SNELL CORPORATION LIMITED
Overview
| Company Name | SNELL CORPORATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06592512 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SNELL CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| SNELL LIMITED | Mar 31, 2009 | Mar 31, 2009 |
| OVAL (2194) LIMITED | May 14, 2008 | May 14, 2008 |
What are the latest accounts for SNELL CORPORATION LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for SNELL CORPORATION LIMITED?
| Last Confirmation Statement Made Up To | Apr 27, 2026 |
|---|---|
| Next Confirmation Statement Due | May 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2025 |
| Overdue | No |
What are the latest filings for SNELL CORPORATION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Director's details changed for Mr Jonathan Wilson on Apr 06, 2025 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Apr 27, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Jonathan Wilson on Oct 01, 2023 | 2 pages | CH01 | ||||||||||||||
Statement of capital on Jul 17, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 065925120006 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 065925120007 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 065925120008, created on Mar 20, 2024 | 30 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||||||
Appointment of Mr Jonathan Wilson as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sai Gopal as a director on Oct 01, 2023 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Second filing of Confirmation Statement dated May 14, 2020 | 5 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated May 14, 2021 | 5 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated May 14, 2022 | 5 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Apr 27, 2023 | 5 pages | RP04CS01 | ||||||||||||||
Termination of appointment of Richard Sussman as a director on May 22, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of SNELL CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Jonathan | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United States | American | 314532640002 | |||||
| FREDERICKS, Peter George | Secretary | Lynmoor Newmans Lane BH22 0LW West Moors Dorset | British | 95853260001 | ||||||
| MCGONIGLE, Richard John | Secretary | Greensleeves Bramley Corner RG26 5DJ Bramley | British | 125002440001 | ||||||
| OVALSEC LIMITED | Nominee Secretary | Temple Back East Temple Quay BS1 6EG Bristol 2 | 900002570001 | |||||||
| ANDERSON, Brian Edward | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 243492750001 | |||||
| AUSTIN, James Mcclelland | Director | The Forbury RG1 3BB Reading 1 Forbury Square Berkshire United Kingdom | England | British | 150084110001 | |||||
| BAINES, Peter | Director | 11 Denbigh Gardens TW10 6EN Richmond Surrey | England | British | 70827570003 | |||||
| CARLE, Steven Alexander Anderson | Director | 14 Western Road RG9 1JL Henley On Thames Oxfordshire | United Kingdom | British | 98131030001 | |||||
| CONSIGLI, Daniel James | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 271721750001 | |||||
| CONSIGLI, Daniel James | Director | Old Gloucester Street WC1N 3AX London 27 England | United States | American | 271721750001 | |||||
| COONEY, Eric | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 233949460001 | |||||
| COOPER, Ian Graham | Director | Bunces Lane RG8 7RH Collins End Westholme Barn United Kingdom | United Kingdom | British | 186068780001 | |||||
| CROSS, Ray John | Director | Wormsley HR4 8LU Hereford Deerhaven United Kingdom | United Kingdom | British | 186071160001 | |||||
| DERRY, Simon John | Director | Trevona Ashtead Woods Road KT21 2EX Ashtead Surrey | England | British | 89703280001 | |||||
| EALES, Darryl Charles | Director | Capital 1 Vine Street W1J 0AH London Lloyds Development England | England | British | 154807060001 | |||||
| EATON, Guy Frederick St John | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | England | British | 150889170002 | |||||
| FREDERICKS, Peter George | Director | Danehill Lower Earley RG6 4PB Reading Hartman House Berkshire England | England | British | 95853260003 | |||||
| GOPAL, Sai | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United States | American | 308000650001 | |||||
| GREENFIELD, Timothy Bennard | Director | Old Gloucester Street WC1N 3AX London 27 England | United States | American | 265114310001 | |||||
| HORTON, Paul John | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United Kingdom | British | 169898500001 | |||||
| LAPPE, Alec Thomas | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 243493380001 | |||||
| LEGGETT, Kevan Paul | Director | Hillfoot Cottage Chapel Row RG7 6PG Reading Berkshire | England | British | 110404770001 | |||||
| MALYSZKO, Anne La Belle | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 245454670001 | |||||
| MARTIN, Paul Graham | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | England | British | 166222610001 | |||||
| MULLIGAN, Martin | Director | Wadham Close Southrop GL7 3NR Lechlade 3 United Kingdom | England | British | 66989250001 | |||||
| PITMAN, Graham Michael | Director | Christmas Common OX49 5HL Watlington Chiltern Cottage Oxfordshire | England | British | 13368750002 | |||||
| PITMAN, Graham Michael | Director | Chiltern Cottage Christmas Common OX49 5HL Watlington Oxon | England | British | 13368750002 | |||||
| SHOULDERS II, Timothy Lee | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 277393550001 | |||||
| SIMONDS, Gavin Napier | Director | Bedford Road W4 1HU London 1 United Kingdom | England | British | 86147090002 | |||||
| SNODGRASS, Alexander Neville | Director | One Forbury Square RG1 3BB Reading Lloyds Development Capital 1st Floor Berkshire England | United Kingdom | British | 176178460001 | |||||
| SOUILLARD, Yann Shozo | Director | Danehill RG6 4PB Lower Earley Hartman House Berkshire Uk | United Kingdom | French-American | 132254880001 | |||||
| SUSSMAN, Richard | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United States | American | 290510840004 | |||||
| SZABO-ROWE, Robert Willem | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United Kingdom | British | 191622460004 | |||||
| THORSTEINSON, Timothy Edward | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | Canada | Canadian/American | 195613520001 | |||||
| TISZALI, William Richard | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 243492790001 |
Who are the persons with significant control of SNELL CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quantel Holdings (2010) Limited | Apr 06, 2016 | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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