Company NameDawson Investments (UK) Limited
Company StatusDissolved
Company Number02606834
CategoryPrivate Limited Company
Incorporation Date25 April 1991(33 years ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Richard Graham Clarke
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(9 years, 2 months after company formation)
Appointment Duration21 years, 2 months (closed 07 September 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Martin John Davison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(17 years after company formation)
Appointment Duration13 years, 4 months (closed 07 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Secretary NameBenjamin Robert Speers
NationalityBritish
StatusClosed
Appointed01 August 2011(20 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 07 September 2021)
RoleCompany Director
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameSir Peter North Miller
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 November 2001)
RoleInsurance Broker
Correspondence AddressQuinneys Camilla Drive
Westhumble
Dorking
Surrey
RH5 6BU
Director NameMr James Peter David Terry
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 01 May 1993)
RoleConsultant
Correspondence AddressPineways
Thursley Road
Elstead
Surrey
GU8 6LW
Director NameMr Roy Broadway Tiley
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(1 year, 8 months after company formation)
Appointment Duration7 years (resigned 10 January 2000)
RoleConsultant
Correspondence Address43 Victoria Road
London
W8 5RH
Secretary NameMr Michael John Mahoney
NationalityBritish
StatusResigned
Appointed29 December 1992(1 year, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory, Birch Road
Layer De La Haye
Colchester
Essex
CM2 0EJ
Director NameMr Peter Martin Stone
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 1995)
RoleInsurance Broker
Correspondence AddressDownsland House
Mill Lane
Crondall
Hampshire
GU10 5RL
Director NamePeter George Bland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(3 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2000)
RoleSecretary
Correspondence Address3 Tudor Walk
Wickford
Essex
SS12 0HU
Director NameMr Michael John Mahoney
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory, Birch Road
Layer De La Haye
Colchester
Essex
CM2 0EJ
Director NameMr Iain Thomas Webb Wilson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(9 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHuntbourne
Swain Road St Michaels
Tenterden
Kent
TN30 6SN
Secretary NameMr Richard Arthur Roberson
NationalityBritish
StatusResigned
Appointed06 September 2001(10 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeltten
Hamm Court Estate
Weybridge
Surrey
KT13 8YE
Director NameMr Richard Arthur Roberson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(17 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDawson House
5, Jewry Street
London
EC3N 2PJ
Secretary NameEdward Mark Johnson
NationalityBritish
StatusResigned
Appointed01 May 2008(17 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 December 2010)
RoleCompany Director
Correspondence AddressDawson House
5, Jewry Street
London
EC3N 2PJ
Director NameMr Nicholas Stephen Leland Lyons
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2010(19 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2016)
RoleEx Banker
Country of ResidenceFrance
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Secretary NameMartin John Davison
NationalityBritish
StatusResigned
Appointed07 December 2010(19 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 August 2011)
RoleCompany Director
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2PJ

Location

Registered Address70 Mark Lane
London
EC3R 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

998 at £1Dawson Trustees LTD
99.01%
Ordinary
1 at £1Alexander Julian Taylor
0.10%
Redeemable Preference
1 at £1Edward Richard Graham Clarke
0.10%
Ordinary
1 at £1Edward Richard Graham Clarke
0.10%
Redeemable Preference
1 at £1Gary James Clark
0.10%
Redeemable Preference
1 at £1Gregory Euguene Mary Collins
0.10%
Redeemable Preference
1 at £1James Benjamin Henry Geffen
0.10%
Redeemable Preference
1 at £1Jonathan Michael Walker Sale
0.10%
Redeemable Preference
1 at £1Martin John Davison
0.10%
Ordinary
1 at £1Martin John Davison
0.10%
Redeemable Preference
1 at £1Xavier Nicholas Chwoles Villers
0.10%
Redeemable Preference

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

4 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
25 January 2019Confirmation statement made on 5 December 2018 with updates (5 pages)
9 February 2018Statement of capital on 31 January 2018
  • GBP 1,007
(6 pages)
16 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
4 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
12 January 2017Termination of appointment of Nicholas Stephen Leland Lyons as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Nicholas Stephen Leland Lyons as a director on 31 December 2016 (1 page)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,008
(6 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,008
(6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 June 2015Director's details changed for Nicholas Stephen Leland Lyons on 29 May 2015 (2 pages)
12 June 2015Secretary's details changed for Benjamin Robert Speers on 29 May 2015 (1 page)
12 June 2015Secretary's details changed for Benjamin Robert Speers on 29 May 2015 (1 page)
12 June 2015Director's details changed for Nicholas Stephen Leland Lyons on 29 May 2015 (2 pages)
11 March 2015Registered office address changed from Dawson House 5, Jewry Street London EC3N 2PJ to 70 Mark Lane London EC3R 7NQ on 11 March 2015 (1 page)
11 March 2015Registered office address changed from Dawson House 5, Jewry Street London EC3N 2PJ to 70 Mark Lane London EC3R 7NQ on 11 March 2015 (1 page)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,008
(6 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,008
(6 pages)
6 November 2014Total exemption full accounts made up to 30 April 2014 (6 pages)
6 November 2014Total exemption full accounts made up to 30 April 2014 (6 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,008
(6 pages)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,008
(6 pages)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
6 January 2013Full accounts made up to 30 April 2012 (9 pages)
6 January 2013Full accounts made up to 30 April 2012 (9 pages)
13 June 2012Statement of capital on 4 September 2011
  • GBP 1,008
(5 pages)
13 June 2012Statement of capital on 4 September 2011
  • GBP 1,008
(5 pages)
13 June 2012Statement of capital on 4 September 2011
  • GBP 1,008
(5 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
18 January 2012Full accounts made up to 30 April 2011 (9 pages)
18 January 2012Full accounts made up to 30 April 2011 (9 pages)
18 August 2011Termination of appointment of Martin Davison as a secretary (2 pages)
18 August 2011Appointment of Benjamin Robert Speers as a secretary (3 pages)
18 August 2011Appointment of Benjamin Robert Speers as a secretary (3 pages)
18 August 2011Termination of appointment of Martin Davison as a secretary (2 pages)
14 March 2011Statement of capital following an allotment of shares on 5 July 2010
  • GBP 1,010.00
(4 pages)
14 March 2011Statement of capital following an allotment of shares on 5 July 2010
  • GBP 1,010.00
(4 pages)
14 March 2011Statement of capital following an allotment of shares on 5 July 2010
  • GBP 1,010.00
(4 pages)
25 January 2011Full accounts made up to 30 April 2010 (9 pages)
25 January 2011Full accounts made up to 30 April 2010 (9 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
12 January 2011Termination of appointment of Edward Johnson as a secretary (2 pages)
12 January 2011Appointment of Nicholas Stephen Leland Lyons as a director (3 pages)
12 January 2011Appointment of Martin John Davison as a secretary (3 pages)
12 January 2011Termination of appointment of Edward Johnson as a secretary (2 pages)
12 January 2011Termination of appointment of Richard Roberson as a director (2 pages)
12 January 2011Appointment of Nicholas Stephen Leland Lyons as a director (3 pages)
12 January 2011Termination of appointment of Richard Roberson as a director (2 pages)
12 January 2011Appointment of Martin John Davison as a secretary (3 pages)
1 February 2010Full accounts made up to 30 April 2009 (9 pages)
1 February 2010Full accounts made up to 30 April 2009 (9 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (9 pages)
26 January 2010Secretary's details changed for Edward Mark Johnson on 29 December 2009 (1 page)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (9 pages)
26 January 2010Secretary's details changed for Edward Mark Johnson on 29 December 2009 (1 page)
25 January 2010Director's details changed for Martin John Davison on 29 December 2009 (2 pages)
25 January 2010Director's details changed for Martin John Davison on 29 December 2009 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Richard Arthur Roberson on 29 December 2009 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Edward Richard Graham Clarke on 29 December 2009 (2 pages)
25 January 2010Director's details changed for Edward Richard Graham Clarke on 29 December 2009 (2 pages)
25 January 2010Director's details changed for Richard Arthur Roberson on 29 December 2009 (2 pages)
1 February 2009Full accounts made up to 30 April 2008 (9 pages)
1 February 2009Full accounts made up to 30 April 2008 (9 pages)
26 January 2009Return made up to 29/12/08; full list of members (8 pages)
26 January 2009Return made up to 29/12/08; full list of members (8 pages)
23 January 2009Appointment terminated director iain webb wilson (1 page)
23 January 2009Appointment terminated director iain webb wilson (1 page)
8 July 2008Ad 02/07/08\gbp si 1@1=1\gbp ic 1009/1010\ (2 pages)
8 July 2008Ad 02/07/08\gbp si 1@1=1\gbp ic 1009/1010\ (2 pages)
24 June 2008Secretary appointed edward mark johnson (2 pages)
24 June 2008Secretary appointed edward mark johnson (2 pages)
17 June 2008Director appointed richard arthur roberson (3 pages)
17 June 2008Appointment terminated secretary richard roberson (1 page)
17 June 2008Director appointed martin john davison (3 pages)
17 June 2008Appointment terminated secretary richard roberson (1 page)
17 June 2008Director appointed martin john davison (3 pages)
17 June 2008Director appointed richard arthur roberson (3 pages)
9 January 2008Return made up to 29/12/07; full list of members (5 pages)
9 January 2008Return made up to 29/12/07; full list of members (5 pages)
4 November 2007Full accounts made up to 30 April 2007 (9 pages)
4 November 2007Full accounts made up to 30 April 2007 (9 pages)
3 August 2007Ad 26/07/07--------- £ si 1@1=1 £ ic 1008/1009 (2 pages)
3 August 2007Ad 26/07/07--------- £ si 1@1=1 £ ic 1008/1009 (2 pages)
20 February 2007Auditor's resignation (1 page)
20 February 2007Auditor's resignation (1 page)
27 January 2007Full accounts made up to 30 April 2006 (9 pages)
27 January 2007Full accounts made up to 30 April 2006 (9 pages)
22 January 2007Return made up to 29/12/06; full list of members (4 pages)
22 January 2007Return made up to 29/12/06; full list of members (4 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
5 February 2006Full accounts made up to 30 April 2005 (8 pages)
5 February 2006Full accounts made up to 30 April 2005 (8 pages)
16 January 2006Return made up to 29/12/05; full list of members (8 pages)
16 January 2006Return made up to 29/12/05; full list of members (8 pages)
2 March 2005Full accounts made up to 30 April 2004 (8 pages)
2 March 2005Full accounts made up to 30 April 2004 (8 pages)
18 January 2005Return made up to 29/12/04; full list of members (8 pages)
18 January 2005Return made up to 29/12/04; full list of members (8 pages)
16 August 2004Ad 02/08/04--------- £ si 2@1=2 £ ic 1006/1008 (2 pages)
16 August 2004Ad 02/08/04--------- £ si 2@1=2 £ ic 1006/1008 (2 pages)
3 March 2004Full accounts made up to 30 April 2003 (8 pages)
3 March 2004Full accounts made up to 30 April 2003 (8 pages)
24 January 2004Return made up to 29/12/03; full list of members (7 pages)
24 January 2004Secretary's particulars changed (1 page)
24 January 2004Return made up to 29/12/03; full list of members (7 pages)
24 January 2004Secretary's particulars changed (1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2003Full accounts made up to 30 April 2002 (8 pages)
5 March 2003Full accounts made up to 30 April 2002 (8 pages)
17 January 2003Return made up to 29/12/02; full list of members (8 pages)
17 January 2003Return made up to 29/12/02; full list of members (8 pages)
2 January 2003£ ic 1007/1006 18/12/02 £ sr 1@1=1 (2 pages)
2 January 2003£ ic 1007/1006 18/12/02 £ sr 1@1=1 (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002New secretary appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Return made up to 29/12/01; full list of members (9 pages)
22 January 2002Return made up to 29/12/01; full list of members (9 pages)
22 January 2002Secretary resigned (1 page)
14 January 2002Full accounts made up to 30 April 2001 (8 pages)
14 January 2002Full accounts made up to 30 April 2001 (8 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Director resigned (1 page)
4 July 2001£ ic 1012/1007 30/04/01 £ sr 5@1=5 (2 pages)
4 July 2001£ ic 1012/1007 30/04/01 £ sr 5@1=5 (2 pages)
24 April 2001Director's particulars changed (1 page)
24 April 2001Director's particulars changed (1 page)
28 March 2001Return made up to 29/12/00; full list of members (9 pages)
28 March 2001Return made up to 29/12/00; full list of members (9 pages)
5 December 2000Full accounts made up to 30 April 2000 (8 pages)
5 December 2000Full accounts made up to 30 April 2000 (8 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
11 February 2000Full accounts made up to 30 April 1999 (8 pages)
11 February 2000Full accounts made up to 30 April 1999 (8 pages)
19 January 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
19 January 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
25 February 1999Full accounts made up to 30 April 1998 (7 pages)
25 February 1999Full accounts made up to 30 April 1998 (7 pages)
28 January 1999Return made up to 29/12/98; full list of members
  • 363(287) ‐ Registered office changed on 28/01/99
(6 pages)
28 January 1999Return made up to 29/12/98; full list of members
  • 363(287) ‐ Registered office changed on 28/01/99
(6 pages)
27 February 1998Full accounts made up to 30 April 1997 (8 pages)
27 February 1998Full accounts made up to 30 April 1997 (8 pages)
23 January 1998Return made up to 29/12/97; no change of members (4 pages)
23 January 1998Return made up to 29/12/97; no change of members (4 pages)
26 January 1997Return made up to 29/12/96; no change of members (6 pages)
26 January 1997Return made up to 29/12/96; no change of members (6 pages)
24 January 1997Full accounts made up to 30 April 1996 (8 pages)
24 January 1997Full accounts made up to 30 April 1996 (8 pages)
29 January 1996Return made up to 29/12/95; full list of members (7 pages)
29 January 1996Return made up to 29/12/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
8 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1992Memorandum and Articles of Association (9 pages)
7 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1992Memorandum and Articles of Association (9 pages)
22 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1991Incorporation (16 pages)
25 April 1991Incorporation (16 pages)