London
EC2Y 5AU
Director Name | Mr Edward S Forman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 May 2015(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Andre Desmond Bischoff |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Amersham Road Chesham Bucks HP6 5PD |
Director Name | Mr Ali Reza Sarikhani |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 January 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Dukes Mews London W1U 3ET |
Director Name | Matthew John Wickers |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 May 2005) |
Role | Chartered Accountant |
Correspondence Address | Eyreton Quarterbridge Road Douglas Isle Of Man IM2 3RF |
Director Name | Richard James Henry Williams |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 110 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Secretary Name | Richard James Henry Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 110 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Secretary Name | Ian James Brotzman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | 27 Cowdrie Way Springfield Chelmsford Essex CM2 6GL |
Director Name | Mr John Martin Willmott |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 12 October 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 17 Inkpen Road, Kintbury Hungerford Berkshire RG17 9TU |
Director Name | Mr Richard James Henry Williams |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Dukes Mews London W1U 3ET |
Director Name | Mr Niels Nielsen |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dukes Mews London W1U 3ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | duffandphelps.com |
---|
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
131.6m at £0.01 | Duff & Phelps LTD 100.00% Ordinary B |
---|---|
1 at £1 | Duff & Phelps LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,606,384 |
Net Worth | £1,717,280 |
Cash | £491,995 |
Current Liabilities | £14,010,059 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
14 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
---|---|
14 April 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
14 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
14 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
22 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
11 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages) |
11 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
11 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 October 2021 | Change of details for Duff & Phelps Ltd. as a person with significant control on 30 April 2021 (2 pages) |
2 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
20 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages) |
20 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
20 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
26 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
25 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
25 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (39 pages) |
25 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
5 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
8 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages) |
8 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
26 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
26 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
26 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
6 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (33 pages) |
6 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (33 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
25 November 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
17 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
8 March 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
8 March 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
25 June 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
25 June 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
12 June 2015 | Registered office address changed from C/O Citico London Limited 7 Albemarle Street London W1S 4HQ to C/O Citco London Limited 7 Albemarle Street London W1S 4HQ on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from C/O Citico London Limited 7 Albemarle Street London W1S 4HQ to C/O Citco London Limited 7 Albemarle Street London W1S 4HQ on 12 June 2015 (1 page) |
4 June 2015 | Appointment of Citco Management (Uk) Limited as a secretary on 25 May 2015 (2 pages) |
4 June 2015 | Appointment of Citco Management (Uk) Limited as a secretary on 25 May 2015 (2 pages) |
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
21 February 2015 | Appointment of Edward Forman as a director on 6 January 2015 (3 pages) |
21 February 2015 | Registered office address changed from 1 Dukes Mews London W1U 3ET to C/O Citico London Limited 7 Albemarle Street London W1S 4HQ on 21 February 2015 (2 pages) |
21 February 2015 | Appointment of Patrick Michael Puzzuoli as a director on 6 January 2015 (3 pages) |
21 February 2015 | Registered office address changed from 1 Dukes Mews London W1U 3ET to C/O Citico London Limited 7 Albemarle Street London W1S 4HQ on 21 February 2015 (2 pages) |
21 February 2015 | Appointment of Edward Forman as a director on 6 January 2015 (3 pages) |
21 February 2015 | Appointment of Patrick Michael Puzzuoli as a director on 6 January 2015 (3 pages) |
21 February 2015 | Appointment of Edward Forman as a director on 6 January 2015 (3 pages) |
21 February 2015 | Appointment of Patrick Michael Puzzuoli as a director on 6 January 2015 (3 pages) |
11 February 2015 | Termination of appointment of Richard James Henry Williams as a director on 6 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of Richard James Henry Williams as a director on 6 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of Niels Nielsen as a director on 6 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of Niels Nielsen as a director on 6 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of Niels Nielsen as a director on 6 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of Richard James Henry Williams as a director on 6 January 2015 (2 pages) |
14 January 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
14 January 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
22 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
9 June 2014 | Section 519 (1 page) |
9 June 2014 | Section 519 (1 page) |
12 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
22 January 2014 | Appointment of Mr Niels Nielsen as a director (2 pages) |
22 January 2014 | Appointment of Mr Niels Nielsen as a director (2 pages) |
16 January 2014 | Termination of appointment of Ali Sarikhani as a director (1 page) |
16 January 2014 | Termination of appointment of Ali Sarikhani as a director (1 page) |
17 December 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
17 December 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
22 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Director's details changed for Mr Richard James Henry Williams on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Richard James Henry Williams on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Richard James Henry Williams on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Ali Reza Sarikhani on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from 1St Floor 86 Brook Street London W1K 5AY on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 1St Floor 86 Brook Street London W1K 5AY on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Ali Reza Sarikhani on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from 1St Floor 86 Brook Street London W1K 5AY on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Ali Reza Sarikhani on 6 March 2013 (2 pages) |
31 December 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
31 December 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
13 September 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Director's details changed for Mr Richard James Henry Williams on 21 February 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Richard James Henry Williams on 21 February 2011 (2 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (15 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (15 pages) |
25 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
4 May 2009 | Return made up to 21/02/09; no change of members (4 pages) |
4 May 2009 | Return made up to 21/02/09; no change of members (4 pages) |
12 February 2009 | Director appointed richard williams (3 pages) |
12 February 2009 | Director appointed richard williams (3 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 3 sheldon square london W2 6PS (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 3 sheldon square london W2 6PS (1 page) |
22 May 2008 | Appointment terminated secretary ian brotzman (1 page) |
22 May 2008 | Appointment terminated secretary ian brotzman (1 page) |
26 March 2008 | Secretary's change of particulars / ian brotzman / 21/03/2008 (1 page) |
26 March 2008 | Secretary's change of particulars / ian brotzman / 21/03/2008 (1 page) |
27 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
17 May 2007 | Secretary resigned;director resigned (1 page) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | Secretary resigned;director resigned (1 page) |
17 May 2007 | New secretary appointed (2 pages) |
6 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
3 January 2007 | Accounts made up to 31 March 2006 (11 pages) |
3 January 2007 | Accounts made up to 31 March 2006 (11 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
13 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
17 March 2005 | New secretary appointed;new director appointed (3 pages) |
17 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
17 March 2005 | New secretary appointed;new director appointed (3 pages) |
17 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
16 March 2005 | New director appointed (3 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (3 pages) |
16 March 2005 | New director appointed (3 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (3 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New director appointed (3 pages) |
16 March 2005 | New director appointed (3 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 February 2005 | Incorporation (16 pages) |
21 February 2005 | Incorporation (16 pages) |