Company NameCahill Gordon & Reindel Limited
DirectorsMariana Landis Cox Best and John Anthony Tripodoro
Company StatusActive
Company Number09214491
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMariana Landis Cox Best
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed11 September 2014(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameJohn Anthony Tripodoro
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed11 September 2014(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMs Prudence Jane Criddle
StatusCurrent
Appointed31 January 2024(9 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameDaniel Jonathan Zubkoff
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address24 Monument Street
London
EC3R 8AJ
Director NameJonathan Alan Schaffzin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameJames Robinson
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address24 Monument Street
London
EC3R 8AJ
Secretary NameMr Anthony Kearns Tama
StatusResigned
Appointed02 November 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2024)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY

Location

Registered Address20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

5 November 2020Appointment of Mr Anthony Kearns Tama as a secretary on 2 November 2020 (2 pages)
5 November 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
5 November 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
5 November 2020Termination of appointment of James Robinson as a secretary on 1 January 2020 (1 page)
12 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
10 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
10 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(5 pages)
2 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(5 pages)
22 December 2014Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA to 24 Monument Street London EC3R 8AJ on 22 December 2014 (2 pages)
22 December 2014Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA to 24 Monument Street London EC3R 8AJ on 22 December 2014 (2 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
(49 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
(49 pages)