DAWN OPCO LIMITED

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

    Company NameDAWN OPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06300259
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DAWN OPCO LIMITED?

    • Bookkeeping activities (69202) / Professional, scientific and technical activities

    Where is DAWN OPCO LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of DAWN OPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOXFAN LIMITEDJul 03, 2007Jul 03, 2007

    What are the latest accounts for DAWN OPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for DAWN OPCO LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2023

    What are the latest filings for DAWN OPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register(s) moved to registered inspection location 5 Churchill Place 10th Floor London E14 5HU

    2 pagesAD03

    Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU

    2 pagesAD02

    Declaration of solvency

    9 pagesLIQ01

    Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Jan 03, 2024

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 29, 2023

    LRESSP

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Statement of capital on Dec 19, 2023

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 03, 2023 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Second filing of a statement of capital following an allotment of shares on May 31, 2023

    • Capital: GBP 165,683,864
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on May 31, 2023

    • Capital: GBP 165,683,864
    4 pagesSH01
    Annotations
    DateAnnotation
    Jun 15, 2023Clarification A second filed SH01 was registered on 15/06/2023.

    Notification of Welltower Inc. as a person with significant control on Apr 01, 2022

    2 pagesPSC02

    Cessation of Welltower Inc. as a person with significant control on Apr 10, 2022

    1 pagesPSC07

    Notification of Welltower Inc. as a person with significant control on Apr 10, 2022

    2 pagesPSC02

    Cessation of Welltower, Inc. as a person with significant control on Apr 01, 2022

    1 pagesPSC07

    Appointment of Mr Jorge Manrique Charro as a director on Sep 23, 2022

    2 pagesAP01

    Termination of appointment of Caroline Mary Roberts as a director on Sep 23, 2022

    1 pagesTM01

    Confirmation statement made on Jul 03, 2022 with updates

    4 pagesCS01

    Appointment of Mr Qasim Raza Israr as a director on May 31, 2022

    2 pagesAP01

    Termination of appointment of Jason David Myers as a director on May 31, 2022

    1 pagesTM01

    Who are the officers of DAWN OPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    ISRAR, Qasim Raza
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    United KingdomBritish296543300001
    MANRIQUE CHARRO, Jorge
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    United KingdomSpanish296446470001
    DANIEL, Amanda
    Hayfield Road
    BR5 2DL Orpington
    69
    Kent
    Secretary
    Hayfield Road
    BR5 2DL Orpington
    69
    Kent
    British129782790001
    EPS SECRETARIES LIMITED
    c/o Nabarro Llp
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    England
    Secretary
    c/o Nabarro Llp
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    England
    Identification TypeEuropean Economic Area
    Registration Number2231995
    67339580001
    EPS SECRETARIES LIMITED
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Secretary
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    67339580001
    OCORIAN (UK) LIMITED
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Secretary
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number5534412
    113583560003
    STATE STREET SECRETARIES (UK) LIMITED
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Secretary
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    108845150006
    CASH, Mark John
    Woes Cottage
    Church Street
    RH12 3EA Rudgwick
    West Sussex
    Director
    Woes Cottage
    Church Street
    RH12 3EA Rudgwick
    West Sussex
    EnglandBritish142633680001
    CRABTREE, Michael Andrew
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Director
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    UsaAmerican175437020001
    CROCKETT, Keith Russell
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    EnglandBritish179532870001
    DANIEL, Donald Stanley
    69 Hayfield Road
    BR5 2DL Orpington
    Kent
    Director
    69 Hayfield Road
    BR5 2DL Orpington
    Kent
    UkBritish27442660001
    DRYDEN, Rachel
    Elmthorpe Road
    Wolvercote
    OX2 8PA Oxford
    42
    Director
    Elmthorpe Road
    Wolvercote
    OX2 8PA Oxford
    42
    EnglandBritish137848010005
    GOODEY, John Anthony
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    EnglandBritish207171280001
    HARNED, Peter Clarke
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Director
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    United KingdomAmerican125065690002
    HARPER, Jonathan Mark
    16 Warwick Road
    HP9 2PE Beaconsfield
    Crofton House
    Buckinghamshire
    United Kingdom
    Director
    16 Warwick Road
    HP9 2PE Beaconsfield
    Crofton House
    Buckinghamshire
    United Kingdom
    United KingdomBritish166169730001
    IBELE, Erin Carol
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    UsaAmerican175434470001
    JONES, James Rufus
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Director
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    United KingdomUs Citizen139882360001
    KEINAN, Tuvi
    3 Nutley Terrace
    NW3 5BX London
    Director
    3 Nutley Terrace
    NW3 5BX London
    United KingdomBritish80469170002
    LOCKYER, David
    26 Margaret Avenue
    Shenfield
    CM15 8RF Brentwood
    Essex
    Director
    26 Margaret Avenue
    Shenfield
    CM15 8RF Brentwood
    Essex
    United KingdomBritish110715790001
    MILLER, Jeffrey Herman
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Director
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    United States Of AmericaUs Citizen171919780001
    MYERS, Jason David
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    Director
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    United KingdomAmerican266630800004
    PRITCHARD, Oliver Frank John
    Northumberland Place
    W2 5AS London
    55
    Director
    Northumberland Place
    W2 5AS London
    55
    United KingdomBritish98696360002
    ROBERTS, Caroline Mary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    United KingdomBritish206974150002
    SCALLY, Steven Antony
    King William Street
    EC4N 7BP London
    1st Floor Phoenix House 18
    Director
    King William Street
    EC4N 7BP London
    1st Floor Phoenix House 18
    United KingdomBritish129486460001
    SCOTT, Neville Duncan
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Director
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    EnglandBritish165708200001
    SCOTT, Neville Duncan
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Director
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    United KingdomSouth African166597990001
    SKIVER, Justin Reynolds
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    EnglandAmerican241791140003
    SKIVER, Justin
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Ohio, UsaAmerican182743080001
    VANDEN HENDE, Thierry
    1 Roland Gardens
    South Kensington
    SW7 3PE London
    Flat 1
    Director
    1 Roland Gardens
    South Kensington
    SW7 3PE London
    Flat 1
    United KingdomBelgian136473570001
    VINCENT MICHAEL, Rapley
    Chart Corner Cottage
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    Director
    Chart Corner Cottage
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    British123389500001

    Who are the persons with significant control of DAWN OPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Welltower Inc.
    251 Little Falls Drive
    19808
    Wilmington, New Castle, De
    C/O Corporation Service Company
    United States
    Apr 10, 2022
    251 Little Falls Drive
    19808
    Wilmington, New Castle, De
    C/O Corporation Service Company
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityLaws Of Deleware
    Place RegisteredDelaware Divisions Of Corporation
    Registration Number6620888
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Welltower Inc.
    251 Little Falls Drive, Wilmington
    19808 New Castle, De
    C/O Corporation Service Company
    United States
    Apr 01, 2022
    251 Little Falls Drive, Wilmington
    19808 New Castle, De
    C/O Corporation Service Company
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityLaws Of Delaware
    Place RegisteredDelaware Divisions Of Corporation
    Registration Number6620888
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Welltower, Inc.
    Dorr Street
    Toledo
    4500
    Ohio 43615-4040
    United States
    Apr 06, 2016
    Dorr Street
    Toledo
    4500
    Ohio 43615-4040
    United States
    Yes
    Legal FormCompany
    Country RegisteredUsa
    Legal AuthorityUsa
    Place RegisteredNyse
    Registration NumberCik 766704
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does DAWN OPCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 29, 2023Commencement of winding up
    Mar 31, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Stephen Roland Browne
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham

    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