20 Farringdon Street
London
EC4A 4AB
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 June 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Alastair John Da Costa |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 May 2011) |
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(3 years, 12 months 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 | Ulrich Juengst |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 May 2011(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2014) |
Role | Solicitor |
Country of Residence | Germany |
Correspondence Address | 72 Hohenzollernring Cologne D50672 Germany |
Director Name | Mr Simon Robert Levine |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Website | dlapiper.com |
---|
Registered Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Dla Piper International Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,508,604 |
Net Worth | £33,740 |
Cash | £1,433,970 |
Current Liabilities | £21,153,249 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 4 weeks from now) |
5 January 2024 | Notification of Scott Carlyle Antel as a person with significant control on 18 December 2023 (2 pages) |
---|---|
28 December 2023 | Cessation of Constantine Lusignan-Rizhinashvili as a person with significant control on 18 December 2023 (1 page) |
29 September 2023 | Confirmation statement made on 29 September 2023 with updates (4 pages) |
27 July 2023 | Director's details changed for Mr Constantine Lusignan-Rizhinashvili on 24 July 2023 (2 pages) |
27 July 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page) |
25 July 2023 | Registered 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 2023 | Registered 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 2023 | Registered 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 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
27 September 2022 | Second filing of a statement of capital following an allotment of shares on 27 May 2022
|
23 September 2022 | Director's details changed for Mr Constantine Lusignan-Rizhinasvili on 23 September 2022 (2 pages) |
23 September 2022 | Statement of capital following an allotment of shares on 27 May 2022
|
10 June 2022 | Memorandum and Articles of Association (39 pages) |
10 June 2022 | Resolutions
|
9 June 2022 | Registered 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 2022 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 June 2022 (2 pages) |
1 June 2022 | Resolutions
|
1 June 2022 | Resolutions
|
31 May 2022 | Cessation of Dla Piper International Nominees Limited as a person with significant control on 27 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Dla Piper Uk Secretarial Services Limited as a secretary on 31 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Dla Piper Uk Nominees Limited as a director on 31 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Simon Robert Levine as a director on 31 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Dla Piper Uk Secretarial Services Limited as a director on 31 May 2022 (1 page) |
31 May 2022 | Cessation of Dla Piper Legal Delivery Centre Limited as a person with significant control on 31 May 2022 (1 page) |
31 May 2022 | Statement of capital following an allotment of shares on 31 May 2022
|
31 May 2022 | Appointment of Mr Constantine Lusignan-Rizhinasvili as a director on 31 May 2022 (2 pages) |
31 May 2022 | Company name changed dla piper rus LIMITED\certificate issued on 31/05/22
|
31 May 2022 | Statement of capital following an allotment of shares on 31 May 2022
|
31 May 2022 | Notification of Constantine Lusignan-Rizhinashvili as a person with significant control on 31 May 2022 (2 pages) |
27 May 2022 | Redenomination of shares. Statement of capital 27 May 2022
|
27 May 2022 | Notification of Dla Piper Legal Delivery Centre Limited as a person with significant control on 27 May 2022 (2 pages) |
4 May 2022 | Termination of appointment of Andrew David Darwin as a director on 30 April 2022 (1 page) |
1 February 2022 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages) |
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 subsidiary accounts made up to 30 April 2021 (28 pages) |
20 October 2021 | Cessation of Dla Piper Secretarial Services Limited 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) |
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 | Cessation of Simon Robert Levine as a person with significant control on 20 October 2021 (1 page) |
17 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
22 April 2021 | Director's details changed for Dla Piper Uk Nominees Limited on 1 October 2018 (1 page) |
22 April 2021 | Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 1 October 2018 (1 page) |
22 April 2021 | Change of details for Dla Piper Secretarial Services Limited as a person with significant control on 1 October 2018 (2 pages) |
22 April 2021 | Director's details changed for Dla Piper Uk Secretarial Services Limited on 1 October 2018 (1 page) |
22 April 2021 | Change of details for Dla Piper International Nominees Limited as a person with significant control on 1 October 2018 (2 pages) |
22 April 2021 | Director's details changed for Mr Andrew David Darwin on 1 October 2018 (2 pages) |
2 April 2021 | Full accounts made up to 30 April 2020 (29 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
3 February 2020 | Full accounts made up to 30 April 2019 (25 pages) |
24 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
1 February 2019 | Full accounts made up to 30 April 2018 (23 pages) |
2 October 2018 | Registered 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 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
19 September 2018 | Notification of Andrew Darwin as a person with significant control on 6 April 2016 (2 pages) |
19 September 2018 | Notification of Dla Piper Uk Nominees Limited as a person with significant control on 6 April 2016 (1 page) |
19 September 2018 | Notification of Simon Levine as a person with significant control on 6 April 2016 (2 pages) |
19 September 2018 | Notification of Dla Piper Secretarial Services Limited as a person with significant control on 6 April 2016 (1 page) |
5 February 2018 | Full accounts made up to 30 April 2017 (24 pages) |
4 October 2017 | Cessation of Andrew David Darwin as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Notification of Dla Piper International Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Cessation of Simon Robert Levine as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Notification of Dla Piper International Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Cessation of Andrew David Darwin as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Cessation of Simon Robert Levine as a person with significant control on 6 April 2016 (1 page) |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (27 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (27 pages) |
17 November 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
4 January 2016 | Full accounts made up to 30 April 2015 (21 pages) |
4 January 2016 | Full accounts made up to 30 April 2015 (21 pages) |
24 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
29 January 2015 | Full accounts made up to 30 April 2014 (21 pages) |
29 January 2015 | Full accounts made up to 30 April 2014 (21 pages) |
21 November 2014 | Termination of appointment of Ulrich Juengst as a director on 1 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Ulrich Juengst as a director on 1 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Ulrich Juengst as a director on 1 November 2014 (1 page) |
17 November 2014 | Appointment of Mr Simon Robert Levine as a director on 1 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Simon Robert Levine as a director on 1 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Simon Robert Levine as a director on 1 November 2014 (2 pages) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
29 January 2014 | Full accounts made up to 30 April 2013 (20 pages) |
29 January 2014 | Full accounts made up to 30 April 2013 (20 pages) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
31 January 2013 | Full accounts made up to 30 April 2012 (20 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (20 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Full accounts made up to 30 April 2011 (20 pages) |
6 February 2012 | Full accounts made up to 30 April 2011 (20 pages) |
23 September 2011 | Director's details changed for Dla Piper Uk Nominees Limited on 17 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 17 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Dla Piper Uk Nominees Limited on 17 September 2011 (2 pages) |
23 September 2011 | Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 17 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Dla Piper Uk Secretarial Services Limited on 17 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Director's details changed for Dla Piper Uk Secretarial Services Limited on 17 September 2011 (2 pages) |
25 May 2011 | Appointment of Ulrich Juengst as a director (3 pages) |
25 May 2011 | Termination of appointment of Alastair Da Costa as a director (2 pages) |
25 May 2011 | Termination of appointment of Alastair Da Costa as a director (2 pages) |
25 May 2011 | Appointment of Ulrich Juengst as a director (3 pages) |
13 April 2011 | Full accounts made up to 30 April 2010 (20 pages) |
13 April 2011 | Full accounts made up to 30 April 2010 (20 pages) |
26 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (15 pages) |
26 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (15 pages) |
17 March 2010 | Full accounts made up to 30 April 2009 (19 pages) |
17 March 2010 | Full accounts made up to 30 April 2009 (19 pages) |
21 November 2009 | Annual return made up to 17 September 2009 (6 pages) |
21 November 2009 | Annual return made up to 17 September 2009 (6 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (19 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (19 pages) |
20 October 2008 | Return made up to 17/09/08; no change of members (6 pages) |
20 October 2008 | Return made up to 17/09/08; no change of members (6 pages) |
2 October 2008 | Director appointed alastair john da costa (2 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) |
13 August 2008 | Full accounts made up to 30 April 2007 (18 pages) |
13 August 2008 | Full accounts made up to 30 April 2007 (18 pages) |
10 December 2007 | Full accounts made up to 30 April 2006 (18 pages) |
10 December 2007 | Full accounts made up to 30 April 2006 (18 pages) |
24 September 2007 | Return made up to 17/09/07; full list of members (7 pages) |
24 September 2007 | Return made up to 17/09/07; full list of members (7 pages) |
8 January 2007 | Resolutions
|
8 January 2007 | Resolutions
|
19 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
19 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
17 October 2006 | Full accounts made up to 30 April 2005 (14 pages) |
17 October 2006 | Full accounts made up to 30 April 2005 (14 pages) |
29 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Memorandum and Articles of Association (12 pages) |
8 September 2006 | Memorandum and Articles of Association (12 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Company name changed dla mw LIMITED\certificate issued on 01/09/06 (2 pages) |
1 September 2006 | Company name changed dla mw LIMITED\certificate issued on 01/09/06 (2 pages) |
2 November 2005 | Return made up to 17/09/05; full list of members
|
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2005 | Return made up to 17/09/05; full list of members
|
21 October 2004 | Memorandum and Articles of Association (12 pages) |
21 October 2004 | Memorandum and Articles of Association (12 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
18 October 2004 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
18 October 2004 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
14 October 2004 | Company name changed broomco (3562) LIMITED\certificate issued on 14/10/04 (2 pages) |
14 October 2004 | Company name changed broomco (3562) LIMITED\certificate issued on 14/10/04 (2 pages) |
17 September 2004 | Incorporation (19 pages) |
17 September 2004 | Incorporation (19 pages) |