UKBizDB.co.uk

SCHNEIDER AMERICA BROKING LIMITED

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

This company is commonly known as Schneider America Broking Limited. The company was founded 11 years ago and was given the registration number 08555991. The firm's registered office is in WHETSTONE. You can find them at Mountview Court, 1148 High Road, Whetstone, London. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SCHNEIDER AMERICA BROKING LIMITED
Company Number:08555991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 June 2013
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Mountview Court, 1148 High Road, Whetstone, London, N20 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mountview Court, 1148 High Road, Whetstone, N20 0RA

Director28 February 2018Active
Mountview Court, 1148 High Road, Whetstone, N20 0RA

Director28 February 2018Active
Mountview Court, 1148 High Road, Whetstone, N20 0RA

Director28 February 2018Active
Level 22, 110 Bishopsgate, London, England, EC2N 4AY

Corporate Secretary01 July 2016Active
Level 22, 110 Bishopsgate, London, England, EC2N 4AY

Corporate Secretary12 May 2014Active
Level 22, Heron Tower, 110 Bishopsgate, London, EC2N 4AY

Director11 November 2014Active
Level 22, Heron Tower, 110 Bishopsgate, London, England, EC2N 4AY

Director04 June 2013Active
Level 22, Heron Tower, 110 Bishopsgate, London, EC2N 4AY

Director18 December 2014Active
Flat 28 Gingerline Building, 281 The Highway, Shadwell, England, E1W 3BB

Director13 May 2019Active
Level 22, Heron Tower, 110 Bishopsgate, London, England, EC2N 4AY

Director04 June 2013Active
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director07 December 2017Active
Level 22, 110 Bishopsgate, London, England, EC2N 4AY

Director08 February 2014Active
Level 22, 110 Bishopsgate, London, England, EC2N 4AY

Director18 January 2016Active

People with Significant Control

Mr Matthew Nicholls
Notified on:01 May 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Jeffrey Lovell
Notified on:01 May 2018
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:Sterling House, Fulbourne Road, Walthamstow, United Kingdom, E17 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Simon Quait
Notified on:01 May 2018
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Sterling House, Fulbourne Road, Walthamstow, United Kingdom, E17 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sonny David Williams Schneider
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Level 22, 110 Bishopsgate, London, England, EC2N 4AY
Nature of control:
  • Significant influence or control
Mr Sonny David Williams Schneider
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Level 22, 110 Bishopsgate, London, England, EC2N 4AY
Nature of control:
  • Significant influence or control
Schneider Holdings London Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 22, 110 Bishopsgate, London, England, EC2N 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Schneider Trading Associates Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
Nature of control:
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-06Gazette

Gazette dissolved liquidation.

Download
2021-10-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-09Address

Change registered office address company with date old address new address.

Download
2020-01-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-08Resolution

Resolution.

Download
2019-11-08Accounts

Accounts with accounts type full.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2018-10-18Accounts

Accounts with accounts type full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Address

Change registered office address company with date old address new address.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2018-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.