DURLACHER RESEARCH LIMITED

DURLACHER RESEARCH LIMITED

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

    Company NameDURLACHER RESEARCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02998090
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DURLACHER RESEARCH LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DURLACHER RESEARCH LIMITED located?

    Registered Office Address
    40 Gracechurch Street
    EC3V 0BT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DURLACHER RESEARCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    DURLACHER MULTIMEDIA LIMITEDSep 06, 1995Sep 06, 1995
    THROGMORTON CORPORATE FINANCE LIMITEDDec 05, 1994Dec 05, 1994

    What are the latest accounts for DURLACHER RESEARCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for DURLACHER RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for Panmure Gordon & Co. Limited as a person with significant control on Jan 09, 2023

    2 pagesPSC05

    Registered office address changed from One New Change London EC4M 9AF to 40 Gracechurch Street London EC3V 0BT on Jan 09, 2023

    1 pagesAD01

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Dec 05, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Dec 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Termination of appointment of William Joseph Lyons as a director on Jul 31, 2020

    1 pagesTM01

    Appointment of Mr Joseph Anthony Chambers as a director on Jul 07, 2020

    2 pagesAP01

    Termination of appointment of Stephane James Brown as a director on Apr 30, 2020

    1 pagesTM01

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Appointment of Mr Stephane Brown as a director on Apr 05, 2019

    2 pagesAP01

    Termination of appointment of Christopher Doukaki as a director on Nov 27, 2018

    1 pagesTM01

    Confirmation statement made on Dec 05, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Termination of appointment of Anthony Bernard Saroli as a director on Dec 12, 2017

    2 pagesTM01
    Annotations
    DateAnnotation
    Jan 18, 2018Clarification This document is a duplicate of form TM01 registered on 08/01/2018 for Anthony Saroli.

    Termination of appointment of Anthony Bernard Saroli as a director on Dec 12, 2017

    1 pagesTM01

    Appointment of Mr William Joseph Lyons as a director on Dec 08, 2017

    2 pagesAP01

    Confirmation statement made on Dec 05, 2017 with no updates

    3 pagesCS01

    Change of details for Panmure Gordon & Co Plc as a person with significant control on Jul 19, 2017

    2 pagesPSC05

    Who are the officers of DURLACHER RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMBERS, Joseph Anthony
    EC4M 9AF London
    One New Change
    United Kingdom
    Director
    EC4M 9AF London
    One New Change
    United Kingdom
    EnglandIrishChief Administrative Officer213694920001
    BOARDMAN, Robert Philip
    81 Mysore Road
    SW11 5RZ London
    Secretary
    81 Mysore Road
    SW11 5RZ London
    BritishBanker77296310002
    CHAMBERLAIN, Alan Graham
    9 Hobbs Park
    St Leonards
    BH24 2PU Ringwood
    Hampshire
    Secretary
    9 Hobbs Park
    St Leonards
    BH24 2PU Ringwood
    Hampshire
    BritishAccountant41367450001
    GORDON, Graeme
    15 Andrews Way
    Marlow Bottom
    SL7 3QJ Marlow
    Buckinghamshire
    Secretary
    15 Andrews Way
    Marlow Bottom
    SL7 3QJ Marlow
    Buckinghamshire
    BritishFinance Director90527380001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    TUBBY, Mark Davis
    49 Upper Montagu Street
    W1H 1FQ London
    Secretary
    49 Upper Montagu Street
    W1H 1FQ London
    British58751140001
    WIGLEY, Sarah Anne
    New Change
    EC4M 9AF London
    One
    United Kingdom
    Secretary
    New Change
    EC4M 9AF London
    One
    United Kingdom
    British76300590001
    BOARDMAN, Robert Philip
    81 Mysore Road
    SW11 5RZ London
    Director
    81 Mysore Road
    SW11 5RZ London
    United KingdomBritishBanker77296310002
    BROWN, Stephane James, Mr
    New Change
    EC4M 9AF London
    One
    Director
    New Change
    EC4M 9AF London
    One
    United KingdomFrenchChief Operating Officer 257578560001
    CHAMBERLAIN, Alan Graham
    9 Hobbs Park
    St Leonards
    BH24 2PU Ringwood
    Hampshire
    Director
    9 Hobbs Park
    St Leonards
    BH24 2PU Ringwood
    Hampshire
    BritishAccountant41367450001
    CHAMBERLAIN, Geoffrey Howard
    Apartment 41 Riverside One
    Hester Road
    SW11 4AN London
    Director
    Apartment 41 Riverside One
    Hester Road
    SW11 4AN London
    United KingdomBritishStockbroker3457990001
    DOUKAKI, Christopher
    New Change
    EC4M 9AF London
    One
    Director
    New Change
    EC4M 9AF London
    One
    United KingdomBritishChief Administrative Officer90372960005
    GORDON, Graeme
    15 Andrews Way
    Marlow Bottom
    SL7 3QJ Marlow
    Buckinghamshire
    Director
    15 Andrews Way
    Marlow Bottom
    SL7 3QJ Marlow
    Buckinghamshire
    EnglandBritishFinance Director90527380001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    HIRST, Simon Richard
    38 Horder Road
    SW6 5EE London
    Director
    38 Horder Road
    SW6 5EE London
    BritishBanker65321140001
    JOHNSON, Patric Jasper Thewlis
    New Change
    EC4M 9AF London
    One
    Director
    New Change
    EC4M 9AF London
    One
    United KingdomBritishStockbroker105740830001
    LIDDELL, David Lyon
    Moorgate Hall
    155 Moorgate
    EC2M 6XB London
    Director
    Moorgate Hall
    155 Moorgate
    EC2M 6XB London
    EnglandBritishFinance Director19970890003
    LINACRE, Timothy James Thornton
    New Change
    EC4M 9AF London
    One
    United Kingdom
    Director
    New Change
    EC4M 9AF London
    One
    United Kingdom
    EnglandBritishInvestment Banker104887490001
    LYONS, William Joseph
    New Change
    EC4M 9AF London
    One
    United Kingdom
    Director
    New Change
    EC4M 9AF London
    One
    United Kingdom
    United KingdomBritishHead Of Risk150804580001
    SAROLI, Anthony Bernard
    New Change
    EC4M 9AF London
    One
    Director
    New Change
    EC4M 9AF London
    One
    EnglandBritishFinance Director223610540001
    STAINFORTH, Christopher Graham
    Denfurlong House
    Lower Chedworth, Chedworth
    GL54 4AN Cheltenham
    Gloucestershire
    Director
    Denfurlong House
    Lower Chedworth, Chedworth
    GL54 4AN Cheltenham
    Gloucestershire
    EnglandBritishInvestment Banker65268320001
    TABIZEL, David
    70 Elgin Mansions
    Elgin Avenue
    W9 1JN London
    Director
    70 Elgin Mansions
    Elgin Avenue
    W9 1JN London
    BritishMultimedia Analyst29846680003
    TANSEY, Philip
    New Change
    EC4M 9AF London
    One
    United Kingdom
    Director
    New Change
    EC4M 9AF London
    One
    United Kingdom
    EnglandBritishChartered Accountant2962740002
    WALE, Phillip Andrew
    New Change
    EC4M 9AF London
    One
    United Kingdom
    Director
    New Change
    EC4M 9AF London
    One
    United Kingdom
    United KingdomBritishStockbroker158507440001

    Who are the persons with significant control of DURLACHER RESEARCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Panmure Gordon & Co. Limited
    Gracechurch Street
    EC3V 0BT London
    40
    England
    Apr 06, 2016
    Gracechurch Street
    EC3V 0BT London
    40
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2700769
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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