Background WavePink WaveYellow Wave

JAMES ANDREW INTERNATIONAL SERVICES LTD (04263585)

JAMES ANDREW INTERNATIONAL SERVICES LTD (04263585) is an active UK company. incorporated on 2 August 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JAMES ANDREW INTERNATIONAL SERVICES LTD has been registered for 24 years. Current directors include KLEINMAN, Mark, SONING, Harvey Murray.

Company Number
04263585
Status
active
Type
ltd
Incorporated
2 August 2001
Age
24 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KLEINMAN, Mark, SONING, Harvey Murray
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES ANDREW INTERNATIONAL SERVICES LTD

JAMES ANDREW INTERNATIONAL SERVICES LTD is an active company incorporated on 2 August 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JAMES ANDREW INTERNATIONAL SERVICES LTD was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04263585

LTD Company

Age

24 Years

Incorporated 2 August 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

SONINGS LIMITED
From: 6 September 2001To: 17 June 2025
CORANDENE LIMITED
From: 2 August 2001To: 6 September 2001
Contact
Address

55 Loudoun Road St John's Wood London, NW8 0DL,

Previous Addresses

73/75 Mortimer Street London W1W 7SQ
From: 2 August 2001To: 11 February 2014
Timeline

7 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Aug 10
New Owner
Jul 17
Director Left
May 23
Director Joined
Jun 25
New Owner
Jun 25
Funding Round
Jun 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KLEINMAN, Mark

Active
Loudoun Road, LondonNW8 0DL
Born March 1964
Director
Appointed 11 Jun 2025

SONING, Harvey Murray

Active
Loudoun Road, LondonNW8 0DL
Born November 1944
Director
Appointed 01 Sept 2010

W K NOMINEES LIMITED

Resigned
C/O Weston Kay, LondonW1W 7SQ
Corporate secretary
Appointed 21 Aug 2001
Resigned 18 Apr 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Aug 2001
Resigned 21 Aug 2001

W K TRUSTEES LIMITED

Resigned
Loudoun Road, LondonNW8 0DL
Corporate director
Appointed 21 Aug 2001
Resigned 28 Mar 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Aug 2001
Resigned 21 Aug 2001

Persons with significant control

2

Mr Mark Kleinman

Active
Loudoun Road, LondonNW8 0DL
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2025

Harvey Murray Soning

Active
Loudoun Road, LondonNW8 0DL
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Resolution
11 April 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Resolution
20 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Certificate Change Of Name Company
17 June 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Dormant
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
30 January 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Dormant
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Corporate Director Company With Change Date
19 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
288cChange of Particulars
Legacy
7 August 2008
287Change of Registered Office
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 November 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 November 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 March 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Memorandum Articles
4 October 2001
MEM/ARTSMEM/ARTS
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 2001
287Change of Registered Office
Incorporation Company
2 August 2001
NEWINCIncorporation