SNELL CORPORATION LIMITED

SNELL CORPORATION LIMITED

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

    Company NameSNELL CORPORATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06592512
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SNELL CORPORATION LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SNELL CORPORATION LIMITED located?

    Registered Office Address
    12 Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SNELL CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SNELL LIMITEDMar 31, 2009Mar 31, 2009
    OVAL (2194) LIMITEDMay 14, 2008May 14, 2008

    What are the latest accounts for SNELL CORPORATION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for SNELL CORPORATION LIMITED?

    Last Confirmation Statement Made Up ToApr 27, 2025
    Next Confirmation Statement DueMay 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2024
    OverdueNo

    What are the latest filings for SNELL CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Jonathan Wilson on Oct 01, 2023

    2 pagesCH01
    XDTFRU43

    Statement of capital on Jul 17, 2024

    • Capital: GBP 0.02
    3 pagesSH19
    YD7J1K6Y

    legacy

    1 pagesSH20
    YD7J1J5N

    legacy

    1 pagesCAP-SS
    YD7J1IK2

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    YD7J1HQQ

    Confirmation statement made on Apr 27, 2024 with no updates

    3 pagesCS01
    XD341SWW

    Satisfaction of charge 065925120006 in full

    1 pagesMR04
    XCZCW1EY

    Satisfaction of charge 065925120007 in full

    1 pagesMR04
    XCZCW1GY

    Registration of charge 065925120008, created on Mar 20, 2024

    30 pagesMR01
    XCZA38OX

    Full accounts made up to Dec 31, 2021

    24 pagesAA
    ACUYDLXL

    Appointment of Mr Jonathan Wilson as a director on Oct 01, 2023

    2 pagesAP01
    XCDR6POP

    Termination of appointment of Sai Gopal as a director on Oct 01, 2023

    1 pagesTM01
    XCDR6PQH

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ratification of share capital of the company and acts of the company and directors 14/07/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA
    AC9732K8

    Statement of company's objects

    2 pagesCC04
    AC9732M0

    Second filing of Confirmation Statement dated May 14, 2020

    5 pagesRP04CS01
    XC74D28Z

    Second filing of Confirmation Statement dated May 14, 2021

    5 pagesRP04CS01
    XC74D57S

    Second filing of Confirmation Statement dated May 14, 2022

    5 pagesRP04CS01
    XC74D782

    Second filing of Confirmation Statement dated Apr 27, 2023

    5 pagesRP04CS01
    XC74D8Y9

    Termination of appointment of Richard Sussman as a director on May 22, 2023

    1 pagesTM01
    XC5RSRRJ

    Confirmation statement made on Apr 27, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jul 12, 2023Clarification A second filed CS01 (capital and shareholder information) was registered on 12/07/23
    XC2CFFDK

    Change of details for Quantel Holdings (2010) Limited as a person with significant control on Apr 13, 2023

    2 pagesPSC05
    XC1O01PE

    Registered office address changed from 31 Turnpike Road Newbury Berkshire RG14 2NX to 12 Queen Eleanor House Kingsclere Park Kingsclere Hampshire RG20 4SW on Apr 17, 2023

    1 pagesAD01
    XC1DJDNL

    Termination of appointment of Daniel James Consigli as a director on Mar 06, 2023

    1 pagesTM01
    XC1DJDT4

    Appointment of Mr Sai Gopal as a director on Mar 06, 2023

    2 pagesAP01
    XC1DJDTG

    Who are the officers of SNELL CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Jonathan
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United StatesAmericanCoo314532640002
    FREDERICKS, Peter George
    Lynmoor
    Newmans Lane
    BH22 0LW West Moors
    Dorset
    Secretary
    Lynmoor
    Newmans Lane
    BH22 0LW West Moors
    Dorset
    BritishFinance Director95853260001
    MCGONIGLE, Richard John
    Greensleeves
    Bramley Corner
    RG26 5DJ Bramley
    Secretary
    Greensleeves
    Bramley Corner
    RG26 5DJ Bramley
    BritishSolicitor125002440001
    OVALSEC LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Nominee Secretary
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    900002570001
    ANDERSON, Brian Edward
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    United StatesAmericanAttorney - General Counsel243492750001
    AUSTIN, James Mcclelland
    The Forbury
    RG1 3BB Reading
    1 Forbury Square
    Berkshire
    United Kingdom
    Director
    The Forbury
    RG1 3BB Reading
    1 Forbury Square
    Berkshire
    United Kingdom
    EnglandBritishInvestment Director150084110001
    BAINES, Peter
    11 Denbigh Gardens
    TW10 6EN Richmond
    Surrey
    Director
    11 Denbigh Gardens
    TW10 6EN Richmond
    Surrey
    EnglandBritishDirector70827570003
    CARLE, Steven Alexander Anderson
    14 Western Road
    RG9 1JL Henley On Thames
    Oxfordshire
    Director
    14 Western Road
    RG9 1JL Henley On Thames
    Oxfordshire
    United KingdomBritishDirector98131030001
    CONSIGLI, Daniel James
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    United StatesAmericanCfo271721750001
    CONSIGLI, Daniel James
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United StatesAmericanCfo271721750001
    COONEY, Eric
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    United StatesAmericanCompany Director233949460001
    COOPER, Ian Graham
    Bunces Lane
    RG8 7RH Collins End
    Westholme Barn
    United Kingdom
    Director
    Bunces Lane
    RG8 7RH Collins End
    Westholme Barn
    United Kingdom
    United KingdomBritishNone186068780001
    CROSS, Ray John
    Wormsley
    HR4 8LU Hereford
    Deerhaven
    United Kingdom
    Director
    Wormsley
    HR4 8LU Hereford
    Deerhaven
    United Kingdom
    United KingdomBritishNone186071160001
    DERRY, Simon John
    Trevona
    Ashtead Woods Road
    KT21 2EX Ashtead
    Surrey
    Director
    Trevona
    Ashtead Woods Road
    KT21 2EX Ashtead
    Surrey
    United KingdomBritishDirector89703280001
    EALES, Darryl Charles
    Capital
    1 Vine Street
    W1J 0AH London
    Lloyds Development
    England
    Director
    Capital
    1 Vine Street
    W1J 0AH London
    Lloyds Development
    England
    EnglandBritishCeo154807060001
    EATON, Guy Frederick St John
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    EnglandBritishCompany Director150889170002
    FREDERICKS, Peter George
    Danehill
    Lower Earley
    RG6 4PB Reading
    Hartman House
    Berkshire
    England
    Director
    Danehill
    Lower Earley
    RG6 4PB Reading
    Hartman House
    Berkshire
    England
    EnglandBritishFinance Director95853260003
    GOPAL, Sai
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United StatesAmericanCfo308000650001
    GREENFIELD, Timothy Bennard
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United StatesAmericanCompany Director265114310001
    HORTON, Paul John
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    EnglandBritishFinance Director169898500001
    LAPPE, Alec Thomas
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    United StatesAmericanVp Tax243493380001
    LEGGETT, Kevan Paul
    Hillfoot Cottage
    Chapel Row
    RG7 6PG Reading
    Berkshire
    Director
    Hillfoot Cottage
    Chapel Row
    RG7 6PG Reading
    Berkshire
    EnglandBritishDirector110404770001
    MALYSZKO, Anne La Belle
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    United StatesAmericanVp Of Corporate Finance245454670001
    MARTIN, Paul Graham
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    EnglandBritishCompany Director166222610001
    MULLIGAN, Martin
    Wadham Close
    Southrop
    GL7 3NR Lechlade
    3
    United Kingdom
    Director
    Wadham Close
    Southrop
    GL7 3NR Lechlade
    3
    United Kingdom
    United KingdomBritishNone66989250001
    PITMAN, Graham Michael
    Christmas Common
    OX49 5HL Watlington
    Chiltern Cottage
    Oxfordshire
    Director
    Christmas Common
    OX49 5HL Watlington
    Chiltern Cottage
    Oxfordshire
    EnglandBritishCompany Director13368750002
    PITMAN, Graham Michael
    Chiltern Cottage
    Christmas Common
    OX49 5HL Watlington
    Oxon
    Director
    Chiltern Cottage
    Christmas Common
    OX49 5HL Watlington
    Oxon
    EnglandBritishDirector13368750002
    SHOULDERS II, Timothy Lee
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    United StatesAmericanCompany Director277393550001
    SIMONDS, Gavin Napier
    Bedford Road
    W4 1HU London
    1
    United Kingdom
    Director
    Bedford Road
    W4 1HU London
    1
    United Kingdom
    EnglandBritishDirector86147090002
    SNODGRASS, Alexander Neville
    One Forbury Square
    RG1 3BB Reading
    Lloyds Development Capital 1st Floor
    Berkshire
    England
    Director
    One Forbury Square
    RG1 3BB Reading
    Lloyds Development Capital 1st Floor
    Berkshire
    England
    United KingdomBritishInvestment Manager176178460001
    SOUILLARD, Yann Shozo
    Danehill
    RG6 4PB Lower Earley
    Hartman House
    Berkshire
    Uk
    Director
    Danehill
    RG6 4PB Lower Earley
    Hartman House
    Berkshire
    Uk
    United KingdomFrench-AmericanDirector132254880001
    SUSSMAN, Richard
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United StatesAmericanPrivate Equity Partner290510840004
    SZABO-ROWE, Robert Willem
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    United KingdomBritishCompany Director191622460004
    THORSTEINSON, Timothy Edward
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    CanadaCanadian/AmericanCompany Director195613520001
    TISZALI, William Richard
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    United StatesAmericanDirector243492790001

    Who are the persons with significant control of SNELL CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Apr 06, 2016
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    No
    Legal FormLimited Liability
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration Number04004913
    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.

    Does SNELL CORPORATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 20, 2024
    Delivered On Mar 20, 2024
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ms Private Credit Administrative Services Llc, as Collateral Agent
    Transactions
    • Mar 20, 2024Registration of a charge (MR01)
    A registered charge
    Created On Jul 02, 2020
    Delivered On Jul 16, 2020
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mgg Investment Group LP
    Transactions
    • Jul 16, 2020Registration of a charge (MR01)
    • Mar 21, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 02, 2020
    Delivered On Jul 16, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mgg Investment Group LP
    Transactions
    • Jul 16, 2020Registration of a charge (MR01)
    • Mar 21, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 26, 2016
    Delivered On Sep 05, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ldc (Managers) Limited (as Security Trustee)
    Transactions
    • Sep 05, 2016Registration of a charge (MR01)
    • Feb 26, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 30, 2015
    Delivered On Jan 08, 2016
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD (Registered in England and Wales with Number 07341483)
    Transactions
    • Jan 08, 2016Registration of a charge (MR01)
    • Feb 26, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 07, 2014
    Delivered On Jul 25, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 25, 2014Registration of a charge (MR01)
    • Jan 15, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 11, 2014
    Delivered On Mar 27, 2014
    Satisfied
    Brief description
    Land on the north west side of cutbush close, lower earley, reading t/no BK262688. Land on the north west side of cutbush close, lower earley, reading t/no BK222477. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ldc (Managers) Limited as Security Trustee
    Transactions
    • Mar 27, 2014Registration of a charge (MR01)
    • Mar 10, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 26, 2009
    Delivered On Mar 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each borrower and each other obligor (including the chargor) to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties) (the “Security Trustee”)
    Transactions
    • Mar 06, 2009Registration of a charge (395)
    • Apr 04, 2014Satisfaction of a charge (MR04)

    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