Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

DECHERT (PARIS) LLP

25 CANNON STREET, LONDON, EC4M 5UB,
Company Registration Number
OC332363
Limited Liability Partnership
Active

Company Overview

About Dechert (paris) Llp
DECHERT (PARIS) LLP was founded on 2007-10-25 and has its registered office in London. The organisation's status is listed as "Active". Dechert (paris) Llp is a Limited Liability Partnership registered in UNITED KINGDOM 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
DECHERT (PARIS) LLP
 
Legal Registered Office
25 CANNON STREET
LONDON
EC4M 5UB
Other companies in EC4V
 
Filing Information
Company Number OC332363
Company ID Number OC332363
Date formed 2007-10-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 12:35:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DECHERT (PARIS) LLP
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 DECHERT (PARIS) LLP

Current Directors
Officer Role Date Appointed
GUS BLACK
Limited Liability Partnership (LLP) Designated Member 2017-10-31
JAMES MAXWELL CROOCK
Limited Liability Partnership (LLP) Designated Member 2007-10-25
ALAIN DECOMBE
Limited Liability Partnership (LLP) Designated Member 2007-10-25
XAVIER NYSSEN
Limited Liability Partnership (LLP) Designated Member 2007-10-25
ERMINE BOLOT-MASSE
Limited Liability Partnership (LLP) Member 2012-01-01
SABINA COMIS
Limited Liability Partnership (LLP) Member 2016-09-19
PHILIP DUNHAM
Limited Liability Partnership (LLP) Member 2007-10-25
JOSE-MANUEL GARCIA
Limited Liability Partnership (LLP) Member 2013-01-01
FRANCOIS HELLOT
Limited Liability Partnership (LLP) Member 2009-05-11
EDWARD LEWIS KLING
Limited Liability Partnership (LLP) Member 2007-10-25
BRUNO LEROY
Limited Liability Partnership (LLP) Member 2011-10-13
LAURENT MARTINET
Limited Liability Partnership (LLP) Member 2017-04-24
ANTOINE SARAILLER
Limited Liability Partnership (LLP) Member 2016-01-01
ROMERO EDUARDO SILVA
Limited Liability Partnership (LLP) Member 2007-10-25
JACQUES SIVIGNON
Limited Liability Partnership (LLP) Member 2014-01-01
MELANIE THILL TAYARA
Limited Liability Partnership (LLP) Member 2016-02-01
PHILIPPE JEAN THOMAS
Limited Liability Partnership (LLP) Member 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARIANNE CELINE LUCE SCHAFFNER
Limited Liability Partnership (LLP) Member 2012-01-23 2018-03-16
OLIVIER DUMAS
Limited Liability Partnership (LLP) Member 2009-11-18 2017-12-31
PETER DAVID ASTLEFORD
Limited Liability Partnership (LLP) Designated Member 2007-10-25 2017-10-02
MATTHIEU GROLLEMUND
Limited Liability Partnership (LLP) Member 2013-06-10 2017-06-15
SABINA COMIS
Limited Liability Partnership (LLP) Member 2016-09-19 2016-09-19
MELANIE THILL TAYARA
Limited Liability Partnership (LLP) Member 2016-01-02 2016-02-01
EMMANUELLE TROMBE
Limited Liability Partnership (LLP) Member 2011-08-01 2014-03-31
PIERRE MAYER
Limited Liability Partnership (LLP) Member 2007-10-25 2013-03-31
JONATHAN ANDREW SCHUR
Limited Liability Partnership (LLP) Member 2007-10-25 2012-12-01
YANN DE KERNAFLEN DE KERGOS
Limited Liability Partnership (LLP) Member 2007-10-25 2010-12-31
STEPHAN ALAMOWITCH
Limited Liability Partnership (LLP) Member 2007-10-25 2010-12-17
ERMINE BOLOT MASSE
Limited Liability Partnership (LLP) Member 2007-10-25 2009-05-27
EMMANUELLE TROMBE
Limited Liability Partnership (LLP) Member 2007-10-25 2009-05-27
JOSEPH ARAGONES
Limited Liability Partnership (LLP) Member 2007-10-25 2009-01-19
JOSEPH SMALLHOOVER
Limited Liability Partnership (LLP) Member 2007-10-25 2008-07-04
KATHIE DANA CLARET
Limited Liability Partnership (LLP) Member 2007-10-25 2008-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUS BLACK DECHERT (LUXEMBOURG) LLP Limited Liability Partnership (LLP) Designated Member 2017-10-06 CURRENT 2014-02-18 Active
GUS BLACK DECHERT LLP Limited Liability Partnership (LLP) Designated Member 2009-01-16 CURRENT 2003-11-12 Active
JAMES MAXWELL CROOCK DECHERT LLP Limited Liability Partnership (LLP) Designated Member 2003-11-12 CURRENT 2003-11-12 Active
EDWARD LEWIS KLING DECHERT LLP Limited Liability Partnership (LLP) Member 2003-11-12 CURRENT 2003-11-12 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
2024-04-24Confirmation statement with no updates made up to 2024-04-24
2024-01-10Limited liability partnership termination of member Philip Dunham on 2023-12-31
2024-01-10Limited liability partnership termination of member Claudia Petra Annacker on 2023-12-31
2024-01-10Limited liability partnership termination of member Romero Eduardo Silva on 2023-12-31
2024-01-10Limited liability partnership termination of member Jose-Manuel Garcia on 2023-12-31
2023-10-25Confirmation statement with no updates made up to 2023-10-25
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-19Change of partner details Ermine Bolot-Masse on 2023-09-04
2023-09-19Change of partner details Sabina Comis on 2023-09-04
2023-09-19Change of partner details Alain Decombe on 2023-09-04
2023-09-19Change of partner details Philip Dunham on 2023-09-04
2023-09-19Change of partner details Jose-Manuel Garcia on 2023-09-04
2023-09-19Change of partner details Romero Eduardo Silva on 2023-09-04
2023-09-19Change of partner details Jacques Sivignon on 2023-09-04
2023-09-19Change of partner details Melanie Thill Tayara on 2023-09-04
2023-09-04Change of registered office address for limited liability partnership from 160 Queen Victoria Street London EC4V 4QQ to 25 25 Cannon Street London EC4M 5UB
2023-09-04Change of registered office address for limited liability partnership from 25 25 Cannon Street London EC4M 5UB United Kingdom to 25 Cannon Street London EC4M 5UB
2023-09-04LLP Cessation of Vincent Cohen as a person with significant control on 2023-08-22
2023-09-04LLP Cessation of Sabina Comis as a person with significant control on 2023-08-22
2023-09-04LLP Cessation of David Forti as a person with significant control on 2023-08-22
2023-09-04LLP Cessation of Corey Smith as a person with significant control on 2023-08-22
2023-09-04LLP Cessation of Mark Thierfelder as a person with significant control on 2023-08-22
2023-09-04LLP Cessation of Melanie Thill Tayara as a person with significant control on 2023-08-22
2023-09-04LLP Cessation of Charles Andrew Wynn-Evans as a person with significant control on 2023-08-22
2023-09-04LLP Notification statement of person with significant control
2023-07-14LLP Notification of Mark Thierfelder as a person with significant control on 2023-07-01
2023-07-14LLP Notification of David Forti as a person with significant control on 2023-07-01
2023-07-14LLP Notification of Vincent Cohen as a person with significant control on 2023-07-01
2023-07-10Change of partner details Alain Decombe on 2023-07-07
2023-04-18LLP Cessation of Alain Decombe as a person with significant control on 2023-02-13
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-23FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-09Limited liability partnership appointment of Ms Olivia Bernardeau-Paupe on 2023-01-30 as member
2022-04-01LLPSC01LLP Notification of Sabina Comis as a person with significant control on 2022-03-25
2022-04-01LLPSC07LLP Cessation of Eduardo Silva Romero as a person with significant control on 2022-03-25
2022-04-01LLCH01Change of partner details Sabina Comis on 2022-03-25
2022-01-05Limited liability partnership appointment of Cyril Fiat on 2022-01-05 as member
2022-01-05LLAP01Limited liability partnership appointment of Cyril Fiat on 2022-01-05 as member
2022-01-04Limited liability partnership appointment of Sophie Pele on 2022-01-01 as member
2022-01-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04Limited liability partnership termination of member James Maxwell Croock on 2022-01-01
2022-01-04LLP Notification of Charles Wynn-Evans as a person with significant control on 2022-01-01
2022-01-04LLP Cessation of James Maxwell Croock as a person with significant control on 2022-01-01
2022-01-04LLPSC07LLP Cessation of James Maxwell Croock as a person with significant control on 2022-01-01
2022-01-04LLTM01Limited liability partnership termination of member James Maxwell Croock on 2022-01-01
2022-01-04LLPSC01LLP Notification of Charles Wynn-Evans as a person with significant control on 2022-01-01
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04LLAP01Limited liability partnership appointment of Sophie Pele on 2022-01-01 as member
2021-10-26LLCS01Confirmation statement with no updates made up to 2021-10-25
2021-10-26LLCH01Change of partner details Mr Charles Andrew Wynn-Evans on 2021-10-25
2021-10-25LLTM01Limited liability partnership termination of member Edward Lewis Kling on 2021-10-25
2021-10-06LLTM01Limited liability partnership termination of member Laurent Martinet on 2021-10-05
2021-07-02LLTM01Limited liability partnership termination of member Francois Hellot on 2021-07-02
2021-05-21LLTM01Limited liability partnership termination of member Anne-Charlotte Rivière on 2021-05-21
2021-02-01LLAP01Limited liability partnership appointment of Laurence Bary on 2021-02-01 as member
2021-01-08LLAP01Limited liability partnership appointment of Mr Charles Andrew Wynn-Evans on 2021-01-01 as member
2021-01-04LLTM01Limited liability partnership termination of member Xavier Nyssen on 2021-01-01
2020-11-13LLCS01Confirmation statement with no updates made up to 2020-10-25
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-13LLAP01Limited liability partnership appointment of Claudia Petra Annacker on 2020-10-12 as member
2019-10-28LLCS01Confirmation statement with no updates made up to 2019-10-25
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30LLTM01Limited liability partnership termination of member Antoine Sarailler on 2019-09-30
2019-06-11LLTM01Limited liability partnership termination of member Bruno Leroy on 2019-04-30
2019-03-28LLAP01Limited liability partnership appointment of Ms Anne-Charlotte Rivière on 2019-01-01 as member
2018-10-30LLCS01Confirmation statement with no updates made up to 2018-10-25
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26LLAP01Limited liability partnership appointment of Privat Vigand on 2018-09-10 as member
2018-03-16LLTM01Limited liability partnership termination of member Marianne Celine Luce Schaffner on 2018-03-16
2018-02-12LLTM01Limited liability partnership termination of member Jonathan Andrew Schur on 2012-12-01
2018-01-04LLTM01Limited liability partnership termination of member Olivier Dumas on 2017-12-31
2017-11-02LLAP01Limited liability partnership appointment of Gus Black on 2017-10-31 as member
2017-10-31LLCS01Confirmation statement with no updates made up to 2017-10-25
2017-10-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER PIERRE MAYER
2017-10-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHIEU GROLLEMUND
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-02LLTM01Limited liability partnership termination of member Peter David Astleford on 2017-10-02
2017-05-02LLAP01LLP MEMBER APPOINTED LAURENT MARTINET
2017-05-02LLAP01LLP MEMBER APPOINTED MELANIE THILL TAYARA
2017-05-02LLAP01LLP MEMBER APPOINTED SABINA COMIS
2017-01-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER SABINA COMIS
2017-01-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER SABINA COMIS
2017-01-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER MELANIE THILL TAYARA
2016-12-02LLCS01Confirmation statement with no updates made up to 2016-10-25
2016-11-16LLAP01Limited liability partnership appointment of Sabina Comis on 2016-09-19 as member
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13LLAP01LLP MEMBER APPOINTED ANTOINE SARAILLER
2016-03-10LLAP01LLP MEMBER APPOINTED MELANIE THILL TAYARA
2015-11-26LLAR01ANNUAL RETURN MADE UP TO 25/10/15
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-13LLAR01ANNUAL RETURN MADE UP TO 25/10/14
2014-04-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER EMMANUELLE TROMBE
2014-01-20LLAP01LLP MEMBER APPOINTED JACQUES SIVIGNON
2013-11-15LLAR01ANNUAL RETURN MADE UP TO 25/10/13
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-20LLAP01LLP MEMBER APPOINTED MATTHIEU GROLLEMUND
2013-06-20LLAP01LLP MEMBER APPOINTED JOSE-MANUEL GARCIA
2013-01-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / XAVIER NYSSEN / 01/01/2013
2013-01-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN ANDREW SCHUR / 01/12/2012
2012-11-19LLAR01ANNUAL RETURN MADE UP TO 25/10/12
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06LLAP01LLP MEMBER APPOINTED ERMINE BOLOT-MASSE
2012-01-30LLAP01LLP MEMBER APPOINTED MARIANNE CELINE LUCE SCHAFFNER
2011-11-04LLAR01ANNUAL RETURN MADE UP TO 25/10/11
2011-10-20LLAP01LLP MEMBER APPOINTED BRUNO LEROY
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-15LLAP01LLP MEMBER APPOINTED EMMANUELLE TROMBE
2011-08-08LLAP01LLP MEMBER APPOINTED PHILIPPE THOMAS
2011-01-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER YANN DE KERNAFLEN DE KERGOS
2011-01-07LLAR01ANNUAL RETURN MADE UP TO 25/10/10
2011-01-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHAN ALAMOWITCH
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-23AA31/12/08 TOTAL EXEMPTION FULL
2009-12-21LLAR01ANNUAL RETURN MADE UP TO 25/10/09
2009-12-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP DUNHAM / 25/10/2009
2009-12-08LLAP01LLP MEMBER APPOINTED OLIVIER DUMAS
2009-12-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROMERO EDUARDO SILVA / 25/10/2009
2009-12-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / XAVIER NYSSEN / 25/10/2009
2009-12-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PIERRE MAYER / 25/10/2009
2009-12-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / FRANCOIS HELLOT / 25/10/2009
2009-12-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / YANN DE KERNAFLEN DE KERGOS / 25/10/2009
2009-12-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHAN ALAMOWITCH / 25/10/2009
2009-12-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN ANDREW SCHUR / 25/10/2009
2009-12-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALAIN DECOMBE / 25/10/2009
2009-06-01LLP288bMEMBER RESIGNED EMMANUELLE TROMBE
2009-06-01LLP288bMEMBER RESIGNED ERMINE BOLOT MASSE
2009-05-15LLP288aLLP MEMBER APPOINTED FRANCOIS HELLOT
2009-04-14LLP225PREVEXT FROM 31/10/2008 TO 31/12/2008
2009-01-27LLP363ANNUAL RETURN MADE UP TO 25/10/08
2009-01-27LLP288bMEMBER RESIGNED JOSEPH ARAGONES
2008-07-15LLP288bMEMBER RESIGNED JOSEPH SMALLHOOVER
2008-07-02LLP288bMEMBER RESIGNED KATHIE CLARET
2007-10-25NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to DECHERT (PARIS) LLP 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 DECHERT (PARIS) LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DECHERT (PARIS) LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 DECHERT (PARIS) LLP

Intangible Assets
Patents
We have not found any records of DECHERT (PARIS) LLP registering or being granted any patents
Domain Names
We do not have the domain name information for DECHERT (PARIS) LLP
Trademarks
We have not found any records of DECHERT (PARIS) LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DECHERT (PARIS) LLP. 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 (None Supplied) as DECHERT (PARIS) LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where DECHERT (PARIS) LLP 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 DECHERT (PARIS) LLP 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 DECHERT (PARIS) LLP 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.
    Other companies at postcode EC4M 5UB