Background WavePink WaveYellow Wave

SNB EQUITIES LTD (09117353)

SNB EQUITIES LTD (09117353) is an active UK company. incorporated on 4 July 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account and 2 other business activities. SNB EQUITIES LTD has been registered for 11 years. Current directors include REICHMANN, Henry, REICHMANN, Michel.

Company Number
09117353
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
REICHMANN, Henry, REICHMANN, Michel
SIC Codes
64991, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNB EQUITIES LTD

SNB EQUITIES LTD is an active company incorporated on 4 July 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account and 2 other business activities. SNB EQUITIES LTD was registered 11 years ago.(SIC: 64991, 68100, 68209)

Status

active

Active since 11 years ago

Company No

09117353

LTD Company

Age

11 Years

Incorporated 4 July 2014

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

121 ESTATE LIMITED
From: 4 July 2014To: 28 May 2025
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

C/O C/O 74 Brent Street London NW4 2ES United Kingdom
From: 4 July 2014To: 4 March 2015
Timeline

7 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Sept 14
Director Joined
Feb 15
Director Left
May 15
Director Left
May 15
New Owner
Jan 19
Owner Exit
Jan 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

REICHMANN, Henry

Active
North End Road, LondonNW11 7RJ
Born November 1961
Director
Appointed 04 Jul 2014

REICHMANN, Michel

Active
North End Road, LondonNW11 7RJ
Born March 1983
Director
Appointed 18 Jan 2015

HIRSCHLER, Moses

Resigned
North End Road, LondonNW11 7RJ
Born November 1982
Director
Appointed 04 Jul 2014
Resigned 30 Apr 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Michel Reichmann

Active
North End Road, LondonNW11 7RJ
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Dec 2018

Mr Henry Reichmann

Ceased
North End Road, LondonNW11 7RJ
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Dec 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Memorandum Articles
2 June 2025
MAMA
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
28 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Incorporation Company
4 July 2014
NEWINCIncorporation