Download leads from Nexok and grow your business. Find out more

Situs Intermediate Holdco Limited

Documents

Total Documents293
Total Pages1,309

Filing History

17 October 2023Full accounts made up to 31 December 2022
11 April 2023Confirmation statement made on 2 April 2023 with no updates
11 April 2023Registered office address changed from 34th Floor 25 Canada Square Canary Wharf London E14 5LB to 10th Floor, 25 North Colonnade London E14 5HZ on 11 April 2023
28 November 2022Termination of appointment of Ralph Louis Good Iii as a director on 15 November 2022
6 October 2022Accounts for a small company made up to 31 December 2021
4 April 2022Confirmation statement made on 2 April 2022 with no updates
17 August 2021Accounts for a small company made up to 31 December 2020
4 August 2021Change of details for Mr Michael Franco as a person with significant control on 19 July 2021
4 August 2021Director's details changed for Mr Michael Franco on 19 July 2021
20 April 2021Director's details changed for Mrs Lisa Williams on 1 April 2021
20 April 2021Change of details for Mrs Lisa Williams as a person with significant control on 1 April 2021
6 April 2021Confirmation statement made on 2 April 2021 with no updates
23 February 2021Termination of appointment of Adriana Cortes Boudreaux as a director on 23 February 2021
23 February 2021Appointment of Mr Ralph Louis Good Iii as a director on 23 February 2021
11 February 2021Change of details for Situs Europe Holdco Limited as a person with significant control on 25 July 2019
24 August 2020Full accounts made up to 31 December 2019
2 April 2020Confirmation statement made on 2 April 2020 with no updates
3 October 2019Full accounts made up to 31 December 2018
9 September 2019Termination of appointment of Steven Jeffrey Powel as a director on 9 September 2019
30 August 2019Notification of Michael Franco as a person with significant control on 26 July 2019
30 August 2019Notification of Lisa Williams as a person with significant control on 16 January 2018
28 July 2019Appointment of Mr Michael Franco as a director on 26 July 2019
25 July 2019Termination of appointment of Nicholas David Rudenstine as a director on 25 July 2019
9 May 2019Confirmation statement made on 30 April 2019 with no updates
31 October 2018Accounts for a small company made up to 31 December 2017
4 May 2018Confirmation statement made on 30 April 2018 with no updates
2 January 2018Accounts for a small company made up to 31 December 2016
20 September 2017Termination of appointment of Christian James Alexander Bearman as a director on 30 August 2017
20 September 2017Termination of appointment of Christian James Alexander Bearman as a director on 30 August 2017
10 July 2017Termination of appointment of Randall Eron Shy as a director on 30 June 2017
10 July 2017Termination of appointment of Randall Eron Shy as a director on 30 June 2017
3 May 2017Confirmation statement made on 30 April 2017 with updates
3 May 2017Confirmation statement made on 30 April 2017 with updates
29 March 2017Appointment of Mr Christian James Alexander Bearman as a director on 27 March 2017
29 March 2017Appointment of Mr Christian James Alexander Bearman as a director on 27 March 2017
28 March 2017Director's details changed for Mrs Lisa Williams on 28 March 2017
28 March 2017Director's details changed for Mrs Lisa Williams on 28 March 2017
19 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-19
19 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-19
23 December 2016Termination of appointment of Blair Alan Lewis as a director on 13 December 2016
23 December 2016Termination of appointment of Blair Alan Lewis as a director on 13 December 2016
15 December 2016Appointment of Mr Randall Eron Shy as a director on 9 December 2016
15 December 2016Appointment of Mr Randall Eron Shy as a director on 9 December 2016
10 November 2016Appointment of Steven Jeffrey Powel as a director on 1 November 2016
10 November 2016Appointment of Steven Jeffrey Powel as a director on 1 November 2016
9 November 2016Appointment of Mrs Lisa Williams as a director on 1 November 2016
9 November 2016Termination of appointment of Dean Stanley Harris as a director on 1 November 2016
9 November 2016Termination of appointment of Ralph Louis Good Iii as a director on 1 November 2016
9 November 2016Termination of appointment of Ralph Louis Good Iii as a director on 1 November 2016
9 November 2016Appointment of Mrs Lisa Williams as a director on 1 November 2016
9 November 2016Termination of appointment of Dean Stanley Harris as a director on 1 November 2016
4 November 2016Termination of appointment of Richard Brent Spooner as a director on 1 November 2016
4 November 2016Appointment of Ralph Louis Good Iii as a director on 1 November 2016
4 November 2016Appointment of Nicholas David Rudenstine as a director on 1 November 2016
4 November 2016Appointment of Adriana Cortes Boudreaux as a director on 1 November 2016
4 November 2016Appointment of Adriana Cortes Boudreaux as a director on 1 November 2016
4 November 2016Appointment of Nicholas David Rudenstine as a director on 1 November 2016
4 November 2016Termination of appointment of Richard Brent Spooner as a director on 1 November 2016
4 November 2016Appointment of Ralph Louis Good Iii as a director on 1 November 2016
3 November 2016Termination of appointment of Steven Andrew Rivers as a director on 1 November 2016
3 November 2016Termination of appointment of Steven Andrew Rivers as a director on 1 November 2016
3 November 2016Appointment of Dean Stanley Harris as a director on 1 November 2016
3 November 2016Appointment of Dean Stanley Harris as a director on 1 November 2016
12 October 2016Full accounts made up to 31 December 2015
12 October 2016Full accounts made up to 31 December 2015
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
12 October 2015Full accounts made up to 31 December 2014
12 October 2015Full accounts made up to 31 December 2014
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
3 November 2014Termination of appointment of Steven Oswald as a director on 29 September 2014
3 November 2014Termination of appointment of Steven Oswald as a director on 29 September 2014
8 October 2014Full accounts made up to 31 December 2013
8 October 2014Full accounts made up to 31 December 2013
22 May 2014Appointment of Mr Blair Alan Lewis as a director
22 May 2014Appointment of Mr Blair Alan Lewis as a director
22 May 2014Termination of appointment of Cory Olson as a director
22 May 2014Termination of appointment of Cory Olson as a director
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
1 May 2014Director's details changed for Mr. Cory Martin Olson on 29 April 2013
1 May 2014Director's details changed for Mr. Cory Martin Olson on 29 April 2013
17 December 2013Termination of appointment of Neil Robertson as a director
17 December 2013Termination of appointment of Neil Robertson as a director
10 October 2013Annual return made up to 1 May 2013 with a full list of shareholders
10 October 2013Annual return made up to 1 May 2013 with a full list of shareholders
10 October 2013Annual return made up to 1 May 2013 with a full list of shareholders
2 October 2013Group of companies' accounts made up to 31 December 2012
2 October 2013Group of companies' accounts made up to 31 December 2012
17 September 2013Appointment of Mr. Steven Andrew Rivers as a director
17 September 2013Termination of appointment of Shahram Siddiqui as a director
17 September 2013Termination of appointment of Shahram Siddiqui as a director
17 September 2013Appointment of Mr. Steven Andrew Rivers as a director
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
23 January 2013Termination of appointment of Clarence Dixon as a director
23 January 2013Termination of appointment of Clarence Dixon as a director
11 October 2012Amended group of companies' accounts made up to 31 December 2011
11 October 2012Amended group of companies' accounts made up to 31 December 2011
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
1 October 2012Full accounts made up to 31 December 2011
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
1 October 2012Full accounts made up to 31 December 2011
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 March 2012Appointment of Mr. Richard Brent Spooner as a director
22 March 2012Appointment of Shahram Mohammad Siddiqui as a director
22 March 2012Appointment of Shahram Mohammad Siddiqui as a director
22 March 2012Appointment of Cory Martin Olson as a director
22 March 2012Appointment of Cory Martin Olson as a director
22 March 2012Appointment of Mr. Richard Brent Spooner as a director
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
3 October 2011Director's details changed for Mr Clarence Emmet Dixon on 3 October 2011
3 October 2011Director's details changed for Mr Clarence Emmet Dixon on 3 October 2011
3 October 2011Director's details changed for Mr Clarence Emmet Dixon on 3 October 2011
20 September 2011Group of companies' accounts made up to 31 December 2010
20 September 2011Group of companies' accounts made up to 31 December 2010
16 August 2011Appointment of Mr Clarence Emmet Dixon as a director
16 August 2011Appointment of Mr Clarence Emmet Dixon as a director
10 August 2011Termination of appointment of Mark Miller as a director
10 August 2011Termination of appointment of Richard Spooner as a director
10 August 2011Termination of appointment of Mark Miller as a director
10 August 2011Termination of appointment of Richard Spooner as a director
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders
18 October 2010Director's details changed for Mr Mark Christopher Miller on 24 September 2010
18 October 2010Director's details changed for Mr Steven Oswald on 24 September 2010
18 October 2010Director's details changed for Mr Mark Christopher Miller on 24 September 2010
18 October 2010Director's details changed for Mr Steven Oswald on 24 September 2010
11 October 2010Current accounting period extended from 30 November 2010 to 30 December 2010
11 October 2010Current accounting period extended from 30 November 2010 to 30 December 2010
31 August 2010Group of companies' accounts made up to 30 November 2009
31 August 2010Group of companies' accounts made up to 30 November 2009
20 May 2010Appointment of Mr Steven Oswald as a director
20 May 2010Appointment of Mr Steven Oswald as a director
19 May 2010Appointment of Mr Richard Brent Spooner as a director
19 May 2010Appointment of Mr Richard Brent Spooner as a director
18 May 2010Appointment of Mr Neil Kenneth Robertson as a director
18 May 2010Appointment of Mr Neil Kenneth Robertson as a director
13 May 2010Termination of appointment of Rashed Mustafa as a director
13 May 2010Termination of appointment of Rashed Mustafa as a director
28 September 2009Return made up to 24/09/09; full list of members
28 September 2009Return made up to 24/09/09; full list of members
22 June 2009Group of companies' accounts made up to 30 November 2008
22 June 2009Group of companies' accounts made up to 30 November 2008
23 March 2009Appointment terminated director mark griffith
23 March 2009Appointment terminated director mark griffith
27 January 2009Appointment terminated director scott goedken
27 January 2009Appointment terminated director scott goedken
17 October 2008Return made up to 24/09/08; full list of members
17 October 2008Return made up to 24/09/08; full list of members
13 June 2008Director's change of particulars / mark griffith / 15/01/2008
13 June 2008Appointment terminated secretary zena dickstein
13 June 2008Director's change of particulars / mark griffith / 15/01/2008
13 June 2008Appointment terminated secretary zena dickstein
4 April 2008Full accounts made up to 30 November 2007
4 April 2008Full accounts made up to 30 November 2007
7 February 2008New director appointed
7 February 2008New director appointed
23 November 2007Location of register of members
23 November 2007Location of register of members
13 November 2007Director resigned
13 November 2007Director resigned
25 September 2007Director's particulars changed
25 September 2007Return made up to 24/09/07; full list of members
25 September 2007Return made up to 24/09/07; full list of members
25 September 2007Director's particulars changed
13 August 2007Group of companies' accounts made up to 30 November 2006
13 August 2007Group of companies' accounts made up to 30 November 2006
8 August 2007Director resigned
8 August 2007Director resigned
8 August 2007Director resigned
8 August 2007Director resigned
22 February 2007New director appointed
22 February 2007New director appointed
24 November 2006Location of register of members
24 November 2006Registered office changed on 24/11/06 from: 7 albemarle street london W1S 4HQ
24 November 2006Registered office changed on 24/11/06 from: 7 albemarle street london W1S 4HQ
24 November 2006Location of register of members
18 October 2006Return made up to 24/09/06; full list of members
18 October 2006Director's particulars changed
18 October 2006Return made up to 24/09/06; full list of members
18 October 2006Director's particulars changed
1 August 2006Particulars of mortgage/charge
1 August 2006Particulars of mortgage/charge
29 July 2006Declaration of satisfaction of mortgage/charge
29 July 2006Declaration of satisfaction of mortgage/charge
29 July 2006Declaration of satisfaction of mortgage/charge
29 July 2006Declaration of satisfaction of mortgage/charge
13 June 2006Group of companies' accounts made up to 30 November 2005
13 June 2006Group of companies' accounts made up to 30 November 2005
9 June 2006Director's particulars changed
9 June 2006Director's particulars changed
14 February 2006Director's particulars changed
14 February 2006Director's particulars changed
19 October 2005Return made up to 24/09/05; full list of members
19 October 2005Return made up to 24/09/05; full list of members
4 August 2005Group of companies' accounts made up to 30 November 2004
4 August 2005Group of companies' accounts made up to 30 November 2004
1 July 2005Particulars of mortgage/charge
1 July 2005Particulars of mortgage/charge
1 July 2005Particulars of mortgage/charge
1 July 2005Particulars of mortgage/charge
28 June 2005Resolutions
  • RES13 ‐ Dredit & guaranty agree 06/06/05
28 June 2005Resolutions
  • RES13 ‐ Dredit & guaranty agree 06/06/05
14 June 2005Director's particulars changed
14 June 2005Director's particulars changed
14 June 2005Secretary's particulars changed
14 June 2005Director's particulars changed
14 June 2005Director's particulars changed
14 June 2005Secretary's particulars changed
25 May 2005Director resigned
25 May 2005New director appointed
25 May 2005Director resigned
25 May 2005New director appointed
23 May 2005Memorandum and Articles of Association
23 May 2005Memorandum and Articles of Association
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 May 2005Company name changed lennar partners united kingdom l td.\certificate issued on 05/05/05
5 May 2005Company name changed lennar partners united kingdom l td.\certificate issued on 05/05/05
27 April 2005Auditor's resignation
27 April 2005Auditor's resignation
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 March 2005New director appointed
10 March 2005New director appointed
9 December 2004Director resigned
9 December 2004Director resigned
28 October 2004Director's particulars changed
28 October 2004Director's particulars changed
26 October 2004Full accounts made up to 30 November 2003
26 October 2004Full accounts made up to 30 November 2003
19 October 2004Return made up to 24/09/04; full list of members
19 October 2004Director's particulars changed
19 October 2004Return made up to 24/09/04; full list of members
19 October 2004Director's particulars changed
1 September 2004Resolutions
  • ELRES ‐ Elective resolution
1 September 2004Resolutions
  • ELRES ‐ Elective resolution
29 July 2004Director resigned
29 July 2004New director appointed
29 July 2004New director appointed
29 July 2004New director appointed
29 July 2004Director resigned
29 July 2004New director appointed
29 July 2004Director resigned
29 July 2004Director resigned
14 July 2004Delivery ext'd 3 mth 30/11/03
14 July 2004Delivery ext'd 3 mth 30/11/03
13 July 2004Registered office changed on 13/07/04 from: 10 upper bank street london E14 5JJ
13 July 2004Registered office changed on 13/07/04 from: 10 upper bank street london E14 5JJ
24 November 2003Return made up to 24/09/03; full list of members
24 November 2003Return made up to 24/09/03; full list of members
30 September 2003Amnd frm 225 ARD ext to 30/11/03
30 September 2003Amnd frm 225 ARD ext to 30/11/03
28 August 2003Registered office changed on 28/08/03 from: 200 aldersgate london EC1A 4JJ
28 August 2003Registered office changed on 28/08/03 from: 200 aldersgate london EC1A 4JJ
17 February 2003Registered office changed on 17/02/03 from: 200 aldersgate street london EC1A 4JJ
17 February 2003Registered office changed on 17/02/03 from: 200 aldersgate street london EC1A 4JJ
3 February 2003Registered office changed on 03/02/03 from: suite 214, 1 liverpool street london EC2M 7QD
3 February 2003Registered office changed on 03/02/03 from: suite 214, 1 liverpool street london EC2M 7QD
29 October 2002Memorandum and Articles of Association
29 October 2002Memorandum and Articles of Association
26 October 2002Registered office changed on 26/10/02 from: 200 aldersgate street london EC1A 4JJ
26 October 2002Registered office changed on 26/10/02 from: 200 aldersgate street london EC1A 4JJ
22 October 2002New director appointed
22 October 2002New director appointed
22 October 2002Secretary resigned
22 October 2002Director resigned
22 October 2002Director resigned
22 October 2002New director appointed
22 October 2002New director appointed
22 October 2002New secretary appointed
22 October 2002New secretary appointed
22 October 2002New director appointed
22 October 2002New director appointed
22 October 2002New director appointed
22 October 2002New director appointed
22 October 2002Secretary resigned
22 October 2002Accounting reference date extended from 30/09/03 to 30/10/03
22 October 2002New director appointed
22 October 2002Accounting reference date extended from 30/09/03 to 30/10/03
22 October 2002New director appointed
22 October 2002Director resigned
22 October 2002Director resigned
16 October 2002Company name changed buttoncove LIMITED\certificate issued on 16/10/02
16 October 2002Company name changed buttoncove LIMITED\certificate issued on 16/10/02
24 September 2002Incorporation
24 September 2002Incorporation
Sign up now to grow your client base. Plans & Pricing