Epsom
Surrey
KT18 5BW
Secretary Name | Mrs Louise Mary McAllister |
---|---|
Status | Current |
Appointed | 26 July 2018(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Secretary Name | Mr Elliot Michael Nobelen |
---|---|
Status | Current |
Appointed | 26 July 2018(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Director Name | Joanne Jarman |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(7 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Neil Alexander Bruce |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | President Resources Environment And Water |
Country of Residence | United Kingdom |
Correspondence Address | 9a Devonshire Square 5th Floor London EC2M 4YN |
Director Name | Alain-Pierre Marie-Jospeh Emile Raynaud |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Evp & Cfo |
Country of Residence | Canada |
Correspondence Address | 9a Devonshire Square 5th Floor London EC2M 4YN |
Director Name | Mr Hetal Patel |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Director Name | James Richard Compston |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Svp - Customer Relationships & Business |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Director Name | Mr Sylvain Girard |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 April 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 9a Devonshire Square 5th Floor London EC2M 4YN |
Director Name | Mr Richard Thomas Glandon George |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2019) |
Role | MD |
Country of Residence | England |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Secretary Name | Mr Richard Paul Tapping |
---|---|
Status | Resigned |
Appointed | 09 May 2016(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 December 2016) |
Role | Company Director |
Correspondence Address | 9a Devonshire Square 5th Floor London EC2M 4YN |
Director Name | Mr Heath Stewart Drewett |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9a Devonshire Square 5th Floor London EC2M 4YN |
Director Name | Mr Mark Stephen Anderson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Telephone | 020 72209570 |
---|---|
Telephone region | London |
Registered Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
12 October 2023 | Company name changed snc-lavalin (GB) LIMITED\certificate issued on 12/10/23
|
---|---|
29 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
19 September 2023 | Full accounts made up to 31 December 2022 (42 pages) |
4 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (42 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (43 pages) |
29 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
20 May 2021 | Appointment of Joanne Jarman as a director on 17 May 2021 (2 pages) |
20 May 2021 | Termination of appointment of Mark Stephen Anderson as a director on 17 May 2021 (1 page) |
13 May 2021 | Notification of Snc-Lavalin Group Inc. as a person with significant control on 6 April 2016 (2 pages) |
13 May 2021 | Withdrawal of a person with significant control statement on 13 May 2021 (2 pages) |
22 March 2021 | Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW (1 page) |
27 October 2020 | Full accounts made up to 31 December 2019 (38 pages) |
12 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
14 May 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
15 April 2020 | Termination of appointment of James Richard Compston as a director on 11 April 2020 (1 page) |
27 November 2019 | Statement of capital on 27 November 2019
|
27 November 2019 | Resolutions
|
27 November 2019 | Statement by Directors (1 page) |
27 November 2019 | Solvency Statement dated 27/11/19 (1 page) |
12 October 2019 | Full accounts made up to 31 December 2018 (37 pages) |
1 August 2019 | Termination of appointment of Richard Thomas Glandon George as a director on 31 July 2019 (1 page) |
10 July 2019 | Director's details changed for Mr Richard Thomas Glandon George on 14 May 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
24 December 2018 | Statement of capital following an allotment of shares on 12 December 2018
|
20 December 2018 | Resolutions
|
29 November 2018 | Second filing of Confirmation Statement dated 06/05/2018 (5 pages) |
14 November 2018 | Memorandum and Articles of Association (10 pages) |
14 November 2018 | Resolutions
|
25 October 2018 | Statement of capital following an allotment of shares on 10 July 2018
|
23 October 2018 | Second filing of Confirmation Statement dated 06/05/2018 (5 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (40 pages) |
30 September 2018 | Resolutions
|
9 August 2018 | Appointment of Mr Elliot Michael Nobelen as a secretary on 26 July 2018 (2 pages) |
9 August 2018 | Appointment of Mrs Louise Mary Mcallister as a secretary on 26 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Simon Glenister Cole as a director on 18 July 2018 (2 pages) |
20 July 2018 | Termination of appointment of Hetal Patel as a director on 18 July 2018 (1 page) |
13 June 2018 | Register(s) moved to registered inspection location Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL (1 page) |
13 June 2018 | Registered office address changed from 9a Devonshire Square 5th Floor London EC2M 4YN to Woodcote Grove Ashley Road Epsom Surrey KT18 5BW on 13 June 2018 (1 page) |
13 June 2018 | Register inspection address has been changed to Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL (1 page) |
21 May 2018 | Confirmation statement made on 6 May 2018 with updates
|
18 December 2017 | Termination of appointment of Heath Stewart Drewett as a director on 15 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Heath Stewart Drewett as a director on 15 December 2017 (1 page) |
17 November 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
17 November 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
3 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
17 August 2017 | Appointment of Mr Heath Stewart Drewett as a director on 3 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Sylvain Girard as a director on 3 August 2017 (1 page) |
17 August 2017 | Appointment of Mr Mark Stephen Anderson as a director on 3 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Sylvain Girard as a director on 3 August 2017 (1 page) |
17 August 2017 | Appointment of Mr Heath Stewart Drewett as a director on 3 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Mark Stephen Anderson as a director on 3 August 2017 (2 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
3 February 2017 | Termination of appointment of Richard Paul Tapping as a secretary on 16 December 2016 (1 page) |
3 February 2017 | Termination of appointment of Richard Paul Tapping as a secretary on 16 December 2016 (1 page) |
20 January 2017 | Resolutions
|
20 January 2017 | Statement by Directors (4 pages) |
20 January 2017 | Resolutions
|
20 January 2017 | Resolutions
|
20 January 2017 | Statement by Directors (1 page) |
20 January 2017 | Statement of capital on 20 January 2017
|
20 January 2017 | Statement of capital on 20 January 2017
|
20 January 2017 | Statement of capital on 20 January 2017
|
20 January 2017 | Solvency Statement dated 01/01/17 (2 pages) |
20 January 2017 | Statement of capital on 20 January 2017
|
20 January 2017 | Statement by Directors (1 page) |
20 January 2017 | Statement by Directors (4 pages) |
20 January 2017 | Solvency Statement dated 01/01/17 (1 page) |
20 January 2017 | Solvency Statement dated 01/01/17 (1 page) |
20 January 2017 | Solvency Statement dated 01/01/17 (2 pages) |
20 January 2017 | Resolutions
|
6 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
5 July 2016 | Director's details changed for Hatal Patel on 1 July 2014 (2 pages) |
5 July 2016 | Director's details changed for Hatal Patel on 1 July 2014 (2 pages) |
4 July 2016 | Appointment of Mr Richard Paul Tapping as a secretary on 9 May 2016 (2 pages) |
4 July 2016 | Appointment of Mr Richard Paul Tapping as a secretary on 9 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Alain-Pierre Marie-Jospeh Emile Raynaud as a director on 5 April 2016 (1 page) |
26 May 2016 | Appointment of Mr Sylvain Girard as a director on 5 April 2016 (2 pages) |
26 May 2016 | Termination of appointment of Alain-Pierre Marie-Jospeh Emile Raynaud as a director on 5 April 2016 (1 page) |
26 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Appointment of Mr Richard Thomas Glandon George as a director on 5 April 2016 (2 pages) |
26 May 2016 | Appointment of Mr Richard Thomas Glandon George as a director on 5 April 2016 (2 pages) |
26 May 2016 | Appointment of Mr Sylvain Girard as a director on 5 April 2016 (2 pages) |
8 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
8 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
1 April 2016 | Full accounts made up to 31 May 2015 (20 pages) |
1 April 2016 | Full accounts made up to 31 May 2015 (20 pages) |
15 March 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
9 March 2016 | Statement of capital on 9 March 2016
|
9 March 2016 | Statement by Directors (1 page) |
9 March 2016 | Solvency Statement dated 08/03/16 (1 page) |
9 March 2016 | Resolutions
|
9 March 2016 | Statement by Directors (1 page) |
9 March 2016 | Statement of capital on 9 March 2016
|
9 March 2016 | Solvency Statement dated 08/03/16 (1 page) |
1 October 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
2 July 2015 | Termination of appointment of Neil Alexander Bruce as a director on 25 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Neil Alexander Bruce as a director on 25 June 2015 (1 page) |
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
13 May 2014 | Appointment of Alain-Pierre Marie-Jospeh Emile Raynaud as a director (3 pages) |
13 May 2014 | Appointment of Hatal Patel as a director (3 pages) |
13 May 2014 | Termination of appointment of Clive Weston as a director (2 pages) |
13 May 2014 | Appointment of Alain-Pierre Marie-Jospeh Emile Raynaud as a director (3 pages) |
13 May 2014 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
13 May 2014 | Appointment of Hatal Patel as a director (3 pages) |
13 May 2014 | Appointment of James Richard Compston as a director (3 pages) |
13 May 2014 | Termination of appointment of Clive Weston as a director (2 pages) |
13 May 2014 | Appointment of James Richard Compston as a director (3 pages) |
13 May 2014 | Appointment of Mr Neil Alexander Bruce as a director (3 pages) |
13 May 2014 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
13 May 2014 | Appointment of Mr Neil Alexander Bruce as a director (3 pages) |
7 May 2014 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 7 May 2014 (1 page) |
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|