Company NameEversheds Sutherland Limited
Company StatusActive
Company Number10501301
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 November 2016(7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Wood Street
London
EC2V 7WS
Director NameLee Ranson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Wood Street
London
EC2V 7WS
Director NameMark Wasserman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed21 December 2016(3 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months
RoleManaging Partner (Sutherland Asbill & Brennan Llp)
Country of ResidenceUnited States
Correspondence AddressSutherland Asbill & Brennan Llp 999 Peachtree Stre
Suite 2300
Atlanta
30309-3996
Georgia
Director NameCynthia Krus
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2017(5 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address999 Peachtree Street Ne
Suite 2300
Atlanta
30309
Georgia
Director NameAdam Cohen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address999 Peachtree Street Ne, Suite 2300
Atlanta
30309
Georgia
Director NameChristopher John Halliday
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Wood Street
London
EC2V 7WS
Director NameKathryn Elizabeth Roberts
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Callaghan Square
Cardiff
CF10 5BT
Wales
Director NameMr William Thomas O'Brien
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2023(6 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address700 6th St Nw Suite 700
Washington
District Of Columbia
20001
Director NameMs Stacey Tobin Kern
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2023(6 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227 West Monroe Street
Suite 6000
Chicago
Illinois
60606
Director NamePaula Barrett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(6 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleBoard Member
Country of ResidenceUnited Kingdom
Correspondence AddressOne Wood Street
London
EC2V 7WS
Director NameMr Paul Anthony Smith
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(3 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2018)
RoleLlp Member
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5DR
Director NameMr Jeremy Paul Goodwin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Wood Street
London
EC2V 7WS
Director NameBenjamin Clark
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2017(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSutherland Asbill & Brennan Llp 999 Peachtree Stre
Atlanta Ga 30309-3996
Suite 2300
United States
Director NameRobert Pile
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2017(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSutherland Asbill & Brennan Llp 999 Peachtree Stre
Atlanta Ga 30309-3996
Suite 2300
United States
Director NameStephen Kitts
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address15 Queens Road Central, 21/F
Gloucester Tower
The Landmark
Hong Kong
Director NameEric Tresh
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2017(2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSutherland Asbill & Brennan Llp 999 Peachtree Stre
Atlanta Ga 30309-3996
Suite 2300
United States
Director NameThomas Gick
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2017(2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSutherland Asbill & Brennan Llp 999 Peachtree Stre
Atlanta Ga 30309-3996
Suite 2300
United States
Director NameMr Michael Frederick Clavell-Bate
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2021)
RoleLlp Member
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMs Pamela Mary Thompson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 30 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Wood Street
London
EC2V 7WS
Director NameCynthia Shoss
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2018(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address999 Peachtree Street Ne
Suite 2300
Atlanta
30309
Georgia
Director NameMrs Charlotte Elizabeth Walker-Osborn
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 2022)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressOne Wood Street
London
EC2V 7WS
Director NameIftkhar Ahmed
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2023)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameDorothy Black Franzoni
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address999 Peachtree Street Ne
Atlanta
30305
Georgia

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

30 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
7 November 2023Director's details changed for Iftkhar Ahmed on 31 October 2023 (2 pages)
7 November 2023Termination of appointment of Iftkhar Ahmed as a director on 31 October 2023 (1 page)
7 November 2023Appointment of Paula Barrett as a director on 1 November 2023 (2 pages)
8 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
12 June 2023Appointment of Ms Stacey Tobin Kern as a director on 1 April 2023 (2 pages)
12 June 2023Appointment of Mr William Thomas O'brien as a director on 1 April 2023 (2 pages)
12 June 2023Termination of appointment of Dorothy Black Franzoni as a director on 31 March 2023 (1 page)
12 June 2023Termination of appointment of Eric Tresh as a director on 31 March 2023 (1 page)
4 May 2023Appointment of Christopher John Halliday as a director on 26 August 2022 (2 pages)
9 February 2023Director's details changed for Iftkhar Ahmed on 6 January 2023 (2 pages)
30 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
24 October 2022Termination of appointment of Charlotte Elizabeth Walker-Osborn as a director on 26 August 2022 (1 page)
14 October 2022Director's details changed for Lee Ranson on 30 July 2021 (2 pages)
10 October 2022Director's details changed for Iftkhar Ahmed on 1 January 2021 (2 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
1 September 2022Appointment of Kathryn Elizabeth Roberts as a director on 1 September 2022 (2 pages)
17 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
19 May 2022Termination of appointment of Pamela Mary Thompson as a director on 30 April 2022 (1 page)
20 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
9 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
1 July 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021 (1 page)
24 May 2021Appointment of Dorothy Black Franzoni as a director on 1 January 2021 (2 pages)
24 May 2021Termination of appointment of Cynthia Shoss as a director on 1 January 2021 (1 page)
10 May 2021Appointment of Mrs Charlotte Elizabeth Walker-Osborn as a director on 1 January 2021 (2 pages)
30 April 2021Appointment of Iftkhar Ahmed as a director on 1 January 2021 (2 pages)
27 April 2021Termination of appointment of Jeremy Paul Goodwin as a director on 1 January 2021 (1 page)
14 April 2021Termination of appointment of Michael Frederick Clavell-Bate as a director on 1 January 2021 (1 page)
8 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
28 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
16 December 2019Termination of appointment of Benjamin Clark as a director on 26 June 2019 (1 page)
12 December 2019Appointment of Adam Cohen as a director on 26 June 2019 (2 pages)
10 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
12 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
7 September 2018Appointment of Michael Frederick Clavell-Bate as a director on 1 June 2017 (2 pages)
7 September 2018Termination of appointment of Stephen Kitts as a director on 1 June 2017 (1 page)
7 September 2018Appointment of Pamela Mary Thompson as a director on 1 May 2018 (2 pages)
7 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
30 July 2018Termination of appointment of Robert Pile as a director on 15 June 2018 (1 page)
30 July 2018Appointment of Cynthia Krus as a director on 1 May 2017 (2 pages)
30 July 2018Termination of appointment of Paul Anthony Smith as a director on 1 May 2018 (1 page)
30 July 2018Termination of appointment of Thomas Gick as a director on 1 May 2017 (1 page)
30 July 2018Appointment of Cynthia Shoss as a director on 15 June 2018 (2 pages)
13 December 2017Change of details for Eversheds Sutherland (International) Llp as a person with significant control on 1 February 2017 (2 pages)
13 December 2017Change of details for Eversheds Sutherland (International) Llp as a person with significant control on 1 February 2017 (2 pages)
12 December 2017Change of details for Eversheds Llp as a person with significant control on 1 February 2017 (2 pages)
12 December 2017Change of details for Eversheds Llp as a person with significant control on 1 February 2017 (2 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 February 2017Appointment of Eric Tresh as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Robert Pile as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Benjamin Clark as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Eric Tresh as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Mr Jeremy Paul Goodwin as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Thomas Gick as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Stephen Kitts as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Thomas Gick as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Stephen Kitts as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Benjamin Clark as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Mr Jeremy Paul Goodwin as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Robert Pile as a director on 1 February 2017 (2 pages)
22 December 2016Appointment of Mark Wasserman as a director on 21 December 2016 (2 pages)
22 December 2016Appointment of Mark Wasserman as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Paul Anthony Smith as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Paul Anthony Smith as a director on 21 December 2016 (2 pages)
29 November 2016Incorporation (23 pages)
29 November 2016Incorporation (23 pages)