Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENTONS UK AND MIDDLE EAST OVERSEAS SERVICES LIMITED
Company Information for

DENTONS UK AND MIDDLE EAST OVERSEAS SERVICES LIMITED

ONE FLEET PLACE, LONDON, EC4M 7WS,
Company Registration Number
03391110
Private Limited Company
Active

Company Overview

About Dentons Uk And Middle East Overseas Services Ltd
DENTONS UK AND MIDDLE EAST OVERSEAS SERVICES LIMITED was founded on 1997-06-18 and has its registered office in . The organisation's status is listed as "Active". Dentons Uk And Middle East Overseas Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DENTONS UK AND MIDDLE EAST OVERSEAS SERVICES LIMITED
 
Legal Registered Office
ONE FLEET PLACE
LONDON
EC4M 7WS
Other companies in EC4M
 
Previous Names
DENTONS UKMEA OVERSEAS SERVICES LIMITED19/02/2018
DH EMPLOYMENT SERVICES LIMITED04/06/2014
Filing Information
Company Number 03391110
Company ID Number 03391110
Date formed 1997-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 10:50:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENTONS UK AND MIDDLE EAST OVERSEAS SERVICES LIMITED
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.

Company Officers of DENTONS UK AND MIDDLE EAST OVERSEAS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GRAYS INN SECRETARIES LIMITED
Company Secretary 1997-06-18
JEREMY LEONARD COHEN
Director 2017-05-10
ANDREW DAVID HARRIS
Director 2010-03-10
RICHARD JAMES WILLIAM MACKLIN
Director 2018-06-06
MADELEINE ANNE SMALLWOOD
Director 2018-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRANDON WILLIAM RANSLEY
Director 2014-04-09 2018-06-06
DENTONS DIRECTORS LIMITED
Director 1997-06-18 2017-07-05
DENTONS MANAGERS UKMEA LIMITED
Director 1997-06-18 2017-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAYS INN SECRETARIES LIMITED BBM MACHINERY LIMITED Company Secretary 2008-08-14 CURRENT 2005-05-28 Dissolved 2015-02-17
GRAYS INN SECRETARIES LIMITED TYBURN TOBACCO COMPANY LIMITED Company Secretary 2002-05-13 CURRENT 1968-12-20 Dissolved 2015-01-27
GRAYS INN SECRETARIES LIMITED BVLGARI (UK) LIMITED Company Secretary 2000-02-05 CURRENT 1987-05-13 Active
GRAYS INN SECRETARIES LIMITED JOTUL (UK) LIMITED Company Secretary 1999-11-15 CURRENT 1999-11-15 Active
GRAYS INN SECRETARIES LIMITED GRAY MACKENZIE OILFIELD SERVICES LIMITED Company Secretary 1999-05-10 CURRENT 1991-07-18 Active - Proposal to Strike off
GRAYS INN SECRETARIES LIMITED SPINNEYS 1948 LIMITED Company Secretary 1999-05-10 CURRENT 1959-12-16 Active - Proposal to Strike off
GRAYS INN SECRETARIES LIMITED ARVATO SYSTEMS UK & IRELAND LIMITED Company Secretary 1998-12-10 CURRENT 1998-12-10 Active - Proposal to Strike off
GRAYS INN SECRETARIES LIMITED DENTONS MIDDLE EAST LIMITED Company Secretary 1998-10-30 CURRENT 1992-04-02 Active
GRAYS INN SECRETARIES LIMITED CEPAC LIMITED Company Secretary 1997-05-20 CURRENT 1997-05-20 Active
GRAYS INN SECRETARIES LIMITED DENTONS (CIS) LIMITED Company Secretary 1997-05-13 CURRENT 1997-05-13 Active - Proposal to Strike off
GRAYS INN SECRETARIES LIMITED BERTELSMANN UK LIMITED Company Secretary 1996-04-12 CURRENT 1996-04-12 Active
GRAYS INN SECRETARIES LIMITED MACHINERY INTERTRADE LIMITED Company Secretary 1994-07-01 CURRENT 1994-07-01 Active
GRAYS INN SECRETARIES LIMITED VILLAS ROAD (1993) LIMITED Company Secretary 1993-06-07 CURRENT 1993-06-07 Dissolved 2016-04-05
GRAYS INN SECRETARIES LIMITED PIERRE FABRE LIMITED Company Secretary 1992-12-28 CURRENT 1970-08-12 Active
GRAYS INN SECRETARIES LIMITED KINGSMILL INTERNATIONAL LIMITED Company Secretary 1992-12-06 CURRENT 1991-12-06 Active
GRAYS INN SECRETARIES LIMITED DUBAI MARINE AREAS LIMITED Company Secretary 1992-11-29 CURRENT 1954-07-09 Liquidation
GRAYS INN SECRETARIES LIMITED SURVIVAL SYSTEMS INTERNATIONAL (UK) LIMITED Company Secretary 1992-10-10 CURRENT 1977-12-14 Active
GRAYS INN SECRETARIES LIMITED DENTONS UK AND MIDDLE EAST LEGAL SERVICES Company Secretary 1992-09-04 CURRENT 1992-09-04 Active
GRAYS INN SECRETARIES LIMITED SEABIRD BAKERIES LIMITED Company Secretary 1992-07-18 CURRENT 1987-04-06 Active
GRAYS INN SECRETARIES LIMITED TEASHOP BAKERIES LIMITED Company Secretary 1992-07-18 CURRENT 1978-09-12 Active
GRAYS INN SECRETARIES LIMITED SUNRAYS BAKERIES LIMITED Company Secretary 1992-07-18 CURRENT 1984-09-10 Active
GRAYS INN SECRETARIES LIMITED STAMRATE LIMITED Company Secretary 1992-07-03 CURRENT 1981-02-10 Dissolved 2015-06-23
GRAYS INN SECRETARIES LIMITED LONGULF TRADING (UK) LIMITED Company Secretary 1992-07-03 CURRENT 1976-11-19 Active
GRAYS INN SECRETARIES LIMITED YOUR GULF LINE LIMITED Company Secretary 1992-07-03 CURRENT 1983-05-19 Active
GRAYS INN SECRETARIES LIMITED LONGULF LIMITED Company Secretary 1992-07-03 CURRENT 1977-03-16 Active
GRAYS INN SECRETARIES LIMITED HARTLEY & JOHNSON LIMITED Company Secretary 1992-04-14 CURRENT 1988-07-19 Active
GRAYS INN SECRETARIES LIMITED STAMFORD NOMINEES LIMITED Company Secretary 1992-04-01 CURRENT 1992-04-01 Active - Proposal to Strike off
GRAYS INN SECRETARIES LIMITED YEMEN GULF CONSULTANCY LIMITED Company Secretary 1992-03-08 CURRENT 1977-03-01 Active
GRAYS INN SECRETARIES LIMITED JESMOND LIMITED Company Secretary 1991-09-22 CURRENT 1984-12-10 Active
GRAYS INN SECRETARIES LIMITED FINSQUARE REGISTRARS LIMITED Company Secretary 1991-04-18 CURRENT 1980-06-27 Active
ANDREW DAVID HARRIS SNRDCO 3149 LIMITED Director 2013-12-31 CURRENT 2013-12-31 Dissolved 2015-07-07
ANDREW DAVID HARRIS SNRDCO 3125 LIMITED Director 2013-08-15 CURRENT 2013-08-15 Dissolved 2014-07-15
ANDREW DAVID HARRIS DENTONS SECRETARIES UK AND MIDDLE EAST LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW DAVID HARRIS DENTONS DIRECTORS UK AND MIDDLE EAST LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW DAVID HARRIS DENTONS MANAGERS LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
ANDREW DAVID HARRIS DENTONS NOMINEES LIMITED Director 2012-08-10 CURRENT 2012-08-10 Active - Proposal to Strike off
ANDREW DAVID HARRIS SNRDCO 3086 LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2013-10-01
ANDREW DAVID HARRIS APPROVED PRESCRIPTION SERVICES LIMITED Director 2011-09-05 CURRENT 2003-12-18 Dissolved 2014-11-18
ANDREW DAVID HARRIS SNRDCO 3062 LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2014-11-04
ANDREW DAVID HARRIS DENTON WILDE SAPTE LIMITED Director 2010-07-22 CURRENT 2010-07-22 Active
ANDREW DAVID HARRIS SNR DENTON LIMITED Director 2010-05-25 CURRENT 2010-05-25 Active - Proposal to Strike off
ANDREW DAVID HARRIS FINSQUARE REGISTRARS LIMITED Director 2010-03-10 CURRENT 1980-06-27 Active
ANDREW DAVID HARRIS DENTONS DIRECTORS LIMITED Director 2010-03-10 CURRENT 1984-12-14 Active
ANDREW DAVID HARRIS DENTONS UK AND MIDDLE EAST LEGAL SERVICES Director 2010-03-10 CURRENT 1992-09-04 Active
ANDREW DAVID HARRIS DENTONS LEGAL UK AND MIDDLE EAST LIMITED Director 2010-03-10 CURRENT 2000-05-03 Active - Proposal to Strike off
ANDREW DAVID HARRIS DENTON W S LIMITED Director 2010-03-10 CURRENT 2005-06-03 Active - Proposal to Strike off
ANDREW DAVID HARRIS DENTON WILDE LIMITED Director 2010-03-10 CURRENT 2005-08-04 Active - Proposal to Strike off
ANDREW DAVID HARRIS REFAL 400 LIMITED Director 2010-03-10 CURRENT 1993-08-27 Active
ANDREW DAVID HARRIS WILDE SAPTE LIMITED Director 2010-03-10 CURRENT 2005-07-21 Active
ANDREW DAVID HARRIS DENTONS SECRETARIES LIMITED Director 2010-03-10 CURRENT 2000-02-18 Active
ANDREW DAVID HARRIS GRAY'S INN SECRETARIES LIMITED Director 2010-03-10 CURRENT 1969-09-04 Active
ANDREW DAVID HARRIS DENTONS (CIS) LIMITED Director 2010-03-10 CURRENT 1997-05-13 Active - Proposal to Strike off
ANDREW DAVID HARRIS DENTONS ASP LIMITED Director 2010-03-10 CURRENT 2003-06-12 Active
ANDREW DAVID HARRIS DENTON HALL LIMITED Director 2010-03-10 CURRENT 2005-07-04 Active - Proposal to Strike off
ANDREW DAVID HARRIS DENTON SAPTE LIMITED Director 2010-03-10 CURRENT 2005-08-04 Active - Proposal to Strike off
ANDREW DAVID HARRIS DENTONS CA LIMITED Director 2010-01-04 CURRENT 2000-08-18 Active
ANDREW DAVID HARRIS DENTONS NOMINEES UK AND MIDDLE EAST LIMITED Director 2009-07-20 CURRENT 1984-12-14 Active
ANDREW DAVID HARRIS GRAY'S INN NOMINEES LIMITED Director 2009-07-20 CURRENT 1971-03-12 Active
ANDREW DAVID HARRIS DENTONS MANAGERS UK AND MIDDLE EAST LIMITED Director 2008-12-09 CURRENT 1984-12-14 Active
RICHARD JAMES WILLIAM MACKLIN DENTONS CA LIMITED Director 2018-06-06 CURRENT 2000-08-18 Active
RICHARD JAMES WILLIAM MACKLIN GRAY'S INN NOMINEES LIMITED Director 2018-06-06 CURRENT 1971-03-12 Active
MADELEINE ANNE SMALLWOOD DENTONS CA LIMITED Director 2018-06-06 CURRENT 2000-08-18 Active
MADELEINE ANNE SMALLWOOD GRAY'S INN NOMINEES LIMITED Director 2018-06-06 CURRENT 1971-03-12 Active

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
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-03-24DIRECTOR APPOINTED AKINBAYO OLADIMEJI AKINBODE
2023-03-24DIRECTOR APPOINTED AKINBAYO OLADIMEJI AKINBODE
2023-01-31APPOINTMENT TERMINATED, DIRECTOR DEEPA DEB
2023-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DEEPA DEB
2023-01-25SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-19APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTIAN HENRY WYATT
2023-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTIAN HENRY WYATT
2022-08-31DIRECTOR APPOINTED MS HELEN ELIZABETH SIMPSON
2022-08-31AP01DIRECTOR APPOINTED MS HELEN ELIZABETH SIMPSON
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-15AP01DIRECTOR APPOINTED MRS DEEPA DEB
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DEEPA DEB
2021-05-28AP01DIRECTOR APPOINTED MRS DEEPA DEB
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE ANNE SMALLWOOD
2021-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES WILLIAM MACKLIN
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-05-04AP01DIRECTOR APPOINTED ROBERT CHRISTIAN HENRY WYATT
2020-05-04AP01DIRECTOR APPOINTED ROBERT CHRISTIAN HENRY WYATT
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID HARRIS
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID HARRIS
2020-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-03AP01DIRECTOR APPOINTED MR RICHARD JAMES WILLIAM MACKLIN
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-06-23AP01DIRECTOR APPOINTED MADELEINE ANNE SMALLWOOD
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BRANDON WILLIAM RANSLEY
2018-02-20PSC05Change of details for Dentons Ukmea Llp as a person with significant control on 2018-02-19
2018-02-19RES15CHANGE OF COMPANY NAME 08/08/22
2018-02-19CERTNMCOMPANY NAME CHANGED DENTONS UKMEA OVERSEAS SERVICES LIMITED CERTIFICATE ISSUED ON 19/02/18
2018-02-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DENTONS DIRECTORS LIMITED
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DENTONS MANAGERS UKMEA LIMITED
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-05-11AP01DIRECTOR APPOINTED MR JEREMY LEONARD COHEN
2017-01-20AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-20AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-23AR0118/06/16 ANNUAL RETURN FULL LIST
2016-02-03AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-19AR0118/06/15 ANNUAL RETURN FULL LIST
2015-02-13AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-09AR0118/06/14 ANNUAL RETURN FULL LIST
2014-06-04RES15CHANGE OF NAME 28/05/2014
2014-06-04CERTNMCompany name changed dh employment services LIMITED\certificate issued on 04/06/14
2014-04-14AP01DIRECTOR APPOINTED MR BRANDON WILLIAM RANSLEY
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-02AR0118/06/13 ANNUAL RETURN FULL LIST
2013-04-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SNR DENTON DIRECTORS LIMITED / 28/03/2013
2013-04-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SNR DENTON MANAGERS LIMITED / 28/03/2013
2012-12-18AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-11AR0118/06/12 FULL LIST
2012-05-28AUDAUDITOR'S RESIGNATION
2012-01-25AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-08AR0118/06/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DWS DIRECTORS LTD / 30/09/2010
2010-10-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DWS MANAGERS LIMITED / 30/09/2010
2010-07-14AR0118/06/10 FULL LIST
2010-07-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DWS MANAGERS LIMITED / 01/10/2009
2010-07-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DWS DIRECTORS LTD / 01/10/2009
2010-07-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAYS INN SECRETARIES LIMITED / 01/10/2009
2010-03-18AP01DIRECTOR APPOINTED ANDREW DAVID HARRIS
2010-01-15AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-16363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-12-12AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-18363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-02-19AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-20363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-03-12ELRESS386 DISP APP AUDS 27/02/07
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-07-06288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-07-05288cDIRECTOR'S PARTICULARS CHANGED
2006-07-05353LOCATION OF REGISTER OF MEMBERS
2006-06-06AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-03-01244DELIVERY EXT'D 3 MTH 30/04/05
2006-01-25288cSECRETARY'S PARTICULARS CHANGED
2006-01-23287REGISTERED OFFICE CHANGED ON 23/01/06 FROM: ONE FLEET PLACE LONDON EC4M 7WS
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 5 CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU
2005-08-11363aRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-06-01AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-03-03244DELIVERY EXT'D 3 MTH 30/04/04
2004-07-06363aRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-03-09AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-03-02244DELIVERY EXT'D 3 MTH 30/04/03
2003-07-03363aRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-06-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-04-03AAFULL ACCOUNTS MADE UP TO 30/04/01
2003-02-18244DELIVERY EXT'D 3 MTH 30/04/02
2002-06-25363aRETURN MADE UP TO 18/06/02; NO CHANGE OF MEMBERS
2002-02-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2002-02-05244DELIVERY EXT'D 3 MTH 30/04/01
2002-01-28225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2001-07-17363aRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2000-11-30244DELIVERY EXT'D 3 MTH 31/03/00
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-09-06288cDIRECTOR'S PARTICULARS CHANGED
2000-09-06363aRETURN MADE UP TO 18/06/00; NO CHANGE OF MEMBERS
2000-09-06288cDIRECTOR'S PARTICULARS CHANGED
2000-06-15353LOCATION OF REGISTER OF MEMBERS
2000-06-15288cDIRECTOR'S PARTICULARS CHANGED
2000-01-30244DELIVERY EXT'D 3 MTH 31/03/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DENTONS UK AND MIDDLE EAST OVERSEAS SERVICES LIMITED 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 DENTONS UK AND MIDDLE EAST OVERSEAS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DENTONS UK AND MIDDLE EAST OVERSEAS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENTONS UK AND MIDDLE EAST OVERSEAS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DENTONS UK AND MIDDLE EAST OVERSEAS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENTONS UK AND MIDDLE EAST OVERSEAS SERVICES LIMITED
Trademarks
We have not found any records of DENTONS UK AND MIDDLE EAST OVERSEAS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENTONS UK AND MIDDLE EAST OVERSEAS SERVICES LIMITED. 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 (82990 - Other business support service activities n.e.c.) as DENTONS UK AND MIDDLE EAST OVERSEAS SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DENTONS UK AND MIDDLE EAST OVERSEAS SERVICES LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENTONS UK AND MIDDLE EAST OVERSEAS SERVICES LIMITED 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 DENTONS UK AND MIDDLE EAST OVERSEAS SERVICES LIMITED 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.