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.
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.
# | Name | Status |
---|---|---|
1 | Paws To Groom Limited Mutual People: Benjamin Robert Speers | Active |
2 | Dawson Capital Limited Mutual People: Christopher Paul Reid , Luigi Sbrozzi | dissolved |
3 | Miller 2015 Limited Mutual People: Christopher Paul Reid , Luigi Sbrozzi | Active |
4 | Ben Nevis Bidco Limited Mutual People: Christopher Paul Reid , Luigi Sbrozzi | Active |
5 | Ben Nevis Cleanco Limited Mutual People: Christopher Paul Reid , Luigi Sbrozzi | Active |
6 | Ben Nevis Midco Limited Mutual People: Christopher Paul Reid , Luigi Sbrozzi | Active |