Company NameDLA Piper Excepted Scheme Trustee Limited
Company StatusActive
Company Number08945530
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr William David Wright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(1 week, 3 days after company formation)
Appointment Duration10 years
RolePartner
Country of ResidenceEngland
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameMr Andrew David Darwin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(2 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameMr David Walter Huston
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameMrs Rachel Williams
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 March 2014(same day as company formation)
Correspondence Address1 St Pauls Place
Sheffield
S1 2JX
Director NameMr Paul Martin Edwards
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameAmber Elizabeth Matthews
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameMr Andrew Charles Wansell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(1 week, 3 days after company formation)
Appointment Duration6 months (resigned 01 October 2014)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameMr Roger William McDonald
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(1 week, 3 days after company formation)
Appointment Duration2 years (resigned 21 April 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameMr Peter Bernard Wayte
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameMrs Claire Chellam
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(6 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 26 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameMs Elizabeth Anne Osako
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 January 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameMs Jessica Swaithe
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2020(6 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Aldersgate Street
London
EC1A 4HT

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

2 at £1Dla Piper Uk Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return18 March 2024 (1 week, 4 days ago)
Next Return Due1 April 2025 (1 year from now)

Filing History

19 October 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
18 September 2023Termination of appointment of David Walter Huston as a director on 12 September 2023 (1 page)
18 September 2023Appointment of Mrs Charlotte Anne Mclean Woodworth as a director on 12 September 2023 (2 pages)
20 March 2023Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 1 October 2018 (1 page)
20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
21 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
21 March 2022Cessation of David Wright as a person with significant control on 1 November 2021 (1 page)
1 November 2021Cessation of Andrew David Darwin as a person with significant control on 1 November 2021 (1 page)
13 September 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
1 July 2021Appointment of Mrs Rachel Williams as a director on 1 July 2021 (2 pages)
1 July 2021Termination of appointment of Jessica Swaithe as a director on 30 May 2021 (1 page)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
6 July 2020Appointment of Ms Jessica Swaithe as a director on 27 June 2020 (2 pages)
6 July 2020Cessation of Elizabeth Osako as a person with significant control on 14 January 2020 (1 page)
6 July 2020Termination of appointment of Claire Chellam as a director on 26 June 2020 (1 page)
29 June 2020Appointment of Mr David Walter Huston as a director on 27 June 2020 (2 pages)
26 June 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
26 June 2020Cessation of Claire Chellam as a person with significant control on 26 June 2020 (1 page)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
20 January 2020Termination of appointment of Elizabeth Anne Osako as a director on 14 January 2020 (1 page)
15 May 2019Confirmation statement made on 18 March 2019 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)
20 September 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
27 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (9 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (9 pages)
26 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 September 2016Appointment of Elizabeth Anne Osako as a director on 8 July 2016 (2 pages)
2 September 2016Appointment of Elizabeth Anne Osako as a director on 8 July 2016 (2 pages)
9 May 2016Termination of appointment of Peter Bernard Wayte as a director on 30 April 2016 (1 page)
9 May 2016Appointment of Mr Andrew David Darwin as a director on 30 April 2016 (2 pages)
9 May 2016Appointment of Mr Andrew David Darwin as a director on 30 April 2016 (2 pages)
9 May 2016Termination of appointment of Roger William Mcdonald as a director on 21 April 2016 (1 page)
9 May 2016Termination of appointment of Roger William Mcdonald as a director on 21 April 2016 (1 page)
9 May 2016Termination of appointment of Peter Bernard Wayte as a director on 30 April 2016 (1 page)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
22 September 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
22 September 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
16 February 2015Termination of appointment of Andrew Charles Wansell as a director on 1 October 2014 (1 page)
16 February 2015Termination of appointment of Andrew Charles Wansell as a director on 1 October 2014 (1 page)
16 February 2015Appointment of Claire Chellam as a director on 1 October 2014 (2 pages)
16 February 2015Termination of appointment of Andrew Charles Wansell as a director on 1 October 2014 (1 page)
16 February 2015Appointment of Claire Chellam as a director on 1 October 2014 (2 pages)
16 February 2015Appointment of Claire Chellam as a director on 1 October 2014 (2 pages)
1 April 2014Appointment of Mr William David Wright as a director (2 pages)
1 April 2014Appointment of Mr William David Wright as a director (2 pages)
28 March 2014Appointment of Mr Andrew Charles Wansell as a director (2 pages)
28 March 2014Appointment of Mr Peter Bernard Wayte as a director (2 pages)
28 March 2014Appointment of Mr Roger William Mcdonald as a director (2 pages)
28 March 2014Termination of appointment of Paul Edwards as a director (1 page)
28 March 2014Appointment of Mr Andrew Charles Wansell as a director (2 pages)
28 March 2014Termination of appointment of Amber Matthews as a director (1 page)
28 March 2014Appointment of Mr Roger William Mcdonald as a director (2 pages)
28 March 2014Appointment of Mr Peter Bernard Wayte as a director (2 pages)
28 March 2014Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
28 March 2014Termination of appointment of Paul Edwards as a director (1 page)
28 March 2014Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
28 March 2014Termination of appointment of Amber Matthews as a director (1 page)
27 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
27 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 2
(47 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 2
(47 pages)