Dawson 2012 Limited

  • Dissolved
  • Incorporated on 5 Mar 2012

Reg Address: 25 Farringdon Street, London EC4A 4AB

Previous Names:
Miller 2012 Limited - 26 Feb 2015
Miller 2012 Limited - 5 Mar 2012

Company Classifications:
64209 - Activities of other holding companies n.e.c.


  • Summary The company with name "Dawson 2012 Limited" is a ltd and located in 25 Farringdon Street, London EC4A 4AB. Dawson 2012 Limited is currently in dissolved status and it was incorporated on 5 Mar 2012 (12 years 6 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Dawson 2012 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Christopher Paul Reid Director 1 Mar 2021 British Active
2 Christopher Paul Reid Director 1 Mar 2021 British Active
3 Luigi Sbrozzi Director 1 Mar 2021 Italian Active
4 Luigi Sbrozzi Director 1 Mar 2021 Italian Active
5 Jonathan Michael Walker Sale Director 29 May 2019 British Resigned
1 Mar 2021
6 Gregory Eugene Mary Collins Director 1 Oct 2015 British Resigned
1 Mar 2021
7 Xavier Nicholas Chwoles Villers Director 1 Oct 2015 British Resigned
20 Feb 2019
8 Benjamin Robert Speers Secretary 5 Mar 2012 - Active
9 John Philip Henry Schomberg Scott Director 5 Mar 2012 British Resigned
31 Oct 2012
10 Edward Richard Graham Clarke Director 5 Mar 2012 British Resigned
1 Mar 2021
11 Benjamin Robert Speers Secretary 5 Mar 2012 - Active
12 Martin John Davison Director 5 Mar 2012 British Resigned
1 Mar 2021
13 Edward Richard Graham Clarke Director 5 Mar 2012 British Resigned
1 Mar 2021
14 Nicholas Stephen Leland Lyons Director 5 Mar 2012 Irish Resigned
1 Oct 2015


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ben Nevis Bidco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
1 Mar 2021 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
3 Jan 2017 - Ceased
1 Mar 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Dawson 2012 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 21 May 2024 Download PDF
2 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 21 Feb 2024 Download PDF
3 Insolvency - Liquidation Voluntary Appointment Of Liquidator 18 Feb 2023 Download PDF
4 Address - Change Registered Office Company With Date Old New 18 Feb 2023 Download PDF
5 Insolvency - Liquidation Voluntary Declaration Of Solvency 18 Feb 2023 Download PDF
6 Resolution 18 Feb 2023 Download PDF
7 Capital - Statement Company With Date Currency Figure 10 Jan 2023 Download PDF
8 Resolution 10 Jan 2023 Download PDF
9 Capital - Legacy 10 Jan 2023 Download PDF
10 Insolvency - Legacy 10 Jan 2023 Download PDF
11 Resolution 14 Mar 2021 Download PDF
3 Pages
12 Incorporation - Memorandum Articles 14 Mar 2021 Download PDF
12 Pages
13 Officers - Appoint Person Director Company With Name Date 4 Mar 2021 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 4 Mar 2021 Download PDF
2 Pages
15 Persons With Significant Control - Notification Of A Person With Significant Control 4 Mar 2021 Download PDF
2 Pages
16 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 3 Mar 2021 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 2 Mar 2021 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 2 Mar 2021 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 2 Mar 2021 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 2 Mar 2021 Download PDF
1 Pages
21 Confirmation Statement - No Updates 3 Dec 2020 Download PDF
3 Pages
22 Accounts - Small 30 Sep 2020 Download PDF
12 Pages
23 Confirmation Statement - No Updates 4 Dec 2019 Download PDF
3 Pages
24 Accounts - Amended Small 30 Jul 2019 Download PDF
12 Pages
25 Accounts - Small 24 Jun 2019 Download PDF
12 Pages
26 Officers - Appoint Person Director Company With Name Date 7 Jun 2019 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 15 May 2019 Download PDF
1 Pages
28 Confirmation Statement - No Updates 4 Dec 2018 Download PDF
3 Pages
29 Accounts - Small 22 Aug 2018 Download PDF
12 Pages
30 Confirmation Statement - No Updates 19 Dec 2017 Download PDF
3 Pages
31 Accounts - Small 26 Jul 2017 Download PDF
11 Pages
32 Confirmation Statement - Updates 25 Jan 2017 Download PDF
5 Pages
33 Accounts - Full 30 Sep 2016 Download PDF
14 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 9 Mar 2016 Download PDF
5 Pages
35 Accounts - Full 8 Feb 2016 Download PDF
11 Pages
36 Accounts - Change Account Reference Date Company Current Shortened 26 Oct 2015 Download PDF
3 Pages
37 Officers - Termination Director Company With Name Termination Date 15 Oct 2015 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 15 Oct 2015 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 15 Oct 2015 Download PDF
2 Pages
40 Resolution 15 May 2015 Download PDF
13 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2015 Download PDF
4 Pages
42 Address - Change Registered Office Company With Date Old New 11 Mar 2015 Download PDF
1 Pages
43 Change Of Name - Certificate Company 26 Feb 2015 Download PDF
2 Pages
44 Change Of Name - Notice 26 Feb 2015 Download PDF
3 Pages
45 Accounts - Dormant 6 Nov 2014 Download PDF
10 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 7 Mar 2014 Download PDF
4 Pages
47 Auditors - Resignation Company 27 Jan 2014 Download PDF
1 Pages
48 Accounts - Full 9 Oct 2013 Download PDF
10 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 8 Mar 2013 Download PDF
4 Pages
50 Officers - Termination Director Company With Name 6 Nov 2012 Download PDF
2 Pages
51 Accounts - Change Account Reference Date Company Current Extended 13 Jun 2012 Download PDF
3 Pages
52 Capital - Allotment Shares 24 Apr 2012 Download PDF
4 Pages
53 Incorporation - Company 5 Mar 2012 Download PDF
9 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.