Background WavePink WaveYellow Wave

DENTONS NOMINEES UK AND MIDDLE EAST LIMITED (01872072)

DENTONS NOMINEES UK AND MIDDLE EAST LIMITED (01872072) is an active UK company. incorporated on 14 December 1984. with registered office in One Fleet Place. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DENTONS NOMINEES UK AND MIDDLE EAST LIMITED has been registered for 41 years. Current directors include COLCLOUGH, Christopher John, GARVEY, Faye Marie, LOWEN, Daniel and 1 others.

Company Number
01872072
Status
active
Type
ltd
Incorporated
14 December 1984
Age
41 years
Address
One Fleet Place, EC4M 7WS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLCLOUGH, Christopher John, GARVEY, Faye Marie, LOWEN, Daniel, WYATT, Robert Christian Henry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTONS NOMINEES UK AND MIDDLE EAST LIMITED

DENTONS NOMINEES UK AND MIDDLE EAST LIMITED is an active company incorporated on 14 December 1984 with the registered office located in One Fleet Place. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DENTONS NOMINEES UK AND MIDDLE EAST LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

01872072

LTD Company

Age

41 Years

Incorporated 14 December 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

DENTONS NOMINEES UKMEA LIMITED
From: 28 March 2013To: 19 February 2018
SNR DENTON NOMINEES LIMITED
From: 30 September 2010To: 28 March 2013
DWS NOMINEES LIMITED
From: 29 February 2000To: 30 September 2010
DH & B NOMINEES LIMITED
From: 14 December 1984To: 29 February 2000
Contact
Address

One Fleet Place London , EC4M 7WS,

Timeline

30 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Dec 84
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Nov 12
Director Joined
Aug 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jul 16
Director Joined
Jan 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Apr 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jan 21
Director Left
May 21
Director Left
May 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
May 23
Director Joined
Jun 23
Director Left
Oct 23
Director Joined
Dec 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DENTONS SECRETARIES LIMITED

Active
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 01 Jul 2005

COLCLOUGH, Christopher John

Active
One Fleet PlaceEC4M 7WS
Born September 1979
Director
Appointed 01 Dec 2024

GARVEY, Faye Marie

Active
One Fleet PlaceEC4M 7WS
Born September 1983
Director
Appointed 02 Nov 2021

LOWEN, Daniel

Active
One Fleet PlaceEC4M 7WS
Born September 1988
Director
Appointed 27 Jun 2023

WYATT, Robert Christian Henry

Active
One Fleet PlaceEC4M 7WS
Born May 1967
Director
Appointed 03 Feb 2011

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed N/A
Resigned 01 Jul 2005

AITMAN, David Charles

Resigned
98 Idmiston Road, LondonSE27
Born April 1953
Director
Appointed N/A
Resigned 01 Mar 1993

ALEXANDER, Anthony Ernest

Resigned
14 Mecklenburgh Square, LondonWC1N 2AD
Born October 1945
Director
Appointed N/A
Resigned 01 Mar 1993

BARHAM, Richard Edgar Charles

Resigned
One, LondonEC4M 7WS
Born July 1964
Director
Appointed 15 Feb 2007
Resigned 03 Nov 2009

BONASS, Matthew James

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1973
Director
Appointed 12 Nov 2008
Resigned 04 Mar 2011

BONSOR, Anthony Miles

Resigned
16 Pembroke Road, LondonW8 6NT
Born May 1948
Director
Appointed N/A
Resigned 01 Mar 1993

BRITTON, Andrew James

Resigned
32 The Avenue, RadlettWD7 7DW
Born January 1951
Director
Appointed N/A
Resigned 01 Mar 1993

BROTHWOOD, Michael

Resigned
2cc Morpeth Terrace, LondonSW1
Born September 1932
Director
Appointed N/A
Resigned 01 Mar 1993

BROWN, Simon John Saville

Resigned
32 Bishops Avenue, NorthwoodHA6 3DG
Born July 1950
Director
Appointed N/A
Resigned 01 Mar 1993

CAVE-BROWNE-CAVE, Myles Aldred

Resigned
54 Coniger Road, LondonSW6 3TA
Born August 1949
Director
Appointed N/A
Resigned 01 Mar 1993

COHEN, Jeremy Leonard

Resigned
One Fleet PlaceEC4M 7WS
Born August 1967
Director
Appointed 15 Mar 2015
Resigned 30 Apr 2021

COLCLOUGH, Christopher John

Resigned
One Fleet PlaceEC4M 7WS
Born September 1979
Director
Appointed 01 Nov 2020
Resigned 02 Nov 2021

COX, Peter Charles

Resigned
One Fleet PlaceEC4M 7WS
Born January 1956
Director
Appointed 15 Jul 2014
Resigned 31 Oct 2020

DALLAS, James Anthony

Resigned
88 Gleneldon Road, LondonSW16 2BE
Born April 1955
Director
Appointed N/A
Resigned 01 Mar 1993

DAWS, Andrew Michael Bennett

Resigned
4 Lichfield Road, RichmondTW9 3JR
Born March 1943
Director
Appointed N/A
Resigned 01 Mar 1993

DOBLE, Michael John

Resigned
21 Burbage Road, LondonSE24 9HJ
Born October 1951
Director
Appointed N/A
Resigned 01 Mar 1993

DOUGLAS, Jane Elizabeth

Resigned
7 Chestnut Road, LondonSE27 9EZ
Born February 1952
Director
Appointed N/A
Resigned 01 Mar 1993

FAIRBAIRN, James Edward Keith

Resigned
One Fleet PlaceEC4M 7WS
Born April 1959
Director
Appointed 16 Dec 2011
Resigned 30 Apr 2023

FRASE, Anthony Richard Greenville

Resigned
51 Leathwaite Road, LondonSW11 1XG
Born July 1954
Director
Appointed N/A
Resigned 22 Jan 1993

GODWIN, Paul Francis

Resigned
Five Chancery Lane Clifford's Inn, LondonEC4A 1BU
Born April 1949
Director
Appointed N/A
Resigned 22 Jan 1993

GOODWIN, Philip Arthur

Resigned
One, LondonEC4M 7WS
Born October 1950
Director
Appointed 15 Feb 2007
Resigned 03 Nov 2009

GOODWIN, Philip Arthur

Resigned
190 Broomwood Road, LondonSW11 6JT
Born October 1950
Director
Appointed N/A
Resigned 01 Mar 1993

GREEN, Charles Harcourt Gervis

Resigned
2 Stanley House, LondonW11 2NA
Born December 1940
Director
Appointed N/A
Resigned 01 Mar 1993

GRIFFIN, Paul John

Resigned
112 Meadway, BarnetEN5 5JX
Born October 1956
Director
Appointed N/A
Resigned 01 Mar 1993

GROOM, Malcolm David John

Resigned
Westlodge, Walton On ThamesKT12 4AT
Born May 1950
Director
Appointed N/A
Resigned 01 Mar 1993

HARRIS, Andrew David

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1964
Director
Appointed 20 Jul 2009
Resigned 30 Apr 2020

JONES, Matthew Nicholas

Resigned
One Fleet PlaceEC4M 7WS
Born June 1965
Director
Appointed 12 Nov 2012
Resigned 15 Mar 2015

KING, Henry Edward St Leger

Resigned
29 Cheyne Row, LondonSW3
Born October 1936
Director
Appointed N/A
Resigned 01 Mar 1993

MACKLIN, Richard James William

Resigned
One Fleet PlaceEC4M 7WS
Born April 1962
Director
Appointed 06 Jun 2018
Resigned 31 Dec 2020

MANN, Jane Elizabeth

Resigned
61 The Vineyard, RichmondTW10 6AS
Born May 1957
Director
Appointed N/A
Resigned 01 Mar 1993

Persons with significant control

1

Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Change To A Person With Significant Control
20 February 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
19 February 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Corporate Secretary Company With Change Date
11 April 2013
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
28 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 March 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
6 December 2010
AP02Appointment of Corporate Director
Change Corporate Secretary Company With Change Date
3 October 2010
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
30 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Resolution
27 April 2007
RESOLUTIONSResolutions
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
288cChange of Particulars
Legacy
18 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
23 January 2006
288cChange of Particulars
Legacy
15 November 2005
287Change of Registered Office
Legacy
22 July 2005
363aAnnual Return
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 April 2005
AAAnnual Accounts
Legacy
6 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2004
AAAnnual Accounts
Legacy
22 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 2003
AAAnnual Accounts
Legacy
16 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
16 July 2002
AAAnnual Accounts
Legacy
24 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2000
AAAnnual Accounts
Legacy
14 August 2000
363aAnnual Return
Legacy
14 August 2000
288cChange of Particulars
Legacy
14 August 2000
288cChange of Particulars
Legacy
3 August 2000
353353
Certificate Change Of Name Company
29 February 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 September 1999
AAAnnual Accounts
Legacy
20 July 1999
363aAnnual Return
Legacy
8 September 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
8 September 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 1997
AAAnnual Accounts
Legacy
19 July 1996
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 1996
AAAnnual Accounts
Legacy
31 July 1995
363x363x
Accounts With Accounts Type Dormant
16 January 1995
AAAnnual Accounts
Legacy
3 September 1994
363x363x
Accounts With Accounts Type Dormant
9 February 1994
AAAnnual Accounts
Legacy
28 July 1993
363x363x
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Accounts With Accounts Type Dormant
1 February 1993
AAAnnual Accounts
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 December 1992
288288
Legacy
14 August 1992
363x363x
Resolution
14 April 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 April 1992
AAAnnual Accounts
Legacy
2 April 1992
288288
Accounts With Accounts Type Dormant
3 October 1991
AAAnnual Accounts
Resolution
3 October 1991
RESOLUTIONSResolutions
Legacy
3 October 1991
288288
Legacy
1 October 1991
363x363x
Legacy
21 December 1990
363363
Legacy
10 December 1990
288288
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
7 August 1990
288288
Legacy
6 August 1990
288288
Legacy
16 July 1990
288288
Legacy
16 July 1990
288288
Legacy
16 July 1990
288288
Legacy
3 July 1990
288288
Legacy
3 July 1990
288288
Legacy
3 July 1990
288288
Legacy
3 July 1990
288288
Legacy
3 July 1990
288288
Legacy
3 July 1990
288288
Legacy
3 July 1990
288288
Legacy
3 July 1990
288288
Legacy
27 April 1990
288288
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
25 July 1989
363363
Legacy
14 April 1989
288288
Legacy
28 March 1989
288288
Legacy
8 March 1989
288288
Legacy
8 March 1989
288288
Legacy
8 March 1989
288288
Legacy
8 March 1989
288288
Legacy
8 March 1989
288288
Legacy
13 January 1989
363363
Accounts With Accounts Type Small
9 November 1988
AAAnnual Accounts
Legacy
23 June 1988
287Change of Registered Office
Legacy
6 May 1988
288288
Legacy
6 May 1988
288288
Legacy
6 May 1988
288288
Legacy
6 May 1988
288288
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
28 January 1988
288288
Legacy
10 September 1987
363363
Legacy
19 August 1987
288288
Legacy
30 April 1987
288288
Legacy
24 April 1987
288288
Legacy
14 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Legacy
8 May 1986
363363
Incorporation Company
14 December 1984
NEWINCIncorporation