London
W1S 3PF
Director Name | Mr Andrea Mazziotti Di Celso |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 03 January 2019(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 9-10 Savile Row London W1S 3PF |
Director Name | Mr Stephen John O'Flaherty |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-10 Savile Row London W1S 3PF |
Director Name | Mrs Karen Marie Elliott |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 9-10 Savile Row London W1S 3PF |
Director Name | Mr Andrew George Burns Wall |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathcote House 20 Savile Row London W1S 3PR |
Director Name | Ms Mia Harding |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British - American |
Status | Resigned |
Appointed | 12 February 2014(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-10 Savile Row London W1S 3PF |
Director Name | Mr Jacopo Moretti |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 May 2018(7 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 20 June 2023) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 9-10 Savile Row London W1S 3PF |
Director Name | Mr Peter Wilkin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-10 Savile Row London W1S 3PF |
Director Name | Mr Gianni Mion |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 February 2019(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 9-10 Savile Row London W1S 3PF |
Website | www.dlpartners.com |
---|---|
Email address | [email protected] |
Telephone | 020 70966900 |
Telephone region | London |
Registered Address | 9-10 Savile Row London W1S 3PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Davide Leone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,539,154 |
Net Worth | £4,792,420 |
Cash | £3,460,626 |
Current Liabilities | £2,277,858 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 29 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
26 September 2011 | Delivered on: 1 October 2011 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 004614291 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|
2 December 2020 | Full accounts made up to 29 February 2020 (24 pages) |
---|---|
21 February 2020 | Confirmation statement made on 9 February 2020 with updates (7 pages) |
28 November 2019 | Full accounts made up to 28 February 2019 (24 pages) |
30 April 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
29 April 2019 | Sub-division of shares on 28 February 2019 (4 pages) |
9 April 2019 | Change of share class name or designation (2 pages) |
9 April 2019 | Resolutions
|
9 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
13 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
6 February 2019 | Appointment of Mr Gianni Mion as a director on 6 February 2019 (2 pages) |
4 January 2019 | Appointment of Mr Peter Wilkin as a director on 3 January 2019 (2 pages) |
3 January 2019 | Appointment of Mr Andrea Mazziotti Di Celso as a director on 3 January 2019 (2 pages) |
3 January 2019 | Resolutions
|
3 January 2019 | Change of name notice (2 pages) |
13 November 2018 | Full accounts made up to 28 February 2018 (22 pages) |
24 May 2018 | Appointment of Mr Jacopo Moretti as a director on 23 May 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
23 February 2018 | Director's details changed for Mr Davide Leone on 12 September 2014 (2 pages) |
1 December 2017 | Full accounts made up to 28 February 2017 (21 pages) |
1 December 2017 | Full accounts made up to 28 February 2017 (21 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
8 December 2016 | Full accounts made up to 29 February 2016 (22 pages) |
8 December 2016 | Full accounts made up to 29 February 2016 (22 pages) |
29 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 November 2015 | Full accounts made up to 28 February 2015 (20 pages) |
30 November 2015 | Full accounts made up to 28 February 2015 (20 pages) |
27 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 January 2015 | Termination of appointment of Mia Harding as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Mia Harding as a director on 31 December 2014 (1 page) |
4 December 2014 | Full accounts made up to 28 February 2014 (19 pages) |
4 December 2014 | Full accounts made up to 28 February 2014 (19 pages) |
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
17 February 2014 | Appointment of Ms Mia Harding as a director (2 pages) |
17 February 2014 | Appointment of Ms Mia Harding as a director (2 pages) |
13 February 2014 | Director's details changed for Mr Davide Leone on 13 February 2014 (2 pages) |
13 February 2014 | Termination of appointment of Andrew Wall as a director (1 page) |
13 February 2014 | Director's details changed for Mr Davide Leone on 13 February 2014 (2 pages) |
13 February 2014 | Termination of appointment of Andrew Wall as a director (1 page) |
2 December 2013 | Full accounts made up to 28 February 2013 (18 pages) |
2 December 2013 | Full accounts made up to 28 February 2013 (18 pages) |
26 March 2013 | Registered office address changed from 101-102 Jermyn Street London SW1Y 6EE on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 101-102 Jermyn Street London SW1Y 6EE on 26 March 2013 (1 page) |
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Full accounts made up to 29 February 2012 (17 pages) |
14 November 2012 | Full accounts made up to 29 February 2012 (17 pages) |
9 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 7 October 2011 (2 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 April 2011 | Appointment of Mr Andrew George Burns Wall as a director (3 pages) |
1 April 2011 | Appointment of Mr Andrew George Burns Wall as a director (3 pages) |
9 February 2011 | Incorporation (22 pages) |
9 February 2011 | Incorporation (22 pages) |