Background WavePink WaveYellow Wave

DLA PIPER INVESTMENTS LIMITED (11623760)

DLA PIPER INVESTMENTS LIMITED (11623760) is an active UK company. incorporated on 15 October 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DLA PIPER INVESTMENTS LIMITED has been registered for 7 years. Current directors include SALTER, Catherine Helena, TWEEDIE, Matthew Stuart.

Company Number
11623760
Status
active
Type
ltd
Incorporated
15 October 2018
Age
7 years
Address
160 Aldersgate Street, London, EC1A 4HT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SALTER, Catherine Helena, TWEEDIE, Matthew Stuart
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DLA PIPER INVESTMENTS LIMITED

DLA PIPER INVESTMENTS LIMITED is an active company incorporated on 15 October 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DLA PIPER INVESTMENTS LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11623760

LTD Company

Age

7 Years

Incorporated 15 October 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 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

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

160 Aldersgate Street London, EC1A 4HT,

Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
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 Joined
Oct 24
Director Left
Oct 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SALTER, Catherine Helena

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

TWEEDIE, Matthew Stuart

Active
LondonEC1A 4HT
Born December 1971
Director
Appointed 29 Aug 2025

CHATEAU, Olivier Laurent

Resigned
LondonEC1A 4HT
Born July 1977
Director
Appointed 01 Nov 2024
Resigned 29 Aug 2025

DARWIN, Andrew

Resigned
LondonEC1A 4HT
Born February 1959
Director
Appointed 15 Oct 2018
Resigned 30 Apr 2022

EDWARDS, Paul Martin

Resigned
LondonEC1A 4HT
Born April 1961
Director
Appointed 15 Oct 2018
Resigned 31 Dec 2021

LEVINE, Simon Robert

Resigned
LondonEC1A 4HT
Born December 1965
Director
Appointed 15 Oct 2018
Resigned 01 Nov 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Paul Martin Edwards

Ceased
LondonEC1A 4HT
Born April 1961

Nature of Control

Significant influence or control
Notified 15 Oct 2018
Ceased 20 Oct 2021

Mr Simon Robert Levine

Ceased
LondonEC1A 4HT
Born December 1965

Nature of Control

Significant influence or control
Notified 15 Oct 2018
Ceased 20 Oct 2021

Andrew Darwin

Ceased
LondonEC1A 4HT
Born February 1959

Nature of Control

Significant influence or control
Notified 15 Oct 2018
Ceased 20 Oct 2021
LondonEC1A 4HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2018
Fundings
Financials
Latest Activities

Filing History

50

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
29 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
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
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 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
AGREEMENT2AGREEMENT2
Legacy
25 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 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
14 October 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
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
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2021
AAAnnual Accounts
Legacy
23 April 2021
PARENT_ACCPARENT_ACC
Legacy
23 April 2021
GUARANTEE2GUARANTEE2
Legacy
23 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 October 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
Change Account Reference Date Company Previous Shortened
20 January 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
11 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
15 October 2018
NEWINCIncorporation