Sirota Consulting Uk Limited
- Liquidation
- Incorporated on 23 Oct 2002
Reg Address: 6Th Floor 9, Appold Street, London EC2A 2AP
- Summary The company with name "Sirota Consulting Uk Limited" is a private limited company and located in 6Th Floor 9, Appold Street, London EC2A 2AP. Sirota Consulting Uk Limited is currently in liquidation status and it was incorporated on 23 Oct 2002 (21 years 10 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Sirota Consulting Uk Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Tony O'Dwyer | Director | 15 Dec 2020 | Irish | Active |
2 | David Nicholas Williams | Director | 15 Dec 2020 | British | Active |
3 | Tony O'Dwyer | Director | 15 Dec 2020 | Irish | Active |
4 | Sallie Ellis | Secretary | 4 Oct 2017 | - | Resigned 16 Apr 2020 |
5 | Laura Jane Mckim | Director | 29 Jun 2017 | British | Resigned 15 Dec 2020 |
6 | Mark James Hamilton Quinn | Director | 2 Dec 2016 | British | Resigned 29 Jun 2017 |
7 | Christopher Simon Paul Johnson | Director | 2 Dec 2016 | British | Resigned 15 Dec 2020 |
8 | Mark James Hamilton Quinn | Director | 2 Dec 2016 | British | Resigned 29 Jun 2017 |
9 | Justin Wade Bessenger | Director | 1 Jan 2011 | South African | Resigned 2 Dec 2016 |
10 | John Mallozzi | Director | 1 Jan 2011 | Usa | Resigned 2 Dec 2016 |
11 | Michael Irwin Meltzer | Secretary | 22 Jul 2003 | Usa Citizen | Resigned 2 Dec 2016 |
12 | Douglas Allan Klein | Director | 22 Jul 2003 | Usa Citizen | Resigned 30 Nov 2015 |
13 | Michael Irwin Meltzer | Director | 22 Jul 2003 | Usa Citizen | Resigned 2 Dec 2016 |
14 | Jeffrey Mitchell Saltzman | Director | 22 Jul 2003 | Usa Citizen | Resigned 3 Aug 2006 |
15 | John Cline Sherman | Director | 22 Jul 2003 | Usa Citizen | Resigned 4 Aug 2006 |
16 | John Nicholas Starritt | Director | 15 Nov 2002 | British | Resigned 2 Dec 2016 |
17 | SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 23 Oct 2002 | - | Resigned 23 Oct 2002 |
18 | Andrew Edward Cohen | Director | 23 Oct 2002 | British | Resigned 15 Nov 2002 |
19 | Stephen Edward Solomon | Director | 23 Oct 2002 | - | Resigned 22 Jul 2003 |
20 | Stephen Edward Solomon | Secretary | 23 Oct 2002 | - | Resigned 22 Jul 2003 |
21 | SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 23 Oct 2002 | - | Resigned 23 Oct 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Marsh & Mclennan Companies, Inc. Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 2 Dec 2016 | - | Active |
2 | Mr John Nicholas Starritt Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Ceased 2 Dec 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Sirota Consulting Uk Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 23 Aug 2023 | Download PDF |
2 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 3 Aug 2022 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 6 Jun 2022 | Download PDF |
4 | Address - Change Registered Office Company With Date Old New | 1 Jul 2021 | Download PDF |
5 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 30 Jun 2021 | Download PDF |
6 | Resolution | 30 Jun 2021 | Download PDF |
7 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 30 Jun 2021 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 18 Dec 2020 | Download PDF 1 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 18 Dec 2020 | Download PDF 2 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 18 Dec 2020 | Download PDF 2 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 18 Dec 2020 | Download PDF 1 Pages |
12 | Confirmation Statement - No Updates | 4 Nov 2020 | Download PDF 3 Pages |
13 | Officers - Termination Secretary Company With Name Termination Date | 16 Apr 2020 | Download PDF 1 Pages |
14 | Accounts - Dormant | 5 Mar 2020 | Download PDF 17 Pages |
15 | Confirmation Statement - No Updates | 23 Oct 2019 | Download PDF 3 Pages |
16 | Accounts - Small | 29 Mar 2019 | Download PDF 21 Pages |
17 | Confirmation Statement - No Updates | 6 Nov 2018 | Download PDF 3 Pages |
18 | Accounts - Amended Small | 24 May 2018 | Download PDF 20 Pages |
19 | Accounts - Small | 6 Apr 2018 | Download PDF 20 Pages |
20 | Confirmation Statement - Updates | 2 Nov 2017 | Download PDF 4 Pages |
21 | Officers - Appoint Person Secretary Company With Name Date | 5 Oct 2017 | Download PDF 2 Pages |
22 | Accounts - Change Account Reference Date Company Previous Extended | 24 Aug 2017 | Download PDF 1 Pages |
23 | Address - Move Registers To Registered Office Company With New | 4 Aug 2017 | Download PDF 1 Pages |
24 | Address - Change Registered Office Company With Date Old New | 4 Aug 2017 | Download PDF 1 Pages |
25 | Persons With Significant Control - Notification Of A Person With Significant Control | 1 Aug 2017 | Download PDF 2 Pages |
26 | Persons With Significant Control - Cessation Of A Person With Significant Control | 1 Aug 2017 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 1 Aug 2017 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 1 Aug 2017 | Download PDF 2 Pages |
29 | Address - Change Sail Company With New | 13 Jun 2017 | Download PDF 1 Pages |
30 | Address - Move Registers To Sail Company With New | 13 Jun 2017 | Download PDF 1 Pages |
31 | Address - Change Registered Office Company With Date Old New | 12 Jun 2017 | Download PDF 1 Pages |
32 | Mortgage - Satisfy Charge Full | 8 May 2017 | Download PDF 1 Pages |
33 | Mortgage - Satisfy Charge Full | 6 Apr 2017 | Download PDF 4 Pages |
34 | Officers - Termination Secretary Company With Name Termination Date | 11 Jan 2017 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 11 Jan 2017 | Download PDF 2 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 11 Jan 2017 | Download PDF 2 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 11 Jan 2017 | Download PDF 1 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 11 Jan 2017 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 11 Jan 2017 | Download PDF 1 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 11 Jan 2017 | Download PDF 1 Pages |
41 | Resolution | 6 Jan 2017 | Download PDF 7 Pages |
42 | Confirmation Statement - Updates | 4 Nov 2016 | Download PDF 5 Pages |
43 | Accounts - Total Exemption Small | 31 Aug 2016 | Download PDF 6 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 21 Jan 2016 | Download PDF 1 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2015 | Download PDF 7 Pages |
46 | Accounts - Total Exemption Small | 15 Oct 2015 | Download PDF 6 Pages |
47 | Address - Change Registered Office Company With Date Old New | 24 Apr 2015 | Download PDF 1 Pages |
48 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Jan 2015 | Download PDF 23 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Oct 2014 | Download PDF 7 Pages |
50 | Accounts - Total Exemption Small | 15 Oct 2014 | Download PDF 6 Pages |
51 | Accounts - Total Exemption Small | 25 Oct 2013 | Download PDF 6 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Oct 2013 | Download PDF 7 Pages |
53 | Officers - Change Person Director Company With Change Date | 31 Oct 2012 | Download PDF 2 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Oct 2012 | Download PDF 7 Pages |
55 | Accounts - Total Exemption Small | 15 May 2012 | Download PDF 6 Pages |
56 | Officers - Appoint Person Director Company With Name | 10 Nov 2011 | Download PDF 2 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Nov 2011 | Download PDF 6 Pages |
58 | Officers - Appoint Person Director Company With Name | 10 Nov 2011 | Download PDF 2 Pages |
59 | Accounts - Total Exemption Small | 27 Apr 2011 | Download PDF 6 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Oct 2010 | Download PDF 6 Pages |
61 | Address - Change Registered Office Company With Date Old | 1 Sep 2010 | Download PDF 1 Pages |
62 | Mortgage - Legacy | 8 Jun 2010 | Download PDF 5 Pages |
63 | Accounts - Total Exemption Small | 8 Jun 2010 | Download PDF 6 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Nov 2009 | Download PDF 5 Pages |
65 | Officers - Change Person Director Company With Change Date | 6 Nov 2009 | Download PDF 2 Pages |
66 | Officers - Change Person Director Company With Change Date | 6 Nov 2009 | Download PDF 2 Pages |
67 | Accounts - Total Exemption Small | 17 Apr 2009 | Download PDF 6 Pages |
68 | Annual Return - Legacy | 29 Oct 2008 | Download PDF 4 Pages |
69 | Address - Legacy | 29 Oct 2008 | Download PDF 1 Pages |
70 | Officers - Legacy | 29 Oct 2008 | Download PDF 1 Pages |
71 | Accounts - Total Exemption Small | 24 Jun 2008 | Download PDF 6 Pages |
72 | Annual Return - Legacy | 15 Nov 2007 | Download PDF 8 Pages |
73 | Accounts - Total Exemption Small | 24 Apr 2007 | Download PDF 5 Pages |
74 | Annual Return - Legacy | 15 Nov 2006 | Download PDF 8 Pages |
75 | Accounts - Total Exemption Small | 6 Jun 2006 | Download PDF 6 Pages |
76 | Annual Return - Legacy | 16 Nov 2005 | Download PDF 8 Pages |
77 | Accounts - Total Exemption Small | 4 Aug 2005 | Download PDF 4 Pages |
78 | Annual Return - Legacy | 1 Nov 2004 | Download PDF 8 Pages |
79 | Accounts - Total Exemption Small | 26 May 2004 | Download PDF 5 Pages |
80 | Annual Return - Legacy | 11 Dec 2003 | Download PDF 9 Pages |
81 | Officers - Legacy | 29 Oct 2003 | Download PDF 1 Pages |
82 | Capital - Legacy | 16 Sep 2003 | Download PDF 2 Pages |
83 | Miscellaneous - Statement Of Affairs | 16 Sep 2003 | Download PDF 15 Pages |
84 | Resolution | 8 Aug 2003 | Download PDF 27 Pages |
85 | Resolution | 8 Aug 2003 | Download PDF |
86 | Resolution | 8 Aug 2003 | Download PDF |
87 | Resolution | 8 Aug 2003 | Download PDF |
88 | Resolution | 8 Aug 2003 | Download PDF 1 Pages |
89 | Officers - Legacy | 6 Aug 2003 | Download PDF 2 Pages |
90 | Officers - Legacy | 6 Aug 2003 | Download PDF 1 Pages |
91 | Officers - Legacy | 6 Aug 2003 | Download PDF 2 Pages |
92 | Officers - Legacy | 6 Aug 2003 | Download PDF 2 Pages |
93 | Officers - Legacy | 6 Aug 2003 | Download PDF 2 Pages |
94 | Officers - Legacy | 7 Jan 2003 | Download PDF 2 Pages |
95 | Accounts - Legacy | 23 Dec 2002 | Download PDF 1 Pages |
96 | Officers - Legacy | 30 Oct 2002 | Download PDF 1 Pages |
97 | Officers - Legacy | 30 Oct 2002 | Download PDF 1 Pages |
98 | Officers - Legacy | 30 Oct 2002 | Download PDF 2 Pages |
99 | Address - Legacy | 30 Oct 2002 | Download PDF 1 Pages |
100 | Officers - Legacy | 30 Oct 2002 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.