UKBizDB.co.uk

DECHERT NOMINEES LTD

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

This company is commonly known as Dechert Nominees Ltd. The company was founded 40 years ago and was given the registration number 01761701. The firm's registered office is in . You can find them at 160 Queen Victoria Street, London, , . This company's SIC code is 69102 - Solicitors.

Company Information

Name:DECHERT NOMINEES LTD
Company Number:01761701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1983
End of financial year:31 March 2023
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

Secretary01 January 2022Active
25, Cannon Street, London, United Kingdom, EC4M 5UB

Director01 August 2012Active
25, Cannon Street, London, United Kingdom, EC4M 5UB

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

Secretary13 October 2011Active
160 Queen Victoria Street, London, EC4V 4QQ

Secretary31 August 2012Active
Manor Farm, Britford, Salisbury, SP5 4DU

Secretary01 June 2002Active
38 Burdon Lane, Cheam, SM2 7PT

Secretary16 October 1998Active
Marrons, Thorns Close Whiteleaf, Princes Risborough, HP27 0LU

Secretary08 November 2006Active
Two Water Lane, Sherington, MK16 9NR

Secretary-Active
Ashleigh Lodge Drive, Loudwater, Rickmansworth, WD3 4PT

Secretary10 September 1995Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Secretary11 January 1999Active
160 Queen Victoria Street, London, EC4V 4QQ

Director20 August 2003Active
49 Shelgate Road, London, SW11 1BA

Director12 May 2005Active
160 Queen Victoria Street, London, EC4V 4QQ

Director08 November 2006Active
25, Cannon Street, London, United Kingdom, EC4M 5UB

Director08 November 2006Active
21 Roedean Crescent, Roehampton, London, SW15 5JX

Director-Active
44 Defoe Avenue, Richmond, TW9 4DT

Director14 July 2003Active
46 Aldenham Avenue, Radlett, WD7 8HY

Director16 January 1999Active
9 Woodland Way, Purley, CR8 2HT

Director01 April 1993Active
19 Fentiman Road, London, SW8 1LD

Director-Active
St Mary's Farmhouse, Beenham, RG7 5NN

Director-Active
SW19

Director16 January 1999Active
9 Fournier Street, London, E1 6QE

Director-Active
160 Queen Victoria Street, London, EC4V 4QQ

Director-Active
160 Queen Victoria Street, London, EC4V 4QQ

Director10 September 1995Active
9 Graham Road, London, W4 5DR

Director16 January 1999Active
160, Queen Victoria Street, London, EC4V 4QQ

Director12 May 2005Active
160 Queen Victoria Street, London, EC4V 4QQ

Director16 November 1994Active

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
Dechert Llp
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:25, Cannon Street, London, United Kingdom, EC4M 5UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-15Accounts

Accounts with accounts type dormant.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-22Dissolution

Dissolution application strike off company.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Termination director company with name termination 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
2023-02-10Accounts

Accounts with accounts type dormant.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Appoint person secretary company with name date.

Download
2022-01-05Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type dormant.

Download
2021-10-06Confirmation 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
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type dormant.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type dormant.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.