Company NameHolland & Knight (UK) Llp
Company StatusActive
Company NumberOC327443
CategoryLimited Liability Partnership
Incorporation Date10 April 2007(17 years ago)
Previous NameClark Ricketts Llp

Directors

LLP Designated Member NameRobert Anthony Ricketts
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Chetwynd Road
London
NW5 1DH
LLP Member NameJose Emilio Sirven
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(9 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLeaf 27c Tower 42
25 Old Broad Street
London
EC2N 1HQ
LLP Member NameSteven Sonberg
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(9 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLeaf 27c Tower 42
25 Old Broad Street
London
EC2N 1HQ
LLP Designated Member NameVictoria Koob
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(9 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeaf 27c Tower 42 25 Old Broad Street
London
EC2 1HQ
LLP Member NameRichard Graham Sharman
Date of BirthMarch 1983 (Born 41 years ago)
StatusCurrent
Appointed01 November 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeaf 27c Tower 42
25 Old Broad Street
London
EC2N 1HQ
LLP Member NamePhillip Larkin Durham
Date of BirthDecember 1978 (Born 45 years ago)
StatusCurrent
Appointed06 December 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLeaf 27c Tower 42
25 Old Broad Street
London
EC2N 1HQ
LLP Member NameRobert James Grammig
Date of BirthJune 1956 (Born 67 years ago)
StatusCurrent
Appointed06 December 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLeaf 27c Tower 42
25 Old Broad Street
London
EC2N 1HQ
LLP Member NameMs Debra Anne Erni
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(16 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeaf 27c Tower 42
25 Old Broad Street
London
EC2N 1HQ
LLP Designated Member NameIan Frederick Clark
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPreshaw Hall
Upham
SO32 1HP
LLP Member NameMr Robert Vaughan Crossley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceState Of Qatar
Correspondence AddressFlat 5 65 Christchurch Avenue
London
NW6 7PA
LLP Member NameMr Timothy Sean Murray
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(3 years after company formation)
Appointment Duration6 years (resigned 05 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Waterman House 41 Kingsway
London
WC2B 6TP
LLP Member NameMiss Gwen O'Flynn
Date of BirthJuly 1973 (Born 50 years ago)
StatusResigned
Appointed01 May 2012(5 years after company formation)
Appointment Duration9 years, 11 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeaf 27c Tower 42
25 Old Broad Street
London
EC2N 1HQ
LLP Member NameMr Giles Douglas Cornwall
Date of BirthApril 1983 (Born 41 years ago)
StatusResigned
Appointed01 May 2015(8 years after company formation)
Appointment Duration1 year (resigned 05 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Waterman House
41 Kingsway
London
WC2B 6TP
LLP Designated Member NameWilliam Bernard Piels
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(9 years after company formation)
Appointment Duration5 years, 5 months (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLeaf 27c Tower 42
25 Old Broad Street
London
EC2N 1HQ
LLP Member NameDouglas Arthur Wright
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(9 years after company formation)
Appointment Duration5 years, 5 months (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLeaf 27c Tower 42
25 Old Broad Street
London
EC2N 1HQ
LLP Member NameNathan Andrew Leavitt
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(9 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeaf 27c Tower 42
25 Old Broad Street
London
EC2N 1HQ

Contact

Websiteclarkricketts.com

Location

Registered AddressLeaf 27c Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£256,592
Cash£188
Current Liabilities£141,448

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (4 days from now)

Filing History

9 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2017Termination of appointment of Nathan Andrew Leavitt as a member on 31 August 2017 (2 pages)
21 September 2017Termination of appointment of Nathan Andrew Leavitt as a member on 31 August 2017 (2 pages)
26 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 30 June 2016 with updates (5 pages)
24 May 2017Confirmation statement made on 30 June 2016 with updates (5 pages)
10 March 2017Appointment of Victoria Koob as a member on 2 March 2017 (3 pages)
10 March 2017Appointment of Victoria Koob as a member on 2 March 2017 (3 pages)
27 February 2017Registered office address changed from 3rd Floor Waterman House 41 Kingsway London WC2B 6TP to Leaf 27C Tower 42 25 Old Broad Street London EC2N 1HQ on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 3rd Floor Waterman House 41 Kingsway London WC2B 6TP to Leaf 27C Tower 42 25 Old Broad Street London EC2N 1HQ on 27 February 2017 (1 page)
25 January 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
25 January 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 September 2016Appointment of Nathan Andrew Leavitt as a member on 1 September 2016 (3 pages)
17 September 2016Appointment of Nathan Andrew Leavitt as a member on 1 September 2016 (3 pages)
20 May 2016Appointment of Douglas Arthur Wright as a member on 5 May 2016 (3 pages)
20 May 2016Termination of appointment of Ian Frederick Clark as a member on 5 May 2016 (2 pages)
20 May 2016Appointment of William Bernard Piels as a member on 5 May 2016 (3 pages)
20 May 2016Appointment of Douglas Arthur Wright as a member on 5 May 2016 (3 pages)
20 May 2016Appointment of Steven Sonberg as a member on 5 May 2016 (3 pages)
20 May 2016Appointment of Steven Sonberg as a member on 5 May 2016 (3 pages)
20 May 2016Appointment of Jose Emilio Sirven as a member on 5 May 2016 (3 pages)
20 May 2016Termination of appointment of Giles Douglas Cornwall as a member on 5 May 2016 (2 pages)
20 May 2016Termination of appointment of Ian Frederick Clark as a member on 5 May 2016 (2 pages)
20 May 2016Termination of appointment of Timothy Sean Murray as a member on 5 May 2016 (2 pages)
20 May 2016Appointment of Jose Emilio Sirven as a member on 5 May 2016 (3 pages)
20 May 2016Termination of appointment of Timothy Sean Murray as a member on 5 May 2016 (2 pages)
20 May 2016Appointment of William Bernard Piels as a member on 5 May 2016 (3 pages)
20 May 2016Termination of appointment of Giles Douglas Cornwall as a member on 5 May 2016 (2 pages)
6 May 2016Company name changed clark ricketts LLP\certificate issued on 06/05/16
  • LLNM01 ‐ Change of name notice
(3 pages)
6 May 2016Company name changed clark ricketts LLP\certificate issued on 06/05/16
  • LLNM01 ‐ Change of name notice
(3 pages)
4 May 2016Annual return made up to 10 April 2016 (5 pages)
4 May 2016Annual return made up to 10 April 2016 (5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 May 2015Appointment of Mr Giles Douglas Cornwall as a member on 1 May 2015 (2 pages)
12 May 2015Appointment of Mr Giles Douglas Cornwall as a member on 1 May 2015 (2 pages)
12 May 2015Appointment of Mr Giles Douglas Cornwall as a member on 1 May 2015 (2 pages)
14 April 2015Annual return made up to 10 April 2015 (5 pages)
14 April 2015Annual return made up to 10 April 2015 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 April 2014Annual return made up to 10 April 2014 (5 pages)
10 April 2014Annual return made up to 10 April 2014 (5 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 May 2013Annual return made up to 10 April 2013 (5 pages)
29 May 2013Annual return made up to 10 April 2013 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Appointment of Miss Gwen O'flynn as a member (2 pages)
1 May 2012Appointment of Miss Gwen O'flynn as a member (2 pages)
13 April 2012Annual return made up to 10 April 2012 (4 pages)
13 April 2012Annual return made up to 10 April 2012 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 April 2011Annual return made up to 10 April 2011 (4 pages)
13 April 2011Annual return made up to 10 April 2011 (4 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 June 2010Annual return made up to 10 April 2010 (8 pages)
29 June 2010Annual return made up to 10 April 2010 (8 pages)
7 May 2010Appointment of Timothy Sean Murray as a member (3 pages)
7 May 2010Appointment of Timothy Sean Murray as a member (3 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 June 2009Member resigned robert crossley (1 page)
4 June 2009Member resigned robert crossley (1 page)
5 May 2009Annual return made up to 10/04/09 (3 pages)
5 May 2009Annual return made up to 10/04/09 (3 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 October 2008Annual return made up to 10/04/08 (3 pages)
22 October 2008Annual return made up to 10/04/08 (3 pages)
10 April 2007Incorporation (4 pages)
10 April 2007Incorporation (4 pages)