Company NameConyers Dill & Pearman
Company StatusActive
Company Number03495343
CategoryPrivate Unlimited Company
Incorporation Date14 January 1998(26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Charles Christian Rolf Luthi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBermudian
StatusCurrent
Appointed01 April 2018(20 years, 2 months after company formation)
Appointment Duration6 years
RoleLawyer
Country of ResidenceBermuda
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Secretary NameMr Boris Mirkovic
StatusCurrent
Appointed01 April 2018(20 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Director NameMr Marcello Ausenda
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(22 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleLawyer
Country of ResidenceBermuda
Correspondence AddressClarendon House 2 Church Street
Hamilton Hm11
Bermuda
Director NameMr Eric James Flaye
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMr John Charles Ross Collis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(2 weeks, 2 days after company formation)
Appointment Duration15 years, 1 month (resigned 25 February 2013)
RoleLawyer
Country of ResidenceBermuda
Correspondence AddressSaltcoats
10 Keith Hall Road
Warwick
Bermuda
Director NameCharles Forster Alexander Cooper
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(2 weeks, 2 days after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2007)
RoleLawyer
Correspondence AddressWeatherly
Hinson Island
Paget Bermuda
Foreign
Director NameMs Narinder Kumar Hargun
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(2 weeks, 2 days after company formation)
Appointment Duration13 years, 11 months (resigned 17 January 2012)
RoleLawyer
Country of ResidenceBermuda
Correspondence AddressRosebery
24 Tamarind Vale
Warwick Wk 05 Bermuda
Foreign
Director NameJohn Buckley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(3 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2007)
RoleManager
Correspondence Address5 McGalls Hill Court
Smiths Fl 05 Bermuda
Foreign
Director NameMr Martin Stuart Lane
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(3 months, 3 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 22 November 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address16 Roundwood Lane
Harpenden
Hertfordshire
AL5 3BZ
Secretary NameMr Martin Stuart Lane
NationalityBritish
StatusResigned
Appointed01 June 1998(4 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 22 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Roundwood Lane
Harpenden
Hertfordshire
AL5 3BZ
Director NameMs Sarah Farrington
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish Bermudian
StatusResigned
Appointed16 October 2006(8 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 September 2013)
RoleCEO
Country of ResidenceBermuda
Correspondence Address1 Trimingham Hill
Paget
Pg 05
Bermuda
Director NameJames Morrison MacDonald
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2008)
RoleLawyer
Correspondence Address4 Sea View Lane
Smiths
Fl 06
Bermuda
Director NameMr Christopher George Garrod
Date of BirthApril 1972 (Born 52 years ago)
StatusResigned
Appointed14 July 2008(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 2012)
RoleLawyer
Country of ResidenceBermuda
Correspondence AddressHighlands 9 Belmont Road
Warwick
Wk 06
Bermuda
Director NameMr Christopher Ian Johnson-Gilbert
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address79 Thurleigh Road
London
SW12 8TY
Director NameMr Kieran Patrick James Loughran
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 August 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Dominion Street
London
EC2M 2EE
Director NameMr Charles Grant Ross Collis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBermudian
StatusResigned
Appointed01 November 2011(13 years, 9 months after company formation)
Appointment Duration4 years (resigned 22 November 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Director NameMr Narinder Kumar Hargun
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(15 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2018)
RoleLawyer
Country of ResidenceBermuda
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Director NameMs Linda Alexandra Martin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(16 years after company formation)
Appointment Duration6 years, 9 months (resigned 09 October 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Director NameMrs Anne Louise Forbes-Harper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Finsbury Square
London
EC2A 1AF

Contact

Websitewww.conyersdill.com/

Location

Registered Address10 Finsbury Square
London
EC2A 1AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Chancery London Holdings
100.00%
Ordinary

Financials

Year2014
Turnover£1,056,373
Net Worth-£570,822
Cash£248,565
Current Liabilities£556,381

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

21 February 2008Delivered on: 5 March 2008
Persons entitled: Fox Williams LLP

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums standing to the credit of a separate account held at the royal bank of scotland PLC in the name of the landlord being initially £228,208.50 see image for full details.
Outstanding

Filing History

15 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
19 November 2020Appointment of Mr Eric James Flaye as a director on 1 November 2020 (2 pages)
19 November 2020Termination of appointment of Linda Alexandra Martin as a director on 9 October 2020 (1 page)
16 September 2020Appointment of Mr Marcello Ausenda as a director on 10 September 2020 (2 pages)
30 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
21 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
21 November 2018Appointment of Mr Charles Christian Rolf Luthi as a director on 1 April 2018 (2 pages)
21 November 2018Termination of appointment of Narinder Kumar Hargun as a director on 31 March 2018 (1 page)
21 November 2018Appointment of Mr Boris Mirkovic as a secretary on 1 April 2018 (2 pages)
23 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
10 November 2017Termination of appointment of Anne Louise Forbes-Harper as a director on 27 October 2017 (1 page)
10 November 2017Termination of appointment of Anne Louise Forbes-Harper as a director on 27 October 2017 (1 page)
30 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000
(4 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000
(4 pages)
7 January 2016Appointment of Mrs Anne Louise Forbes-Harper as a director on 1 December 2015 (2 pages)
7 January 2016Appointment of Mrs Anne Louise Forbes-Harper as a director on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Charles Grant Ross Collis as a director on 22 November 2015 (1 page)
2 December 2015Registered office address changed from 10 Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Martin Stuart Lane as a secretary on 22 November 2015 (1 page)
2 December 2015Termination of appointment of Martin Stuart Lane as a director on 22 November 2015 (1 page)
2 December 2015Termination of appointment of Martin Stuart Lane as a director on 22 November 2015 (1 page)
2 December 2015Termination of appointment of Martin Stuart Lane as a secretary on 22 November 2015 (1 page)
2 December 2015Registered office address changed from 10 Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Charles Grant Ross Collis as a director on 22 November 2015 (1 page)
2 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(6 pages)
2 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(6 pages)
8 September 2014Termination of appointment of Kieran Patrick James Loughran as a director on 21 August 2014 (1 page)
8 September 2014Termination of appointment of Kieran Patrick James Loughran as a director on 21 August 2014 (1 page)
5 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(6 pages)
5 February 2014Termination of appointment of Sarah Farrington as a director (1 page)
5 February 2014Appointment of Ms Linda Alexandra Martin as a director (2 pages)
5 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(6 pages)
5 February 2014Appointment of Ms Linda Alexandra Martin as a director (2 pages)
5 February 2014Termination of appointment of Sarah Farrington as a director (1 page)
27 March 2013Appointment of Mr Narinder Kumar Hargun as a director (2 pages)
27 March 2013Termination of appointment of John Collis as a director (1 page)
27 March 2013Appointment of Mr Narinder Kumar Hargun as a director (2 pages)
27 March 2013Termination of appointment of John Collis as a director (1 page)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
26 January 2012Termination of appointment of Narinder Hargun as a director (1 page)
26 January 2012Termination of appointment of Narinder Hargun as a director (1 page)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (9 pages)
26 January 2012Director's details changed for Mr Charles Grant Ross Collis on 1 November 2011 (2 pages)
26 January 2012Director's details changed for Mr Charles Grant Ross Collis on 1 November 2011 (2 pages)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (9 pages)
26 January 2012Termination of appointment of Christopher Garrod as a director (1 page)
26 January 2012Termination of appointment of Christopher Garrod as a director (1 page)
26 January 2012Director's details changed for Mr Charles Grant Ross Collis on 1 November 2011 (2 pages)
7 December 2011Termination of appointment of Christopher Johnson-Gilbert as a director (1 page)
7 December 2011Termination of appointment of Christopher Johnson-Gilbert as a director (1 page)
1 November 2011Appointment of Mr Charles Grant Ross Collis as a director (2 pages)
1 November 2011Appointment of Mr Charles Grant Ross Collis as a director (2 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (10 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (10 pages)
8 September 2010Director's details changed for Mr Kieran Patrick James Loughran on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Kieran Patrick James Loughran on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Kieran Patrick James Loughran on 8 September 2010 (2 pages)
15 June 2010Appointment of Mr Kieran Patrick James Loughran as a director (2 pages)
15 June 2010Appointment of Mr Kieran Patrick James Loughran as a director (2 pages)
20 January 2010Director's details changed for Mr Christopher Johnson-Gilbert on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Narinder Kumar Hargun on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
20 January 2010Director's details changed for Martin Stuart Lane on 20 January 2010 (2 pages)
20 January 2010Director's details changed for John Charles Ross Collis on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Martin Stuart Lane on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Sarah Farrington on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Narinder Kumar Hargun on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Christopher George Garrod on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Christopher George Garrod on 20 January 2010 (2 pages)
20 January 2010Director's details changed for John Charles Ross Collis on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Sarah Farrington on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
20 January 2010Director's details changed for Mr Christopher Johnson-Gilbert on 20 January 2010 (2 pages)
28 January 2009Return made up to 14/01/09; full list of members (5 pages)
28 January 2009Return made up to 14/01/09; full list of members (5 pages)
2 October 2008Director appointed mr christopher johnson-gilbert (1 page)
2 October 2008Director appointed mr christopher johnson-gilbert (1 page)
15 July 2008Appointment terminated director james macdonald (1 page)
15 July 2008Director appointed mr christopher george garrod (1 page)
15 July 2008Director appointed mr christopher george garrod (1 page)
15 July 2008Appointment terminated director james macdonald (1 page)
2 April 2008Return made up to 14/01/08; full list of members (4 pages)
2 April 2008Return made up to 14/01/08; full list of members (4 pages)
1 April 2008Registered office changed on 01/04/2008 from 10 dominion street london EC2M 2EE (1 page)
1 April 2008Registered office changed on 01/04/2008 from 10 dominion street london EC2M 2EE (1 page)
31 March 2008Registered office changed on 31/03/2008 from 34 threadneedle street london EC2R 8AY (1 page)
31 March 2008Registered office changed on 31/03/2008 from 34 threadneedle street london EC2R 8AY (1 page)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
15 January 2007Return made up to 14/01/07; full list of members (3 pages)
15 January 2007Return made up to 14/01/07; full list of members (3 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
26 January 2006Return made up to 14/01/06; full list of members (3 pages)
26 January 2006Return made up to 14/01/06; full list of members (3 pages)
15 July 2005Full accounts made up to 31 March 2005 (11 pages)
15 July 2005Full accounts made up to 31 March 2005 (11 pages)
21 January 2005Return made up to 14/01/05; full list of members (8 pages)
21 January 2005Return made up to 14/01/05; full list of members (8 pages)
2 August 2004Full accounts made up to 31 March 2004 (13 pages)
2 August 2004Full accounts made up to 31 March 2004 (13 pages)
23 January 2004Return made up to 14/01/04; full list of members (8 pages)
23 January 2004Return made up to 14/01/04; full list of members (8 pages)
20 January 2003Return made up to 14/01/03; full list of members (8 pages)
20 January 2003Return made up to 14/01/03; full list of members (8 pages)
31 January 2002Return made up to 14/01/02; full list of members (7 pages)
31 January 2002Return made up to 14/01/02; full list of members (7 pages)
26 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2000Return made up to 14/01/00; full list of members (7 pages)
19 January 2000Return made up to 14/01/00; full list of members (7 pages)
29 June 1999Memorandum and Articles of Association (3 pages)
29 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1999Memorandum and Articles of Association (3 pages)
29 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
22 June 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
25 January 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
22 April 1998Registered office changed on 22/04/98 from: 10 norwich street london EC4A 1BD (1 page)
22 April 1998Registered office changed on 22/04/98 from: 10 norwich street london EC4A 1BD (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
14 January 1998Incorporation (16 pages)
14 January 1998Incorporation (16 pages)