Company NameDentons Africa Holdings Limited
Company StatusActive
Company Number08963741
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years ago)
Previous NameSnrdco 3161 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Tomasz Cezary Dabrowski
Date of BirthAugust 1966 (Born 57 years ago)
NationalityPolish
StatusCurrent
Appointed03 April 2014(6 days after company formation)
Appointment Duration10 years
RoleLegal Advisor
Country of ResidencePoland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Elliott Ivan Portnoy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 2014(6 days after company formation)
Appointment Duration10 years
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameWilliam Tobin McClamroch
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed11 August 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address10 W. Market Street
2700 Market Tower
Indianapolis
Indiana
In 46204
Director NameMr Brian Hugh Moore
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameTimothy Brian Haney
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityCanadian
StatusCurrent
Appointed27 July 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleAttorney
Country of ResidenceCanada
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMs Helen Elizabeth Simpson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Martin Paul Kitchen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(6 days after company formation)
Appointment Duration4 years (resigned 01 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Christopher Edward Pinnington
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed03 April 2014(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2018)
RoleChief Executive Officer
Country of ResidenceCanada
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Peter David Wolfson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2014(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Keith Martin Brandt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2018)
RoleSolicitor
Country of ResidenceChina
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Matthew Nicholas Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Joseph Jerald Andrew
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2014(6 days after company formation)
Appointment Duration8 years, 12 months (resigned 31 March 2023)
RoleGlobal Chairman
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Stephen Edward Shergold
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(6 days after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameMr Andrew Cheung
StatusResigned
Appointed03 April 2014(6 days after company formation)
Appointment Duration7 years, 2 months (resigned 17 June 2021)
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Jeremy Leonard Cohen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2015(11 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMadeleine Anne Smallwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMichael Thomas McNamara
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2018(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1900 K St
Nw
Washington
Dc 20006
Director NameElizabeth Diane Wilson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 2018(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2022)
RoleCEO
Country of ResidenceCanada
Correspondence AddressSuite 400 77 King Street West
Toronto
On M5k 0a1
Director NameMrs Deepa Deb
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2021(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDentons Directors Limited (Corporation)
StatusResigned
Appointed27 March 2014(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2014(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34.6k at £10Dentons Us LLP
36.40%
Ordinary
23.4k at £10Dentons Canada LLP
24.60%
Ordinary
19.8k at £10Dentons Europe LLP
20.80%
Ordinary
16.5k at £10Dentons Ukmea LLP
17.40%
Ordinary
760 at £10Brandt Chan & Partners
0.80%
Ordinary

Financials

Year2014
Net Worth£771,167
Cash£198,353

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

5 April 2024Confirmation statement made on 27 March 2024 with no updates (3 pages)
31 January 2024Termination of appointment of Stephen Edward Shergold as a director on 31 January 2024 (1 page)
27 November 2023Total exemption full accounts made up to 30 April 2023 (14 pages)
22 June 2023Previous accounting period extended from 31 December 2022 to 30 April 2023 (1 page)
25 May 2023Termination of appointment of Joseph Jerald Andrew as a director on 31 March 2023 (1 page)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
13 February 2023Termination of appointment of Deepa Deb as a director on 31 January 2023 (1 page)
13 February 2023Appointment of Ms Helen Elizabeth Simpson as a director on 31 January 2023 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
23 August 2022Appointment of Timothy Brian Haney as a director on 27 July 2022 (2 pages)
22 August 2022Termination of appointment of Elizabeth Diane Wilson as a director on 31 January 2022 (1 page)
1 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
8 September 2021Appointment of Mrs Deepa Deb as a director on 26 August 2021 (2 pages)
7 September 2021Appointment of Mr Brian Hugh Moore as a director on 26 August 2021 (2 pages)
13 August 2021Appointment of William Tobin Mcclamroch as a director on 11 August 2021 (2 pages)
13 August 2021Termination of appointment of Michael Thomas Mcnamara as a director on 2 July 2021 (1 page)
23 June 2021Termination of appointment of Dentons Secretaries Limited as a secretary on 17 June 2021 (1 page)
23 June 2021Termination of appointment of Andrew Cheung as a secretary on 17 June 2021 (1 page)
13 May 2021Termination of appointment of Madeleine Anne Smallwood as a director on 30 April 2021 (1 page)
13 May 2021Termination of appointment of Jeremy Leonard Cohen as a director on 30 April 2021 (1 page)
8 April 2021Confirmation statement made on 27 March 2021 with updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
7 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
9 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
9 January 2019Amended total exemption full accounts made up to 31 December 2017 (14 pages)
8 January 2019Termination of appointment of Christopher Edward Pinnington as a director on 31 December 2018 (1 page)
8 January 2019Appointment of Michael Thomas Mcnamara as a director on 31 December 2018 (2 pages)
8 January 2019Termination of appointment of Keith Martin Brandt as a director on 31 December 2018 (1 page)
8 January 2019Appointment of Elizabeth Diane Wilson as a director on 31 December 2018 (2 pages)
8 January 2019Termination of appointment of Peter David Wolfson as a director on 31 December 2018 (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
11 September 2018Appointment of Madeleine Anne Smallwood as a director on 1 May 2018 (2 pages)
5 September 2018Termination of appointment of Martin Paul Kitchen as a director on 1 May 2018 (1 page)
5 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 950,000
(9 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 950,000
(9 pages)
20 January 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
20 January 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
5 January 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
5 January 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
25 November 2015Director's details changed for Mr Elloitt Ivan Portnoy on 3 April 2014 (2 pages)
25 November 2015Director's details changed for Mr Elloitt Ivan Portnoy on 3 April 2014 (2 pages)
25 November 2015Director's details changed for Mr Elloitt Ivan Portnoy on 3 April 2014 (2 pages)
15 May 2015Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 (2 pages)
15 May 2015Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 (2 pages)
23 April 2015Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 (2 pages)
23 April 2015Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 (2 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 950,000
(9 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 950,000
(9 pages)
22 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 950,000
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 950,000
(3 pages)
22 April 2015Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015 (1 page)
22 April 2015Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015 (1 page)
11 July 2014Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
11 July 2014Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
28 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 410,000
(3 pages)
28 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 410,000
(3 pages)
28 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 410,000
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 200,000
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 200,000
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 200,000
(4 pages)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 May 2014Appointment of Dentons Secretaries Limited as a secretary (2 pages)
1 May 2014Appointment of Dentons Secretaries Limited as a secretary (2 pages)
11 April 2014Consolidation of shares on 3 April 2014 (5 pages)
11 April 2014Consolidation of shares on 3 April 2014 (5 pages)
11 April 2014Consolidation of shares on 3 April 2014 (5 pages)
7 April 2014Appointment of Mr Matthew Nicholas Jones as a director (2 pages)
7 April 2014Appointment of Mr Peter David Wolfson as a director (2 pages)
7 April 2014Appointment of Mr Keith Martin Brandt as a director (2 pages)
7 April 2014Appointment of Mr Stephen Edward Shergold as a director (2 pages)
7 April 2014Appointment of Mr Peter David Wolfson as a director (2 pages)
7 April 2014Appointment of Mr Stephen Edward Shergold as a director (2 pages)
7 April 2014Appointment of Mr Martin Paul Kitchen as a director (2 pages)
7 April 2014Appointment of Mr Martin Paul Kitchen as a director (2 pages)
7 April 2014Appointment of Mr Matthew Nicholas Jones as a director (2 pages)
7 April 2014Appointment of Mr Keith Martin Brandt as a director (2 pages)
4 April 2014Appointment of Mr Andrew Cheung as a secretary (2 pages)
4 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 10
(3 pages)
4 April 2014Termination of appointment of Andrew Harris as a director (1 page)
4 April 2014Appointment of Mr Tomasz Cezary Dabrowski as a director (2 pages)
4 April 2014Termination of appointment of Dentons Secretaries Limited as a secretary (1 page)
4 April 2014Appointment of Mr Elloitt Ivan Portnoy as a director (2 pages)
4 April 2014Appointment of Mr Joseph Jerald Andrew as a director (2 pages)
4 April 2014Termination of appointment of Andrew Harris as a director (1 page)
4 April 2014Appointment of Mr Andrew Cheung as a secretary (2 pages)
4 April 2014Appointment of Mr Christopher Edward Pinnington as a director (2 pages)
4 April 2014Appointment of Mr Christopher Edward Pinnington as a director (2 pages)
4 April 2014Termination of appointment of Dentons Directors Limited as a director (1 page)
4 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 10
(3 pages)
4 April 2014Termination of appointment of Dentons Directors Limited as a director (1 page)
4 April 2014Appointment of Mr Joseph Jerald Andrew as a director (2 pages)
4 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 10
(3 pages)
4 April 2014Termination of appointment of Dentons Secretaries Limited as a secretary (1 page)
4 April 2014Appointment of Mr Tomasz Cezary Dabrowski as a director (2 pages)
4 April 2014Appointment of Mr Elloitt Ivan Portnoy as a director (2 pages)
3 April 2014Company name changed snrdco 3161 LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
(3 pages)
3 April 2014Change of name notice (2 pages)
3 April 2014Change of name notice (2 pages)
3 April 2014Company name changed snrdco 3161 LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
(3 pages)
27 March 2014Incorporation (50 pages)
27 March 2014Incorporation (50 pages)