LASER DERWENTWATER HOLDINGS LIMITED
Overview
| Company Name | LASER DERWENTWATER HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06378120 |
| 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 LASER DERWENTWATER HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LASER DERWENTWATER HOLDINGS LIMITED located?
| Registered Office Address | 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LASER DERWENTWATER HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MREF DERWENTWATER HOLDINGS LIMITED | Oct 29, 2007 | Oct 29, 2007 |
| INTERCEDE 2215 LIMITED | Sep 21, 2007 | Sep 21, 2007 |
What are the latest accounts for LASER DERWENTWATER HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LASER DERWENTWATER HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 21, 2025 |
| Overdue | No |
What are the latest filings for LASER DERWENTWATER HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 21, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 15 pages | AA | ||
Director's details changed for Ms Paivi Helena Whitaker on Apr 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Csc Directors (No.4) Limited on Apr 14, 2025 | 1 pages | CH02 | ||
Director's details changed for Csc Directors (No.3) Limited on Apr 14, 2025 | 1 pages | CH02 | ||
Secretary's details changed for Csc Corporate Services (London) Limited on Apr 14, 2025 | 1 pages | CH04 | ||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on Apr 14, 2025 | 1 pages | AD01 | ||
Director's details changed for Intertrust Directors 2 Limited on Dec 09, 2024 | 1 pages | CH02 | ||
Director's details changed for Intertrust Directors 1 Limited on Dec 09, 2024 | 1 pages | CH02 | ||
Secretary's details changed for Intertrust Corporate Services Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Total exemption full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Sep 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Sep 21, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Ms. Helena Paivi Whitaker on Jun 23, 2020 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Jan 16, 2023
| 3 pages | SH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Sep 21, 2021 with no updates | 3 pages | CS01 | ||
Notification of Lreds Iii Laser Holdings Limited as a person with significant control on Jun 23, 2020 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Oct 21, 2020 | 2 pages | PSC09 | ||
Confirmation statement made on Sep 21, 2020 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 1 Bartholomew Lane London EC2N 2AX | 1 pages | AD02 | ||
Accounts for a small company made up to Dec 31, 2019 | 24 pages | AA | ||
Who are the officers of LASER DERWENTWATER HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CORPORATE SERVICES (LONDON) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 70578490244 | ||||||||||
| WHITAKER, Paivi Helena | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | Finnish | 305048350001 | |||||||||
| CSC DIRECTORS (NO.3) LIMITED | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 69353890024 | ||||||||||
| CSC DIRECTORS (NO.4) LIMITED | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 71663610226 | ||||||||||
| MORAR, Neal | Secretary | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | 197428850001 | |||||||||||
| SANDERSON, Timothy Robin Llewelyn | Secretary | Nightingale House 65 Curzon Street W1J 8PE London | British | 69033180003 | ||||||||||
| VERNIER, Vincent | Secretary | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 | 239094610001 | |||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| ANDERSON, Mark William | Director | Bartholomew Lane EC2N 2AX London 1 England | England | British | 262460700001 | |||||||||
| EDWARDS, Nicholas William John | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | 176213580001 | |||||||||
| FERGUSON DAVIE, Charles John | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | 166060550001 | |||||||||
| GILBARD, Marc Edward Charles | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | 29232300002 | |||||||||
| GRAY, Robert Edward | Director | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | United Kingdom | British | 188584900001 | |||||||||
| JONES, Timothy Selwyn | Director | Dominion Street EC2M 2EF London 17 United Kingdom | United Kingdom | British | 226437520001 | |||||||||
| MORAR, Neal | Director | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | England | British | 173110500001 | |||||||||
| SIDWELL, Graham Robert | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | 72844280004 | |||||||||
| STANLEY, Graham Bryan | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | 46112880007 | |||||||||
| VERNIER, Vincent Frederic Marc | Director | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 | United Kingdom | French | 185884890003 | |||||||||
| MITRE DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900024450001 | |||||||||||
| MITRE SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900027570001 |
Who are the persons with significant control of LASER DERWENTWATER HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lreds Iii Laser Holdings Limited | Jun 23, 2020 | Curzon Street W1J 5HD London 1 England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LASER DERWENTWATER HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 21, 2016 | Jun 23, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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