Company NameSnap International Ii Limited
DirectorsAtul Manilal Porwal and Matthew Tchung-Chie Shiu
Company StatusActive
Company Number10477372
CategoryPrivate Limited Company
Incorporation Date14 November 2016(7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAtul Manilal Porwal
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed14 November 2016(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3000 31st Street
Santa Monica
California
90405
Director NameMatthew Tchung-Chie Shiu
Date of BirthOctober 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed21 March 2024(7 years, 4 months after company formation)
Appointment Duration1 month
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3000 31st Street
Santa Monica
California
90405

Location

Registered Address50 Cowcross Street
Floor 2
London
EC1M 6AL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 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 End31 December

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

9 November 2020Full accounts made up to 31 December 2019 (25 pages)
13 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
23 October 2019Full accounts made up to 31 December 2018 (24 pages)
14 March 2019Change of details for Evan Thomas Spiegel as a person with significant control on 3 December 2018 (2 pages)
13 March 2019Change of details for Robert Cornelius Murphy as a person with significant control on 8 August 2018 (2 pages)
13 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
13 March 2019Change of details for Evan Thomas Spiegel as a person with significant control on 3 December 2018 (2 pages)
28 February 2019Statement of capital on 28 February 2019
  • GBP 2
(3 pages)
27 February 2019Solvency Statement dated 22/02/19 (1 page)
27 February 2019Statement by Directors (1 page)
27 February 2019Resolutions
  • RES13 ‐ Reduction of share premium account 22/02/2019
(1 page)
31 October 2018Registered office address changed from 7-11 Lexington Street Soho London W1F 9AF United Kingdom to 77 Shaftesbury Avenue Soho London W1D 5DU on 31 October 2018 (1 page)
2 October 2018Accounts for a small company made up to 31 December 2017 (23 pages)
12 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
8 January 2018Statement of capital following an allotment of shares on 28 November 2017
  • GBP 2.00
(4 pages)
8 January 2018Statement of capital following an allotment of shares on 28 November 2017
  • GBP 2.00
(4 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
15 November 2016Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
15 November 2016Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
14 November 2016Incorporation
Statement of capital on 2016-11-14
  • GBP 1
(21 pages)
14 November 2016Incorporation
Statement of capital on 2016-11-14
  • GBP 1
(21 pages)