Law Bureau Skadden,baker & Allen Ltd

General information

Name:

Law Bureau Skadden,baker & Allen Limited

Office Address:

Dalton House 60 Windsor Avenue SW19 2RR London

Number: 07345558

Incorporation date: 2010-08-13

Dissolution date: 2022-12-27

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise called Law Bureau Skadden,baker & Allen was established on 2010/08/13 as a private limited company. The enterprise registered office was registered in London on Dalton House, 60 Windsor Avenue. The address area code is SW19 2RR. The office registration number for Law Bureau Skadden,baker & Allen Ltd was 07345558. Law Bureau Skadden,baker & Allen Ltd had been active for twelve years up until 2022/12/27. The firm has operated under three different names. Its first official name, Banco De Nueva York Mellon, was switched on 2018/08/30 to Skadden,baker & Allen. The current name, used since 2019, is Law Bureau Skadden,baker & Allen Ltd.

The directors included: John B. designated to this position 5 years ago, Austin G. designated to this position 5 years ago, Dmitriy M. designated to this position in 2019 in June and 15 other officers.

Frédéric M. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Law Bureau Skadden,baker & Allen Ltd 2019-06-05
  • Skadden,baker & Allen Ltd 2018-08-30
  • Banco De Nueva York Mellon Ltd 2010-08-13

Financial data based on annual reports

Company staff

John B.

Role: Director

Appointed: 10 June 2019

Latest update: 29 January 2024

Austin G.

Role: Director

Appointed: 10 June 2019

Latest update: 29 January 2024

Dmitriy M.

Role: Director

Appointed: 07 June 2019

Latest update: 29 January 2024

Stephen B.

Role: Director

Appointed: 20 September 2018

Latest update: 29 January 2024

Theodore P.

Role: Director

Appointed: 20 September 2018

Latest update: 29 January 2024

Andrew C.

Role: Director

Appointed: 20 September 2018

Latest update: 29 January 2024

Ryan D.

Role: Director

Appointed: 20 September 2018

Latest update: 29 January 2024

Matthew E.

Role: Director

Appointed: 20 September 2018

Latest update: 29 January 2024

Edgar G.

Role: Director

Appointed: 18 September 2018

Latest update: 29 January 2024

Gary F.

Role: Director

Appointed: 18 September 2018

Latest update: 29 January 2024

Nicholas J.

Role: Director

Appointed: 18 September 2018

Latest update: 29 January 2024

James P.

Role: Director

Appointed: 30 August 2018

Latest update: 29 January 2024

Tamiatsu S.

Role: Director

Appointed: 30 August 2018

Latest update: 29 January 2024

Jonas W.

Role: Director

Appointed: 30 August 2018

Latest update: 29 January 2024

Frédéric M.

Role: Director

Appointed: 30 August 2018

Latest update: 29 January 2024

Ni X.

Role: Director

Appointed: 30 August 2018

Latest update: 29 January 2024

Matthew J.

Role: Director

Appointed: 30 August 2018

Latest update: 29 January 2024

Arnold A.

Role: Director

Appointed: 30 August 2018

Latest update: 29 January 2024

People with significant control

Frédéric M.
Notified on 9 July 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2023
Account last made up date 30 August 2021
Confirmation statement next due date 14 July 2022
Confirmation statement last made up date 30 June 2021
Annual Accounts 31 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 31 May 2014
Annual Accounts 31 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 31 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-30
Date Approval Accounts 30 August 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-30
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-28
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-28
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 20th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
12
Company Age

Similar companies nearby

Closest companies