Slaughter And May (operations) Limited


Slaughter And May (operations) started in year 1988 as Private Limited Company with registration number 02228255. The Slaughter And May (operations) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in at 2 Lambs Passage. Postal code: EC1Y 8BB. Since 2019/04/30 Slaughter And May (operations) Limited is no longer carrying the name Slaughter And May.

The firm has 6 directors, namely Gareth M., Claire J. and Jill H. and others. Of them, Sally W. has been with the company the longest, being appointed on 1 May 2020 and Gareth M. has been with the company for the least time - from 1 May 2023. As of 15 May 2024, there were 22 ex directors - Natalie Y., Caroline P. and others listed below. There were no ex secretaries.

Slaughter And May (operations) Limited Address / Contact

Office Address 2 Lambs Passage
Office Address2 London
Town
Post code EC1Y 8BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02228255
Date of Incorporation Tue, 8th Mar 1988
Industry Non-trading company
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Gareth M.

Position: Director

Appointed: 01 May 2023

Claire J.

Position: Director

Appointed: 01 May 2022

Jill H.

Position: Director

Appointed: 01 May 2022

Deborah F.

Position: Director

Appointed: 01 May 2022

Richard S.

Position: Director

Appointed: 01 May 2022

Sally W.

Position: Director

Appointed: 01 May 2020

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 1991

Natalie Y.

Position: Director

Appointed: 01 May 2020

Resigned: 30 April 2022

Caroline P.

Position: Director

Appointed: 01 May 2020

Resigned: 30 April 2023

Holly W.

Position: Director

Appointed: 01 May 2020

Resigned: 30 April 2022

Richard S.

Position: Director

Appointed: 01 May 2017

Resigned: 30 April 2020

Paul S.

Position: Director

Appointed: 01 May 2017

Resigned: 30 April 2022

Robert B.

Position: Director

Appointed: 01 May 2017

Resigned: 30 April 2020

Ewan B.

Position: Director

Appointed: 01 May 2017

Resigned: 30 April 2020

Gareth M.

Position: Director

Appointed: 01 May 2017

Resigned: 30 April 2020

David W.

Position: Director

Appointed: 01 May 2016

Resigned: 30 April 2022

Sara L.

Position: Director

Appointed: 01 May 2016

Resigned: 30 April 2017

Robin O.

Position: Director

Appointed: 01 May 2016

Resigned: 30 April 2017

Robert S.

Position: Director

Appointed: 01 May 2016

Resigned: 30 April 2017

Matthew T.

Position: Director

Appointed: 01 May 2016

Resigned: 30 April 2017

Richard C.

Position: Director

Appointed: 01 May 2013

Resigned: 30 April 2017

Christopher S.

Position: Director

Appointed: 28 April 2008

Resigned: 30 April 2016

Graham W.

Position: Director

Appointed: 28 April 2008

Resigned: 30 April 2013

Timothy C.

Position: Director

Appointed: 30 April 2002

Resigned: 30 April 2008

Melvyn H.

Position: Director

Appointed: 29 April 1996

Resigned: 30 April 2008

Jonathan H.

Position: Director

Appointed: 29 April 1996

Resigned: 30 April 2002

George R.

Position: Director

Appointed: 28 April 1994

Resigned: 30 April 1996

Glen J.

Position: Director

Appointed: 22 August 1991

Resigned: 29 April 1996

Thomas B.

Position: Director

Appointed: 22 August 1991

Resigned: 30 April 1994

Company previous names

Slaughter And May April 30, 2019

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 3rd, January 2024
Free Download (8 pages)

Company search

Advertisements