Background WavePink WaveYellow Wave

CMS CAMERON MCKENNA NABARRO OLSWANG SERVICES LIMITED (07451655)

CMS CAMERON MCKENNA NABARRO OLSWANG SERVICES LIMITED (07451655) is an active UK company. incorporated on 25 November 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. CMS CAMERON MCKENNA NABARRO OLSWANG SERVICES LIMITED has been registered for 15 years. Current directors include BELL, Adrian James, CURRIER, Richard Charles, RICHARDS, Andrew Joseph.

Company Number
07451655
Status
active
Type
ltd
Incorporated
25 November 2010
Age
15 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BELL, Adrian James, CURRIER, Richard Charles, RICHARDS, Andrew Joseph
SIC Codes
74909, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMS CAMERON MCKENNA NABARRO OLSWANG SERVICES LIMITED

CMS CAMERON MCKENNA NABARRO OLSWANG SERVICES LIMITED is an active company incorporated on 25 November 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. CMS CAMERON MCKENNA NABARRO OLSWANG SERVICES LIMITED was registered 15 years ago.(SIC: 74909, 82110)

Status

active

Active since 15 years ago

Company No

07451655

LTD Company

Age

15 Years

Incorporated 25 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

CMS CAMERON MCKENNA SERVICES LIMITED
From: 21 September 2016To: 2 May 2017
CMS CAMERON MCKENNA SERVICES
From: 28 April 2011To: 21 September 2016
CMS CAMERON MCKENNA SERVICES 2
From: 12 January 2011To: 28 April 2011
CMS CAMERON MCKENNA NEWSERVICECO
From: 25 November 2010To: 12 January 2011
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Mitre House, 160 Aldersgate Street London EC1A 4DD
From: 25 November 2010To: 1 July 2015
Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Share Issue
May 17
Director Left
May 24
Director Joined
May 24
Owner Exit
Nov 24
Director Joined
Apr 26
Director Left
Apr 26
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MITRE SECRETARIES LIMITED

Active
Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 25 Nov 2010

BELL, Adrian James

Active
78 Cannon Street, LondonEC4N 6AF
Born January 1979
Director
Appointed 01 Apr 2026

CURRIER, Richard Charles

Active
78 Cannon Street, LondonEC4N 6AF
Born August 1973
Director
Appointed 01 May 2024

RICHARDS, Andrew Joseph

Active
78 Cannon Street, LondonEC4N 6AF
Born July 1970
Director
Appointed 03 Dec 2012

MILLAR, Stephen Samuel Alexander

Resigned
78 Cannon Street, LondonEC4N 6AF
Born November 1972
Director
Appointed 18 Jul 2016
Resigned 31 Mar 2026

MILLAR, Stephen Samuel Alexander

Resigned
78 Cannon Street, LondonEC4N 6AF
Born November 1972
Director
Appointed 18 Jul 2016
Resigned 18 Jul 2016

MOORE, Nigel Charles

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born June 1962
Director
Appointed 05 Jan 2011
Resigned 08 Feb 2013

VISHNUBHOTLA, Krishna

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born August 1964
Director
Appointed 05 Jan 2011
Resigned 30 Nov 2012

WARNE, Susan Penelope

Resigned
78 Cannon Street, LondonEC4N 6AF
Born December 1955
Director
Appointed 08 Feb 2013
Resigned 30 Apr 2024

WESTON, Duncan James

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born May 1963
Director
Appointed 05 Jan 2011
Resigned 18 Jul 2016

YUILL, William George Henry

Resigned
Aldersgate Street, LondonEC1A 4DD
Born September 1961
Director
Appointed 25 Nov 2010
Resigned 05 Jan 2011

MITRE SECRETARIES LIMITED

Resigned
Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 25 Nov 2010
Resigned 05 Jan 2011

Persons with significant control

2

1 Active
1 Ceased
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2024
Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Nov 2024
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
15 May 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
10 May 2017
RESOLUTIONSResolutions
Resolution
2 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
2 May 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Re Registration Memorandum Articles
21 September 2016
MARMAR
Reregistration Private Unlimited To Private Limited Company
21 September 2016
RR06RR06
Resolution
21 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Corporate Secretary Company With Change Date
16 July 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Certificate Change Of Name Company
28 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 April 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 January 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 January 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 2010
NEWINCIncorporation