UKBizDB.co.uk

DAWN OPCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dawn Opco Limited. The company was founded 16 years ago and was given the registration number 06300259. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, 10th Floor, London, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:DAWN OPCO LIMITED
Company Number:06300259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:5 Churchill Place, 10th Floor, London, England, E14 5HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, 10th Floor, London, England, E14 5HU

Corporate Secretary08 April 2020Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director31 May 2022Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director23 September 2022Active
69, Hayfield Road, Orpington, BR5 2DL

Secretary03 July 2007Active
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW

Corporate Secretary22 January 2013Active
Lacon House, 84 Theobalds Road, London, England, WC1X 8RW

Corporate Secretary22 January 2013Active
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU

Corporate Secretary30 April 2015Active
1st, Floor, Phoenix House 18 King William Street, London, United Kingdom, EC4N 7BP

Corporate Secretary19 July 2007Active
Woes Cottage, Church Street, Rudgwick, RH12 3EA

Director31 July 2007Active
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW

Director09 January 2013Active
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU

Director07 November 2013Active
69 Hayfield Road, Orpington, BR5 2DL

Director03 July 2007Active
42, Elmthorpe Road, Wolvercote, Oxford, OX2 8PA

Director26 March 2009Active
2nd Floor, 11 Old Jewry, London, EC2R 8DU

Director26 April 2016Active
1st, Floor, Phoenix House 18 King William Street, London, United Kingdom, EC4N 7BP

Director23 February 2012Active
Crofton House, 16 Warwick Road, Beaconsfield, United Kingdom, HP9 2PE

Director07 February 2012Active
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU

Director09 January 2013Active
1st, Floor, Phoenix House 18 King William Street, London, United Kingdom, EC4N 7BP

Director23 February 2012Active
3 Nutley Terrace, London, NW3 5BX

Director31 July 2007Active
26 Margaret Avenue, Shenfield, Brentwood, CM15 8RF

Director31 July 2007Active
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW

Director09 January 2013Active
10th Floor, 5 Churchill Place, London, England, E14 5HU

Director11 December 2020Active
55, Northumberland Place, London, W2 5AS

Director19 July 2007Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director26 April 2016Active
1st Floor Phoenix House 18, King William Street, London, EC4N 7BP

Director09 October 2009Active
1st, Floor, Phoenix House 18 King William Street, London, United Kingdom, EC4N 7BP

Director08 February 2012Active
1st, Floor, Phoenix House 18 King William Street, London, United Kingdom, EC4N 7BP

Director07 February 2012Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director01 January 2018Active
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU

Director07 November 2013Active
Flat 1, 1 Roland Gardens, South Kensington, London, SW7 3PE

Director10 February 2009Active
Chart Corner Cottage, Seal Chart, Sevenoaks, TN15 0ES

Director19 July 2007Active

People with Significant Control

Welltower Inc.
Notified on:10 April 2022
Status:Active
Country of residence:United States
Address:C/O Corporation Service Company, 251 Little Falls Drive, Wilmington, New Castle, De, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Welltower Inc.
Notified on:01 April 2022
Status:Active
Country of residence:United States
Address:C/O Corporation Service Company, 251 Little Falls Drive, Wilmington, New Castle, De, United States, 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Welltower, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:4500, Dorr Street, Toledo, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Address

Move registers to sail company with new address.

Download
2024-02-09Address

Change sail address company with new address.

Download
2024-01-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-03Address

Change registered office address company with date old address new address.

Download
2024-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-03Resolution

Resolution.

Download
2023-12-22Capital

Legacy.

Download
2023-12-22Insolvency

Legacy.

Download
2023-12-19Capital

Capital statement capital company with date currency figure.

Download
2023-12-19Resolution

Resolution.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Resolution

Resolution.

Download
2023-06-15Capital

Second filing capital allotment shares.

Download
2023-06-09Capital

Capital allotment shares.

Download
2022-11-18Persons with significant control

Notification of a person with significant control.

Download
2022-11-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2022-03-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.