London
EC1A 4HT
Director Name | Mr Andrew David Darwin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2016(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Director Name | Mr David Walter Huston |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2020(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Director Name | Mrs Rachel Williams |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2014(same day as company formation) |
Correspondence Address | 1 St Pauls Place Sheffield S1 2JX |
Director Name | Mr Paul Martin Edwards |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Director Name | Amber Elizabeth Matthews |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Director Name | Mr Andrew Charles Wansell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(1 week, 3 days after company formation) |
Appointment Duration | 6 months (resigned 01 October 2014) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Director Name | Mr Roger William McDonald |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(1 week, 3 days after company formation) |
Appointment Duration | 2 years (resigned 21 April 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Director Name | Mr Peter Bernard Wayte |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Director Name | Mrs Claire Chellam |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 June 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Director Name | Ms Elizabeth Anne Osako |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 January 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
Director Name | Ms Jessica Swaithe |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2020(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Aldersgate Street London EC1A 4HT |
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 |
2 at £1 | Dla Piper Uk Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 18 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 1 April 2025 (1 year from now) |
19 October 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
18 September 2023 | Termination of appointment of David Walter Huston as a director on 12 September 2023 (1 page) |
18 September 2023 | Appointment of Mrs Charlotte Anne Mclean Woodworth as a director on 12 September 2023 (2 pages) |
20 March 2023 | Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 1 October 2018 (1 page) |
20 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
20 October 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
21 March 2022 | Cessation of David Wright as a person with significant control on 1 November 2021 (1 page) |
1 November 2021 | Cessation of Andrew David Darwin as a person with significant control on 1 November 2021 (1 page) |
13 September 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
1 July 2021 | Appointment of Mrs Rachel Williams as a director on 1 July 2021 (2 pages) |
1 July 2021 | Termination of appointment of Jessica Swaithe as a director on 30 May 2021 (1 page) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
2 November 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
6 July 2020 | Appointment of Ms Jessica Swaithe as a director on 27 June 2020 (2 pages) |
6 July 2020 | Cessation of Elizabeth Osako as a person with significant control on 14 January 2020 (1 page) |
6 July 2020 | Termination of appointment of Claire Chellam as a director on 26 June 2020 (1 page) |
29 June 2020 | Appointment of Mr David Walter Huston as a director on 27 June 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
26 June 2020 | Cessation of Claire Chellam as a person with significant control on 26 June 2020 (1 page) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
20 January 2020 | Termination of appointment of Elizabeth Anne Osako as a director on 14 January 2020 (1 page) |
15 May 2019 | Confirmation statement made on 18 March 2019 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) |
20 September 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (9 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (9 pages) |
26 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 September 2016 | Appointment of Elizabeth Anne Osako as a director on 8 July 2016 (2 pages) |
2 September 2016 | Appointment of Elizabeth Anne Osako as a director on 8 July 2016 (2 pages) |
9 May 2016 | Termination of appointment of Peter Bernard Wayte as a director on 30 April 2016 (1 page) |
9 May 2016 | Appointment of Mr Andrew David Darwin as a director on 30 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Andrew David Darwin as a director on 30 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Roger William Mcdonald as a director on 21 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Roger William Mcdonald as a director on 21 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Peter Bernard Wayte as a director on 30 April 2016 (1 page) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 September 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
22 September 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
16 February 2015 | Termination of appointment of Andrew Charles Wansell as a director on 1 October 2014 (1 page) |
16 February 2015 | Termination of appointment of Andrew Charles Wansell as a director on 1 October 2014 (1 page) |
16 February 2015 | Appointment of Claire Chellam as a director on 1 October 2014 (2 pages) |
16 February 2015 | Termination of appointment of Andrew Charles Wansell as a director on 1 October 2014 (1 page) |
16 February 2015 | Appointment of Claire Chellam as a director on 1 October 2014 (2 pages) |
16 February 2015 | Appointment of Claire Chellam as a director on 1 October 2014 (2 pages) |
1 April 2014 | Appointment of Mr William David Wright as a director (2 pages) |
1 April 2014 | Appointment of Mr William David Wright as a director (2 pages) |
28 March 2014 | Appointment of Mr Andrew Charles Wansell as a director (2 pages) |
28 March 2014 | Appointment of Mr Peter Bernard Wayte as a director (2 pages) |
28 March 2014 | Appointment of Mr Roger William Mcdonald as a director (2 pages) |
28 March 2014 | Termination of appointment of Paul Edwards as a director (1 page) |
28 March 2014 | Appointment of Mr Andrew Charles Wansell as a director (2 pages) |
28 March 2014 | Termination of appointment of Amber Matthews as a director (1 page) |
28 March 2014 | Appointment of Mr Roger William Mcdonald as a director (2 pages) |
28 March 2014 | Appointment of Mr Peter Bernard Wayte as a director (2 pages) |
28 March 2014 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
28 March 2014 | Termination of appointment of Paul Edwards as a director (1 page) |
28 March 2014 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
28 March 2014 | Termination of appointment of Amber Matthews as a director (1 page) |
27 March 2014 | Resolutions
|
27 March 2014 | Resolutions
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|