DLA PIPER UK NOMINEES LIMITED
Overview
| Company Name | DLA PIPER UK NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02577952 |
| 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 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 Address | No |
What were the previous names of DLA PIPER UK NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED | Jan 04, 2005 | Jan 04, 2005 |
| DLA NOMINEES LIMITED | Jul 29, 1997 | Jul 29, 1997 |
| BROOMCO MANAGEMENT SERVICES LIMITED | Mar 12, 1991 | Mar 12, 1991 |
| BROOMCO (437) LIMITED | Jan 29, 1991 | Jan 29, 1991 |
What are the latest accounts for DLA PIPER UK NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for DLA PIPER UK NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Sep 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 22, 2025 |
| Overdue | No |
What are the latest filings for DLA PIPER UK NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 22, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Kate Helena Salter on Jun 10, 2025 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2024 | 12 pages | AA | ||
legacy | 93 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2023 | 13 pages | AA | ||
legacy | 81 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 101 Barbirolli Square Manchester M2 3DL to 160 Aldersgate Street London EC1A 4HT | 1 pages | AD02 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2022 | 13 pages | AA | ||
legacy | 75 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mrs Kate Helena Salter on Sep 04, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2021 | 13 pages | AA | ||
legacy | 73 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Paul Martin Edwards as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Cessation of Kate Helena Salter as a person with significant control on Oct 20, 2021 | 1 pages | PSC07 | ||
Who are the officers of DLA PIPER UK NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Aldersgate Street EC1A 4HT London 160 England |
| 54146620007 | ||||||||||
| SALTER, Catherine Helena | Director | Aldersgate Street EC1A 4HT London 160 England | England | British | 258045670003 | |||||||||
| PRICE, Andrew Brian | Secretary | 67 Abbeydale Park Rise Dore S17 3PE Sheffield South Yorkshire | British | 72429040001 | ||||||||||
| SALTER, Catherine Helena | Secretary | Aldersgate Street EC1A 4HT London 160 England | British | 158957470001 | ||||||||||
| THOMPSON, Neil Lloyd | Secretary | 179 Millhouses Lane S7 2HD Sheffield South Yorkshire | British | 4710130003 | ||||||||||
| THOMPSON, Neil Lloyd | Secretary | 6 Endowood Road S7 2LZ Sheffield South Yorkshire | British | 4710130001 | ||||||||||
| ALLEN, Philip Richard Edgar | Director | 5 Palmerston Road Woodsmoor SK2 7EA Stockport Cheshire | British | 106879810001 | ||||||||||
| ARMSTRONG, Stephen | Director | Temple Bar House 23-28 Fleet Street EC4Y 1AA London | British | 51132290001 | ||||||||||
| ATKINSON, Stephen | Director | Hollin Bar Farm Sowerby Lane HX2 6LE Luddendenfoot Halifax | United Kingdom | British | 141381250001 | |||||||||
| BARRIE, Keir Mcfarlane | Director | 126 Kyrle Road SW11 6BA London | British | 49664580001 | ||||||||||
| BARTON, Peter David | Director | Cross Roads Farm Barton Le Willows YO6 7PD York North Yorkshire | British | 24135130001 | ||||||||||
| BEARDMORE, Mark Heric | Director | 50 Falcon Close Furlong Meadows WR9 7HF Droitwich Spa Worcestershire | England | British | 141467590001 | |||||||||
| BISHOP, Robert Ludo James | Director | 12 Westville Road KT7 0UJ Thames Ditton Surrey | United Kingdom | British | 141381420001 | |||||||||
| BRIDGEN, Belinda | Director | 61 Blenheim Terrace NW8 0EJ London | British | 61407200001 | ||||||||||
| BROWN, Jonathan Andrew | Director | India Building Water Street L2 0NH Liverpool Merseysideal | British | 54996350005 | ||||||||||
| BUTLER, Nicholas Sowden | Director | Cedar Croft Great Ouseburn YO26 9RG York North Yorkshire | England | British | 24135120001 | |||||||||
| CADWALLADER, David Harold | Director | Snape Farm Back Lane WN8 7QQ Newburgh | British | 141381380001 | ||||||||||
| CAMPION, John Charles | Director | 2 Barford Woods Castle Park Barford Road CV34 6SZ Warwick | England | British | 60846460005 | |||||||||
| CARPENTER, Andrew John | Director | Willow Cottage 1 Germaine Terrace Thorner Lane Thorner LS14 3DG Leeds West Yorkshire | British | 73740110001 | ||||||||||
| COOK, Charles Edward | Director | 6 Vicarage Road Harborne B17 0SP Birmingham | England | British | 76155920003 | |||||||||
| COOKE, Darryl John | Director | Spring House Oak Lane SK10 Kerridge Cheshire | United Kingdom | British | 43968700001 | |||||||||
| CROXON, Sian Victoria | Director | 2 Southdean Gardens SW19 6NU London | England | British | 61408950001 | |||||||||
| DA COSTA, Alastair John | Director | 17 Seabee Lane Discovery Bay Lantau Island Hong Kong | Hong Kong | British | 133673440001 | |||||||||
| DARWIN, Andrew David | Director | 65 Benbow House 24 New Globe Walk SE1 9DS London | United Kingdom | British | 14246940004 | |||||||||
| DAW, Geoffrey Stephen | Director | Birchwood Birchwood Grove Road RH15 0DL Burgess Hill West Sussex | British | 61039870001 | ||||||||||
| DAY, Gordon Charles | Director | 24 Eyot Gardens Hammersmith W6 9TN London | British | 9501050001 | ||||||||||
| DEVLIN, Stephen | Director | 60 Goughs Lane WA16 8QN Knutsford The Timbers Cheshire | England | British | 141381820001 | |||||||||
| DINSDALE, Danelle Raewyn | Director | 12 Gloucester Mews West W2 6DY London | British | 61408550003 | ||||||||||
| DOHERTY, Barry James William | Director | 58 Hewell Road Barnt Green B45 8NF Birmingham West Midlands | British | 61633060001 | ||||||||||
| DOUGHTY, Matthew | Director | Bali House Hill Farm Kings Hill Lane CV3 6PS Coventry Warwickshire | British | 103696400001 | ||||||||||
| DUNMORE, Nigel Patrick | Director | 285 Shakespeare Road SE24 0QD London | British | 11317280001 | ||||||||||
| EARDLEY, Paul Rex | Director | Flat 10 Hannah Lodge Avoncourt Drive Didsbury M20 2QH Manchester | British | 74477320002 | ||||||||||
| EDWARDS, Paul Martin | Director | Aldersgate Street EC1A 4HT London 160 England | England | British | 178037410001 | |||||||||
| EVANS, Stephen Anthony | Director | 40 Ashmore Road B30 2HA Birmingham West Midlands | British | 52849550001 | ||||||||||
| FINAN, Lynda | Director | 49a Carr Hill Road Upper Cumberworth HD8 8XN Huddersfield West Yorkshire | British | 70245320001 |
Who are the persons with significant control of DLA PIPER UK NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Kate Helena Salter | Jan 30, 2020 | Aldersgate Street EC1A 4HT London 160 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Martin Edwards | Apr 06, 2016 | Aldersgate Street EC1A 4HT London 160 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Amber Matthews | Apr 06, 2016 | Aldersgate Street EC1A 4HT London 160 England | Yes | ||||||||||
Nationality: Australian Country of Residence: Australia | |||||||||||||
Natures of Control
| |||||||||||||
| Dla Piper International Nominees Limited | Apr 06, 2016 | Aldersgate Street EC1A 4HT London 160 England | 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