UKBizDB.co.uk

DUPICT PROPERTIES LIMITED

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

This company is commonly known as Dupict Properties Limited. The company was founded 10 years ago and was given the registration number 09051480. The firm's registered office is in LONDON. You can find them at 103 Wigmore Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DUPICT PROPERTIES LIMITED
Company Number:09051480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:103 Wigmore Street, London, England, W1U 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Secretary01 April 2022Active
Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Director01 April 2022Active
Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Director01 September 2017Active
Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Director01 April 2022Active
400, Oxford Street, London, United Kingdom, W1A 1AB

Secretary22 May 2014Active
103, Wigmore Street, London, England, W1U 1QS

Secretary01 November 2018Active
400, Oxford Street, London, United Kingdom, W1A 1AB

Director22 May 2014Active
22, St Clair Avenue East, Suite 1400, Toronto, Canada, M4T 2S5

Director02 May 2022Active
103, Wigmore Street, London, England, W1U 1QS

Director29 October 2018Active
103, Wigmore Street, London, England, W1U 1QS

Director29 October 2018Active
400, Oxford Street, London, United Kingdom, W1A 1AB

Director22 May 2014Active
400, Oxford Street, London, United Kingdom, W1A 1AB

Director22 May 2014Active
103, Wigmore Street, London, England, W1U 1QS

Director29 October 2018Active
400, Oxford Street, London, W1A 1AB

Director17 September 2018Active
Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Director01 April 2022Active
103, Wigmore Street, London, England, W1U 1QS

Director29 October 2018Active
Selfridges, 400 Oxford Street, London, United Kingdom, W1A 1AB

Director22 May 2014Active

People with Significant Control

Willard Galen Garfield Weston
Notified on:23 December 2020
Status:Active
Date of birth:December 1972
Nationality:Canadian
Country of residence:Canada
Address:22, St Clair Avenue East, Toronto, Canada, M4T 2S3
Nature of control:
  • Significant influence or control
Mr Galen Willard Gordon Weston
Notified on:29 October 2018
Status:Active
Date of birth:October 1940
Nationality:Canadian
Country of residence:Canada
Address:Suite 2001, 22 St Clair Avenue, Toronto, Canada,
Nature of control:
  • Significant influence or control
Shel Holdings Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:103, Wigmore Street, London, United Kingdom, W1U 1QS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-12-09Capital

Capital statement capital company with date currency figure.

Download
2022-12-09Insolvency

Legacy.

Download
2022-12-09Capital

Legacy.

Download
2022-12-09Resolution

Resolution.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type full.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-04-28Address

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

Download
2022-04-06Address

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

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.