Company number 05134477
Status Active
Incorporation Date 21 May 2004
Company Type Private Limited Company
Address 34TH FLOOR, 25 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Appointment of Mr Christian James Alexander Bearman as a director on 27 March 2017; Director's details changed for Mrs Lisa Williams on 28 March 2017. The most likely internet sites of SITUS INTERNATIONAL LIMITED are www.situsinternational.co.uk, and www.situs-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Situs International Limited is a Private Limited Company.
The company registration number is 05134477. Situs International Limited has been working since 21 May 2004.
The present status of the company is Active. The registered address of Situs International Limited is 34th Floor 25 Canada Square Canary Wharf London E14 5lb. . BEARMAN, Christian James Alexander is a Director of the company. GOOD III, Ralph Louis is a Director of the company. POWEL, Steven Jeffrey is a Director of the company. RUDENSTINE, Nicholas David is a Director of the company. SHY, Randall Eron is a Director of the company. SPOONER, Richard Brent is a Director of the company. WILLIAMS, Lisa is a Director of the company. Secretary DICKSTEIN, Zena Manes has been resigned. Secretary CITCO MANAGEMENT (UK) LIMITED has been resigned. Director BJERKE, Steven Neal has been resigned. Director CARSON, Matthew has been resigned. Director DIXON, Clarence Emmett has been resigned. Director GOEDKEN, Scott Allen has been resigned. Director GRIFFITH, Mark Allen has been resigned. Director KRASNOFF, Jeffrey has been resigned. Director LEWIS, Blair Alan has been resigned. Director MILLER, Mark Christopher has been resigned. Director MILLER, Mark Christopher has been resigned. Director MUSTAFA, Rashed has been resigned. Director OLSON, Cory Martin has been resigned. Director RICH, Derek Alan has been resigned. Director RIVERS, Steven Andrew has been resigned. Director ROBERTSON, Neil Kenneth has been resigned. Director RUBIN, Shelly has been resigned. Director SALZMAN, Thekla Blaser has been resigned. Director SIDDIQUI, Shahram Mohammad has been resigned. Director STANLEY, William Ralph has been resigned. Director MARLE (UK) LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Secretary
CITCO MANAGEMENT (UK) LIMITED
Resigned: 01 July 2004
Appointed Date: 21 May 2004
Director
CARSON, Matthew
Resigned: 23 January 2017
Appointed Date: 21 May 2014
54 years old
Director
LEWIS, Blair Alan
Resigned: 13 December 2016
Appointed Date: 21 May 2014
58 years old
Director
MUSTAFA, Rashed
Resigned: 11 May 2010
Appointed Date: 09 February 2007
62 years old
Director
RICH, Derek Alan
Resigned: 14 August 2014
Appointed Date: 31 October 2012
52 years old
Director
RUBIN, Shelly
Resigned: 09 May 2005
Appointed Date: 06 July 2004
63 years old
Director
MARLE (UK) LIMITED
Resigned: 24 May 2004
Appointed Date: 21 May 2004
Persons With Significant Control
Situs Intermediate Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SITUS INTERNATIONAL LIMITED Events
03 May 2017
Confirmation statement made on 30 April 2017 with updates
29 Mar 2017
Appointment of Mr Christian James Alexander Bearman as a director on 27 March 2017
28 Mar 2017
Director's details changed for Mrs Lisa Williams on 28 March 2017
28 Mar 2017
Director's details changed for Ralph Louis Good Iii on 28 March 2017
24 Jan 2017
Termination of appointment of Matthew Carson as a director on 23 January 2017
...
... and 111 more events
11 Jun 2004
Ad 24/05/04--------- £ si 99@1=99 £ ic 1/100
11 Jun 2004
Accounting reference date shortened from 31/05/05 to 30/11/04
11 Jun 2004
Director resigned
11 Jun 2004
New director appointed
21 May 2004
Incorporation
12 July 2006
Counterpart agreement
Delivered: 1 August 2006
Status: Satisfied
on 2 June 2012
Persons entitled: Deutsche Bank Ag, New York Branch as Collateral Agent for the Secured Parties (The Collateralagent)
Description: All of the right, title and interest in and to all the…
16 September 2005
Charge
Delivered: 5 October 2005
Status: Satisfied
on 7 April 2008
Persons entitled: Richard Collinson (The Noteholder)
Description: The deposit. See the mortgage charge document for full…
17 June 2005
Account assignment and charge
Delivered: 1 July 2005
Status: Satisfied
on 29 July 2006
Persons entitled: Deutsche Bank Ag, New York Branch as Collateral Agent
Description: All rights and benefits in and to the deposit accounts and…
17 June 2005
Pledge and security agreement
Delivered: 1 July 2005
Status: Satisfied
on 29 July 2006
Persons entitled: Deutsche Bank Ag, New York Branch as Collateral Agent
Description: The collateral being accounts; chattel paper; documents;…
14 July 2004
Charge
Delivered: 22 July 2004
Status: Satisfied
on 7 April 2008
Persons entitled: Richard Collinson
Description: The deposit.