London
EC1A 4HT
Director Name | Alastair John Da Costa |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(5 years, 1 month 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 | Mr Andrew David Darwin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 April 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Director Name | Sir Nigel Graham Knowles |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(8 years, 11 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 Pauls Place Sheffield S1 2JX |
Director Name | Mr Paul Martin Edwards |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 1 St Pauls Place Sheffield S1 2JX |
Website | dlapiper.com |
---|
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 | Dla Piper International LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
28 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
30 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (75 pages) |
30 January 2023 | Audit exemption subsidiary accounts made up to 30 April 2022 (15 pages) |
30 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
28 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
4 May 2022 | Termination of appointment of Andrew David Darwin as a director on 30 April 2022 (1 page) |
4 May 2022 | Termination of appointment of Dla Piper Uk Secretarial Services Limited as a director on 30 April 2022 (1 page) |
4 May 2022 | Appointment of Mrs Catherine Helena Salter as a director on 1 May 2022 (2 pages) |
4 May 2022 | Termination of appointment of Dla Piper Uk Nominees Limited as a director on 30 April 2022 (1 page) |
1 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (73 pages) |
1 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page) |
1 February 2022 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages) |
1 February 2022 | Audit exemption subsidiary accounts made up to 30 April 2021 (16 pages) |
4 January 2022 | Termination of appointment of Paul Martin Edwards as a director on 31 December 2021 (1 page) |
20 October 2021 | Cessation of Dla Piper Uk Nominees Limited as a person with significant control on 20 October 2021 (1 page) |
20 October 2021 | Change of details for Dla Piper International Llp as a person with significant control on 20 October 2021 (2 pages) |
20 October 2021 | Cessation of Dla Piper Uk Secretarial Services Limited as a person with significant control on 20 October 2021 (1 page) |
20 October 2021 | Cessation of Paul Martin Edwards as a person with significant control on 20 October 2021 (1 page) |
20 October 2021 | Cessation of Andrew David Darwin as a person with significant control on 20 October 2021 (1 page) |
28 July 2021 | Director's details changed for Dla Piper Uk Nominees Limited on 1 October 2018 (1 page) |
28 July 2021 | Change of details for Dla Piper International Llp as a person with significant control on 1 October 2018 (2 pages) |
28 July 2021 | Director's details changed for Mr Paul Martin Edwards on 1 October 2018 (2 pages) |
28 July 2021 | Director's details changed for Mr Andrew David Darwin on 1 October 2018 (2 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
28 July 2021 | Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 1 October 2018 (1 page) |
28 July 2021 | Change of details for Dla Piper Uk Nominees Limited as a person with significant control on 1 October 2018 (2 pages) |
23 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (1 page) |
23 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 (3 pages) |
23 April 2021 | Audit exemption subsidiary accounts made up to 30 April 2020 (16 pages) |
23 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (68 pages) |
17 September 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
13 February 2020 | Audit exemption subsidiary accounts made up to 30 April 2019 (16 pages) |
13 February 2020 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 (3 pages) |
3 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 (62 pages) |
3 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 (1 page) |
10 September 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
8 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (57 pages) |
8 February 2019 | Audit exemption subsidiary accounts made up to 30 April 2018 (15 pages) |
18 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 (1 page) |
18 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 (3 pages) |
2 October 2018 | Registered office address changed from 1 st Pauls Place Sheffield S1 2JX to 160 Aldersgate Street London EC1A 4HT on 2 October 2018 (1 page) |
11 September 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
11 September 2018 | Notification of Dla Piper Uk Secretarial Services Limited as a person with significant control on 6 April 2016 (1 page) |
11 September 2018 | Notification of Dla Piper Uk Nominees Limited as a person with significant control on 6 April 2016 (1 page) |
11 September 2018 | Notification of Dla Piper International Llp as a person with significant control on 6 April 2016 (1 page) |
22 January 2018 | Accounts for a small company made up to 30 April 2017 (15 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (15 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (15 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
7 April 2016 | Termination of appointment of Nigel Graham Knowles as a director on 7 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Nigel Graham Knowles as a director on 7 April 2016 (1 page) |
7 November 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
7 November 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
18 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
11 July 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
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) |
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) |
31 December 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Termination of appointment of Alastair Da Costa as a director (1 page) |
24 July 2012 | Appointment of Sir Nigel Graham Knowles as a director (2 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) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Director's details changed for Dla Piper Uk Secretarial Services Limited on 28 July 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 28 July 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 28 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Director's details changed for Dla Piper Uk Secretarial Services Limited on 28 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Dla Piper Uk Nominees Limited on 28 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Dla Piper Uk Nominees Limited on 28 July 2011 (2 pages) |
16 June 2011 | Accounts for a dormant company made up to 30 April 2011 (8 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) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
3 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (15 pages) |
3 September 2010 | Annual return made up to 28 July 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) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
24 August 2009 | Return made up to 28/07/09; no change of members (6 pages) |
24 August 2009 | Return made up to 28/07/09; no change of members (6 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
2 October 2008 | Director appointed andrew david darwin (2 pages) |
2 October 2008 | Director appointed andrew david darwin (2 pages) |
2 October 2008 | Director appointed alastair john da costa (2 pages) |
2 October 2008 | Director appointed alastair john da costa (2 pages) |
18 September 2008 | Return made up to 28/07/08; no change of members (6 pages) |
18 September 2008 | Return made up to 28/07/08; no change of members (6 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
5 September 2007 | Return made up to 28/07/07; full list of members (7 pages) |
5 September 2007 | Return made up to 28/07/07; full list of members (7 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
15 September 2006 | Return made up to 28/07/06; full list of members (7 pages) |
15 September 2006 | Return made up to 28/07/06; full list of members (7 pages) |
8 September 2006 | Memorandum and Articles of Association (12 pages) |
8 September 2006 | Memorandum and Articles of Association (12 pages) |
1 September 2006 | Company name changed dla piper rudnick gray cary inte rnational nominees LIMITED\certificate issued on 01/09/06 (2 pages) |
1 September 2006 | Company name changed dla piper rudnick gray cary inte rnational nominees LIMITED\certificate issued on 01/09/06 (2 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
5 August 2005 | Return made up to 28/07/05; full list of members
|
5 August 2005 | Return made up to 28/07/05; full list of members
|
8 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 January 2005 | Memorandum and Articles of Association (11 pages) |
14 January 2005 | Memorandum and Articles of Association (11 pages) |
4 January 2005 | Company name changed dla group nominees LIMITED\certificate issued on 04/01/05 (2 pages) |
4 January 2005 | Company name changed dla group nominees LIMITED\certificate issued on 04/01/05 (2 pages) |
12 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
13 January 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
13 January 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
4 September 2003 | Company name changed broomco (3259) LIMITED\certificate issued on 04/09/03 (2 pages) |
4 September 2003 | Company name changed broomco (3259) LIMITED\certificate issued on 04/09/03 (2 pages) |
28 July 2003 | Incorporation (19 pages) |
28 July 2003 | Incorporation (19 pages) |