London
EC1A 4HT
Director Name | Amber Wilkinson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Director Name | Sarah Jane Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Director Name | Mr Stephen Sly |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Director Name | Mr Andrew David Darwin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Director Name | Sir Nigel Graham Knowles |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Director Name | Mr Paul Martin Edwards |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Director Name | Mr Martin Anthony Wright |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2016) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Website | www.dlapiperuk.net |
---|
Registered Address | 160 Aldersgate Street London EC1A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Dla Piper International Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £551,000 |
Net Worth | £811,000 |
Cash | £2,000 |
Current Liabilities | £36,401,000 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
25 January 2024 | Full accounts made up to 30 April 2023 (26 pages) |
---|---|
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
30 January 2023 | Full accounts made up to 30 April 2022 (25 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
4 May 2022 | Appointment of Amber Wilkinson as a director on 1 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 | Full accounts made up to 30 April 2021 (24 pages) |
4 January 2022 | Termination of appointment of Paul Martin Edwards as a director on 31 December 2021 (1 page) |
21 October 2021 | Change of details for Dla Piper International Nominees Limited as a person with significant control on 1 October 2018 (2 pages) |
20 October 2021 | Cessation of Simon Robert Levine as a person with significant control on 20 October 2021 (1 page) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
2 April 2021 | Full accounts made up to 30 April 2020 (22 pages) |
1 February 2021 | Director's details changed for Mr Andrew David Darwin on 1 August 2018 (2 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
3 February 2020 | Full accounts made up to 30 April 2019 (22 pages) |
19 November 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
30 January 2019 | Full accounts made up to 30 April 2018 (20 pages) |
6 November 2018 | Confirmation statement made on 21 September 2018 with no updates (3 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) |
22 January 2018 | Full accounts made up to 30 April 2017 (19 pages) |
23 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 October 2017 | Cessation of Dla Piper International Llp as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Cessation of Paul Martin Edwards 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 Dla Piper International Llp as a person with significant control on 6 April 2016 (1 page) |
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 Paul Martin Edwards as a person with significant control on 6 April 2016 (1 page) |
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) |
26 January 2017 | Full accounts made up to 30 April 2016 (19 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (19 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (8 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (8 pages) |
8 June 2016 | Termination of appointment of Martin Anthony Wright as a director on 30 April 2016 (1 page) |
8 June 2016 | Termination of appointment of Martin Anthony Wright as a director on 30 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Nigel Graham Knowles as a director on 7 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Nigel Graham Knowles as a director on 7 April 2016 (1 page) |
4 January 2016 | Full accounts made up to 30 April 2015 (16 pages) |
4 January 2016 | Full accounts made up to 30 April 2015 (16 pages) |
24 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
11 July 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
11 July 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
28 May 2013 | Appointment of Mr Simon Robert Levine as a director (2 pages) |
28 May 2013 | Appointment of Mr Martin Anthony Wright as a director (2 pages) |
28 May 2013 | Appointment of Mr Simon Robert Levine as a director (2 pages) |
28 May 2013 | Appointment of Mr Martin Anthony Wright as a director (2 pages) |
14 May 2013 | Appointment of Mr Paul Martin Edwards as a director (2 pages) |
14 May 2013 | Appointment of Mr Paul Martin Edwards as a director (2 pages) |
14 May 2013 | Termination of appointment of Stephen Sly as a director (1 page) |
14 May 2013 | Appointment of Sir Nigel Graham Knowles as a director (2 pages) |
14 May 2013 | Appointment of Sir Nigel Graham Knowles as a director (2 pages) |
14 May 2013 | Termination of appointment of Sarah Day as a director (1 page) |
14 May 2013 | Termination of appointment of Stephen Sly as a director (1 page) |
14 May 2013 | Termination of appointment of Sarah Day as a director (1 page) |
31 December 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
31 December 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Previous accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages) |
10 July 2012 | Previous accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages) |
21 September 2011 | Incorporation (51 pages) |
21 September 2011 | Incorporation (51 pages) |