Company NameDechert (Luxembourg) Llp
Company StatusActive
Company NumberOC391300
CategoryLimited Liability Partnership
Incorporation Date18 February 2014(10 years, 2 months ago)

Directors

LLP Member NamePatrick Goebel
Date of BirthJuly 1972 (Born 51 years ago)
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address25 Cannon Street
London
EC4M 5UB
LLP Member NameMarc Seimetz
Date of BirthOctober 1966 (Born 57 years ago)
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address25 Cannon Street
London
EC4M 5UB
LLP Designated Member NameJean-Louis Frognet
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(10 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address25 Cannon Street
London
EC4M 5UB
LLP Designated Member NameGus Black
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Cannon Street
London
EC4M 5UB
LLP Member NameMiss Marianna Tothova
Date of BirthJuly 1983 (Born 40 years ago)
StatusCurrent
Appointed02 January 2019(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cannon Street
London
EC4M 5UB
LLP Member NameMs Laura Rossi
Date of BirthJuly 1976 (Born 47 years ago)
StatusCurrent
Appointed25 February 2020(6 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address25 Cannon Street
London
EC4M 5UB
LLP Member NameMr Olivier Henri StÉPhan Gaston-Braud
Date of BirthMay 1974 (Born 50 years ago)
StatusCurrent
Appointed24 June 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address25 Cannon Street
London
EC4M 5UB
LLP Designated Member NameMr Charles Andrew Wynn-Evans
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Cannon Street
London
EC4M 5UB
LLP Member NameMr Matthias Kerbusch
Date of BirthOctober 1984 (Born 39 years ago)
StatusCurrent
Appointed14 October 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address25 Cannon Street
London
EC4M 5UB
LLP Designated Member NamePeter David Astleford
Date of BirthFebruary 1962 (Born 62 years ago)
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
LLP Designated Member NameMr James Maxwell Croock
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
LLP Member NameAntonios Nezeritis
Date of BirthAugust 1973 (Born 50 years ago)
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
LLP Member NameBernard John Caulfield
Date of BirthApril 1954 (Born 70 years ago)
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
LLP Member NameJohan Terblanche
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(4 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
LLP Member NameFlorent Trouiller
Date of BirthDecember 1980 (Born 43 years ago)
StatusResigned
Appointed01 December 2016(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ

Contact

Websitedechert.com/
Telephone029 02465275
Telephone regionCardiff

Location

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

Financials

Year2014
Turnover£4,419,628
Net Worth£640
Cash£2,323,892
Current Liabilities£4,876,146

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

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

Filing History

15 January 2024Member's details changed for Marc Seimetz on 1 January 2024 (2 pages)
15 January 2024Member's details changed for Jean-Louis Frognet on 1 January 2024 (2 pages)
16 November 2023Member's details changed for Marc Seimetz on 4 September 2023 (2 pages)
13 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
11 October 2023Full accounts made up to 31 December 2022 (23 pages)
19 September 2023Member's details changed for Patrick Goebel on 4 September 2023 (2 pages)
19 September 2023Member's details changed for Jean-Louis Frognet on 4 September 2023 (2 pages)
4 September 2023Cessation of Gus Black as a person with significant control on 22 August 2023 (1 page)
4 September 2023Cessation of Corey Randall Smith as a person with significant control on 22 August 2023 (1 page)
4 September 2023Cessation of Mark Thierfelder as a person with significant control on 22 August 2023 (1 page)
4 September 2023Cessation of Charles Andrew Wynn-Evans as a person with significant control on 22 August 2023 (1 page)
4 September 2023Cessation of Vincent Cohen as a person with significant control on 22 August 2023 (1 page)
4 September 2023Cessation of David Forti as a person with significant control on 22 August 2023 (1 page)
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 2023Cessation of Marc Seimetz as a person with significant control on 22 August 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)
4 September 2023Notification of a person with significant control statement (2 pages)
4 September 2023Cessation of Sabina Comis as a person with significant control on 22 August 2023 (1 page)
14 July 2023Notification of Sabina Comis as a person with significant control on 1 July 2023 (2 pages)
14 July 2023Notification of David Forti as a person with significant control on 1 July 2023 (2 pages)
14 July 2023Notification of Mark Thierfelder as a person with significant control on 1 July 2023 (2 pages)
14 July 2023Notification of Vincent Cohen as a person with significant control on 1 July 2023 (2 pages)
2 March 2023Full accounts made up to 31 December 2021 (22 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)
14 October 2022Appointment of Mr Matthias Kerbusch as a member on 14 October 2022 (2 pages)
4 January 2022Cessation of James Maxwell Croock as a person with significant control on 1 January 2022 (1 page)
4 January 2022Notification of Charles Wynn-Evans as a person with significant control on 1 January 2022 (2 pages)
4 January 2022Termination of appointment of James Maxwell Croock as a member on 1 January 2022 (1 page)
4 January 2022Full accounts made up to 31 December 2020 (23 pages)
16 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
26 October 2021Member's details changed for Mr Charles Andrew Wynn-Evans on 25 October 2021 (2 pages)
2 June 2021Second filing of Confirmation Statement dated 18 February 2017 (7 pages)
5 January 2021Appointment of Mr Charles Andrew Wynn-Evans as a member on 1 January 2021 (2 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
30 October 2020Full accounts made up to 31 December 2019 (22 pages)
24 June 2020Appointment of Mr Olivier Henri Stéphan Gaston-Braud as a member on 24 June 2020 (2 pages)
28 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
26 February 2020Appointment of Ms Laura Rossi as a member on 25 February 2020 (2 pages)
28 October 2019Termination of appointment of Florent Trouiller as a member on 18 October 2019 (1 page)
28 October 2019Change of details for Mr Gus Blakc as a person with significant control on 28 October 2019 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (22 pages)
16 September 2019Notification of Gus Blakc as a person with significant control on 16 September 2019 (2 pages)
3 April 2019Correction of an LLP member's date of birth incorrectly stated on incorporation / james maxwell croock (2 pages)
28 February 2019Change of details for Marc Seizmetz as a person with significant control on 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
4 January 2019Appointment of Miss Marianna Tothova as a member on 2 January 2019 (2 pages)
3 January 2019Termination of appointment of Bernard John Caulfield as a member on 31 December 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (22 pages)
28 September 2018Termination of appointment of Johan Terblanche as a member on 28 September 2018 (1 page)
22 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
25 October 2017Appointment of Gus Black as a member on 6 October 2017 (2 pages)
25 October 2017Appointment of Gus Black as a member on 6 October 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
2 October 2017Cessation of Peter David Astleford as a person with significant control on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Peter David Astleford as a member on 2 October 2017 (1 page)
2 October 2017Cessation of Peter David Astleford as a person with significant control on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Peter David Astleford as a member on 2 October 2017 (1 page)
1 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates
  • ANNOTATION Clarification a second filed LLCS01 people with significant control was registered on 02/06/21
(8 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
3 February 2017Appointment of Florent Trouiller as a member on 1 December 2016 (2 pages)
3 February 2017Appointment of Florent Trouiller as a member on 1 December 2016 (2 pages)
26 January 2017Termination of appointment of Antonios Nezeritis as a member on 1 December 2016 (1 page)
26 January 2017Termination of appointment of Antonios Nezeritis as a member on 1 December 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
19 February 2016Annual return made up to 18 February 2016 (9 pages)
19 February 2016Annual return made up to 18 February 2016 (9 pages)
12 November 2015Full accounts made up to 31 December 2014 (17 pages)
12 November 2015Full accounts made up to 31 December 2014 (17 pages)
11 November 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
11 November 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
17 March 2015Annual return made up to 18 February 2015 (14 pages)
17 March 2015Annual return made up to 18 February 2015 (14 pages)
4 February 2015Appointment of Jean-Louis Frognet as a member on 1 January 2015 (3 pages)
4 February 2015Appointment of Jean-Louis Frognet as a member on 1 January 2015 (3 pages)
4 February 2015Appointment of Jean-Louis Frognet as a member on 1 January 2015 (3 pages)
5 August 2014Appointment of Johan Terblanche as a member (3 pages)
5 August 2014Appointment of Johan Terblanche as a member (3 pages)
18 February 2014Incorporation of a limited liability partnership (13 pages)
18 February 2014Incorporation of a limited liability partnership
  • ANNOTATION Part Rectified Members date of birth was removed from the LLIN01 on 03/04/19 as it was factually inaccurate.
(14 pages)