Company NameDLA Piper Treasury Services Limited
DirectorsSimon Robert Levine and Amber Wilkinson
Company StatusActive
Company Number07782470
CategoryPrivate Limited Company
Incorporation Date21 September 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Robert Levine
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameAmber Wilkinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameSarah Jane Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameMr Stephen Sly
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameMr Andrew David Darwin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameSir Nigel Graham Knowles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameMr Paul Martin Edwards
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameMr Martin Anthony Wright
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2016)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address3 Noble Street
London
EC2V 7EE

Contact

Websitewww.dlapiperuk.net

Location

Registered Address160 Aldersgate Street
London
EC1A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Dla Piper International Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£551,000
Net Worth£811,000
Cash£2,000
Current Liabilities£36,401,000

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

25 January 2024Full accounts made up to 30 April 2023 (26 pages)
21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
30 January 2023Full accounts made up to 30 April 2022 (25 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
4 May 2022Appointment of Amber Wilkinson as a director on 1 May 2022 (2 pages)
4 May 2022Termination of appointment of Andrew David Darwin as a director on 30 April 2022 (1 page)
1 February 2022Full accounts made up to 30 April 2021 (24 pages)
4 January 2022Termination of appointment of Paul Martin Edwards as a director on 31 December 2021 (1 page)
21 October 2021Change of details for Dla Piper International Nominees Limited as a person with significant control on 1 October 2018 (2 pages)
20 October 2021Cessation of Simon Robert Levine as a person with significant control on 20 October 2021 (1 page)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
2 April 2021Full accounts made up to 30 April 2020 (22 pages)
1 February 2021Director's details changed for Mr Andrew David Darwin on 1 August 2018 (2 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
3 February 2020Full accounts made up to 30 April 2019 (22 pages)
19 November 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
30 January 2019Full accounts made up to 30 April 2018 (20 pages)
6 November 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
2 October 2018Registered 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 2018Full accounts made up to 30 April 2017 (19 pages)
23 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Cessation of Dla Piper International Llp as a person with significant control on 6 April 2016 (1 page)
4 October 2017Cessation of Paul Martin Edwards as a person with significant control on 6 April 2016 (1 page)
4 October 2017Notification of Dla Piper International Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Cessation of Dla Piper International Llp as a person with significant control on 6 April 2016 (1 page)
4 October 2017Cessation of Andrew David Darwin as a person with significant control on 6 April 2016 (1 page)
4 October 2017Cessation of Paul Martin Edwards as a person with significant control on 6 April 2016 (1 page)
4 October 2017Cessation of Andrew David Darwin as a person with significant control on 6 April 2016 (1 page)
4 October 2017Notification of Dla Piper International Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
26 January 2017Full accounts made up to 30 April 2016 (19 pages)
26 January 2017Full accounts made up to 30 April 2016 (19 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (8 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (8 pages)
8 June 2016Termination of appointment of Martin Anthony Wright as a director on 30 April 2016 (1 page)
8 June 2016Termination of appointment of Martin Anthony Wright as a director on 30 April 2016 (1 page)
7 April 2016Termination of appointment of Nigel Graham Knowles as a director on 7 April 2016 (1 page)
7 April 2016Termination of appointment of Nigel Graham Knowles as a director on 7 April 2016 (1 page)
4 January 2016Full accounts made up to 30 April 2015 (16 pages)
4 January 2016Full accounts made up to 30 April 2015 (16 pages)
24 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(5 pages)
24 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(5 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(5 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(5 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(5 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(5 pages)
11 July 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
11 July 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
28 May 2013Appointment of Mr Simon Robert Levine as a director (2 pages)
28 May 2013Appointment of Mr Martin Anthony Wright as a director (2 pages)
28 May 2013Appointment of Mr Simon Robert Levine as a director (2 pages)
28 May 2013Appointment of Mr Martin Anthony Wright as a director (2 pages)
14 May 2013Appointment of Mr Paul Martin Edwards as a director (2 pages)
14 May 2013Appointment of Mr Paul Martin Edwards as a director (2 pages)
14 May 2013Termination of appointment of Stephen Sly as a director (1 page)
14 May 2013Appointment of Sir Nigel Graham Knowles as a director (2 pages)
14 May 2013Appointment of Sir Nigel Graham Knowles as a director (2 pages)
14 May 2013Termination of appointment of Sarah Day as a director (1 page)
14 May 2013Termination of appointment of Stephen Sly as a director (1 page)
14 May 2013Termination of appointment of Sarah Day as a director (1 page)
31 December 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
31 December 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
10 July 2012Previous accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages)
10 July 2012Previous accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages)
21 September 2011Incorporation (51 pages)
21 September 2011Incorporation (51 pages)