About

Registered Number: 04847725
Date of Incorporation: 28/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 160 Aldersgate Street, London, EC1A 4HT,

 

Dla Piper International Nominees Ltd was founded on 28 July 2003. Currently we aren't aware of the number of employees at the this business. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 13 February 2020
GUARANTEE2 - N/A 13 February 2020
PARENT_ACC - N/A 03 February 2020
AGREEMENT2 - N/A 03 February 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 08 February 2019
PARENT_ACC - N/A 08 February 2019
AGREEMENT2 - N/A 18 January 2019
GUARANTEE2 - N/A 18 January 2019
AD01 - Change of registered office address 02 October 2018
CS01 - N/A 11 September 2018
PSC02 - N/A 11 September 2018
PSC02 - N/A 11 September 2018
PSC02 - N/A 11 September 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 10 August 2016
TM01 - Termination of appointment of director 07 April 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 05 August 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 11 July 2013
AP01 - Appointment of director 07 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 31 July 2012
AP01 - Appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
AR01 - Annual Return 03 August 2011
CH02 - Change of particulars for corporate director 03 August 2011
CH02 - Change of particulars for corporate director 03 August 2011
CH04 - Change of particulars for corporate secretary 03 August 2011
AA - Annual Accounts 16 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 26 February 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 15 September 2006
MEM/ARTS - N/A 08 September 2006
CERTNM - Change of name certificate 01 September 2006
287 - Change in situation or address of Registered Office 21 March 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
AA - Annual Accounts 08 February 2005
MEM/ARTS - N/A 14 January 2005
CERTNM - Change of name certificate 04 January 2005
363s - Annual Return 12 August 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
225 - Change of Accounting Reference Date 13 January 2004
CERTNM - Change of name certificate 04 September 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.