Simon C. Dickinson Limited LONDON


Founded in 1996, Simon C. Dickinson, classified under reg no. 03270566 is an active company. Currently registered at 58 Jermyn Street SW1Y 6LX, London the company has been in the business for twenty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 30th May 1997 Simon C. Dickinson Limited is no longer carrying the name Stagedecree.

The firm has 3 directors, namely Milo D., Simon S. and Simon D.. Of them, Simon D. has been with the company the longest, being appointed on 12 February 1997 and Milo D. has been with the company for the least time - from 1 January 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David W. who worked with the the firm until 1 May 1997.

Simon C. Dickinson Limited Address / Contact

Office Address 58 Jermyn Street
Town London
Post code SW1Y 6LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03270566
Date of Incorporation Tue, 29th Oct 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Milo D.

Position: Director

Appointed: 01 January 2023

Simon S.

Position: Director

Appointed: 04 October 2016

M & N Secretaries Limited

Position: Corporate Secretary

Appointed: 01 May 1997

Simon D.

Position: Director

Appointed: 12 February 1997

Wentworth B.

Position: Director

Appointed: 08 June 2010

Resigned: 25 July 2013

Emma W.

Position: Director

Appointed: 30 November 2006

Resigned: 31 August 2022

Hugo N.

Position: Director

Appointed: 20 October 2005

Resigned: 03 August 2013

Bona C.

Position: Director

Appointed: 05 July 2001

Resigned: 12 October 2012

Mark D.

Position: Director

Appointed: 01 May 1997

Resigned: 15 June 2018

James R.

Position: Director

Appointed: 01 May 1997

Resigned: 31 August 2022

Charles F.

Position: Director

Appointed: 01 May 1997

Resigned: 14 June 2018

David W.

Position: Secretary

Appointed: 12 February 1997

Resigned: 01 May 1997

David K.

Position: Director

Appointed: 12 February 1997

Resigned: 30 June 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1996

Resigned: 12 February 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 October 1996

Resigned: 12 February 1997

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Tony A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Max S. This PSC owns 25-50% shares and has 25-50% voting rights.

Tony A.

Notified on 11 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Max S.

Notified on 29 March 2018
Ceased on 11 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Stagedecree May 30, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (8 pages)

Company search

Advertisements