Situs Intermediate Holdco Limited LONDON


Founded in 2002, Situs Intermediate Holdco, classified under reg no. 04543359 is an active company. Currently registered at 10th Floor, E14 5HZ, London the company has been in the business for 22 years. Its financial year was closed on 30th December and its latest financial statement was filed on December 31, 2022. Since January 19, 2017 Situs Intermediate Holdco Limited is no longer carrying the name Lnr Partners United Kingdom.

The company has 2 directors, namely Michael F., Lisa W.. Of them, Lisa W. has been with the company the longest, being appointed on 1 November 2016 and Michael F. has been with the company for the least time - from 26 July 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Zena D. who worked with the the company until 30 April 2008.

Situs Intermediate Holdco Limited Address / Contact

Office Address 10th Floor,
Office Address2 25 North Colonnade
Town London
Post code E14 5HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04543359
Date of Incorporation Tue, 24th Sep 2002
Industry Activities of head offices
End of financial Year 30th December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Michael F.

Position: Director

Appointed: 26 July 2019

Lisa W.

Position: Director

Appointed: 01 November 2016

Ralph G.

Position: Director

Appointed: 23 February 2021

Resigned: 15 November 2022

Christian B.

Position: Director

Appointed: 27 March 2017

Resigned: 30 August 2017

Randall S.

Position: Director

Appointed: 09 December 2016

Resigned: 30 June 2017

Adriana B.

Position: Director

Appointed: 01 November 2016

Resigned: 23 February 2021

Ralph G.

Position: Director

Appointed: 01 November 2016

Resigned: 01 November 2016

Steven P.

Position: Director

Appointed: 01 November 2016

Resigned: 09 September 2019

Nicholas R.

Position: Director

Appointed: 01 November 2016

Resigned: 25 July 2019

Dean H.

Position: Director

Appointed: 01 November 2016

Resigned: 01 November 2016

Blair L.

Position: Director

Appointed: 21 May 2014

Resigned: 13 December 2016

Steven R.

Position: Director

Appointed: 03 September 2013

Resigned: 01 November 2016

Shahram S.

Position: Director

Appointed: 21 March 2012

Resigned: 04 September 2013

Richard S.

Position: Director

Appointed: 21 March 2012

Resigned: 01 November 2016

Cory O.

Position: Director

Appointed: 21 March 2012

Resigned: 21 May 2014

Clarence D.

Position: Director

Appointed: 19 July 2011

Resigned: 23 January 2013

Neil R.

Position: Director

Appointed: 13 May 2010

Resigned: 06 December 2013

Steven O.

Position: Director

Appointed: 13 May 2010

Resigned: 29 September 2014

Richard S.

Position: Director

Appointed: 13 May 2010

Resigned: 31 July 2011

Mark M.

Position: Director

Appointed: 30 January 2008

Resigned: 31 July 2011

Rashed M.

Position: Director

Appointed: 09 February 2007

Resigned: 11 May 2010

Steven B.

Position: Director

Appointed: 09 May 2005

Resigned: 27 July 2007

Scott G.

Position: Director

Appointed: 01 March 2005

Resigned: 21 January 2009

Shelly R.

Position: Director

Appointed: 07 January 2003

Resigned: 09 May 2005

Jeffrey K.

Position: Director

Appointed: 07 January 2003

Resigned: 10 July 2007

Lynn F.

Position: Director

Appointed: 16 October 2002

Resigned: 07 January 2003

Mark B.

Position: Director

Appointed: 16 October 2002

Resigned: 07 January 2003

Thekla S.

Position: Director

Appointed: 16 October 2002

Resigned: 13 November 2007

Mark M.

Position: Director

Appointed: 16 October 2002

Resigned: 22 October 2004

Mark G.

Position: Director

Appointed: 16 October 2002

Resigned: 13 March 2009

Zena D.

Position: Secretary

Appointed: 16 October 2002

Resigned: 30 April 2008

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 2002

Resigned: 16 October 2002

Martin R.

Position: Nominee Director

Appointed: 24 September 2002

Resigned: 16 October 2002

Matthew L.

Position: Nominee Director

Appointed: 24 September 2002

Resigned: 16 October 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Lisa W. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Situs Europe Holdco Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Michael F., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Lisa W.

Notified on 16 January 2018
Nature of control: significiant influence or control

Situs Europe Holdco Limited

34th Floor 25 Canada Square Canary Wharf, London, W1W 8DH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08149697
Notified on 31 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael F.

Notified on 26 July 2019
Nature of control: significiant influence or control

Company previous names

Lnr Partners United Kingdom January 19, 2017
Lennar Partners United Kingdom May 5, 2005
Buttoncove October 16, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 17th, October 2023
Free Download (16 pages)

Company search