notice (2 pages)
28 October 2014Company name changed schneider offshore drilling LIMITED\certificate issued on 28/10/14
  • RES15 ‐ Change company name resolution on 2014-10-21
(2 pages)
28 October 2014Change of name notice (2 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 49.99
(3 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 49.99
(3 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 49.99
(3 pages)
12 May 2014Appointment of Schneider Trading Associates Limited as a secretary (2 pages)
12 May 2014Appointment of Schneider Trading Associates Limited as a secretary (2 pages)
19 March 2014Change of name notice (2 pages)
19 March 2014Change of name notice (2 pages)
19 March 2014Company name changed research broking management LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
(3 pages)
19 March 2014Company name changed research broking management LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
(3 pages)
14 March 2014Termination of appointment of Giuliano Arrigo as a director (2 pages)
14 March 2014Termination of appointment of Giuliano Arrigo as a director (2 pages)
12 March 2014Appointment of Sonney David William Schneider as a director (3 pages)
12 March 2014Appointment of Sonney David William Schneider as a director (3 pages)
12 March 2014Termination of appointment of Ronald Riddle as a director (2 pages)
12 March 2014Termination of appointment of Ronald Riddle as a director (2 pages)
25 November 2013Registered office address changed from 25 Copthall Avenue London EC2R 7BP on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 25 Copthall Avenue London EC2R 7BP on 25 November 2013 (1 page)
11 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 49.99
(4 pages)
11 September 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 49.99
(4 pages)
11 September 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 49.99
(4 pages)
10 September 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
10 September 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)