DRUCES LLP
Overview
| Company Name | DRUCES LLP |
|---|---|
| Company Status | Active |
| Legal Form | Limited liability partnership |
| Company Number | OC332179 |
| 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 |
Where is DRUCES LLP located?
| Registered Office Address | 6th Floor 99 Gresham Street EC2V 7NG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DRUCES LLP?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DRUCES LLP?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for DRUCES LLP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 25 pages | AA | ||
Termination of appointment of Elizabeth Suzanne Middleton Lindsley as a member on Dec 02, 2025 | 1 pages | LLTM01 | ||
Appointment of Mr Afsor Ullah as a member on Nov 01, 2025 | 2 pages | LLAP01 | ||
Appointment of Mr Christopher Stuart Harrison as a member on Nov 24, 2025 | 2 pages | LLAP01 | ||
Confirmation statement made on Oct 24, 2025 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Mr Dominic Traynor on Oct 03, 2025 | 2 pages | LLCH01 | ||
Registered office address changed from Salisbury House London Wall London EC2M 5PS to 6th Floor 99 Gresham Street London EC2V 7NG on Sep 29, 2025 | 1 pages | LLAD01 | ||
Termination of appointment of Helen Therese Freely as a member on Aug 05, 2025 | 1 pages | LLTM01 | ||
Previous accounting period shortened from Apr 30, 2025 to Mar 31, 2025 | 1 pages | LLAA01 | ||
Termination of appointment of Neil Dominic Charles Pfister as a member on Jul 03, 2025 | 1 pages | LLTM01 | ||
Member's details changed for Mr Neil Dominic Charles Pfister on Jun 10, 2025 | 2 pages | LLCH01 | ||
Member's details changed for Robert Macro on Jun 10, 2025 | 2 pages | LLCH01 | ||
Member's details changed for Paul Roy Campbell on Jun 10, 2025 | 2 pages | LLCH01 | ||
Member's details changed for Stephen Frank Ronaldson on Jun 10, 2025 | 2 pages | LLCH01 | ||
Member's details changed for Adrian Michael Footer on Jun 10, 2025 | 2 pages | LLCH01 | ||
Member's details changed for Ms Karen Elaine Chapman on Jun 10, 2025 | 2 pages | LLCH01 | ||
Change of details for Ms Karen Elaine Chapman as a person with significant control on Jun 10, 2025 | 2 pages | LLPSC04 | ||
Member's details changed for Christopher Brian Axford on Jun 10, 2025 | 2 pages | LLCH01 | ||
Change of details for Christopher Brian Axford as a person with significant control on Jun 10, 2025 | 2 pages | LLPSC04 | ||
Appointment of Mr Nigel Raymond Gordon as a member on May 19, 2025 | 2 pages | LLAP01 | ||
Full accounts made up to Apr 30, 2024 | 25 pages | AA | ||
Appointment of Mr Jeffrey William Roberts as a member on Feb 10, 2025 | 2 pages | LLAP01 | ||
Appointment of Mr Michael Robert Bell as a member on Nov 01, 2024 | 2 pages | LLAP01 | ||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | LLCS01 | ||
Termination of appointment of Neil Rodney Hayter as a member on Aug 31, 2024 | 1 pages | LLTM01 | ||
Who are the officers of DRUCES LLP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AXFORD, Christopher Brian | LLP Designated Member | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | United Kingdom | 106459700003 | ||||||
| CAMPBELL, Paul Roy | LLP Designated Member | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | United Kingdom | 64630320004 | ||||||
| CHAPMAN, Karen Elaine | LLP Designated Member | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | United Kingdom | 20071140002 | ||||||
| FOOTER, Adrian Michael | LLP Designated Member | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | United Kingdom | 198274210001 | ||||||
| ABBAS, Parveen Akhter | LLP Member | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | United Kingdom | 306120410001 | ||||||
| ADAMS, Nigel | LLP Member | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | United Kingdom | 162264140001 | ||||||
| BAILEY, Richard Leslie | LLP Member | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | United Kingdom | 279918020001 | ||||||
| BELL, Michael Robert | LLP Member | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | United Kingdom | 255807070001 | ||||||
| COTTON, Antony Peter | LLP Member | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | United Kingdom | 300749970001 | ||||||
| CROPLEY, Caroline Ruth | LLP Member | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | England | 308638350001 | ||||||
| DERVYN, Jack Kevin John | LLP Member | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | United Kingdom | 319073810001 | ||||||
| DUNCAN, Matthew Neil Richard | LLP Member | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | England | 205267020001 | ||||||
| GORDON, Nigel Raymond | LLP Member | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | United Kingdom | 34955700003 | ||||||
| HARRISON, Christopher Stuart | LLP Member | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | United Kingdom | 327380450001 | ||||||
| LEVY, Paul Simon | LLP Member | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | United Kingdom | 295392190001 | ||||||
| LOMER, Benjamin Charles Richard | LLP Member | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | England | 308638830001 | ||||||
| MACRO, Robert | LLP Member | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | England | 205924540001 | ||||||
| ROBERTS, Jeffrey William | LLP Member | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | United Kingdom | 50635120001 | ||||||
| RONALDSON, Stephen Frank | LLP Member | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | United Kingdom | 1772340003 | ||||||
| TRAYNOR, Dominic | LLP Member | 99 Gresham Street EC2V 7NG London 6th Floor England England | United Kingdom | 123408450003 | ||||||
| ULLAH, Afsor | LLP Member | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | United Kingdom | 343132100001 | ||||||
| VALLON, Phillip Matthew | LLP Member | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | United Kingdom | 307478520001 | ||||||
| WHITE, Paul Roger | LLP Member | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | United Kingdom | 243220050001 | ||||||
| BRENT, Nicholas John | LLP Designated Member | Salisbury House London Wall EC2M 5PS London | United Kingdom | 15854160002 | ||||||
| DUTTON, Jeremy John Mark | LLP Designated Member | Salisbury House London Wall EC2M 5PS London | United Kingdom | 141783190001 | ||||||
| GOWARD, Paul Jerome Sebastian | LLP Designated Member | Holly Mount Hampstead NW3 6SG London 8 | England | 142419490001 | ||||||
| MIDDLETON LINDSLEY, Elizabeth Suzanne | LLP Designated Member | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | United Kingdom | 142428460001 | ||||||
| MONKCOM, Richard Everard | LLP Designated Member | Salisbury House London Wall EC2M 5PS London | England | 41230420002 | ||||||
| SPRAGGE, Charles Patrick | LLP Designated Member | Salisbury House London Wall EC2M 5PS London | England | 192554660001 | ||||||
| STROH, Christopher Toby | LLP Designated Member | Salisbury House London Wall EC2M 5PS London | United Kingdom | 40447060002 | ||||||
| D&A NOMINEES LIMITED | LLP Designated Member | Druces & Attlee Salisbury House, London Wall EC2M 5PS London | 142303810001 | |||||||
| D&A SECRETARIAL SERVICES LIMITED | LLP Designated Member | Druces & Attlee Salisbury House, London Wall EC2M 5PS London | 142303820001 | |||||||
| ATKINS, Graham Geoffrey | LLP Member | Gartmoor Gardens Wimbledon SW19 6NX London 1b | England | 99898090001 | ||||||
| BAINES, Richard Eliot | LLP Member | Salisbury House London Wall EC2M 5PS London | England | 151947460001 | ||||||
| BENNETT, David Nathan | LLP Member | Salisbury House London Wall EC2M 5PS London | England | 99718400002 |
Who are the persons with significant control of DRUCES LLP?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Karen Elaine Chapman | Oct 14, 2022 | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Christopher Brian Axford | Oct 14, 2022 | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for DRUCES LLP?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 18, 2016 | Oct 14, 2022 | 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