Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited

  • Active
  • Incorporated on 29 Jul 2003

Reg Address: 22 Bishopsgate, London EC2N 4BQ, United Kingdom

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited" is a ltd and located in 22 Bishopsgate, London EC2N 4BQ. Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited is currently in active status and it was incorporated on 29 Jul 2003 (21 years 1 months 24 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 Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Susan Dornfeld Director 12 Jun 2018 American Active
2 Susan Dornfeld Director 12 Jun 2018 American Active
3 Pranav Trivedi Director 25 Mar 2014 American Resigned
12 Jun 2018
4 Robyn Ellen Kristina Dyer Secretary 15 Aug 2013 - Resigned
12 Jun 2018
5 Emma-Louise Wilson Secretary 4 Jul 2013 - Resigned
15 Aug 2013
6 Gurdeep Singh Rai Secretary 13 Jul 2009 - Resigned
14 May 2013
7 INSTANT COMPANIES LIMITED Corporate Nominee Director 29 Jul 2003 - Resigned
29 Jul 2003
8 Bruce Michael Buck Director 29 Jul 2003 American Resigned
25 Mar 2014
9 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 29 Jul 2003 - Resigned
29 Jul 2003
10 Allan Gordon Murray Jones Secretary 29 Jul 2003 British Resigned
10 Feb 2016
11 Michael Edward Hatchard Director 29 Jul 2003 British Resigned
12 Jun 2018


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 Thurcom Limited
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
1 Oct 2019 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
6 Jun 2017 - Ceased
1 Oct 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 3 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 6 Jun 2023 Download PDF
3 Accounts - Total Exemption Full 10 May 2023 Download PDF
4 Accounts - Total Exemption Full 9 Aug 2022 Download PDF
8 Pages
5 Confirmation Statement - No Updates 20 Jun 2022 Download PDF
6 Confirmation Statement - No Updates 20 Jun 2021 Download PDF
7 Accounts - Total Exemption Full 30 Jul 2020 Download PDF
9 Pages
8 Confirmation Statement - No Updates 19 Jun 2020 Download PDF
3 Pages
9 Persons With Significant Control - Notification Of A Person With Significant Control 19 Jun 2020 Download PDF
2 Pages
10 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 19 Jun 2020 Download PDF
2 Pages
11 Confirmation Statement - No Updates 13 Jun 2019 Download PDF
3 Pages
12 Accounts - Total Exemption Full 11 Apr 2019 Download PDF
8 Pages
13 Accounts - Total Exemption Full 2 Oct 2018 Download PDF
7 Pages
14 Officers - Termination Director Company With Name Termination Date 13 Jun 2018 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 13 Jun 2018 Download PDF
1 Pages
16 Officers - Termination Secretary Company With Name Termination Date 13 Jun 2018 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 13 Jun 2018 Download PDF
2 Pages
18 Confirmation Statement - No Updates 6 Jun 2018 Download PDF
3 Pages
19 Accounts - Total Exemption Full 13 Jul 2017 Download PDF
7 Pages
20 Confirmation Statement - Updates 19 Jun 2017 Download PDF
5 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 6 Jun 2016 Download PDF
4 Pages
22 Accounts - Total Exemption Small 11 May 2016 Download PDF
6 Pages
23 Officers - Termination Secretary Company With Name Termination Date 24 Feb 2016 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 24 Jul 2015 Download PDF
4 Pages
25 Accounts - Total Exemption Small 16 Jul 2015 Download PDF
6 Pages
26 Officers - Change Person Director Company With Change Date 24 Jul 2014 Download PDF
2 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 24 Jul 2014 Download PDF
4 Pages
28 Accounts - Total Exemption Small 20 Jun 2014 Download PDF
5 Pages
29 Officers - Appoint Person Director Company With Name 27 Mar 2014 Download PDF
2 Pages
30 Officers - Termination Director Company With Name 26 Mar 2014 Download PDF
1 Pages
31 Officers - Appoint Person Secretary Company With Name 19 Aug 2013 Download PDF
1 Pages
32 Officers - Termination Secretary Company With Name 19 Aug 2013 Download PDF
1 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 23 Jul 2013 Download PDF
4 Pages
34 Accounts - Total Exemption Small 16 Jul 2013 Download PDF
6 Pages
35 Officers - Appoint Person Secretary Company With Name 4 Jul 2013 Download PDF
1 Pages
36 Officers - Termination Secretary Company With Name 14 May 2013 Download PDF
1 Pages
37 Accounts - Total Exemption Small 27 Jul 2012 Download PDF
6 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 23 Jul 2012 Download PDF
4 Pages
39 Accounts - Change Account Reference Date Company Previous Extended 23 Apr 2012 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 27 Jul 2011 Download PDF
4 Pages
41 Accounts - Dormant 9 Aug 2010 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 22 Jul 2010 Download PDF
4 Pages
43 Officers - Change Person Director Company With Change Date 21 Jul 2010 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 21 Jul 2010 Download PDF
2 Pages
45 Officers - Change Person Secretary Company With Change Date 21 Jul 2010 Download PDF
1 Pages
46 Officers - Change Person Secretary Company With Change Date 21 Jul 2010 Download PDF
1 Pages
47 Accounts - Dormant 16 Mar 2010 Download PDF
4 Pages
48 Annual Return - Legacy 10 Aug 2009 Download PDF
6 Pages
49 Officers - Legacy 29 Jul 2009 Download PDF
1 Pages
50 Resolution 24 Jul 2009 Download PDF
1 Pages
51 Officers - Legacy 24 Jul 2009 Download PDF
1 Pages
52 Accounts - Dormant 29 May 2009 Download PDF
3 Pages
53 Annual Return - Legacy 21 Aug 2008 Download PDF
3 Pages
54 Accounts - Dormant 2 Jun 2008 Download PDF
1 Pages
55 Annual Return - Legacy 1 Aug 2007 Download PDF
7 Pages
56 Accounts - Dormant 1 Jun 2007 Download PDF
2 Pages
57 Annual Return - Legacy 28 Jul 2006 Download PDF
7 Pages
58 Accounts - Dormant 30 Mar 2006 Download PDF
2 Pages
59 Annual Return - Legacy 24 Aug 2005 Download PDF
7 Pages
60 Accounts - Dormant 11 Feb 2005 Download PDF
2 Pages
61 Annual Return - Legacy 2 Aug 2004 Download PDF
7 Pages
62 Address - Legacy 1 Oct 2003 Download PDF
1 Pages
63 Officers - Legacy 30 Jul 2003 Download PDF
1 Pages
64 Officers - Legacy 30 Jul 2003 Download PDF
1 Pages
65 Officers - Legacy 30 Jul 2003 Download PDF
1 Pages
66 Officers - Legacy 30 Jul 2003 Download PDF
1 Pages
67 Officers - Legacy 30 Jul 2003 Download PDF
1 Pages
68 Incorporation - Company 29 Jul 2003 Download PDF
13 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.