DERWENT LONDON PLC
Overview
| Company Name | DERWENT LONDON PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01819699 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DERWENT LONDON PLC?
| Company Name | From | Until |
|---|---|---|
| DERWENT VALLEY HOLDINGS PUBLIC LIMITED COMPANY. | Jun 25, 1984 | Jun 25, 1984 |
| JORDANS 172 PUBLIC LIMITED COMPANY | May 25, 1984 | May 25, 1984 |
What are the latest accounts for DERWENT LONDON PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DERWENT LONDON PLC?
| Last Confirmation Statement Made Up To | Apr 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 16, 2025 |
| Overdue | No |
What are the latest filings for DERWENT LONDON PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 288 pages | AA | ||||||||||||||||||||||
Termination of appointment of Priscilla Deborah Snowball as a director on May 16, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 77 pages | MA | ||||||||||||||||||||||
Appointment of Mrs Madeleine Alice Mcdougall as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Satisfaction of charge 018196990022 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 018196990023 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 018196990026 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 018196990025 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 018196990021 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 018196990028 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 018196990027 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 19 in full | 2 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 20 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 18 in full | 2 pages | MR04 | ||||||||||||||||||||||
Appointment of Mr Robert William Ian Wilkinson as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Director's details changed for Mrs Lucinda Margaret Bell on May 22, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 287 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Claudia Isobel Arney as a director on May 10, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Director's details changed for Mr Sanjeev Sharma on Feb 26, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Ms Helen Christine Gordon on Nov 03, 2023 | 2 pages | CH01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of DERWENT LONDON PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWLER, David Andrew | Secretary | Savile Row W1S 2ER London 25 | 238982620001 | |||||||
| BELL, Lucinda Margaret | Director | Savile Row W1S 2ER London 25 | England | British | 32809050045 | |||||
| BREUER, Mark Andrew | Director | Savile Row W1S 2ER London 25 | England | British,German | 257972780001 | |||||
| GEORGE, Nigel Quentin | Director | Savile Row W1S 2ER London 25 | England | British | 26640150007 | |||||
| GORDON, Helen Christine | Director | Savile Row W1S 2ER London 25 | United Kingdom | British | 59902650002 | |||||
| MCDOUGALL, Madeleine Alice | Director | Savile Row W1S 2ER London 25 United Kingdom | England | British | 199648970002 | |||||
| PRIDEAUX, Emily Joanna | Director | Savile Row W1S 2ER London 25 | England | British | 265814770001 | |||||
| SHARMA, Sanjeev | Director | Savile Row W1S 2ER London 25 | United Kingdom | British | 258549810001 | |||||
| WILKINSON, Robert William Ian | Director | Savile Row W1S 2ER London 25 | United Kingdom | British | 202532390001 | |||||
| WILLIAMS, Paul Malcolm | Director | Savile Row W1S 2ER London 25 | United Kingdom | British | 10072820003 | |||||
| WISNIEWSKI, Damian Mark Alan | Director | Savile Row W1S 2ER London 25 | England | British | 148838200001 | |||||
| DIXON, John Ernest | Secretary | Beech House Beech Road Merstham RH1 3AE Redhill Surrey | British | 4995590001 | ||||||
| KITE, Timothy James | Secretary | Arisaig Reading Road North GU51 4HP Fleet Hampshire | British | 107553690001 | ||||||
| ARNEY, Claudia Isobel | Director | Savile Row W1S 2ER London 25 United Kingdom | England | British | 129071430001 | |||||
| BURNS, John David | Director | Savile Row W1S 2ER London 25 | United Kingdom | British | 9820610002 | |||||
| COOK, Roy Edward | Director | Kyreham House Crambe YO6 7JR York North Yorkshire | British | 10584370001 | ||||||
| CORBYN, Stuart Alan | Director | 2 Carlyle Court Chelsea Harbour SW10 0UQ London | England | British | 62543380003 | |||||
| DAVID CHARLES DAKIN, Richard | Director | Savile Row W1S 2ER London 25 | England | British | 180617810001 | |||||
| DE MOLLER, June Frances | Director | 25 Savile Row W1S 2ER London United Kingdom | England | British | 120868250001 | |||||
| DIXON, John Ernest | Director | Beech House Beech Road Merstham RH1 3AE Redhill Surrey | British | 4995590001 | ||||||
| FARNES, Robert Andrew | Director | Scearnbank Kent Hatch Road Crockham Hill TN8 6SZ Edenbridge Kent | United Kingdom | British | 57839560001 | |||||
| FRASER, Simon William David | Director | Savile Row W1S 2ER London 25 England | England | British | 96378620001 | |||||
| FRIEDLOS, Nicholas Robert | Director | 10 Lawn Road NW3 2XS London | United Kingdom | British | 119013710001 | |||||
| IVEY, John Charles | Director | 1 Hast Hill Baston Manor Road BR2 7AH Bromley Kent | United Kingdom | British | 8286080004 | |||||
| NEATHERCOAT, Simon John | Director | Knole Field Blackhall Lane TN15 0HS Sevenoaks Kent | England | British | 75647770001 | |||||
| NEWELL, Donald | Director | House 15-25 Gloucester Square W2 2SZ London 21 Chelwood | United Kingdom | British | 133186410001 | |||||
| ODOM, Christopher James | Director | 19 Embercourt Road KT7 0LH Thames Ditton Surrey | British | 20951000001 | ||||||
| RAYNE, Robert Anthony, The Honourable | Director | Savile Row W1S 2ER London 25 | England | British | 53009350001 | |||||
| SILVER, Simon Paul | Director | Savile Row W1S 2ER London 25 | England | British | 35534690001 | |||||
| SILVERMAN, David Gary | Director | Savile Row W1S 2ER London 25 | United Kingdom | British | 126851570001 | |||||
| SNOWBALL, Priscilla Deborah | Director | Savile Row W1S 2ER London 25 | England | British | 41009900004 | |||||
| YEATMAN, Ivan | Director | Lissadell Church Lane Ardingly RH17 6UP Haywards Heath West Sussex | British | 1298430001 | ||||||
| YOUNG, Stephen Gareth | Director | Savile Row W1S 2ER London 25 | United Kingdom | British | 21273730002 |
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