Background WavePink WaveYellow Wave

DÉNUO LEGAL SERVICES INTERNATIONAL LIMITED (05234777)

DÉNUO LEGAL SERVICES INTERNATIONAL LIMITED (05234777) is an active UK company. incorporated on 17 September 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. DÉNUO LEGAL SERVICES INTERNATIONAL LIMITED has been registered for 21 years. Current directors include LUSIGNAN-RIZHINASHVILI, Constantine.

Company Number
05234777
Status
active
Type
ltd
Incorporated
17 September 2004
Age
21 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
LUSIGNAN-RIZHINASHVILI, Constantine
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DÉNUO LEGAL SERVICES INTERNATIONAL LIMITED

DÉNUO LEGAL SERVICES INTERNATIONAL LIMITED is an active company incorporated on 17 September 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. DÉNUO LEGAL SERVICES INTERNATIONAL LIMITED was registered 21 years ago.(SIC: 69102)

Status

active

Active since 21 years ago

Company No

05234777

LTD Company

Age

21 Years

Incorporated 17 September 2004

Size

N/A

Accounts

ARD: 30/4

Overdue

1 year overdue

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 May 2022 - 30 April 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2025
Period: 1 May 2023 - 30 April 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

DLA PIPER RUS LIMITED
From: 1 September 2006To: 31 May 2022
DLA MW LIMITED
From: 14 October 2004To: 1 September 2006
BROOMCO (3562) LIMITED
From: 17 September 2004To: 14 October 2004
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom
From: 25 July 2023To: 25 July 2023
C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ United Kingdom
From: 25 July 2023To: 25 July 2023
C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 9 June 2022To: 25 July 2023
160 Aldersgate Street London EC1A 4HT England
From: 2 October 2018To: 9 June 2022
3 Noble Street London EC2V 7EE
From: 17 September 2004To: 2 October 2018
Timeline

26 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
May 11
Director Left
May 11
Director Joined
Nov 14
Director Left
Nov 14
Owner Exit
Oct 17
Owner Exit
Oct 17
New Owner
Sept 18
New Owner
Sept 18
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
May 22
Owner Exit
May 22
Director Left
May 22
Director Joined
May 22
New Owner
May 22
Director Left
May 22
Director Left
May 22
Funding Round
May 22
Owner Exit
May 22
Funding Round
May 22
Funding Round
Sept 22
Owner Exit
Dec 23
New Owner
Jan 24
3
Funding
9
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 08 Jun 2022

LUSIGNAN-RIZHINASHVILI, Constantine

Active
13th Floor, LondonEC2R 7HJ
Born January 1968
Director
Appointed 31 May 2022

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Aldersgate Street, LondonEC1A 4HT
Corporate secretary
Appointed 17 Sept 2004
Resigned 31 May 2022

DA COSTA, Alastair John

Resigned
17 Seabee Lane, Lantau Island
Born December 1964
Director
Appointed 15 Sept 2008
Resigned 23 May 2011

DARWIN, Andrew David

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

JUENGST, Ulrich

Resigned
Hohenzollernring, Cologne
Born July 1953
Director
Appointed 23 May 2011
Resigned 01 Nov 2014

LEVINE, Simon Robert

Resigned
Aldersgate Street, LondonEC1A 4HT
Born December 1965
Director
Appointed 01 Nov 2014
Resigned 31 May 2022

DLA PIPER UK NOMINEES LIMITED

Resigned
Aldersgate Street, LondonEC1A 4HT
Corporate director
Appointed 17 Sept 2004
Resigned 31 May 2022

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Aldersgate Street, LondonEC1A 4HT
Corporate director
Appointed 17 Sept 2004
Resigned 31 May 2022

Persons with significant control

10

1 Active
9 Ceased

Scott Carlyle Antel

Active
Central Park Towers, Dubai
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2023

Mr Constantine Lusignan-Rizhinashvili

Ceased
13th Floor, LondonEC2R 7HJ
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2022
Ceased 18 Dec 2023
Aldersgate Street, LondonEC1A 4HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 May 2022
Ceased 31 May 2022
Aldersgate Street, LondonEC1A 4HT

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
Ceased 27 May 2022

Dla Piper Uk Nominees Limited

Ceased
St Paul's Place, SheffieldS1 2JX

Nature of Control

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

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 Simon Robert Levine

Ceased
Aldersgate Street, LondonEC1A 4HT
Born December 1965

Nature of Control

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

Dla Piper Secretarial Services Limited

Ceased
Aldersgate Street, LondonEC1A 4HT

Nature of Control

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

Mr Andrew David Darwin

Ceased
3 Noble StreetEC2V 7EE
Born February 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Simon Robert Levine

Ceased
3 Noble StreetEC2V 7EE
Born December 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
17 October 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 July 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 September 2022
RP04SH01RP04SH01
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Memorandum Articles
10 June 2022
MAMA
Resolution
10 June 2022
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
9 June 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Resolution
1 June 2022
RESOLUTIONSResolutions
Resolution
1 June 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
31 May 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Certificate Change Of Name Company
31 May 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 May 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Redomination Of Shares
27 May 2022
SH14Notice of Redenomination
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
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
17 September 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
22 April 2021
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 April 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 April 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
22 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Full
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
23 September 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
23 September 2011
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
23 September 2011
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Full
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
21 November 2009
AR01AR01
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
29 September 2006
288cChange of Particulars
Legacy
28 September 2006
288cChange of Particulars
Memorandum Articles
8 September 2006
MEM/ARTSMEM/ARTS
Legacy
6 September 2006
288cChange of Particulars
Certificate Change Of Name Company
1 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
2 November 2005
288cChange of Particulars
Legacy
2 November 2005
288cChange of Particulars
Memorandum Articles
21 October 2004
MEM/ARTSMEM/ARTS
Legacy
18 October 2004
287Change of Registered Office
Legacy
18 October 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 2004
NEWINCIncorporation