UKBizDB.co.uk

DECHERT KAZAKHSTAN LIMITED

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

This company is commonly known as Dechert Kazakhstan Limited. The company was founded 12 years ago and was given the registration number 07978170. The firm's registered office is in LONDON. You can find them at 160 Queen Victoria Street, , London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:DECHERT KAZAKHSTAN LIMITED
Company Number:07978170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:160 Queen Victoria Street, London, EC4V 4QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Cannon Street, London, United Kingdom, EC4M 5UB

Director07 March 2012Active
25, Cannon Street, London, United Kingdom, EC4M 5UB

Director07 March 2012Active
25, Cannon Street, London, United Kingdom, EC4M 5UB

Director22 July 2021Active
25, Cannon Street, London, United Kingdom, EC4M 5UB

Director05 October 2021Active
160, Queen Victoria Street, London, United Kingdom, EC4V 4QQ

Director06 March 2012Active
160, Queen Victoria Street, London, EC4V 4QQ

Director07 March 2012Active
160, Queen Victoria Street, London, United Kingdom, EC4V 4QQ

Director02 April 2012Active
160, Queen Victoria Street, London, EC4V 4QQ

Corporate Director06 March 2012Active

People with Significant Control

Mr Charles Andrew Wynn-Evans
Notified on:05 October 2021
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:25, Cannon Street, London, United Kingdom, EC4M 5UB
Nature of control:
  • Significant influence or control
Corey Randall Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:American
Country of residence:United Kingdom
Address:25, Cannon Street, London, United Kingdom, EC4M 5UB
Nature of control:
  • Significant influence or control
James Maxwell Croock
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:160, Queen Victoria Street, London, EC4V 4QQ
Nature of control:
  • Significant influence or control
Victor Mokrousov
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:Russian
Address:160, Queen Victoria Street, London, EC4V 4QQ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-09-04Address

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

Download
2023-09-04Address

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

Download
2023-03-15Accounts

Accounts with accounts type small.

Download
2023-03-13Capital

Capital allotment shares.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type small.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.