Company NameAtkinsrÉAlis Co. Ltd.
DirectorsSimon Glenister Cole and Joanne Jarman
Company StatusActive
Company Number08772712
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 5 months ago)
Previous NameSnc-Lavalin Co. Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon Glenister Cole
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameMrs Louise Mary McAllister
StatusCurrent
Appointed26 July 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameMr Elliot Michael Nobelen
StatusCurrent
Appointed26 July 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameJoanne Jarman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Hetal Patel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMr James Richard Compston
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleSvp Customer Relationships & Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameGary Whitney
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressInterfleet House Pride Parkway
Pride Park
Derby
DE24 8HX
Director NameMr Richard Paul Tapping
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2016)
RoleFd
Country of ResidenceUnited Kingdom
Correspondence AddressSnc-Lavalin House 2 Roundhouse Road
Pride Park
Derby
DE24 8JE
Director NameMr Richard Thomas Glandon George
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2019)
RoleMD
Country of ResidenceEngland
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameMr Richard Paul Tapping
StatusResigned
Appointed25 September 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2016)
RoleCompany Director
Correspondence AddressSnc-Lavalin House 2 Roundhouse Road
Pride Park
Derby
DE24 8JE
Director NameMr Jonathan James Wragg
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMr Mark Stephen Anderson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2020(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 November 2013(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

12 October 2023Company name changed snc-lavalin co. LTD.\certificate issued on 12/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-11
(3 pages)
29 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
19 September 2023Full accounts made up to 31 December 2022 (21 pages)
4 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (20 pages)
1 November 2021Full accounts made up to 31 December 2020 (20 pages)
29 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
20 May 2021Appointment of Joanne Jarman as a director on 17 May 2021 (2 pages)
20 May 2021Termination of appointment of Mark Stephen Anderson as a director on 17 May 2021 (1 page)
22 March 2021Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW (1 page)
28 October 2020Full accounts made up to 31 December 2019 (20 pages)
12 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
21 April 2020Appointment of Mr Mark Stephen Anderson as a director on 11 April 2020 (2 pages)
15 April 2020Termination of appointment of James Richard Compston as a director on 11 April 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (17 pages)
7 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
1 August 2019Termination of appointment of Richard Thomas Glandon George as a director on 31 July 2019 (1 page)
10 July 2019Director's details changed for Mr Richard Thomas Glandon George on 14 May 2019 (2 pages)
27 December 2018Full accounts made up to 31 December 2017 (17 pages)
4 October 2018Termination of appointment of Jonathan James Wragg as a director on 28 September 2018 (1 page)
3 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
9 August 2018Appointment of Mrs Louise Mary Mcallister as a secretary on 26 July 2018 (2 pages)
9 August 2018Appointment of Mr Elliot Michael Nobelen as a secretary on 26 July 2018 (2 pages)
26 July 2018Termination of appointment of Hetal Patel as a director on 18 July 2018 (1 page)
26 July 2018Appointment of Mr Simon Glenister Cole as a director on 18 July 2018 (2 pages)
13 June 2018Register(s) moved to registered inspection location Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL (1 page)
13 June 2018Register inspection address has been changed to Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL (1 page)
13 June 2018Registered office address changed from Snc-Lavalin House 2 Roundhouse Road Pride Park Derby DE24 8JE to Woodcote Grove Ashley Road Epsom Surrey KT18 5BW on 13 June 2018 (1 page)
13 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
9 October 2017Full accounts made up to 31 December 2016 (17 pages)
9 October 2017Full accounts made up to 31 December 2016 (17 pages)
3 February 2017Appointment of Mr Jonathan James Wragg as a director on 16 December 2016 (2 pages)
3 February 2017Termination of appointment of Richard Paul Tapping as a secretary on 16 December 2016 (1 page)
3 February 2017Termination of appointment of Richard Paul Tapping as a director on 16 December 2016 (1 page)
3 February 2017Termination of appointment of Richard Paul Tapping as a secretary on 16 December 2016 (1 page)
3 February 2017Appointment of Mr Jonathan James Wragg as a director on 16 December 2016 (2 pages)
3 February 2017Termination of appointment of Richard Paul Tapping as a director on 16 December 2016 (1 page)
15 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
3 November 2016Memorandum and Articles of Association (8 pages)
3 November 2016Memorandum and Articles of Association (8 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
18 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 July 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 2,001
(4 pages)
20 July 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 2,001
(4 pages)
4 July 2016Director's details changed for Hetal Patel on 1 July 2014 (2 pages)
4 July 2016Director's details changed for Hetal Patel on 1 July 2014 (2 pages)
8 January 2016Full accounts made up to 31 December 2014 (13 pages)
8 January 2016Full accounts made up to 31 December 2014 (13 pages)
17 December 2015Registered office address changed from Interfleet House Pride Parkway Pride Park Derby DE24 8HX England to Snc-Lavalin House 2 Roundhouse Road Pride Park Derby DE24 8JE on 17 December 2015 (1 page)
17 December 2015Registered office address changed from Interfleet House Pride Parkway Pride Park Derby DE24 8HX England to Snc-Lavalin House 2 Roundhouse Road Pride Park Derby DE24 8JE on 17 December 2015 (1 page)
17 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(5 pages)
17 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(5 pages)
1 October 2015Termination of appointment of Gary Whitney as a secretary on 15 September 2015 (1 page)
1 October 2015Registered office address changed from 9a Devonshire Square 5th Floor London EC2M 4YN to Interfleet House Pride Parkway Pride Park Derby DE24 8HX on 1 October 2015 (1 page)
1 October 2015Appointment of Mr Richard Paul Tapping as a secretary on 25 September 2015 (2 pages)
1 October 2015Appointment of Mr Richard Thomas Glandon George as a director on 25 September 2015 (2 pages)
1 October 2015Appointment of Mr Richard Thomas Glandon George as a director on 25 September 2015 (2 pages)
1 October 2015Termination of appointment of Gary Whitney as a secretary on 15 September 2015 (1 page)
1 October 2015Appointment of Mr Richard Paul Tapping as a secretary on 25 September 2015 (2 pages)
1 October 2015Appointment of Mr Richard Paul Tapping as a director on 25 September 2015 (2 pages)
1 October 2015Registered office address changed from 9a Devonshire Square 5th Floor London EC2M 4YN to Interfleet House Pride Parkway Pride Park Derby DE24 8HX on 1 October 2015 (1 page)
1 October 2015Appointment of Mr Richard Paul Tapping as a director on 25 September 2015 (2 pages)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
19 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
5 August 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
5 August 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
19 November 2013Appointment of Hetal Patel as a director (3 pages)
19 November 2013Appointment of James Richard Compston as a director (3 pages)
19 November 2013Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
19 November 2013Termination of appointment of Clive Weston as a director (2 pages)
19 November 2013Termination of appointment of Clive Weston as a director (2 pages)
19 November 2013Appointment of Hetal Patel as a director (3 pages)
19 November 2013Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
19 November 2013Appointment of James Richard Compston as a director (3 pages)
15 November 2013Appointment of Gary Whitney as a secretary (1 page)
15 November 2013Appointment of Gary Whitney as a secretary (1 page)
13 November 2013Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 13 November 2013 (1 page)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
13 November 2013Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 13 November 2013 (1 page)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)