24 New Globe Walk
London
SE1 9DS
Director Name | Mr Paul Martin Edwards |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 22 September 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2006(18 years, 11 months after company formation) |
Appointment Duration | 14 years (closed 22 September 2020) |
Correspondence Address | 1 St Pauls Place Sheffield S1 2JX |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2006(18 years, 11 months after company formation) |
Appointment Duration | 14 years (closed 22 September 2020) |
Correspondence Address | 1 St Pauls Place Sheffield S1 2JX |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2006(18 years, 11 months after company formation) |
Appointment Duration | 14 years (closed 22 September 2020) |
Correspondence Address | 1 St Pauls Place Sheffield S1 2JX |
Director Name | Mr Michael Joseph Clarke |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 April 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Park Avenue Bromley Kent BR1 4EG |
Director Name | Peter Michael Rainey |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 1993) |
Role | Solicitor |
Correspondence Address | 7 Dorin Court Tunbridge Wells Kent TN2 3RH |
Secretary Name | Alderman Alison Jane Gowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 382 Shakespeare Tower Barbican London EC2Y 8NJ |
Director Name | Mr David Markham Cooke |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 August 2006) |
Role | Solicitor |
Correspondence Address | 20 Burghley Road Wimbledon London SW19 5BH |
Director Name | Alderman Alison Jane Gowman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 382 Shakespeare Tower Barbican London EC2Y 8NJ |
Director Name | Alastair John Da Costa |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2012) |
Role | Solicitor |
Country of Residence | Hong Kong |
Correspondence Address | 17 Seabee Lane Discovery Bay Lantau Island Hong Kong |
Director Name | Sir Nigel Graham Knowles |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Paul's Place Sheffield S1 2JX |
Registered Address | 160 Aldersgate Street London EC1A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alison Gowman 50.00% Ordinary |
---|---|
1 at £1 | Dla Piper International Nominees LTD 50.00% Ordinary |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
---|---|
9 January 2017 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Nigel Graham Knowles as a director on 7 April 2016 (1 page) |
20 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
7 November 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
17 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
11 July 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
7 May 2013 | Appointment of Mr Paul Martin Edwards as a director (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
29 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Appointment of Sir Nigel Graham Knowles as a director (2 pages) |
24 July 2012 | Termination of appointment of Alastair Da Costa as a director (1 page) |
22 November 2011 | Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 12 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Dla Piper Uk Secretarial Services Limited on 12 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Dla Piper Uk Nominees Limited on 12 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
2 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (15 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (15 pages) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
21 December 2008 | Return made up to 09/11/08; no change of members (6 pages) |
2 October 2008 | Director appointed andrew david darwin (2 pages) |
2 October 2008 | Director appointed alastair john da costa (2 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
27 December 2007 | Return made up to 12/11/07; no change of members (6 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
20 December 2006 | Return made up to 12/11/06; full list of members
|
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Resolutions
|
19 October 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
19 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New secretary appointed;new director appointed (2 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 3 noble street london EC2V 7EE (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
10 January 2006 | Return made up to 12/11/05; full list of members
|
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
2 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
7 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 December 2002 | Return made up to 12/11/02; full list of members (7 pages) |
16 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 December 2001 | Return made up to 12/11/01; full list of members (7 pages) |
11 May 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 6 dowgate hill london EC4R 2SS (1 page) |
6 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 December 1999 | Return made up to 12/11/99; full list of members (6 pages) |
31 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
27 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
17 December 1997 | Return made up to 12/11/97; no change of members (4 pages) |
19 June 1997 | Return made up to 12/11/96; full list of members
|
9 April 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
9 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
9 November 1995 | Return made up to 12/11/95; no change of members (6 pages) |
7 October 1987 | Incorporation (13 pages) |