DECHERT NOMINEES LTD
Overview
| Company Name | DECHERT NOMINEES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01761701 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DECHERT NOMINEES LTD?
- Solicitors (69102) / Professional, scientific and technical activities
Where is DECHERT NOMINEES LTD located?
| Registered Office Address | 25 Cannon Street EC4M 5UB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DECHERT NOMINEES LTD?
| Company Name | From | Until |
|---|---|---|
| TSD NOMINEES LIMITED | Jul 08, 1994 | Jul 08, 1994 |
| T.S.W. NOMINEES LIMITED | Oct 14, 1983 | Oct 14, 1983 |
What are the latest accounts for DECHERT NOMINEES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for DECHERT NOMINEES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sean Francis Geraghty as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Director's details changed for Sean Francis Geraghty on Sep 04, 2023 | 2 pages | CH01 | ||
Change of details for Dechert Llp as a person with significant control on Sep 04, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 25 25 Cannon Street London EC4M 5UB United Kingdom to 25 Cannon Street London EC4M 5UB on Sep 04, 2023 | 1 pages | AD01 | ||
Registered office address changed from 160 Queen Victoria Street London EC4V 4QQ to 25 25 Cannon Street London EC4M 5UB on Sep 04, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Charles Andrew Wynn-Evans as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of James Maxwell Croock as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Termination of appointment of James Maxwell Croock as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Charles Andrew Wynn-Evans as a director on Oct 05, 2021 | 2 pages | AP01 | ||
Notification of Charles Andrew Wynn-Evans as a person with significant control on Oct 05, 2021 | 2 pages | PSC01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Sep 26, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Sep 26, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of DECHERT NOMINEES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WYNN-EVANS, Charles Andrew | Secretary | Cannon Street EC4M 5UB London 25 United Kingdom | 291068950001 | |||||||
| BUTWICK, Jason Clement | Director | Cannon Street EC4M 5UB London 25 United Kingdom | England | British | 141391630001 | |||||
| WYNN-EVANS, Charles Andrew | Director | Cannon Street EC4M 5UB London 25 United Kingdom | England | British | 278183460001 | |||||
| BURGESS, Kelly | Secretary | 160 Queen Victoria Street London EC4V 4QQ | 163776480001 | |||||||
| CROOCK, James Maxwell | Secretary | 160 Queen Victoria Street London EC4V 4QQ | 172416240001 | |||||||
| DUFFELL, Peter Royson, Sir | Secretary | Manor Farm Britford SP5 4DU Salisbury Wiltshire | British | 117813870001 | ||||||
| HUME, Jennifer May | Secretary | 38 Burdon Lane SM2 7PT Cheam Surrey | British | 60923760001 | ||||||
| LEWIS, Peter John | Secretary | Marrons Thorns Close Whiteleaf HP27 0LU Princes Risborough Buckinghamshire | British | 116998660001 | ||||||
| REID, Michael William Peter Cameron | Secretary | Two Water Lane MK16 9NR Sherington Bucks | British | 16796420001 | ||||||
| WHITTAM, Charles Barton | Secretary | Ashleigh Lodge Drive Loudwater WD3 4PT Rickmansworth Herts | British | 15684620001 | ||||||
| DECHERT NOMINEES LIMITED | Secretary | 2 Serjeants Inn EC4Y 1LT London | 73625410001 | |||||||
| CROOCK, James Maxwell | Director | 160 Queen Victoria Street EC4V 4QQ London | United Kingdom | British | 3680430003 | |||||
| DAVIS, Mark | Director | 49 Shelgate Road SW11 1BA London | British | 105566120001 | ||||||
| DEFRIES, Graham | Director | 160 Queen Victoria Street EC4V 4QQ London | United Kingdom | British | 42850740003 | |||||
| GERAGHTY, Sean Francis | Director | Cannon Street EC4M 5UB London 25 United Kingdom | United Kingdom | British | 117030870002 | |||||
| GOLD, Peter Aldo Braham | Director | 21 Roedean Crescent Roehampton SW15 5JX London | British | 16796450001 | ||||||
| HUTCHINSON, Andrew | Director | 44 Defoe Avenue TW9 4DT Richmond Surrey | British | 116973500001 | ||||||
| LEWIS, James Alexander | Director | 46 Aldenham Avenue WD7 8HY Radlett Hertfordshire | United Kingdom | British | 108874370001 | |||||
| MORTON, Reginald John | Director | 9 Woodland Way CR8 2HT Purley Surrey | British | 33920820001 | ||||||
| REYNOLDS, Derek Gordon | Director | 19 Fentiman Road SW8 1LD London | England | British | 16796460001 | |||||
| RUSSELL, Richard Andrew | Director | St Mary's Farmhouse RG7 5NN Beenham Berkshire | England | British | 62632520002 | |||||
| SMITH, Janice | Director | SW19 | England | British | 99575710001 | |||||
| SMITH, Michael Gordon | Director | 9 Fournier Street E1 6QE London | British | 58386920001 | ||||||
| STEINFELD, Michael Robert | Director | 160 Queen Victoria Street EC4V 4QQ London | United Kingdom | British | 32982930003 | |||||
| VOGEL, David Norman | Director | 160 Queen Victoria Street EC4V 4QQ London | United Kingdom | British | 22264220001 | |||||
| WAGSTAFFE, Nicholas Hugh | Director | 9 Graham Road W4 5DR London | British | 62592920001 | ||||||
| WALLIS, David Geoffrey | Director | Queen Victoria Street EC4V 4QQ London 160 | British | 105566020001 | ||||||
| WALTERS, Geoffrey Michael | Director | 160 Queen Victoria Street EC4V 4QQ London | Uk | British | 57298350003 |
Who are the persons with significant control of DECHERT NOMINEES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Charles Andrew Wynn-Evans | Oct 05, 2021 | Cannon Street EC4M 5UB London 25 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dechert Llp | Jun 30, 2016 | Cannon Street EC4M 5UB London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0