Company NameDechert Kazakhstan Limited
Company StatusActive
Company Number07978170
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameLaura Marie Brank
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(1 day after company formation)
Appointment Duration12 years, 1 month
RoleAttorney
Country of ResidenceUnited States
Correspondence Address25 Cannon Street
London
EC4M 5UB
Director NameDouglas Lee Getter
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2012(1 day after company formation)
Appointment Duration12 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Cannon Street
London
EC4M 5UB
Director NameMr Patrick Kevin Lyons
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address25 Cannon Street
London
EC4M 5UB
Director NameMr Charles Andrew Wynn-Evans
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Cannon Street
London
EC4M 5UB
Director NameMr James Maxwell Croock
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameShane Robert Debeer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2012(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 23 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameKenneth Edward Mack
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2012(3 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2016)
RoleAttorney
Country of ResidenceKazakhstan
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2012(same day as company formation)
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ

Contact

Websitedechert.com
Telephone03225355411
Telephone regionUnknown

Location

Registered Address25 Cannon Street
London
EC4M 5UB
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Dechert LLP
100.00%
Ordinary

Financials

Year2014
Turnover£566,323,111
Net Worth-£187,464,494
Cash£1,148,084,233
Current Liabilities£1,502,619,766

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

27 March 2024Notification of a person with significant control statement (2 pages)
27 March 2024Cessation of Charles Andrew Wynn-Evans as a person with significant control on 27 March 2024 (1 page)
20 February 2024Cessation of Corey Randall Smith as a person with significant control on 1 February 2024 (1 page)
16 November 2023Director's details changed for Mr Patrick Kevin Lyons on 4 September 2023 (2 pages)
13 November 2023Confirmation statement made on 13 November 2023 with updates (4 pages)
11 October 2023Accounts for a small company made up to 31 December 2022 (20 pages)
21 September 2023Director's details changed for Laura Marie Brank on 4 September 2023 (2 pages)
21 September 2023Director's details changed for Douglas Lee Getter on 4 September 2023 (2 pages)
21 September 2023Director's details changed for Laura Marie Brank on 4 September 2023 (2 pages)
19 September 2023Change of details for Corey Randall Smith as a person with significant control on 4 September 2023 (2 pages)
4 September 2023Registered office address changed from 160 Queen Victoria Street London EC4V 4QQ to 25 25 Cannon Street London EC4M 5UB on 4 September 2023 (1 page)
4 September 2023Registered office address changed from 25 25 Cannon Street London EC4M 5UB United Kingdom to 25 Cannon Street London EC4M 5UB on 4 September 2023 (1 page)
15 March 2023Accounts for a small company made up to 31 December 2021 (23 pages)
13 March 2023Statement of capital following an allotment of shares on 9 March 2023
  • GBP 2,685,744
(3 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
17 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
2 February 2022Accounts for a small company made up to 31 December 2020 (23 pages)
4 January 2022Cessation of James Maxwell Croock as a person with significant control on 1 January 2022 (1 page)
4 January 2022Termination of appointment of James Maxwell Croock as a director on 1 January 2022 (1 page)
16 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
6 October 2021Appointment of Mr Charles Andrew Wynn-Evans as a director on 5 October 2021 (2 pages)
5 October 2021Notification of Charles Andrew Wynn-Evans as a person with significant control on 5 October 2021 (2 pages)
22 July 2021Cessation of Victor Mokrousov as a person with significant control on 9 July 2021 (1 page)
22 July 2021Appointment of Mr Patrick Kevin Lyons as a director on 22 July 2021 (2 pages)
22 July 2021Director's details changed for Mr Patrick Kevin Lyons on 22 July 2021 (2 pages)
30 April 2021Second filing of Confirmation Statement dated 6 March 2017 (7 pages)
26 March 2021Accounts for a small company made up to 31 December 2019 (22 pages)
24 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (22 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (21 pages)
3 October 2017Full accounts made up to 31 December 2016 (21 pages)
27 June 2017Termination of appointment of Kenneth Edward Mack as a director on 31 December 2016 (1 page)
27 June 2017Termination of appointment of Kenneth Edward Mack as a director on 31 December 2016 (1 page)
21 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01) was registered on 30/04/2021.
(8 pages)
1 February 2017Termination of appointment of Shane Robert Debeer as a director on 23 January 2017 (1 page)
1 February 2017Termination of appointment of Shane Robert Debeer as a director on 23 January 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(7 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(7 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(7 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(7 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(7 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(7 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(7 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 July 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 10/04/2013 as it was not properly delivered.
(20 pages)
23 July 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 10/04/2013 as it was not properly delivered.
(20 pages)
23 July 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 10/04/2013 as it was not properly delivered.
(20 pages)
30 April 2013Termination of appointment of Dechert Nominees Limited as a director (1 page)
30 April 2013Termination of appointment of Dechert Nominees Limited as a director (1 page)
10 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23/07/2013
(18 pages)
10 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23/07/2013
(18 pages)
10 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23/07/2013
(18 pages)
13 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
13 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
12 April 2012Appointment of Kenneth Edward Mack as a director (3 pages)
12 April 2012Appointment of Kenneth Edward Mack as a director (3 pages)
19 March 2012Appointment of Laura Marie Brank as a director (3 pages)
19 March 2012Appointment of Laura Marie Brank as a director (3 pages)
13 March 2012Appointment of Douglas Lee Getter as a director (3 pages)
13 March 2012Appointment of Shane Robert Debeer as a director (3 pages)
13 March 2012Appointment of Shane Robert Debeer as a director (3 pages)
13 March 2012Appointment of Douglas Lee Getter as a director (3 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)