Company NameDÉNuo Legal Services International Limited
DirectorConstantine Lusignan-Rizhinashvili
Company StatusActive
Company Number05234777
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Constantine Lusignan-Rizhinashvili
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGeorgian
StatusCurrent
Appointed31 May 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleLawyer
Country of ResidenceGeorgia
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed08 June 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameAlastair John Da Costa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(3 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 2011)
RoleSolicitor
Country of ResidenceHong Kong
Correspondence Address17 Seabee Lane
Discovery Bay
Lantau Island
Hong Kong
Director NameMr Andrew David Darwin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(3 years, 12 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameUlrich Juengst
Date of BirthJuly 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed23 May 2011(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2014)
RoleSolicitor
Country of ResidenceGermany
Correspondence Address72 Hohenzollernring
Cologne
D50672
Germany
Director NameMr Simon Robert Levine
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(10 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address160 Aldersgate Street
London
EC1A 4HT

Contact

Websitedlapiper.com

Location

Registered AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Dla Piper International Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,508,604
Net Worth£33,740
Cash£1,433,970
Current Liabilities£21,153,249

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 4 weeks from now)

Filing History

5 January 2024Notification of Scott Carlyle Antel as a person with significant control on 18 December 2023 (2 pages)
28 December 2023Cessation of Constantine Lusignan-Rizhinashvili as a person with significant control on 18 December 2023 (1 page)
29 September 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
27 July 2023Director's details changed for Mr Constantine Lusignan-Rizhinashvili on 24 July 2023 (2 pages)
27 July 2023Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page)
25 July 2023Registered office address changed from C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 25 July 2023 (1 page)
25 July 2023Registered office address changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 25 July 2023 (1 page)
25 July 2023Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 25 July 2023 (1 page)
5 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
27 September 2022Second filing of a statement of capital following an allotment of shares on 27 May 2022
  • USD 693.75
(4 pages)
23 September 2022Director's details changed for Mr Constantine Lusignan-Rizhinasvili on 23 September 2022 (2 pages)
23 September 2022Statement of capital following an allotment of shares on 27 May 2022
  • USD 1,250
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2022
(4 pages)
10 June 2022Memorandum and Articles of Association (39 pages)
10 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 June 2022Registered office address changed from 160 Aldersgate Street London EC1A 4HT England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 9 June 2022 (1 page)
9 June 2022Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 June 2022 (2 pages)
1 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2022Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 May 2022Cessation of Dla Piper International Nominees Limited as a person with significant control on 27 May 2022 (1 page)
31 May 2022Termination of appointment of Dla Piper Uk Secretarial Services Limited as a secretary on 31 May 2022 (1 page)
31 May 2022Termination of appointment of Dla Piper Uk Nominees Limited as a director on 31 May 2022 (1 page)
31 May 2022Termination of appointment of Simon Robert Levine as a director on 31 May 2022 (1 page)
31 May 2022Termination of appointment of Dla Piper Uk Secretarial Services Limited as a director on 31 May 2022 (1 page)
31 May 2022Cessation of Dla Piper Legal Delivery Centre Limited as a person with significant control on 31 May 2022 (1 page)
31 May 2022Statement of capital following an allotment of shares on 31 May 2022
  • USD 1,250
(3 pages)
31 May 2022Appointment of Mr Constantine Lusignan-Rizhinasvili as a director on 31 May 2022 (2 pages)
31 May 2022Company name changed dla piper rus LIMITED\certificate issued on 31/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-31
(3 pages)
31 May 2022Statement of capital following an allotment of shares on 31 May 2022
  • USD 925
(3 pages)
31 May 2022Notification of Constantine Lusignan-Rizhinashvili as a person with significant control on 31 May 2022 (2 pages)
27 May 2022Redenomination of shares. Statement of capital 27 May 2022
  • USD 1.25
(4 pages)
27 May 2022Notification of Dla Piper Legal Delivery Centre Limited as a person with significant control on 27 May 2022 (2 pages)
4 May 2022Termination of appointment of Andrew David Darwin as a director on 30 April 2022 (1 page)
1 February 2022Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages)
1 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (73 pages)
1 February 2022Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page)
1 February 2022Audit exemption subsidiary accounts made up to 30 April 2021 (28 pages)
20 October 2021Cessation of Dla Piper Secretarial Services Limited as a person with significant control on 20 October 2021 (1 page)
20 October 2021Cessation of Andrew David Darwin as a person with significant control on 20 October 2021 (1 page)
20 October 2021Cessation of Dla Piper Uk Nominees Limited as a person with significant control on 20 October 2021 (1 page)
20 October 2021Cessation of Simon Robert Levine as a person with significant control on 20 October 2021 (1 page)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
22 April 2021Director's details changed for Dla Piper Uk Nominees Limited on 1 October 2018 (1 page)
22 April 2021Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 1 October 2018 (1 page)
22 April 2021Change of details for Dla Piper Secretarial Services Limited as a person with significant control on 1 October 2018 (2 pages)
22 April 2021Director's details changed for Dla Piper Uk Secretarial Services Limited on 1 October 2018 (1 page)
22 April 2021Change of details for Dla Piper International Nominees Limited as a person with significant control on 1 October 2018 (2 pages)
22 April 2021Director's details changed for Mr Andrew David Darwin on 1 October 2018 (2 pages)
2 April 2021Full accounts made up to 30 April 2020 (29 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
3 February 2020Full accounts made up to 30 April 2019 (25 pages)
24 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
1 February 2019Full accounts made up to 30 April 2018 (23 pages)
2 October 2018Registered office address changed from 3 Noble Street London EC2V 7EE to 160 Aldersgate Street London EC1A 4HT on 2 October 2018 (1 page)
20 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
19 September 2018Notification of Andrew Darwin as a person with significant control on 6 April 2016 (2 pages)
19 September 2018Notification of Dla Piper Uk Nominees Limited as a person with significant control on 6 April 2016 (1 page)
19 September 2018Notification of Simon Levine as a person with significant control on 6 April 2016 (2 pages)
19 September 2018Notification of Dla Piper Secretarial Services Limited as a person with significant control on 6 April 2016 (1 page)
5 February 2018Full accounts made up to 30 April 2017 (24 pages)
4 October 2017Cessation of Andrew David Darwin as a person with significant control on 6 April 2016 (1 page)
4 October 2017Notification of Dla Piper International Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Cessation of Simon Robert Levine as a person with significant control on 6 April 2016 (1 page)
4 October 2017Notification of Dla Piper International Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Cessation of Andrew David Darwin as a person with significant control on 6 April 2016 (1 page)
4 October 2017Cessation of Simon Robert Levine as a person with significant control on 6 April 2016 (1 page)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
26 January 2017Full accounts made up to 30 April 2016 (27 pages)
26 January 2017Full accounts made up to 30 April 2016 (27 pages)
17 November 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
4 January 2016Full accounts made up to 30 April 2015 (21 pages)
4 January 2016Full accounts made up to 30 April 2015 (21 pages)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(6 pages)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(6 pages)
29 January 2015Full accounts made up to 30 April 2014 (21 pages)
29 January 2015Full accounts made up to 30 April 2014 (21 pages)
21 November 2014Termination of appointment of Ulrich Juengst as a director on 1 November 2014 (1 page)
21 November 2014Termination of appointment of Ulrich Juengst as a director on 1 November 2014 (1 page)
21 November 2014Termination of appointment of Ulrich Juengst as a director on 1 November 2014 (1 page)
17 November 2014Appointment of Mr Simon Robert Levine as a director on 1 November 2014 (2 pages)
17 November 2014Appointment of Mr Simon Robert Levine as a director on 1 November 2014 (2 pages)
17 November 2014Appointment of Mr Simon Robert Levine as a director on 1 November 2014 (2 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(6 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(6 pages)
29 January 2014Full accounts made up to 30 April 2013 (20 pages)
29 January 2014Full accounts made up to 30 April 2013 (20 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(6 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(6 pages)
31 January 2013Full accounts made up to 30 April 2012 (20 pages)
31 January 2013Full accounts made up to 30 April 2012 (20 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
6 February 2012Full accounts made up to 30 April 2011 (20 pages)
6 February 2012Full accounts made up to 30 April 2011 (20 pages)
23 September 2011Director's details changed for Dla Piper Uk Nominees Limited on 17 September 2011 (2 pages)
23 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
23 September 2011Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 17 September 2011 (2 pages)
23 September 2011Director's details changed for Dla Piper Uk Nominees Limited on 17 September 2011 (2 pages)
23 September 2011Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 17 September 2011 (2 pages)
23 September 2011Director's details changed for Dla Piper Uk Secretarial Services Limited on 17 September 2011 (2 pages)
23 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
23 September 2011Director's details changed for Dla Piper Uk Secretarial Services Limited on 17 September 2011 (2 pages)
25 May 2011Appointment of Ulrich Juengst as a director (3 pages)
25 May 2011Termination of appointment of Alastair Da Costa as a director (2 pages)
25 May 2011Termination of appointment of Alastair Da Costa as a director (2 pages)
25 May 2011Appointment of Ulrich Juengst as a director (3 pages)
13 April 2011Full accounts made up to 30 April 2010 (20 pages)
13 April 2011Full accounts made up to 30 April 2010 (20 pages)
26 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (15 pages)
26 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (15 pages)
17 March 2010Full accounts made up to 30 April 2009 (19 pages)
17 March 2010Full accounts made up to 30 April 2009 (19 pages)
21 November 2009Annual return made up to 17 September 2009 (6 pages)
21 November 2009Annual return made up to 17 September 2009 (6 pages)
3 March 2009Full accounts made up to 30 April 2008 (19 pages)
3 March 2009Full accounts made up to 30 April 2008 (19 pages)
20 October 2008Return made up to 17/09/08; no change of members (6 pages)
20 October 2008Return made up to 17/09/08; no change of members (6 pages)
2 October 2008Director appointed alastair john da costa (2 pages)
2 October 2008Director appointed andrew david darwin (2 pages)
2 October 2008Director appointed andrew david darwin (2 pages)
2 October 2008Director appointed alastair john da costa (2 pages)
13 August 2008Full accounts made up to 30 April 2007 (18 pages)
13 August 2008Full accounts made up to 30 April 2007 (18 pages)
10 December 2007Full accounts made up to 30 April 2006 (18 pages)
10 December 2007Full accounts made up to 30 April 2006 (18 pages)
24 September 2007Return made up to 17/09/07; full list of members (7 pages)
24 September 2007Return made up to 17/09/07; full list of members (7 pages)
8 January 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 January 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 October 2006Return made up to 17/09/06; full list of members (7 pages)
19 October 2006Return made up to 17/09/06; full list of members (7 pages)
17 October 2006Full accounts made up to 30 April 2005 (14 pages)
17 October 2006Full accounts made up to 30 April 2005 (14 pages)
29 September 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
8 September 2006Memorandum and Articles of Association (12 pages)
8 September 2006Memorandum and Articles of Association (12 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
1 September 2006Company name changed dla mw LIMITED\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed dla mw LIMITED\certificate issued on 01/09/06 (2 pages)
2 November 2005Return made up to 17/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Return made up to 17/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 October 2004Memorandum and Articles of Association (12 pages)
21 October 2004Memorandum and Articles of Association (12 pages)
18 October 2004Registered office changed on 18/10/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
18 October 2004Registered office changed on 18/10/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
18 October 2004Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
18 October 2004Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
14 October 2004Company name changed broomco (3562) LIMITED\certificate issued on 14/10/04 (2 pages)
14 October 2004Company name changed broomco (3562) LIMITED\certificate issued on 14/10/04 (2 pages)
17 September 2004Incorporation (19 pages)
17 September 2004Incorporation (19 pages)