Background WavePink WaveYellow Wave

DLA PIPER UK GROUP LIFE LIMITED (08945530)

DLA PIPER UK GROUP LIFE LIMITED (08945530) is an active UK company. incorporated on 18 March 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DLA PIPER UK GROUP LIFE LIMITED has been registered for 12 years. Current directors include DYSON, Andrew Simon, STAPLETON, Charlotte, VAN DER PAUW, Georgina Louise.

Company Number
08945530
Status
active
Type
ltd
Incorporated
18 March 2014
Age
12 years
Address
160 Aldersgate Street, London, EC1A 4HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DYSON, Andrew Simon, STAPLETON, Charlotte, VAN DER PAUW, Georgina Louise
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DLA PIPER UK GROUP LIFE LIMITED

DLA PIPER UK GROUP LIFE LIMITED is an active company incorporated on 18 March 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DLA PIPER UK GROUP LIFE LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08945530

LTD Company

Age

12 Years

Incorporated 18 March 2014

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 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

DLA PIPER EXCEPTED SCHEME TRUSTEE LIMITED
From: 18 March 2014To: 8 September 2025
Contact
Address

160 Aldersgate Street London, EC1A 4HT,

Previous Addresses

3 Noble Street London EC2V 7EE
From: 18 March 2014To: 2 October 2018
Timeline

32 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Sept 16
Director Left
Jan 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Oct 21
Owner Exit
Mar 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
27
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Active
Aldersgate Street, LondonEC1A 4HT
Corporate secretary
Appointed 18 Mar 2014

DYSON, Andrew Simon

Active
Aldersgate Street, LondonEC1A 4HT
Born October 1972
Director
Appointed 01 Nov 2025

STAPLETON, Charlotte

Active
Aldersgate Street, LondonEC1A 4HT
Born March 1979
Director
Appointed 01 Nov 2025

VAN DER PAUW, Georgina Louise

Active
Aldersgate Street, LondonEC1A 4HT
Born July 1987
Director
Appointed 01 Nov 2025

CHELLAM, Claire

Resigned
Aldersgate Street, LondonEC1A 4HT
Born November 1972
Director
Appointed 01 Oct 2014
Resigned 26 Jun 2020

DARWIN, Andrew David

Resigned
Aldersgate Street, LondonEC1A 4HT
Born February 1959
Director
Appointed 30 Apr 2016
Resigned 01 Nov 2025

EDWARDS, Paul Martin

Resigned
Noble Street, LondonEC2V 7EE
Born April 1961
Director
Appointed 18 Mar 2014
Resigned 28 Mar 2014

HUSTON, David Walter

Resigned
Aldersgate Street, LondonEC1A 4HT
Born January 1986
Director
Appointed 27 Jun 2020
Resigned 12 Sept 2023

MATTHEWS, Amber Elizabeth

Resigned
Noble Street, LondonEC2V 7EE
Born June 1976
Director
Appointed 18 Mar 2014
Resigned 28 Mar 2014

MCDONALD, Roger William

Resigned
Noble Street, LondonEC2V 7EE
Born October 1964
Director
Appointed 28 Mar 2014
Resigned 21 Apr 2016

OSAKO, Elizabeth Anne

Resigned
Aldersgate Street, LondonEC1A 4HT
Born March 1973
Director
Appointed 08 Jul 2016
Resigned 14 Jan 2020

SWAITHE, Jessica

Resigned
Aldersgate Street, LondonEC1A 4HT
Born June 1993
Director
Appointed 27 Jun 2020
Resigned 30 May 2021

WANSELL, Andrew Charles

Resigned
Noble Street, LondonEC2V 7EE
Born November 1964
Director
Appointed 28 Mar 2014
Resigned 01 Oct 2014

WAYTE, Peter Bernard

Resigned
Noble Street, LondonEC2V 7EE
Born March 1949
Director
Appointed 28 Mar 2014
Resigned 30 Apr 2016

WILLIAMS, Rachel

Resigned
Aldersgate Street, LondonEC1A 4HT
Born May 1984
Director
Appointed 01 Jul 2021
Resigned 01 Nov 2025

WOODWORTH, Charlotte Anne Mclean

Resigned
Aldersgate Street, LondonEC1A 4HT
Born August 1970
Director
Appointed 12 Sept 2023
Resigned 01 Nov 2025

WRIGHT, William David

Resigned
Aldersgate Street, LondonEC1A 4HT
Born November 1961
Director
Appointed 28 Mar 2014
Resigned 01 Nov 2025

Persons with significant control

5

1 Active
4 Ceased

Elizabeth Osako

Ceased
Aldersgate Street, LondonEC1A 4HT
Born March 1972

Nature of Control

Significant influence or control
Notified 08 Jul 2016
Ceased 14 Jan 2020

David Wright

Ceased
Aldersgate Street, LondonEC1A 4HT
Born November 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 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 01 Nov 2021

Mrs Claire Chellam

Ceased
Aldersgate Street, LondonEC1A 4HT
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2020
Aldersgate Street, LondonEC1A 4HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2025
AP01Appointment of Director
Certificate Change Of Name Company
8 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 March 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Resolution
27 March 2014
RESOLUTIONSResolutions
Incorporation Company
18 March 2014
NEWINCIncorporation