London
EC4M 7RB
Director Name | Mr Christian Rast |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Management Consultant |
Country of Residence | Germany |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr John Quinn McGowan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Cio, Global Tax |
Country of Residence | United States |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Paul Scott Ozanus |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Thomas Joseph Duffy |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | National Managing Partner, Audit Kpmg Llp Usa |
Country of Residence | United States |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Shaun Gregory Murphy |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Geoffrey Raymond Wilson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Australia |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Petrus Johannes Marais |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr James Webster Marsh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr William Bruce Thomas |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Mark Paul Toon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2016) |
Role | Global Lead For Business Data & Analytics Partner |
Country of Residence | Tx, Usa |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Mark Alan Goodburn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 August 2019) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Lowell Craig Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2015) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Peter Stanley Nash |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 October 2014(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2017) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Mr Mark Berlind |
---|---|
Status | Resigned |
Appointed | 15 December 2015(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 February 2021) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Ms Karen Sarah Briggs |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(2 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 2016) |
Role | Partner/Head Of Business Solutions |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Aidan Joseph Brennan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2019) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Website | sdart.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8830240 |
Telephone region | Manchester |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
38m at $1 | Kpmg Capital Holding LTD 74.21% Preference |
---|---|
13.1m at $1 | Kpmg LLP 25.67% Preference |
4.2m at $0.01 | Kpmg Capital Holding LTD 0.08% Ordinary |
1.5m at $0.01 | Kpmg LLP 0.03% Ordinary |
5.7m at $0.0001 | Kpmg Capital Holding LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £26,400,109 |
Cash | £26,063,493 |
Current Liabilities | £9,931,391 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 October 2017 | Termination of appointment of Peter Stanley Nash as a director on 30 September 2017 (1 page) |
---|---|
24 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
1 August 2017 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
31 July 2017 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page) |
28 July 2017 | Total exemption full accounts made up to 30 September 2016 (23 pages) |
18 July 2017 | Termination of appointment of Geoffrey Raymond Wilson as a director on 30 June 2017 (1 page) |
25 April 2017 | Termination of appointment of Mark Paul Toon as a director on 31 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Petrus Johannes Marais as a director on 30 November 2016 (1 page) |
4 November 2016 | Appointment of Mr Aidan Brennan as a director on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Karen Sarah Briggs as a director on 1 November 2016 (1 page) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
5 July 2016 | Amended total exemption full accounts made up to 30 September 2015 (22 pages) |
22 June 2016 | Total exemption full accounts made up to 30 September 2015 (22 pages) |
9 February 2016 | Appointment of Ms Karen Sarah Briggs as a director on 5 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of James Webster Marsh as a director on 8 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Lowell Craig Williams as a secretary on 15 December 2015 (1 page) |
20 January 2016 | Appointment of Mr Mark Berlind as a secretary on 15 December 2015 (2 pages) |
9 December 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
26 October 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
8 September 2015 | Secretary's details changed for Lowell Craig Williams on 5 August 2015 (1 page) |
8 September 2015 | Director's details changed for Mr Mark Alan Goodburn on 5 August 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Mark Alan Goodburn on 5 August 2015 (2 pages) |
8 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Mr Mark Paul Toon on 5 August 2015 (2 pages) |
8 September 2015 | Secretary's details changed for Lowell Craig Williams on 5 August 2015 (1 page) |
8 September 2015 | Director's details changed for Mr Mark Paul Toon on 5 August 2015 (2 pages) |
8 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
11 August 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
16 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on 16 April 2015 (1 page) |
9 April 2015 | Full accounts made up to 30 September 2014 (24 pages) |
4 November 2014 | Appointment of Mr Peter Stanley Nash as a director on 3 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Peter Stanley Nash as a director on 3 October 2014 (2 pages) |
19 October 2014 | Termination of appointment of William Bruce Thomas as a director on 3 October 2014 (1 page) |
19 October 2014 | Termination of appointment of William Bruce Thomas as a director on 3 October 2014 (1 page) |
11 September 2014 | Resolutions
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
14 August 2014 | Resolutions
|
1 August 2014 | Appointment of Mr Timothy Hayes Gillis as a director on 15 July 2014 (2 pages) |
2 April 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
1 April 2014 | Statement of capital following an allotment of shares on 13 November 2013
|
12 March 2014 | Termination of appointment of John Quinn Mcgowan as a director on 5 March 2014 (1 page) |
12 March 2014 | Termination of appointment of John Quinn Mcgowan as a director on 5 March 2014 (1 page) |
18 November 2013 | Appointment of Lowell Craig Williams as a secretary on 31 October 2013 (3 pages) |
14 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
14 November 2013 | Appointment of Mark Paul Toon as a director on 31 October 2013 (3 pages) |
14 November 2013 | Redenomination of shares. Statement of capital 31 October 2013
|
14 November 2013 | Change of share class name or designation (2 pages) |
14 November 2013 | Current accounting period extended from 31 August 2014 to 30 September 2014 (3 pages) |
14 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
14 November 2013 | Appointment of Mark Alan Goodburn as a director on 31 October 2013 (3 pages) |
14 November 2013 | Sub-division of shares on 31 October 2013 (5 pages) |
5 August 2013 | Incorporation
|