DECHERT NOMINEES LTD - LONDON
Company Profile | Company Filings |
Overview
DECHERT NOMINEES LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active - Proposal to Strike off.
DECHERT NOMINEES LTD was incorporated 40 years ago on 14/10/1983 and has the registered number: 01761701. The accounts status is DORMANT and accounts are next due on 31/12/2024.
DECHERT NOMINEES LTD was incorporated 40 years ago on 14/10/1983 and has the registered number: 01761701. The accounts status is DORMANT and accounts are next due on 31/12/2024.
DECHERT NOMINEES LTD - LONDON
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
25 CANNON STREET
LONDON
EC4M 5UB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/10/2023 | 20/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES ANDREW WYNN-EVANS | Secretary | 2022-01-01 | CURRENT | ||
MR CHARLES ANDREW WYNN-EVANS | Dec 1967 | British | Director | 2021-10-05 | CURRENT |
JASON CLEMENT BUTWICK | Jul 1969 | British | Director | 2012-08-01 | CURRENT |
MR MICHAEL GORDON SMITH | May 1945 | British | Director | RESIGNED | |
JENNIFER MAY HUME | Secretary | 1998-10-16 UNTIL 1999-01-11 | RESIGNED | ||
MR CHARLES BARTON WHITTAM | Jul 1952 | British | Secretary | 1995-09-10 UNTIL 1998-10-16 | RESIGNED |
PETER JOHN LEWIS | Jan 1956 | Secretary | 2006-11-08 UNTIL 2011-10-13 | RESIGNED | |
MR MICHAEL WILLIAM PETER CAMERON REID | Secretary | RESIGNED | |||
SIR PETER ROYSON DUFFELL | Jun 1939 | British | Secretary | 2002-06-01 UNTIL 2006-11-08 | RESIGNED |
JAMES MAXWELL CROOCK | Secretary | 2012-08-31 UNTIL 2021-12-31 | RESIGNED | ||
KELLY BURGESS | Secretary | 2011-10-13 UNTIL 2012-08-31 | RESIGNED | ||
MR REGINALD JOHN MORTON | Sep 1951 | British | Director | 1993-04-01 UNTIL 1999-01-15 | RESIGNED |
DAVID GEOFFREY WALLIS | Mar 1963 | British | Director | 2005-05-12 UNTIL 2009-07-01 | RESIGNED |
MR NICHOLAS HUGH WAGSTAFFE | Mar 1964 | British | Director | 1999-01-16 UNTIL 2003-08-18 | RESIGNED |
MR DAVID NORMAN VOGEL | Aug 1948 | British | Director | 1995-09-10 UNTIL 2009-12-31 | RESIGNED |
MICHAEL ROBERT STEINFELD | Dec 1943 | British | Director | RESIGNED | |
DECHERT NOMINEES LIMITED | Corporate Secretary | 1999-01-11 UNTIL 2001-10-16 | RESIGNED | ||
MRS JANICE SMITH | Jan 1963 | British | Director | 1999-01-16 UNTIL 2004-07-30 | RESIGNED |
MR RICHARD ANDREW RUSSELL | Oct 1942 | British | Director | RESIGNED | |
MR DEREK GORDON REYNOLDS | Jun 1954 | Director | RESIGNED | ||
SEAN FRANCIS GERAGHTY | Jan 1968 | British | Director | 2006-11-08 UNTIL 2023-09-30 | RESIGNED |
MR JAMES ALEXANDER LEWIS | May 1963 | British | Director | 1999-01-16 UNTIL 2004-06-04 | RESIGNED |
ANDREW HUTCHINSON | Mar 1961 | British | Director | 2003-07-14 UNTIL 2006-11-09 | RESIGNED |
MR PETER ALDO BRAHAM GOLD | May 1934 | British | Director | RESIGNED | |
GRAHAM DEFRIES | Aug 1967 | British | Director | 2006-11-08 UNTIL 2018-05-02 | RESIGNED |
MARK DAVIS | Sep 1970 | British | Director | 2005-05-12 UNTIL 2006-09-22 | RESIGNED |
MR JAMES MAXWELL CROOCK | Jan 1951 | British | Director | 2003-08-20 UNTIL 2021-12-31 | RESIGNED |
GEOFFREY MICHAEL WALTERS | Mar 1951 | British | Director | 1994-11-16 UNTIL 2015-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Charles Andrew Wynn-Evans | 2021-10-05 | 12/1967 | London | Significant influence or control |
Dechert Llp | 2016-06-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - DECHERT NOMINEES LTD | 2023-12-19 | 31-03-2023 | £2 equity |
Dormant Company Accounts - DECHERT NOMINEES LTD | 2023-02-11 | 31-03-2022 | £2 equity |
Dormant Company Accounts - DECHERT NOMINEES LTD | 2021-10-16 | 31-03-2021 | £2 equity |
Dormant Company Accounts - DECHERT NOMINEES LTD | 2020-11-06 | 31-03-2020 | £2 equity |
Dormant Company Accounts - DECHERT NOMINEES LTD | 2019-11-05 | 31-03-2019 | £2 equity |
Dormant Company Accounts - DECHERT NOMINEES LTD | 2018-11-07 | 31-03-2018 | £2 equity |
Dormant Company Accounts - DECHERT NOMINEES LTD | 2017-11-02 | 31-03-2017 | £2 equity |
Dormant Company Accounts - DECHERT NOMINEES LTD | 2016-11-12 | 31-03-2016 | £2 equity |
Dormant Company Accounts - DECHERT NOMINEES LTD | 2015-11-05 | 31-03-2015 | £2 equity |
Dormant Company Accounts - DECHERT NOMINEES LTD | 2014-12-02 | 31-03-2014 | £2 equity |