Background WavePink WaveYellow Wave

DLA PIPER INTERNATIONAL NOMINEES LIMITED (04847725)

DLA PIPER INTERNATIONAL NOMINEES LIMITED (04847725) is an active UK company. incorporated on 28 July 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DLA PIPER INTERNATIONAL NOMINEES LIMITED has been registered for 22 years. Current directors include SALTER, Catherine Helena.

Company Number
04847725
Status
active
Type
ltd
Incorporated
28 July 2003
Age
22 years
Address
160 Aldersgate Street, London, EC1A 4HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SALTER, Catherine Helena
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DLA PIPER INTERNATIONAL NOMINEES LIMITED

DLA PIPER INTERNATIONAL NOMINEES LIMITED is an active company incorporated on 28 July 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DLA PIPER INTERNATIONAL NOMINEES LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04847725

LTD Company

Age

22 Years

Incorporated 28 July 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

DLA PIPER RUDNICK GRAY CARY INTERNATIONAL NOMINEES LIMITED
From: 4 January 2005To: 1 September 2006
DLA GROUP NOMINEES LIMITED
From: 4 September 2003To: 4 January 2005
BROOMCO (3259) LIMITED
From: 28 July 2003To: 4 September 2003
Contact
Address

160 Aldersgate Street London, EC1A 4HT,

Previous Addresses

, 1 st Pauls Place, Sheffield, S1 2JX
From: 28 July 2003To: 2 October 2018
Timeline

14 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
May 13
Director Left
Apr 16
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Jan 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Active
Aldersgate Street, LondonEC1A 4HT
Corporate secretary
Appointed 28 Jul 2003

SALTER, Catherine Helena

Active
Aldersgate Street, LondonEC1A 4HT
Born September 1978
Director
Appointed 01 May 2022

DA COSTA, Alastair John

Resigned
17 Seabee Lane, Lantau Island
Born December 1964
Director
Appointed 15 Sept 2008
Resigned 01 Jul 2012

DARWIN, Andrew David

Resigned
Aldersgate Street, LondonEC1A 4HT
Born February 1959
Director
Appointed 15 Sept 2008
Resigned 30 Apr 2022

EDWARDS, Paul Martin

Resigned
Aldersgate Street, LondonEC1A 4HT
Born April 1961
Director
Appointed 01 May 2013
Resigned 31 Dec 2021

KNOWLES, Nigel Graham, Sir

Resigned
1 St Pauls PlaceS1 2JX
Born February 1956
Director
Appointed 01 Jul 2012
Resigned 07 Apr 2016

DLA PIPER UK NOMINEES LIMITED

Resigned
Aldersgate Street, LondonEC1A 4HT
Corporate director
Appointed 28 Jul 2003
Resigned 30 Apr 2022

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
St Pauls Place, SheffieldS1 2JX
Corporate director
Appointed 28 Jul 2003
Resigned 30 Apr 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Andrew David Darwin

Ceased
Aldersgate Street, LondonEC1A 4HT
Born February 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Oct 2021

Mr Paul Martin Edwards

Ceased
Aldersgate Street, LondonEC1A 4HT
Born April 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Oct 2021

Dla Piper Uk Secretarial Services Limited

Ceased
St Pauls Place, SheffieldS1 2JX

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Oct 2021

Dla Piper Uk Nominees Limited

Ceased
Aldersgate Street, LondonEC1A 4HT

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Oct 2021

Dla Piper International Llp

Active
Aldersgate Street, LondonEC1A 4HT

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2026
AAAnnual Accounts
Legacy
20 February 2026
AGREEMENT2AGREEMENT2
Legacy
27 January 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2025
AAAnnual Accounts
Legacy
29 January 2025
PARENT_ACCPARENT_ACC
Legacy
29 January 2025
GUARANTEE2GUARANTEE2
Legacy
29 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2024
AAAnnual Accounts
Legacy
25 January 2024
PARENT_ACCPARENT_ACC
Legacy
25 January 2024
GUARANTEE2GUARANTEE2
Legacy
25 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2023
AAAnnual Accounts
Legacy
30 January 2023
PARENT_ACCPARENT_ACC
Legacy
30 January 2023
GUARANTEE2GUARANTEE2
Legacy
30 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2022
AAAnnual Accounts
Legacy
1 February 2022
PARENT_ACCPARENT_ACC
Legacy
1 February 2022
AGREEMENT2AGREEMENT2
Legacy
1 February 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change To A Person With Significant Control
20 October 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
28 July 2021
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
28 July 2021
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Legacy
23 April 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2021
AAAnnual Accounts
Legacy
23 April 2021
PARENT_ACCPARENT_ACC
Legacy
23 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2020
AAAnnual Accounts
Legacy
13 February 2020
GUARANTEE2GUARANTEE2
Legacy
3 February 2020
PARENT_ACCPARENT_ACC
Legacy
3 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2019
AAAnnual Accounts
Legacy
8 February 2019
PARENT_ACCPARENT_ACC
Legacy
18 January 2019
AGREEMENT2AGREEMENT2
Legacy
18 January 2019
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Corporate Director Company With Change Date
3 August 2011
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
3 August 2011
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Memorandum Articles
8 September 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288cChange of Particulars
Legacy
8 February 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
8 February 2005
AAAnnual Accounts
Memorandum Articles
14 January 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 2004
363sAnnual Return (shuttle)
Resolution
27 January 2004
RESOLUTIONSResolutions
Resolution
27 January 2004
RESOLUTIONSResolutions
Resolution
27 January 2004
RESOLUTIONSResolutions
Resolution
27 January 2004
RESOLUTIONSResolutions
Resolution
27 January 2004
RESOLUTIONSResolutions
Legacy
13 January 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 July 2003
NEWINCIncorporation