DENNING SOTOMAYOR LTD
LONDON

Hellopages » Greater London » Westminster » W1J 6BD

Company number 09828462
Status Active
Incorporation Date 16 October 2015
Company Type Private Limited Company
Address BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, ENGLAND, W1J 6BD
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration eight events have happened. The last three records are Registered office address changed from 145 Leadenhall Street London EC3V 4QT England to Berkeley Square House Berkeley Square London W1J 6BD on 21 July 2016; Termination of appointment of Marie Chantal Thomas as a director on 28 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1 . The most likely internet sites of DENNING SOTOMAYOR LTD are www.denningsotomayor.co.uk, and www.denning-sotomayor.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and twelve months. Denning Sotomayor Ltd is a Private Limited Company. The company registration number is 09828462. Denning Sotomayor Ltd has been working since 16 October 2015. The present status of the company is Active. The registered address of Denning Sotomayor Ltd is Berkeley Square House Berkeley Square London England W1j 6bd. . SONI, Sadhana is a Director of the company. Director KYRIACOU, Georgina has been resigned. Director THOMAS, Marie Chantal has been resigned. The company operates in "Solicitors".


Current Directors

Director
SONI, Sadhana
Appointed Date: 16 October 2015
57 years old

Resigned Directors

Director
KYRIACOU, Georgina
Resigned: 16 October 2015
Appointed Date: 16 October 2015
61 years old

Director
THOMAS, Marie Chantal
Resigned: 28 April 2016
Appointed Date: 16 October 2015
61 years old

DENNING SOTOMAYOR LTD Events

21 Jul 2016
Registered office address changed from 145 Leadenhall Street London EC3V 4QT England to Berkeley Square House Berkeley Square London W1J 6BD on 21 July 2016
26 Jun 2016
Termination of appointment of Marie Chantal Thomas as a director on 28 April 2016
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1

25 Apr 2016
Director's details changed for Ms Sadhana Soni on 16 October 2015
25 Apr 2016
Director's details changed for Ms Marie Chantal Thomas on 16 October 2015
14 Apr 2016
Registered office address changed from 33 Alderney Avenue Hounslow TW5 0QN United Kingdom to 145 Leadenhall Street London EC3V 4QT on 14 April 2016
30 Nov 2015
Termination of appointment of Georgina Kyriacou as a director on 16 October 2015
16 Oct 2015
Incorporation
Statement of capital on 2015-10-16
  • GBP 2