Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONYERS DILL & PEARMAN
Company Information for

CONYERS DILL & PEARMAN

10 FINSBURY SQUARE, LONDON, EC2A 1AF,
Company Registration Number
03495343
Private Unlimited Company
Active

Company Overview

About Conyers Dill & Pearman
CONYERS DILL & PEARMAN was founded on 1998-01-14 and has its registered office in London. The organisation's status is listed as "Active". Conyers Dill & Pearman is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONYERS DILL & PEARMAN
 
Legal Registered Office
10 FINSBURY SQUARE
LONDON
EC2A 1AF
Other companies in EC2M
 
Filing Information
Company Number 03495343
Company ID Number 03495343
Date formed 1998-01-14
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/2005
Account next due 
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB713894907  
Last Datalog update: 2024-02-06 22:27:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONYERS DILL & PEARMAN
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONYERS DILL & PEARMAN
The following companies were found which have the same name as CONYERS DILL & PEARMAN. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONYERS DILL & PEARMAN PTE. LTD. BATTERY ROAD Singapore 049910 Active Company formed on the 2009-03-06
CONYERS DILL & PEARMAN LIMITED Active Company formed on the 2009-11-25

Company Officers of CONYERS DILL & PEARMAN

Current Directors
Officer Role Date Appointed
NARINDER KUMAR HARGUN
Director 2013-02-25
LINDA ALEXANDRA MARTIN
Director 2014-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE LOUISE FORBES-HARPER
Director 2015-12-01 2017-10-27
MARTIN STUART LANE
Company Secretary 1998-06-01 2015-11-22
CHARLES GRANT ROSS COLLIS
Director 2011-11-01 2015-11-22
MARTIN STUART LANE
Director 1998-05-11 2015-11-22
KIERAN PATRICK JAMES LOUGHRAN
Director 2010-06-11 2014-08-21
SARAH FARRINGTON
Director 2006-10-16 2013-09-06
JOHN CHARLES ROSS COLLIS
Director 1998-01-30 2013-02-25
CHRISTOPHER GEORGE GARROD
Director 2008-07-14 2012-01-17
NARINDER KUMAR HARGUN
Director 1998-01-30 2012-01-17
CHRISTOPHER IAN JOHNSON-GILBERT
Director 2008-10-01 2011-11-01
JAMES MORRISON MACDONALD
Director 2007-04-01 2008-07-14
JOHN BUCKLEY
Director 1998-05-11 2007-03-31
CHARLES FORSTER ALEXANDER COOPER
Director 1998-01-30 2007-03-31
BIBI RAHIMA ALLY
Company Secretary 1998-01-14 1998-06-01
BRIAN COLLETT
Director 1998-01-14 1998-01-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-16CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-11-19AP01DIRECTOR APPOINTED MR ERIC JAMES FLAYE
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ALEXANDRA MARTIN
2020-09-16AP01DIRECTOR APPOINTED MR MARCELLO AUSENDA
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-11-21AP03Appointment of Mr Boris Mirkovic as company secretary on 2018-04-01
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NARINDER KUMAR HARGUN
2018-11-21AP01DIRECTOR APPOINTED MR CHARLES CHRISTIAN ROLF LUTHI
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE FORBES-HARPER
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE FORBES-HARPER
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-18AR0114/01/16 ANNUAL RETURN FULL LIST
2016-01-07AP01DIRECTOR APPOINTED MRS ANNE LOUISE FORBES-HARPER
2015-12-02TM02Termination of appointment of Martin Stuart Lane on 2015-11-22
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LANE
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COLLIS
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/15 FROM 10 Dominion Street London EC2M 2EE
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-02AR0114/01/15 ANNUAL RETURN FULL LIST
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN PATRICK JAMES LOUGHRAN
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-05AR0114/01/14 ANNUAL RETURN FULL LIST
2014-02-05AP01DIRECTOR APPOINTED MS LINDA ALEXANDRA MARTIN
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FARRINGTON
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLLIS
2013-03-27AP01DIRECTOR APPOINTED MR NARINDER KUMAR HARGUN
2013-01-18AR0114/01/13 ANNUAL RETURN FULL LIST
2012-01-26AR0114/01/12 ANNUAL RETURN FULL LIST
2012-01-26CH01Director's details changed for Mr Charles Grant Ross Collis on 2011-11-01
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NARINDER HARGUN
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARROD
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON-GILBERT
2011-11-01AP01DIRECTOR APPOINTED MR CHARLES GRANT ROSS COLLIS
2011-02-01AR0114/01/11 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN PATRICK JAMES LOUGHRAN / 08/09/2010
2010-06-15AP01DIRECTOR APPOINTED MR KIERAN PATRICK JAMES LOUGHRAN
2010-01-20AR0114/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHNSON-GILBERT / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STUART LANE / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NARINDER KUMAR HARGUN / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE GARROD / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH FARRINGTON / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES ROSS COLLIS / 20/01/2010
2009-01-28363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-10-02288aDIRECTOR APPOINTED MR CHRISTOPHER JOHNSON-GILBERT
2008-07-15288aDIRECTOR APPOINTED MR CHRISTOPHER GEORGE GARROD
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR JAMES MACDONALD
2008-04-02363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 10 DOMINION STREET LONDON EC2M 2EE
2008-03-31287REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 34 THREADNEEDLE STREET LONDON EC2R 8AY
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288bDIRECTOR RESIGNED
2007-01-15363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-11-01288aNEW DIRECTOR APPOINTED
2006-01-26363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-21363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-08-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-23363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-01-20363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-01-31363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-26363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-01-19363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-06-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-06-29SRES01ALTER MEM AND ARTS 22/06/99
1999-06-22225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99
1999-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-25363sRETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS
1999-01-15ELRESS386 DISP APP AUDS 11/01/99
1999-01-15ELRESS366A DISP HOLDING AGM 11/01/99
1998-06-15288aNEW SECRETARY APPOINTED
1998-06-15288bSECRETARY RESIGNED
1998-05-27288aNEW DIRECTOR APPOINTED
1998-05-27288aNEW DIRECTOR APPOINTED
1998-04-22287REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 10 NORWICH STREET LONDON EC4A 1BD
1998-02-10288bDIRECTOR RESIGNED
1998-02-10288aNEW DIRECTOR APPOINTED
1998-02-10288aNEW DIRECTOR APPOINTED
1998-02-10288aNEW DIRECTOR APPOINTED
1998-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to CONYERS DILL & PEARMAN or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONYERS DILL & PEARMAN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-03-05 Outstanding FOX WILLIAMS LLP
Intangible Assets
Patents
We have not found any records of CONYERS DILL & PEARMAN registering or being granted any patents
Domain Names
We do not have the domain name information for CONYERS DILL & PEARMAN
Trademarks
We have not found any records of CONYERS DILL & PEARMAN registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONYERS DILL & PEARMAN. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as CONYERS DILL & PEARMAN are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where CONYERS DILL & PEARMAN is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CONYERS DILL & PEARMAN
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-10-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-09-0019059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2013-06-0148209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)
2013-02-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2011-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-10-0149100000Calendars of any kinds, printed, incl. calendars blocks
2010-05-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONYERS DILL & PEARMAN any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONYERS DILL & PEARMAN any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1