San Francisco
Ca 94107
United States
Director Name | Mary Anne Becking Fann |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2020(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Vp, Corporate Legal, Splunk Inc. |
Country of Residence | United States |
Correspondence Address | 270 Brannan Street San Francisco California 94107 |
Director Name | Mr James Alasdair Robert Hodge |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Gvp, Chief Strategic Advisor Emea |
Country of Residence | United Kingdom |
Correspondence Address | C/O Splunk Inc. Brunel Building 1 & 2 Canalside Walk London W2 1DG |
Director Name | Mr Gordon Hamilton Morrison |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Senior Director, Emea Government Affairs |
Country of Residence | United Kingdom |
Correspondence Address | C/O Splunk Inc. Brunel Building 1 & 2 Canalside Walk London W2 1DG |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS |
Director Name | Mr Leonard Ralph Stein |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 250 Brannan Street, 2nd Floor San Francisco Ca 94107 United States |
Director Name | Mr Godfrey Robert Jensen Sullivan Jr. |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 250 Brannan Street, 2nd Floor San Francisco Ca 94107 United States |
Director Name | Mr Raman Kapur |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 250 Brannan Street, 2nd Floor San Francisco Ca 94107 United States |
Director Name | Scott Andrew Morgan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2013(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 December 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 270 Brannan Street San Francisco Ca 94107 United States |
Director Name | Timothy David Ankers |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 April 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sheldon Square 7th Floor Paddington London W2 6HY |
Secretary Name | Cara Denise Ibbotson |
---|---|
Status | Resigned |
Appointed | 07 September 2018(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 August 2021) |
Role | Company Director |
Correspondence Address | Brunel Building 1 & 2 Canalside Walk London W2 1DG |
Director Name | Adele Caryl Freedman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2018(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 270 Brannan Street San Francisco Ca 94107 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Splunk Services Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,092,552 |
Net Worth | £6,177,477 |
Cash | £2,402,170 |
Current Liabilities | £3,097,004 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
26 June 2020 | Termination of appointment of Adele Caryl Freedman as a director on 1 June 2020 (1 page) |
---|---|
26 June 2020 | Appointment of Mary Anne Becking Fann as a director on 1 June 2020 (2 pages) |
18 May 2020 | Change of details for Splunk Inc. as a person with significant control on 6 April 2016 (2 pages) |
15 May 2020 | Secretary's details changed for Cara Denise Ibbotson on 7 September 2018 (1 page) |
15 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
22 April 2020 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 22 April 2020 (1 page) |
18 October 2019 | Full accounts made up to 31 January 2019 (36 pages) |
15 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
9 April 2019 | Termination of appointment of Timothy David Ankers as a director on 5 April 2019 (1 page) |
11 December 2018 | Termination of appointment of Scott Andrew Morgan as a director on 11 December 2018 (1 page) |
11 December 2018 | Appointment of Adele Caryl Freedman as a director on 11 December 2018 (2 pages) |
30 October 2018 | Full accounts made up to 31 January 2018 (33 pages) |
19 September 2018 | Appointment of Cara Denise Ibbotson as a secretary on 7 September 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
27 October 2017 | Full accounts made up to 31 January 2017 (35 pages) |
27 October 2017 | Full accounts made up to 31 January 2017 (35 pages) |
23 August 2017 | Director's details changed for Timothy Curtis Emanuelson on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Scott Andrew Morgan on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Timothy Curtis Emanuelson on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Scott Andrew Morgan on 23 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Timothy Curtis Emanuelson on 1 May 2017 (2 pages) |
21 August 2017 | Director's details changed for Timothy Curtis Emanuelson on 1 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (35 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (35 pages) |
20 June 2016 | Second filing of AP01 previously delivered to Companies House
|
20 June 2016 | Second filing of AP01 previously delivered to Companies House
|
2 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 April 2016 | Appointment of Timothy David Ankers as a director on 8 April 2016
|
28 April 2016 | Appointment of Timothy David Ankers as a director on 8 April 2016
|
14 April 2016 | Termination of appointment of Raman Kapur as a director on 8 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Raman Kapur as a director on 8 April 2016 (1 page) |
8 April 2016 | Full accounts made up to 31 January 2015 (23 pages) |
8 April 2016 | Full accounts made up to 31 January 2015 (23 pages) |
30 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
29 December 2014 | Full accounts made up to 31 January 2014 (20 pages) |
29 December 2014 | Full accounts made up to 31 January 2014 (20 pages) |
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
19 November 2013 | Full accounts made up to 31 January 2013 (18 pages) |
19 November 2013 | Full accounts made up to 31 January 2013 (18 pages) |
3 June 2013 | Appointment of Timothy Curtis Emanuelson as a director (2 pages) |
3 June 2013 | Appointment of Timothy Curtis Emanuelson as a director (2 pages) |
1 June 2013 | Appointment of Scott Andrew Morgan as a director (2 pages) |
1 June 2013 | Appointment of Scott Andrew Morgan as a director (2 pages) |
31 May 2013 | Termination of appointment of Godfrey Sullivan Jr. as a director (1 page) |
31 May 2013 | Termination of appointment of Leonard Stein as a director (1 page) |
31 May 2013 | Termination of appointment of Leonard Stein as a director (1 page) |
31 May 2013 | Termination of appointment of Godfrey Sullivan Jr. as a director (1 page) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (15 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (15 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (15 pages) |
5 November 2012 | Full accounts made up to 31 January 2012 (13 pages) |
5 November 2012 | Full accounts made up to 31 January 2012 (13 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (15 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (15 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (15 pages) |
18 November 2011 | Termination of appointment of Abogado Nominees Limited as a secretary (1 page) |
18 November 2011 | Termination of appointment of Abogado Nominees Limited as a secretary (1 page) |
16 November 2011 | Company name changed poldan LIMITED\certificate issued on 16/11/11
|
16 November 2011 | Company name changed poldan LIMITED\certificate issued on 16/11/11
|
4 May 2011 | Current accounting period shortened from 31 May 2012 to 31 January 2012 (1 page) |
4 May 2011 | Current accounting period shortened from 31 May 2012 to 31 January 2012 (1 page) |
4 May 2011 | Incorporation (31 pages) |
4 May 2011 | Incorporation (31 pages) |