London
EC4M 7WS
Director Name | Dentons Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2010(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2010(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Peter Charles Cox |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(9 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Christopher John Colclough |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | dentonwildesapte.com |
---|
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dentons Nominees Ukmea LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
6 February 2024 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
24 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
11 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
4 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
28 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
12 January 2022 | Appointment of Mrs Faye Marie Garvey as a director on 2 November 2021 (2 pages) |
12 January 2022 | Termination of appointment of Christopher John Colclough as a director on 2 November 2021 (1 page) |
22 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
4 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
17 November 2020 | Appointment of Mr Christopher John Colclough as a director on 1 November 2020 (2 pages) |
17 November 2020 | Termination of appointment of Peter Charles Cox as a director on 31 October 2020 (1 page) |
28 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
4 May 2020 | Appointment of Mr Peter Charles Cox as a director on 1 May 2020 (2 pages) |
1 May 2020 | Termination of appointment of Andrew David Harris as a director on 30 April 2020 (1 page) |
3 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
20 February 2018 | Change of details for Dentons Nominees Ukmea Limited as a person with significant control on 19 February 2018 (2 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
18 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
15 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
16 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 April 2013 | Director's details changed for Snr Denton Directors Limited on 28 March 2013 (3 pages) |
10 April 2013 | Director's details changed for Snr Denton Directors Limited on 28 March 2013 (3 pages) |
10 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
10 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
1 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 July 2011 | Register(s) moved to registered inspection location (1 page) |
27 July 2011 | Register(s) moved to registered inspection location (1 page) |
27 July 2011 | Register inspection address has been changed (1 page) |
27 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Register inspection address has been changed (1 page) |
27 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Dws Directors Limited on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Dws Directors Limited on 30 September 2010 (2 pages) |
30 September 2010 | Change of name notice (2 pages) |
30 September 2010 | Company name changed dwsco 3033 LIMITED\certificate issued on 30/09/10
|
30 September 2010 | Change of name notice (2 pages) |
30 September 2010 | Company name changed dwsco 3033 LIMITED\certificate issued on 30/09/10
|
22 July 2010 | Incorporation (49 pages) |
22 July 2010 | Incorporation (49 pages) |