Background WavePink WaveYellow Wave

DERWENT LONDON WHITE CHAPEL LIMITED (13136446)

DERWENT LONDON WHITE CHAPEL LIMITED (13136446) is an active UK company. incorporated on 15 January 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DERWENT LONDON WHITE CHAPEL LIMITED has been registered for 5 years. Current directors include GEORGE, Nigel Quentin, PRIDEAUX, Emily Joanna, WILLIAMS, Paul Malcolm and 1 others.

Company Number
13136446
Status
active
Type
ltd
Incorporated
15 January 2021
Age
5 years
Address
25 Savile Row, London, W1S 2ER
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GEORGE, Nigel Quentin, PRIDEAUX, Emily Joanna, WILLIAMS, Paul Malcolm, WISNIEWSKI, Damian Mark Alan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERWENT LONDON WHITE CHAPEL LIMITED

DERWENT LONDON WHITE CHAPEL LIMITED is an active company incorporated on 15 January 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DERWENT LONDON WHITE CHAPEL LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13136446

LTD Company

Age

5 Years

Incorporated 15 January 2021

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

25 Savile Row London, W1S 2ER,

Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Mar 21
Director Left
Apr 22
Funding Round
Jul 22
Funding Round
Jul 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

LAWLER, David Andrew

Active
Savile Row, LondonW1S 2ER
Secretary
Appointed 15 Jan 2021

GEORGE, Nigel Quentin

Active
Savile Row, LondonW1S 2ER
Born May 1963
Director
Appointed 15 Jan 2021

PRIDEAUX, Emily Joanna

Active
Savile Row, LondonW1S 2ER
Born September 1979
Director
Appointed 01 Mar 2021

WILLIAMS, Paul Malcolm

Active
Savile Row, LondonW1S 2ER
Born March 1960
Director
Appointed 15 Jan 2021

WISNIEWSKI, Damian Mark Alan

Active
Savile Row, LondonW1S 2ER
Born June 1961
Director
Appointed 15 Jan 2021

SILVERMAN, David Gary

Resigned
Savile Row, LondonW1S 2ER
Born October 1969
Director
Appointed 15 Jan 2021
Resigned 14 Apr 2022

Persons with significant control

1

Savile Row, LondonW1S 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2021
NEWINCIncorporation