ADERANT LEGAL (UK) LIMITED

ADERANT LEGAL (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameADERANT LEGAL (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05018961
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADERANT LEGAL (UK) LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is ADERANT LEGAL (UK) LIMITED located?

    Registered Office Address
    c/o SQUIRE PATTON BOGGS (UK) LLP (REF: CSU)
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ADERANT LEGAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOFTLAW LEGAL (UK) LIMITEDMar 26, 2004Mar 26, 2004
    RAINBOWCLOSE LIMITEDJan 19, 2004Jan 19, 2004

    What are the latest accounts for ADERANT LEGAL (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ADERANT LEGAL (UK) LIMITED?

    Last Confirmation Statement Made Up ToJan 19, 2026
    Next Confirmation Statement DueFeb 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2025
    OverdueNo

    What are the latest filings for ADERANT LEGAL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Jan 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Director's details changed for Brandon Cross on Nov 30, 2023

    2 pagesCH01

    Director's details changed for Mr Jason Phillip Conley on Nov 30, 2023

    2 pagesCH01

    Director's details changed for Mr John Kenneth Stipancich on Nov 30, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Director's details changed for Brandon Cross on May 03, 2023

    2 pagesCH01

    Director's details changed for Brandon Cross on Mar 31, 2023

    2 pagesCH01

    Appointment of Brandon Cross as a director on Feb 01, 2023

    2 pagesAP01

    Termination of appointment of Robert Christopher Crisci as a director on Feb 01, 2023

    1 pagesTM01

    Confirmation statement made on Jan 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Jan 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Jan 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Jan 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jan 21, 2019 with updates

    4 pagesCS01

    Director's details changed for John Stipancich on Dec 09, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Confirmation statement made on Jan 19, 2018 with updates

    4 pagesCS01

    Who are the officers of ADERANT LEGAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Identification TypeUK Limited Company
    Registration Number2911328
    73037780028
    CONLEY, Jason Phillip
    University Parkway
    34240 Sarasota
    6496
    Florida
    United States
    Director
    University Parkway
    34240 Sarasota
    6496
    Florida
    United States
    United StatesAmericanFinance Director230577470001
    CROSS, Brandon
    University Parkway
    34240 Sarasota
    6496
    Florida
    United States
    Director
    University Parkway
    34240 Sarasota
    6496
    Florida
    United States
    United StatesAmericanVp Corporate Controller Roper Technoligies Inc305121590003
    STIPANCICH, John Kenneth
    University Parkway
    34240 Sarasota
    6496
    Florida
    United States
    Director
    University Parkway
    34240 Sarasota
    6496
    Florida
    United States
    United StatesAmericanVice President, General Counsel And Secretary238124140001
    BERGMAN, Emmett O'Rourke
    3973 Cesar Chavez Street
    FOREIGN San Francisco
    California Ca 94131
    Usa
    Secretary
    3973 Cesar Chavez Street
    FOREIGN San Francisco
    California Ca 94131
    Usa
    American115900560001
    BIGNALL, John
    Coombe Lane
    Naphill
    HP14 4QR High Wycombe
    Coombe Farm
    Buckinghamshire
    England
    Secretary
    Coombe Lane
    Naphill
    HP14 4QR High Wycombe
    Coombe Farm
    Buckinghamshire
    England
    203299260001
    JONES, Ronald Harold
    24169 Watercress Drive
    Corona
    California 92883
    Usa
    Secretary
    24169 Watercress Drive
    Corona
    California 92883
    Usa
    American98272420001
    MALOCH, Roger Elwin
    800 Cold Harbor Drive
    FOREIGN Roswell
    Georgia 30075
    Usa
    Secretary
    800 Cold Harbor Drive
    FOREIGN Roswell
    Georgia 30075
    Usa
    United States Of AmericaChief Financial Officer117681090001
    PRICE, Deane Speer
    Northridge Road
    Suite 800
    Atlanta
    500
    Ga 30350
    Usa
    Secretary
    Northridge Road
    Suite 800
    Atlanta
    500
    Ga 30350
    Usa
    162090150001
    ZELNIO, Carolyn
    3525 Piedmont Road
    Atlanta
    30305 Georgia
    Bldg 6
    Fulton
    Usa
    Secretary
    3525 Piedmont Road
    Atlanta
    30305 Georgia
    Bldg 6
    Fulton
    Usa
    151400190001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BERGMAN, Emmett O'Rourke
    3973 Cesar Chavez Street
    FOREIGN San Francisco
    California Ca 94131
    Usa
    Director
    3973 Cesar Chavez Street
    FOREIGN San Francisco
    California Ca 94131
    Usa
    AmericanChief Financial Officer115900560001
    CRISCI, Robert Christopher
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    United States
    Director
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    United States
    United StatesAmericanFinance Director230610290001
    GIGLIO, Christopher Joseph
    Northridge Road
    Suite 800
    Atlanta
    500
    Ga 30350
    Usa
    Director
    Northridge Road
    Suite 800
    Atlanta
    500
    Ga 30350
    Usa
    UsaAmericanChief Executive Officer158943760001
    GRAY, Andrew James Nathanial
    424 Seneca Street
    Palo Alto
    Ca 94301
    United States Of America
    Director
    424 Seneca Street
    Palo Alto
    Ca 94301
    United States Of America
    AustralianVice President Francisco Partn100929170001
    HUMPHREY, John Reid
    Teal Creek Glen
    Bradenton
    7207
    Fl34202
    Usa
    Director
    Teal Creek Glen
    Bradenton
    7207
    Fl34202
    Usa
    UsaAmericanVice President And Cfo131618540001
    HUTTON, Geoffrey Alan
    52 Glenloch Road
    Belsize Park
    NW3 4DL London
    Director
    52 Glenloch Road
    Belsize Park
    NW3 4DL London
    AustralianVp Global Consulting115900280001
    JONES, Ronald Harold
    24169 Watercress Drive
    Corona
    California 92883
    Usa
    Director
    24169 Watercress Drive
    Corona
    California 92883
    Usa
    AmericanInternational Controller98272420001
    KOHLSDORF, Michael Edward
    1354 Fernwood Circle
    FOREIGN Atlanta
    Georgia 30319
    Usa
    Director
    1354 Fernwood Circle
    FOREIGN Atlanta
    Georgia 30319
    Usa
    United StatesAmericanChief Executive117681040001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LINER, David Brant, Liner
    Firestone Place
    Bradenton
    6709
    Fl 34202
    Usa
    Director
    Firestone Place
    Bradenton
    6709
    Fl 34202
    Usa
    UsaUsaVice President, General Counsel And Secretary131618330001
    MALOCH, Roger Elwin
    800 Cold Harbor Drive
    FOREIGN Roswell
    Georgia 30075
    Usa
    Director
    800 Cold Harbor Drive
    FOREIGN Roswell
    Georgia 30075
    Usa
    UsaUnited States Of AmericaChief Financial Officer117681090001
    MORGAN JR, Gerald Ross
    60 Rowan Tree Lane
    Hillsborough
    Ca 94010
    Usa
    Director
    60 Rowan Tree Lane
    Hillsborough
    Ca 94010
    Usa
    AmericanCoo And Partner Of Francisco P101424370001
    PRICE, Deane Speer
    Northridge Road
    Suite 800
    Atlanta
    500
    Ga 30350
    Usa
    Director
    Northridge Road
    Suite 800
    Atlanta
    500
    Ga 30350
    Usa
    UsaUnited StatesCfo162091480001
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritishSolicitor162620820001
    SIMMONS, Michael Joseph
    2849 Seabreeze Drive South
    Gulfport
    Florida 33707
    Usa
    Director
    2849 Seabreeze Drive South
    Gulfport
    Florida 33707
    Usa
    AmericanChief Executive Officer98272460001
    SONI, Paul Joseph
    Red Rock Place
    Bradenton
    13716
    Fl34202
    Usa
    Director
    Red Rock Place
    Bradenton
    13716
    Fl34202
    Usa
    United StatesAmericanVice President And Controller157422120001
    ZELNIO, Carolyn
    3525 Piedmont Road
    Atlanta
    30305 Georgia
    Bldg 6
    Fulton
    Usa
    Director
    3525 Piedmont Road
    Atlanta
    30305 Georgia
    Bldg 6
    Fulton
    Usa
    UsaAmericanChief Financial Officer151416500001

    Who are the persons with significant control of ADERANT LEGAL (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Roper Technologies Inc.
    Professional Parkway East
    34240 Sarasota
    6901
    Florida
    United States
    Apr 06, 2016
    Professional Parkway East
    34240 Sarasota
    6901
    Florida
    United States
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUsa
    Legal AuthorityUsa - Delaware
    Place RegisteredUsa - Delaware - Listed On Nyse
    Registration Number928578
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0