Advanced company searchLink opens in new window

DERWENT LONDON PLC

Company number 01819699

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
06 Nov 2023 CH01 Director's details changed for Ms Helen Christine Gordon on 3 November 2023
24 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company documents/performance share plane 2023(psp)/notice re general meetings, not agm 12/05/2023
22 May 2023 AA Group of companies' accounts made up to 31 December 2022
25 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 5,614,546.45
01 Mar 2023 TM01 Termination of appointment of Richard David Charles Dakin as a director on 28 February 2023
30 Jan 2023 CH01 Director's details changed for Mr Nigel Quentin George on 30 January 2023
02 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 5,614,533.95
07 Jun 2022 MR04 Satisfaction of charge 018196990024 in full
19 May 2022 MA Memorandum and Articles of Association
19 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
18 May 2022 AA Group of companies' accounts made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
14 Apr 2022 TM01 Termination of appointment of David Gary Silverman as a director on 14 April 2022
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 9 December 2021
  • GBP 5,610,425.50
01 Nov 2021 TM01 Termination of appointment of Simon William Fraser as a director on 31 October 2021
01 Oct 2021 AP01 Appointment of Mr Sanjeev Sharma as a director on 1 October 2021
04 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • GBP 5,609,869.20
20 Jul 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 5,608,073.05
19 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 May 2021
  • GBP 5,608,073.05
29 May 2021 MA Memorandum and Articles of Association
29 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 14/05/2021
  • RES10 ‐ Resolution of allotment of securities
27 May 2021 AA Group of companies' accounts made up to 31 December 2020