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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||||||
Confirmation statement made on Apr 27, 2023 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Change of details for Quantel Holdings (2010) Limited as a person with significant control on Apr 13, 2023 | 2 pages | PSC05 | ||||||||||||||
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 | Ceo | 314532640002 | ||||
FREDERICKS, Peter George | Secretary | Lynmoor Newmans Lane BH22 0LW West Moors Dorset | British | Finance Director | 95853260001 | |||||
MCGONIGLE, Richard John | Secretary | Greensleeves Bramley Corner RG26 5DJ Bramley | British | Solicitor | 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 | Attorney - General Counsel | 243492750001 | ||||
AUSTIN, James Mcclelland | Director | The Forbury RG1 3BB Reading 1 Forbury Square Berkshire United Kingdom | England | British | Investment Director | 150084110001 | ||||
BAINES, Peter | Director | 11 Denbigh Gardens TW10 6EN Richmond Surrey | England | British | Director | 70827570003 | ||||
CARLE, Steven Alexander Anderson | Director | 14 Western Road RG9 1JL Henley On Thames Oxfordshire | United Kingdom | British | Director | 98131030001 | ||||
CONSIGLI, Daniel James | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | Cfo | 271721750001 | ||||
CONSIGLI, Daniel James | Director | Old Gloucester Street WC1N 3AX London 27 England | United States | American | Cfo | 271721750001 | ||||
COONEY, Eric | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | Company Director | 233949460001 | ||||
COOPER, Ian Graham | Director | Bunces Lane RG8 7RH Collins End Westholme Barn United Kingdom | United Kingdom | British | None | 186068780001 | ||||
CROSS, Ray John | Director | Wormsley HR4 8LU Hereford Deerhaven United Kingdom | United Kingdom | British | None | 186071160001 | ||||
DERRY, Simon John | Director | Trevona Ashtead Woods Road KT21 2EX Ashtead Surrey | United Kingdom | British | Director | 89703280001 | ||||
EALES, Darryl Charles | Director | Capital 1 Vine Street W1J 0AH London Lloyds Development England | England | British | Ceo | 154807060001 | ||||
EATON, Guy Frederick St John | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | England | British | Company Director | 150889170002 | ||||
FREDERICKS, Peter George | Director | Danehill Lower Earley RG6 4PB Reading Hartman House Berkshire England | England | British | Finance Director | 95853260003 | ||||
GOPAL, Sai | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United States | American | Cfo | 308000650001 | ||||
GREENFIELD, Timothy Bennard | Director | Old Gloucester Street WC1N 3AX London 27 England | United States | American | Company Director | 265114310001 | ||||
HORTON, Paul John | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United Kingdom | British | Finance Director | 169898500001 | ||||
LAPPE, Alec Thomas | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | Vp Tax | 243493380001 | ||||
LEGGETT, Kevan Paul | Director | Hillfoot Cottage Chapel Row RG7 6PG Reading Berkshire | England | British | Director | 110404770001 | ||||
MALYSZKO, Anne La Belle | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | Vp Of Corporate Finance | 245454670001 | ||||
MARTIN, Paul Graham | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | England | British | Company Director | 166222610001 | ||||
MULLIGAN, Martin | Director | Wadham Close Southrop GL7 3NR Lechlade 3 United Kingdom | England | British | None | 66989250001 | ||||
PITMAN, Graham Michael | Director | Christmas Common OX49 5HL Watlington Chiltern Cottage Oxfordshire | England | British | Company Director | 13368750002 | ||||
PITMAN, Graham Michael | Director | Chiltern Cottage Christmas Common OX49 5HL Watlington Oxon | England | British | Director | 13368750002 | ||||
SHOULDERS II, Timothy Lee | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | Company Director | 277393550001 | ||||
SIMONDS, Gavin Napier | Director | Bedford Road W4 1HU London 1 United Kingdom | England | British | Director | 86147090002 | ||||
SNODGRASS, Alexander Neville | Director | One Forbury Square RG1 3BB Reading Lloyds Development Capital 1st Floor Berkshire England | United Kingdom | British | Investment Manager | 176178460001 | ||||
SOUILLARD, Yann Shozo | Director | Danehill RG6 4PB Lower Earley Hartman House Berkshire Uk | United Kingdom | French-American | Director | 132254880001 | ||||
SUSSMAN, Richard | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United States | American | Private Equity Partner | 290510840004 | ||||
SZABO-ROWE, Robert Willem | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United Kingdom | British | Company Director | 191622460004 | ||||
THORSTEINSON, Timothy Edward | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | Canada | Canadian/American | Company Director | 195613520001 | ||||
TISZALI, William Richard | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | Director | 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