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 | Yes |
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, 2022 |
Next Accounts Due On | Sep 30, 2023 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for SNELL CORPORATION LIMITED?
Last Confirmation Statement Made Up To | Apr 27, 2025 |
---|---|
Next Confirmation Statement Due | May 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 27, 2024 |
Overdue | No |
What are the latest filings for SNELL CORPORATION LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Daniel James Consigli as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Sai Gopal as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||||||||||
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 | Coo | 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 | England | 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 | United Kingdom | 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
|
Does SNELL CORPORATION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 20, 2024 Delivered On Mar 20, 2024 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 02, 2020 Delivered On Jul 16, 2020 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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