UKBizDB.co.uk

FERGUSON, SNELL AND ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ferguson, Snell And Associates Limited. The company was founded 43 years ago and was given the registration number 01509745. The firm's registered office is in LONDON. You can find them at Skyline House First Floor, 200 Union Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FERGUSON, SNELL AND ASSOCIATES LIMITED
Company Number:01509745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1980
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Skyline House First Floor, 200 Union Street, London, United Kingdom, SE1 0LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1600, International Drive, Suite 600, Mclean, United States, 22102

Secretary30 September 2019Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary31 March 2017Active
Skyline House, First Floor, 200 Union Street, London, United Kingdom, SE1 0LX

Director12 September 2017Active
1600, International Drive, Suite 600, Mclean, United States, 22102

Director09 June 2020Active
111, Radio Circle Drive, Mount Kisco, United States, 10549

Director01 June 2017Active
The Grange, Binfield, Bracknell, RG42 4NA

Secretary-Active
7 Ellena Court 25 Conway Road, Southgate, London, N14 7BW

Secretary31 January 2008Active
1600, International Boulevard, Suite 600, Mclean, United States,

Secretary31 March 2017Active
Skyline House, First Floor, 200 Union Street, London, United Kingdom, SE1 0LX

Secretary28 March 2017Active
Skyline House, First Floor, 200 Union Street, London, United Kingdom, SE1 0LX

Secretary17 January 2013Active
Hazeldell House, Scarletts Lane, Kiln Green, RG10 9XD

Director21 December 2007Active
34, Leadenhall Street, London, EC3A 1AX

Director30 April 2009Active
5 Molteno Road, Watford, WD17 4UD

Director30 June 2006Active
Skyline House, First Floor, 200 Union Street, London, United Kingdom, SE1 0LX

Director04 April 2016Active
1600, International Drive, Suite 600, Mclean, United States, 22102

Director31 March 2017Active
The Cottage, The Street, Lee, SN16 9PA

Director30 April 2009Active
The Grange, Binfield, Bracknell, RG42 4NA

Director-Active
Skyline House, First Floor, 200 Union Street, London, United Kingdom, SE1 0LX

Director23 January 2017Active
Forum House, 1st Floor, 15-18 Lime Street, London, United Kingdom, EC3M 7AN

Director01 June 2012Active
Skyline House, First Floor, 200 Union Street, London, United Kingdom, SE1 0LX

Director01 June 2012Active
223, West Springfield Street, Boston, United States, MA 02118

Director31 March 2017Active
Forum House, 1st Floor, 15-18 Lime Street, London, United Kingdom, EC3M 7AN

Director04 May 2012Active
34, Leadenhall Street, London, EC3A 1AX

Director30 April 2009Active
34, Leadenhall Street, London, EC3A 1AX

Director11 August 2011Active
Skyline House, First Floor, 200 Union Street, London, United Kingdom, SE1 0LX

Director31 March 2017Active
Forum House, 1st Floor, 15-18 Lime Street, London, EC3M 7AN

Director23 May 2016Active
Forum House, 1st Floor, 15-18 Lime Street, London, EC3M 7AN

Director07 October 2014Active
Park View, 142 Priory Lane, London, SW15 5JP

Director30 June 2006Active
The Barn, Coopers Hill Lane Englefield Green, Egham, TW20 0LB

Director-Active
34, Leadenhall Street, London, EC3A 1AX

Director25 March 2011Active
34, Leadenhall Street, London, EC3A 1AX

Director25 March 2011Active
Garden Flat, 59a Carlton Hill, London, NW8 0EN

Director30 June 2006Active
Forum House, 1st Floor, 15-18 Lime Street, London, United Kingdom, EC3M 7AN

Director04 May 2012Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AQ

Director16 June 2016Active
Skyline House, First Floor, 200 Union Street, London, United Kingdom, SE1 0LX

Director23 May 2016Active

People with Significant Control

Newland Chase Limited
Notified on:05 July 2017
Status:Active
Country of residence:United Kingdom
Address:Skyline House, First Floor, London, United Kingdom, SE1 0LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-03-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-01Dissolution

Dissolution application strike off company.

Download
2020-12-21Capital

Legacy.

Download
2020-12-21Capital

Capital statement capital company with date currency figure.

Download
2020-12-21Insolvency

Legacy.

Download
2020-12-21Resolution

Resolution.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-10-26Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-11-11Officers

Termination secretary company with name termination date.

Download
2019-11-11Officers

Appoint person secretary company with name date.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-02-22Officers

Change person director company with change date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.