Background WavePink WaveYellow Wave

WHITE & CASE EMEA SERVICES LIMITED (04029714)

WHITE & CASE EMEA SERVICES LIMITED (04029714) is an active UK company. incorporated on 5 July 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WHITE & CASE EMEA SERVICES LIMITED has been registered for 25 years. Current directors include BRETTLE, Oliver Harvey, RADFORD, Carina.

Company Number
04029714
Status
active
Type
ltd
Incorporated
5 July 2000
Age
25 years
Address
C/O White & Case Llp, London, EC2N 1DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRETTLE, Oliver Harvey, RADFORD, Carina
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE & CASE EMEA SERVICES LIMITED

WHITE & CASE EMEA SERVICES LIMITED is an active company incorporated on 5 July 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WHITE & CASE EMEA SERVICES LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04029714

LTD Company

Age

25 Years

Incorporated 5 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

MOORGATE COLEMAN LIMITED
From: 5 July 2000To: 4 July 2017
Contact
Address

C/O White & Case Llp 5 Old Broad Street London, EC2N 1DW,

Timeline

8 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Share Buyback
Sept 12
Capital Reduction
Sept 12
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Apr 18
Director Joined
Jul 24
Director Left
Jul 24
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

RADFORD, Carina

Active
C/O White & Case Llp, LondonEC2N 1DW
Secretary
Appointed 30 Jun 2024

BRETTLE, Oliver Harvey

Active
5 Old Broad Street, LondonEC2N 1DW
Born April 1969
Director
Appointed 27 May 2009

RADFORD, Carina

Active
C/O White & Case Llp, LondonEC2N 1DW
Born December 1975
Director
Appointed 30 Jun 2024

HAMMOND, Gregory James

Resigned
35 Palace Gardens Terrace, LondonW8 4SB
Secretary
Appointed 05 Jul 2000
Resigned 27 May 2009

MCLEAN, Gavin William

Resigned
C/O White & Case Llp, LondonEC2N 1DW
Secretary
Appointed 12 Jan 2017
Resigned 30 Jun 2024

WALKER, Julia Clare

Resigned
5 Old Broad Street, LondonEC2N 1DW
Secretary
Appointed 27 May 2009
Resigned 12 Jan 2017

BELLHOUSE, John Michael Hamilton

Resigned
Manor Farm, OxfordOX1 5JL
Born March 1946
Director
Appointed 05 Jul 2000
Resigned 27 May 2009

FINLAY, Peter David

Resigned
53 Egerton Crescent, LondonSW3 2ED
Born May 1955
Director
Appointed 05 Jul 2000
Resigned 27 May 2009

MCLEAN, Gavin William

Resigned
C/O White & Case Llp, LondonEC2N 1DW
Born April 1965
Director
Appointed 12 Jan 2017
Resigned 30 Jun 2024

WALKER, Julia Clare

Resigned
5 Old Broad Street, LondonEC2N 1DW
Born December 1968
Director
Appointed 27 May 2009
Resigned 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Group
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Resolution
15 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Resolution
4 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
4 July 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Auditors Resignation Company
13 January 2015
AUDAUD
Auditors Resignation Limited Company
13 January 2015
AA03AA03
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
7 November 2012
RP04RP04
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Capital Cancellation Shares
13 September 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 September 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Miscellaneous
4 May 2012
MISCMISC
Resolution
4 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
9 August 2010
AR01AR01
Legacy
1 August 2009
363aAnnual Return
Legacy
1 August 2009
88(2)Return of Allotment of Shares
Legacy
1 August 2009
225Change of Accounting Reference Date
Legacy
31 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
29 May 2009
88(2)Return of Allotment of Shares
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
4 September 2008
363sAnnual Return (shuttle)
Legacy
11 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 May 2008
AAAnnual Accounts
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
28 March 2007
88(2)R88(2)R
Legacy
22 March 2007
88(2)R88(2)R
Legacy
22 March 2007
88(2)R88(2)R
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Resolution
13 July 2006
RESOLUTIONSResolutions
Legacy
14 September 2005
288cChange of Particulars
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Resolution
13 January 2005
RESOLUTIONSResolutions
Legacy
12 January 2005
287Change of Registered Office
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 2003
AAAnnual Accounts
Legacy
9 May 2003
88(2)R88(2)R
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
88(2)R88(2)R
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Legacy
16 May 2001
123Notice of Increase in Nominal Capital
Incorporation Company
5 July 2000
NEWINCIncorporation