DLA PIPER EXCEPTED SCHEME TRUSTEE LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

09/05/249 May 2024 Change of details for Dla Piper Uk Nominees Limited as a person with significant control on 2024-05-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

18/09/2318 September 2023 Termination of appointment of David Walter Huston as a director on 2023-09-12

View Document

18/09/2318 September 2023 Appointment of Mrs Charlotte Anne Mclean Woodworth as a director on 2023-09-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/03/2320 March 2023 Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 2018-10-01

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/11/211 November 2021 Cessation of Andrew David Darwin as a person with significant control on 2021-11-01

View Document

01/07/211 July 2021 Appointment of Mrs Rachel Williams as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Jessica Swaithe as a director on 2021-05-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH OSAKO

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 3 NOBLE STREET LONDON EC2V 7EE

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

02/09/162 September 2016 DIRECTOR APPOINTED ELIZABETH ANNE OSAKO

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR ANDREW DAVID DARWIN

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WAYTE

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER MCDONALD

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

20/03/1520 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WANSELL

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED CLAIRE CHELLAM

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR WILLIAM DAVID WRIGHT

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR AMBER MATTHEWS

View Document

28/03/1428 March 2014 CURREXT FROM 31/03/2015 TO 30/04/2015

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR PETER BERNARD WAYTE

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR ANDREW CHARLES WANSELL

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR ROGER WILLIAM MCDONALD

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS

View Document

27/03/1427 March 2014 ADOPT ARTICLES 24/03/2014

View Document

18/03/1418 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company