DERWENT LONDON PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDERWENT LONDON PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01819699
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DERWENT LONDON PLC?

    • Development of building projects (41100) / Construction

    Where is DERWENT LONDON PLC located?

    Registered Office Address
    25 Savile Row
    W1S 2ER London
    Undeliverable Registered Office AddressNo

    What were the previous names of DERWENT LONDON PLC?

    Previous Company Names
    Company NameFromUntil
    DERWENT VALLEY HOLDINGS PUBLIC LIMITED COMPANY.Jun 25, 1984Jun 25, 1984
    JORDANS 172 PUBLIC LIMITED COMPANYMay 25, 1984May 25, 1984

    What are the latest accounts for DERWENT LONDON PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DERWENT LONDON PLC?

    Last Confirmation Statement Made Up ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for DERWENT LONDON PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: general meeting (other than agm) be called on not less than 14 clear days notice 16/05/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2024

    288 pagesAA

    Termination of appointment of Priscilla Deborah Snowball as a director on May 16, 2025

    1 pagesTM01

    Confirmation statement made on Apr 16, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    77 pagesMA

    Appointment of Mrs Madeleine Alice Mcdougall as a director on Nov 01, 2024

    2 pagesAP01

    Satisfaction of charge 018196990022 in full

    1 pagesMR04

    Satisfaction of charge 018196990023 in full

    1 pagesMR04

    Satisfaction of charge 018196990026 in full

    1 pagesMR04

    Satisfaction of charge 018196990025 in full

    1 pagesMR04

    Satisfaction of charge 018196990021 in full

    1 pagesMR04

    Satisfaction of charge 018196990028 in full

    1 pagesMR04

    Satisfaction of charge 018196990027 in full

    1 pagesMR04

    Satisfaction of charge 19 in full

    2 pagesMR04

    Satisfaction of charge 20 in full

    1 pagesMR04

    Satisfaction of charge 18 in full

    2 pagesMR04

    Appointment of Mr Robert William Ian Wilkinson as a director on Jun 01, 2024

    2 pagesAP01

    Director's details changed for Mrs Lucinda Margaret Bell on May 22, 2024

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    287 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authority to make market purchases 10/05/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Claudia Isobel Arney as a director on May 10, 2024

    1 pagesTM01

    Director's details changed for Mr Sanjeev Sharma on Feb 26, 2024

    2 pagesCH01

    Confirmation statement made on Apr 16, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Helen Christine Gordon on Nov 03, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Company documents/performance share plane 2023(psp)/notice re general meetings, not agm 12/05/2023
    RES13

    Who are the officers of DERWENT LONDON PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWLER, David Andrew
    Savile Row
    W1S 2ER London
    25
    Secretary
    Savile Row
    W1S 2ER London
    25
    238982620001
    BELL, Lucinda Margaret
    Savile Row
    W1S 2ER London
    25
    Director
    Savile Row
    W1S 2ER London
    25
    EnglandBritish32809050045
    BREUER, Mark Andrew
    Savile Row
    W1S 2ER London
    25
    Director
    Savile Row
    W1S 2ER London
    25
    EnglandBritish,German257972780001
    GEORGE, Nigel Quentin
    Savile Row
    W1S 2ER London
    25
    Director
    Savile Row
    W1S 2ER London
    25
    EnglandBritish26640150007
    GORDON, Helen Christine
    Savile Row
    W1S 2ER London
    25
    Director
    Savile Row
    W1S 2ER London
    25
    United KingdomBritish59902650002
    MCDOUGALL, Madeleine Alice
    Savile Row
    W1S 2ER London
    25
    United Kingdom
    Director
    Savile Row
    W1S 2ER London
    25
    United Kingdom
    EnglandBritish199648970002
    PRIDEAUX, Emily Joanna
    Savile Row
    W1S 2ER London
    25
    Director
    Savile Row
    W1S 2ER London
    25
    EnglandBritish265814770001
    SHARMA, Sanjeev
    Savile Row
    W1S 2ER London
    25
    Director
    Savile Row
    W1S 2ER London
    25
    United KingdomBritish258549810001
    WILKINSON, Robert William Ian
    Savile Row
    W1S 2ER London
    25
    Director
    Savile Row
    W1S 2ER London
    25
    United KingdomBritish202532390001
    WILLIAMS, Paul Malcolm
    Savile Row
    W1S 2ER London
    25
    Director
    Savile Row
    W1S 2ER London
    25
    United KingdomBritish10072820003
    WISNIEWSKI, Damian Mark Alan
    Savile Row
    W1S 2ER London
    25
    Director
    Savile Row
    W1S 2ER London
    25
    EnglandBritish148838200001
    DIXON, John Ernest
    Beech House Beech Road
    Merstham
    RH1 3AE Redhill
    Surrey
    Secretary
    Beech House Beech Road
    Merstham
    RH1 3AE Redhill
    Surrey
    British4995590001
    KITE, Timothy James
    Arisaig
    Reading Road North
    GU51 4HP Fleet
    Hampshire
    Secretary
    Arisaig
    Reading Road North
    GU51 4HP Fleet
    Hampshire
    British107553690001
    ARNEY, Claudia Isobel
    Savile Row
    W1S 2ER London
    25
    United Kingdom
    Director
    Savile Row
    W1S 2ER London
    25
    United Kingdom
    EnglandBritish129071430001
    BURNS, John David
    Savile Row
    W1S 2ER London
    25
    Director
    Savile Row
    W1S 2ER London
    25
    United KingdomBritish9820610002
    COOK, Roy Edward
    Kyreham House
    Crambe
    YO6 7JR York
    North Yorkshire
    Director
    Kyreham House
    Crambe
    YO6 7JR York
    North Yorkshire
    British10584370001
    CORBYN, Stuart Alan
    2 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    Director
    2 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    EnglandBritish62543380003
    DAVID CHARLES DAKIN, Richard
    Savile Row
    W1S 2ER London
    25
    Director
    Savile Row
    W1S 2ER London
    25
    EnglandBritish180617810001
    DE MOLLER, June Frances
    25 Savile Row
    W1S 2ER London
    United Kingdom
    Director
    25 Savile Row
    W1S 2ER London
    United Kingdom
    EnglandBritish120868250001
    DIXON, John Ernest
    Beech House Beech Road
    Merstham
    RH1 3AE Redhill
    Surrey
    Director
    Beech House Beech Road
    Merstham
    RH1 3AE Redhill
    Surrey
    British4995590001
    FARNES, Robert Andrew
    Scearnbank Kent Hatch Road
    Crockham Hill
    TN8 6SZ Edenbridge
    Kent
    Director
    Scearnbank Kent Hatch Road
    Crockham Hill
    TN8 6SZ Edenbridge
    Kent
    United KingdomBritish57839560001
    FRASER, Simon William David
    Savile Row
    W1S 2ER London
    25
    England
    Director
    Savile Row
    W1S 2ER London
    25
    England
    EnglandBritish96378620001
    FRIEDLOS, Nicholas Robert
    10 Lawn Road
    NW3 2XS London
    Director
    10 Lawn Road
    NW3 2XS London
    United KingdomBritish119013710001
    IVEY, John Charles
    1 Hast Hill
    Baston Manor Road
    BR2 7AH Bromley
    Kent
    Director
    1 Hast Hill
    Baston Manor Road
    BR2 7AH Bromley
    Kent
    United KingdomBritish8286080004
    NEATHERCOAT, Simon John
    Knole Field
    Blackhall Lane
    TN15 0HS Sevenoaks
    Kent
    Director
    Knole Field
    Blackhall Lane
    TN15 0HS Sevenoaks
    Kent
    EnglandBritish75647770001
    NEWELL, Donald
    House
    15-25 Gloucester Square
    W2 2SZ London
    21 Chelwood
    Director
    House
    15-25 Gloucester Square
    W2 2SZ London
    21 Chelwood
    United KingdomBritish133186410001
    ODOM, Christopher James
    19 Embercourt Road
    KT7 0LH Thames Ditton
    Surrey
    Director
    19 Embercourt Road
    KT7 0LH Thames Ditton
    Surrey
    British20951000001
    RAYNE, Robert Anthony, The Honourable
    Savile Row
    W1S 2ER London
    25
    Director
    Savile Row
    W1S 2ER London
    25
    EnglandBritish53009350001
    SILVER, Simon Paul
    Savile Row
    W1S 2ER London
    25
    Director
    Savile Row
    W1S 2ER London
    25
    EnglandBritish35534690001
    SILVERMAN, David Gary
    Savile Row
    W1S 2ER London
    25
    Director
    Savile Row
    W1S 2ER London
    25
    United KingdomBritish126851570001
    SNOWBALL, Priscilla Deborah
    Savile Row
    W1S 2ER London
    25
    Director
    Savile Row
    W1S 2ER London
    25
    EnglandBritish41009900004
    YEATMAN, Ivan
    Lissadell Church Lane
    Ardingly
    RH17 6UP Haywards Heath
    West Sussex
    Director
    Lissadell Church Lane
    Ardingly
    RH17 6UP Haywards Heath
    West Sussex
    British1298430001
    YOUNG, Stephen Gareth
    Savile Row
    W1S 2ER London
    25
    Director
    Savile Row
    W1S 2ER London
    25
    United KingdomBritish21273730002

    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