London
EC4M 7WS
Director Name | Mr Elliott Ivan Portnoy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 April 2014(6 days after company formation) |
Appointment Duration | 10 years |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | William Tobin McClamroch |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 August 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 10 W. Market Street 2700 Market Tower Indianapolis Indiana In 46204 |
Director Name | Mr Brian Hugh Moore |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Timothy Brian Haney |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 27 July 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Attorney |
Country of Residence | Canada |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Ms Helen Elizabeth Simpson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Martin Paul Kitchen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(6 days after company formation) |
Appointment Duration | 4 years (resigned 01 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Christopher Edward Pinnington |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 April 2014(6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2018) |
Role | Chief Executive Officer |
Country of Residence | Canada |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Peter David Wolfson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2014(6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Keith Martin Brandt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2018) |
Role | Solicitor |
Country of Residence | China |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Matthew Nicholas Jones |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Joseph Jerald Andrew |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2014(6 days after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 March 2023) |
Role | Global Chairman |
Country of Residence | United States |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Stephen Edward Shergold |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(6 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 January 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Mr Andrew Cheung |
---|---|
Status | Resigned |
Appointed | 03 April 2014(6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 June 2021) |
Role | Company Director |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Jeremy Leonard Cohen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Madeleine Anne Smallwood |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Michael Thomas McNamara |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2018(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 2021) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1900 K St Nw Washington Dc 20006 |
Director Name | Elizabeth Diane Wilson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 2018(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2022) |
Role | CEO |
Country of Residence | Canada |
Correspondence Address | Suite 400 77 King Street West Toronto On M5k 0a1 |
Director Name | Mrs Deepa Deb |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2021(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Dentons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
34.6k at £10 | Dentons Us LLP 36.40% Ordinary |
---|---|
23.4k at £10 | Dentons Canada LLP 24.60% Ordinary |
19.8k at £10 | Dentons Europe LLP 20.80% Ordinary |
16.5k at £10 | Dentons Ukmea LLP 17.40% Ordinary |
760 at £10 | Brandt Chan & Partners 0.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £771,167 |
Cash | £198,353 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
5 April 2024 | Confirmation statement made on 27 March 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Termination of appointment of Stephen Edward Shergold as a director on 31 January 2024 (1 page) |
27 November 2023 | Total exemption full accounts made up to 30 April 2023 (14 pages) |
22 June 2023 | Previous accounting period extended from 31 December 2022 to 30 April 2023 (1 page) |
25 May 2023 | Termination of appointment of Joseph Jerald Andrew as a director on 31 March 2023 (1 page) |
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
13 February 2023 | Termination of appointment of Deepa Deb as a director on 31 January 2023 (1 page) |
13 February 2023 | Appointment of Ms Helen Elizabeth Simpson as a director on 31 January 2023 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
23 August 2022 | Appointment of Timothy Brian Haney as a director on 27 July 2022 (2 pages) |
22 August 2022 | Termination of appointment of Elizabeth Diane Wilson as a director on 31 January 2022 (1 page) |
1 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
8 September 2021 | Appointment of Mrs Deepa Deb as a director on 26 August 2021 (2 pages) |
7 September 2021 | Appointment of Mr Brian Hugh Moore as a director on 26 August 2021 (2 pages) |
13 August 2021 | Appointment of William Tobin Mcclamroch as a director on 11 August 2021 (2 pages) |
13 August 2021 | Termination of appointment of Michael Thomas Mcnamara as a director on 2 July 2021 (1 page) |
23 June 2021 | Termination of appointment of Dentons Secretaries Limited as a secretary on 17 June 2021 (1 page) |
23 June 2021 | Termination of appointment of Andrew Cheung as a secretary on 17 June 2021 (1 page) |
13 May 2021 | Termination of appointment of Madeleine Anne Smallwood as a director on 30 April 2021 (1 page) |
13 May 2021 | Termination of appointment of Jeremy Leonard Cohen as a director on 30 April 2021 (1 page) |
8 April 2021 | Confirmation statement made on 27 March 2021 with updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
7 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
9 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
9 January 2019 | Amended total exemption full accounts made up to 31 December 2017 (14 pages) |
8 January 2019 | Termination of appointment of Christopher Edward Pinnington as a director on 31 December 2018 (1 page) |
8 January 2019 | Appointment of Michael Thomas Mcnamara as a director on 31 December 2018 (2 pages) |
8 January 2019 | Termination of appointment of Keith Martin Brandt as a director on 31 December 2018 (1 page) |
8 January 2019 | Appointment of Elizabeth Diane Wilson as a director on 31 December 2018 (2 pages) |
8 January 2019 | Termination of appointment of Peter David Wolfson as a director on 31 December 2018 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
11 September 2018 | Appointment of Madeleine Anne Smallwood as a director on 1 May 2018 (2 pages) |
5 September 2018 | Termination of appointment of Martin Paul Kitchen as a director on 1 May 2018 (1 page) |
5 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
20 January 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
20 January 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
5 January 2016 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
5 January 2016 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
25 November 2015 | Director's details changed for Mr Elloitt Ivan Portnoy on 3 April 2014 (2 pages) |
25 November 2015 | Director's details changed for Mr Elloitt Ivan Portnoy on 3 April 2014 (2 pages) |
25 November 2015 | Director's details changed for Mr Elloitt Ivan Portnoy on 3 April 2014 (2 pages) |
15 May 2015 | Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 (2 pages) |
23 April 2015 | Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 (2 pages) |
23 April 2015 | Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 (2 pages) |
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
22 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
22 April 2015 | Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015 (1 page) |
11 July 2014 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
11 July 2014 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
28 May 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
1 May 2014 | Appointment of Dentons Secretaries Limited as a secretary (2 pages) |
1 May 2014 | Appointment of Dentons Secretaries Limited as a secretary (2 pages) |
11 April 2014 | Consolidation of shares on 3 April 2014 (5 pages) |
11 April 2014 | Consolidation of shares on 3 April 2014 (5 pages) |
11 April 2014 | Consolidation of shares on 3 April 2014 (5 pages) |
7 April 2014 | Appointment of Mr Matthew Nicholas Jones as a director (2 pages) |
7 April 2014 | Appointment of Mr Peter David Wolfson as a director (2 pages) |
7 April 2014 | Appointment of Mr Keith Martin Brandt as a director (2 pages) |
7 April 2014 | Appointment of Mr Stephen Edward Shergold as a director (2 pages) |
7 April 2014 | Appointment of Mr Peter David Wolfson as a director (2 pages) |
7 April 2014 | Appointment of Mr Stephen Edward Shergold as a director (2 pages) |
7 April 2014 | Appointment of Mr Martin Paul Kitchen as a director (2 pages) |
7 April 2014 | Appointment of Mr Martin Paul Kitchen as a director (2 pages) |
7 April 2014 | Appointment of Mr Matthew Nicholas Jones as a director (2 pages) |
7 April 2014 | Appointment of Mr Keith Martin Brandt as a director (2 pages) |
4 April 2014 | Appointment of Mr Andrew Cheung as a secretary (2 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
4 April 2014 | Termination of appointment of Andrew Harris as a director (1 page) |
4 April 2014 | Appointment of Mr Tomasz Cezary Dabrowski as a director (2 pages) |
4 April 2014 | Termination of appointment of Dentons Secretaries Limited as a secretary (1 page) |
4 April 2014 | Appointment of Mr Elloitt Ivan Portnoy as a director (2 pages) |
4 April 2014 | Appointment of Mr Joseph Jerald Andrew as a director (2 pages) |
4 April 2014 | Termination of appointment of Andrew Harris as a director (1 page) |
4 April 2014 | Appointment of Mr Andrew Cheung as a secretary (2 pages) |
4 April 2014 | Appointment of Mr Christopher Edward Pinnington as a director (2 pages) |
4 April 2014 | Appointment of Mr Christopher Edward Pinnington as a director (2 pages) |
4 April 2014 | Termination of appointment of Dentons Directors Limited as a director (1 page) |
4 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
4 April 2014 | Termination of appointment of Dentons Directors Limited as a director (1 page) |
4 April 2014 | Appointment of Mr Joseph Jerald Andrew as a director (2 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
4 April 2014 | Termination of appointment of Dentons Secretaries Limited as a secretary (1 page) |
4 April 2014 | Appointment of Mr Tomasz Cezary Dabrowski as a director (2 pages) |
4 April 2014 | Appointment of Mr Elloitt Ivan Portnoy as a director (2 pages) |
3 April 2014 | Company name changed snrdco 3161 LIMITED\certificate issued on 03/04/14
|
3 April 2014 | Change of name notice (2 pages) |
3 April 2014 | Change of name notice (2 pages) |
3 April 2014 | Company name changed snrdco 3161 LIMITED\certificate issued on 03/04/14
|
27 March 2014 | Incorporation (50 pages) |
27 March 2014 | Incorporation (50 pages) |