London
EC4M 5UB
Director Name | Douglas Lee Getter |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 March 2012(1 day after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Cannon Street London EC4M 5UB |
Director Name | Mr Patrick Kevin Lyons |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 25 Cannon Street London EC4M 5UB |
Director Name | Mr Charles Andrew Wynn-Evans |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Cannon Street London EC4M 5UB |
Director Name | Mr James Maxwell Croock |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Director Name | Shane Robert Debeer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2012(1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Director Name | Kenneth Edward Mack |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2012(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2016) |
Role | Attorney |
Country of Residence | Kazakhstan |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Website | dechert.com |
---|---|
Telephone | 03225355411 |
Telephone region | Unknown |
Registered Address | 25 Cannon Street London EC4M 5UB |
---|---|
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Dechert LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £566,323,111 |
Net Worth | -£187,464,494 |
Cash | £1,148,084,233 |
Current Liabilities | £1,502,619,766 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
27 March 2024 | Notification of a person with significant control statement (2 pages) |
---|---|
27 March 2024 | Cessation of Charles Andrew Wynn-Evans as a person with significant control on 27 March 2024 (1 page) |
20 February 2024 | Cessation of Corey Randall Smith as a person with significant control on 1 February 2024 (1 page) |
16 November 2023 | Director's details changed for Mr Patrick Kevin Lyons on 4 September 2023 (2 pages) |
13 November 2023 | Confirmation statement made on 13 November 2023 with updates (4 pages) |
11 October 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
21 September 2023 | Director's details changed for Laura Marie Brank on 4 September 2023 (2 pages) |
21 September 2023 | Director's details changed for Douglas Lee Getter on 4 September 2023 (2 pages) |
21 September 2023 | Director's details changed for Laura Marie Brank on 4 September 2023 (2 pages) |
19 September 2023 | Change of details for Corey Randall Smith as a person with significant control on 4 September 2023 (2 pages) |
4 September 2023 | Registered 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 2023 | Registered 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 2023 | Accounts for a small company made up to 31 December 2021 (23 pages) |
13 March 2023 | Statement of capital following an allotment of shares on 9 March 2023
|
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
2 February 2022 | Accounts for a small company made up to 31 December 2020 (23 pages) |
4 January 2022 | Cessation of James Maxwell Croock as a person with significant control on 1 January 2022 (1 page) |
4 January 2022 | Termination of appointment of James Maxwell Croock as a director on 1 January 2022 (1 page) |
16 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
6 October 2021 | Appointment of Mr Charles Andrew Wynn-Evans as a director on 5 October 2021 (2 pages) |
5 October 2021 | Notification of Charles Andrew Wynn-Evans as a person with significant control on 5 October 2021 (2 pages) |
22 July 2021 | Cessation of Victor Mokrousov as a person with significant control on 9 July 2021 (1 page) |
22 July 2021 | Appointment of Mr Patrick Kevin Lyons as a director on 22 July 2021 (2 pages) |
22 July 2021 | Director's details changed for Mr Patrick Kevin Lyons on 22 July 2021 (2 pages) |
30 April 2021 | Second filing of Confirmation Statement dated 6 March 2017 (7 pages) |
26 March 2021 | Accounts for a small company made up to 31 December 2019 (22 pages) |
24 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 June 2017 | Termination of appointment of Kenneth Edward Mack as a director on 31 December 2016 (1 page) |
27 June 2017 | Termination of appointment of Kenneth Edward Mack as a director on 31 December 2016 (1 page) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates
|
1 February 2017 | Termination of appointment of Shane Robert Debeer as a director on 23 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Shane Robert Debeer as a director on 23 January 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
4 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 July 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
30 April 2013 | Termination of appointment of Dechert Nominees Limited as a director (1 page) |
30 April 2013 | Termination of appointment of Dechert Nominees Limited as a director (1 page) |
10 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
10 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
10 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
13 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
13 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
12 April 2012 | Appointment of Kenneth Edward Mack as a director (3 pages) |
12 April 2012 | Appointment of Kenneth Edward Mack as a director (3 pages) |
19 March 2012 | Appointment of Laura Marie Brank as a director (3 pages) |
19 March 2012 | Appointment of Laura Marie Brank as a director (3 pages) |
13 March 2012 | Appointment of Douglas Lee Getter as a director (3 pages) |
13 March 2012 | Appointment of Shane Robert Debeer as a director (3 pages) |
13 March 2012 | Appointment of Shane Robert Debeer as a director (3 pages) |
13 March 2012 | Appointment of Douglas Lee Getter as a director (3 pages) |
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|