DLA PIPER UK NOMINEES LIMITED

DLA PIPER UK NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDLA PIPER UK NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02577952
    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 DLA PIPER UK NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DLA PIPER UK NOMINEES LIMITED located?

    Registered Office Address
    160 Aldersgate Street
    EC1A 4HT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DLA PIPER UK NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITEDJan 04, 2005Jan 04, 2005
    DLA NOMINEES LIMITEDJul 29, 1997Jul 29, 1997
    BROOMCO MANAGEMENT SERVICES LIMITEDMar 12, 1991Mar 12, 1991
    BROOMCO (437) LIMITEDJan 29, 1991Jan 29, 1991

    What are the latest accounts for DLA PIPER UK NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for DLA PIPER UK NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToSep 22, 2026
    Next Confirmation Statement DueOct 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2025
    OverdueNo

    What are the latest filings for DLA PIPER UK NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 22, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Kate Helena Salter on Jun 10, 2025

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Apr 30, 2024

    12 pagesAA

    legacy

    93 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 22, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Apr 30, 2023

    13 pagesAA

    legacy

    81 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Sep 22, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from 101 Barbirolli Square Manchester M2 3DL to 160 Aldersgate Street London EC1A 4HT

    1 pagesAD02

    Audit exemption subsidiary accounts made up to Apr 30, 2022

    13 pagesAA

    legacy

    75 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mrs Kate Helena Salter on Sep 04, 2020

    2 pagesCH01

    Confirmation statement made on Sep 22, 2022 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Apr 30, 2021

    13 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Paul Martin Edwards as a director on Dec 31, 2021

    1 pagesTM01

    Cessation of Kate Helena Salter as a person with significant control on Oct 20, 2021

    1 pagesPSC07

    Who are the officers of DLA PIPER UK NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Aldersgate Street
    EC1A 4HT London
    160
    England
    Secretary
    Aldersgate Street
    EC1A 4HT London
    160
    England
    Identification TypeUK Limited Company
    Registration Number2577955
    54146620007
    SALTER, Catherine Helena
    Aldersgate Street
    EC1A 4HT London
    160
    England
    Director
    Aldersgate Street
    EC1A 4HT London
    160
    England
    EnglandBritish258045670003
    PRICE, Andrew Brian
    67 Abbeydale Park Rise
    Dore
    S17 3PE Sheffield
    South Yorkshire
    Secretary
    67 Abbeydale Park Rise
    Dore
    S17 3PE Sheffield
    South Yorkshire
    British72429040001
    SALTER, Catherine Helena
    Aldersgate Street
    EC1A 4HT London
    160
    England
    Secretary
    Aldersgate Street
    EC1A 4HT London
    160
    England
    British158957470001
    THOMPSON, Neil Lloyd
    179 Millhouses Lane
    S7 2HD Sheffield
    South Yorkshire
    Secretary
    179 Millhouses Lane
    S7 2HD Sheffield
    South Yorkshire
    British4710130003
    THOMPSON, Neil Lloyd
    6 Endowood Road
    S7 2LZ Sheffield
    South Yorkshire
    Secretary
    6 Endowood Road
    S7 2LZ Sheffield
    South Yorkshire
    British4710130001
    ALLEN, Philip Richard Edgar
    5 Palmerston Road
    Woodsmoor
    SK2 7EA Stockport
    Cheshire
    Director
    5 Palmerston Road
    Woodsmoor
    SK2 7EA Stockport
    Cheshire
    British106879810001
    ARMSTRONG, Stephen
    Temple Bar House 23-28 Fleet Street
    EC4Y 1AA London
    Director
    Temple Bar House 23-28 Fleet Street
    EC4Y 1AA London
    British51132290001
    ATKINSON, Stephen
    Hollin Bar Farm
    Sowerby Lane
    HX2 6LE Luddendenfoot
    Halifax
    Director
    Hollin Bar Farm
    Sowerby Lane
    HX2 6LE Luddendenfoot
    Halifax
    United KingdomBritish141381250001
    BARRIE, Keir Mcfarlane
    126 Kyrle Road
    SW11 6BA London
    Director
    126 Kyrle Road
    SW11 6BA London
    British49664580001
    BARTON, Peter David
    Cross Roads Farm
    Barton Le Willows
    YO6 7PD York
    North Yorkshire
    Director
    Cross Roads Farm
    Barton Le Willows
    YO6 7PD York
    North Yorkshire
    British24135130001
    BEARDMORE, Mark Heric
    50 Falcon Close
    Furlong Meadows
    WR9 7HF Droitwich Spa
    Worcestershire
    Director
    50 Falcon Close
    Furlong Meadows
    WR9 7HF Droitwich Spa
    Worcestershire
    EnglandBritish141467590001
    BISHOP, Robert Ludo James
    12 Westville Road
    KT7 0UJ Thames Ditton
    Surrey
    Director
    12 Westville Road
    KT7 0UJ Thames Ditton
    Surrey
    United KingdomBritish141381420001
    BRIDGEN, Belinda
    61 Blenheim Terrace
    NW8 0EJ London
    Director
    61 Blenheim Terrace
    NW8 0EJ London
    British61407200001
    BROWN, Jonathan Andrew
    India Building
    Water Street
    L2 0NH Liverpool
    Merseysideal
    Director
    India Building
    Water Street
    L2 0NH Liverpool
    Merseysideal
    British54996350005
    BUTLER, Nicholas Sowden
    Cedar Croft
    Great Ouseburn
    YO26 9RG York
    North Yorkshire
    Director
    Cedar Croft
    Great Ouseburn
    YO26 9RG York
    North Yorkshire
    EnglandBritish24135120001
    CADWALLADER, David Harold
    Snape Farm
    Back Lane
    WN8 7QQ Newburgh
    Director
    Snape Farm
    Back Lane
    WN8 7QQ Newburgh
    British141381380001
    CAMPION, John Charles
    2 Barford Woods Castle Park
    Barford Road
    CV34 6SZ Warwick
    Director
    2 Barford Woods Castle Park
    Barford Road
    CV34 6SZ Warwick
    EnglandBritish60846460005
    CARPENTER, Andrew John
    Willow Cottage 1 Germaine Terrace
    Thorner Lane Thorner
    LS14 3DG Leeds
    West Yorkshire
    Director
    Willow Cottage 1 Germaine Terrace
    Thorner Lane Thorner
    LS14 3DG Leeds
    West Yorkshire
    British73740110001
    COOK, Charles Edward
    6 Vicarage Road
    Harborne
    B17 0SP Birmingham
    Director
    6 Vicarage Road
    Harborne
    B17 0SP Birmingham
    EnglandBritish76155920003
    COOKE, Darryl John
    Spring House
    Oak Lane
    SK10 Kerridge
    Cheshire
    Director
    Spring House
    Oak Lane
    SK10 Kerridge
    Cheshire
    United KingdomBritish43968700001
    CROXON, Sian Victoria
    2 Southdean Gardens
    SW19 6NU London
    Director
    2 Southdean Gardens
    SW19 6NU London
    EnglandBritish61408950001
    DA COSTA, Alastair John
    17 Seabee Lane
    Discovery Bay
    Lantau Island
    Hong Kong
    Director
    17 Seabee Lane
    Discovery Bay
    Lantau Island
    Hong Kong
    Hong KongBritish133673440001
    DARWIN, Andrew David
    65 Benbow House
    24 New Globe Walk
    SE1 9DS London
    Director
    65 Benbow House
    24 New Globe Walk
    SE1 9DS London
    United KingdomBritish14246940004
    DAW, Geoffrey Stephen
    Birchwood Birchwood Grove Road
    RH15 0DL Burgess Hill
    West Sussex
    Director
    Birchwood Birchwood Grove Road
    RH15 0DL Burgess Hill
    West Sussex
    British61039870001
    DAY, Gordon Charles
    24 Eyot Gardens
    Hammersmith
    W6 9TN London
    Director
    24 Eyot Gardens
    Hammersmith
    W6 9TN London
    British9501050001
    DEVLIN, Stephen
    60 Goughs Lane
    WA16 8QN Knutsford
    The Timbers
    Cheshire
    Director
    60 Goughs Lane
    WA16 8QN Knutsford
    The Timbers
    Cheshire
    EnglandBritish141381820001
    DINSDALE, Danelle Raewyn
    12 Gloucester Mews West
    W2 6DY London
    Director
    12 Gloucester Mews West
    W2 6DY London
    British61408550003
    DOHERTY, Barry James William
    58 Hewell Road
    Barnt Green
    B45 8NF Birmingham
    West Midlands
    Director
    58 Hewell Road
    Barnt Green
    B45 8NF Birmingham
    West Midlands
    British61633060001
    DOUGHTY, Matthew
    Bali House Hill Farm
    Kings Hill Lane
    CV3 6PS Coventry
    Warwickshire
    Director
    Bali House Hill Farm
    Kings Hill Lane
    CV3 6PS Coventry
    Warwickshire
    British103696400001
    DUNMORE, Nigel Patrick
    285 Shakespeare Road
    SE24 0QD London
    Director
    285 Shakespeare Road
    SE24 0QD London
    British11317280001
    EARDLEY, Paul Rex
    Flat 10 Hannah Lodge Avoncourt Drive
    Didsbury
    M20 2QH Manchester
    Director
    Flat 10 Hannah Lodge Avoncourt Drive
    Didsbury
    M20 2QH Manchester
    British74477320002
    EDWARDS, Paul Martin
    Aldersgate Street
    EC1A 4HT London
    160
    England
    Director
    Aldersgate Street
    EC1A 4HT London
    160
    England
    EnglandBritish178037410001
    EVANS, Stephen Anthony
    40 Ashmore Road
    B30 2HA Birmingham
    West Midlands
    Director
    40 Ashmore Road
    B30 2HA Birmingham
    West Midlands
    British52849550001
    FINAN, Lynda
    49a Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    West Yorkshire
    Director
    49a Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    West Yorkshire
    British70245320001

    Who are the persons with significant control of DLA PIPER UK NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Kate Helena Salter
    Aldersgate Street
    EC1A 4HT London
    160
    England
    Jan 30, 2020
    Aldersgate Street
    EC1A 4HT London
    160
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Paul Martin Edwards
    Aldersgate Street
    EC1A 4HT London
    160
    England
    Apr 06, 2016
    Aldersgate Street
    EC1A 4HT London
    160
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Amber Matthews
    Aldersgate Street
    EC1A 4HT London
    160
    England
    Apr 06, 2016
    Aldersgate Street
    EC1A 4HT London
    160
    England
    Yes
    Nationality: Australian
    Country of Residence: Australia
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Aldersgate Street
    EC1A 4HT London
    160
    England
    Apr 06, 2016
    Aldersgate Street
    EC1A 4HT London
    160
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04847725
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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