DELINIAN HOLDINGS LIMITED

4 Bouverie Street, London, EC4Y 8AX, England
StatusACTIVE
Company No.01974125
CategoryPrivate Limited Company
Incorporated30 Dec 1985
Age38 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

DELINIAN HOLDINGS LIMITED is an active private limited company with number 01974125. It was incorporated 38 years, 5 months, 6 days ago, on 30 December 1985. The company address is 4 Bouverie Street, London, EC4Y 8AX, England.



Company Fillings

Termination secretary company with name termination date

Date: 28 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-05-28

Officer name: Vaishali Patel

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Delinian Limited

Change date: 2024-02-12

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019741250003

Charge creation date: 2023-11-30

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nina Caroline Best

Change date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-18

Officer name: Richard Austin Haley

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-18

Officer name: Alexandra Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Address

Type: AD01

Old address: 8 Bouverie Street London EC4Y 8AX

Change date: 2023-07-31

New address: 4 Bouverie Street London EC4Y 8AX

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2023

Action Date: 26 May 2023

Category: Capital

Type: SH01

Capital : 46,626,747 GBP

Date: 2023-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-26

Officer name: Tim Jonathan Bratton

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-26

Officer name: Mrs Nina Caroline Best

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-10

Psc name: Delinian Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 16 Jun 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 16 Jun 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 16 Jun 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed euromoney holdings LIMITED\certificate issued on 02/06/23

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Delinian Limited

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-10

Psc name: Euromoney Institutional Investor Plc

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Capital

Type: SH19

Capital : 103 GBP

Date: 2023-03-23

Documents

View document PDF

Legacy

Date: 23 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/03/23

Documents

View document PDF

Resolution

Date: 23 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-28

Officer name: Mr Richard James Kerr

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-28

Officer name: Wendy Monica Pallot

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Himsley

Termination date: 2022-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019741250002

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-14

Officer name: Mrs Vaishali Patel

Documents

View document PDF

Resolution

Date: 29 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2021-03-15

Documents

View document PDF

Resolution

Date: 04 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-15

Officer name: Mrs Wendy Monica Pallot

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Austin Haley

Appointment date: 2021-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-15

Officer name: Sarah Joanne Cooke

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2020-09-30

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2020

Action Date: 30 Sep 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-09-30

Documents

View document PDF

Resolution

Date: 14 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Joanne Cooke

Change date: 2020-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Joanne Cooke

Appointment date: 2018-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-08

Officer name: Colin Robert Jones

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-09

Officer name: Mr Andrew David Himsley

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-09

Officer name: Bridgette Jane Hennigan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-09

Officer name: Mr Tim Bratton

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Christopher Henry Courtauld Fordham

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Neville Hunt

Termination date: 2017-12-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Legacy

Date: 13 Apr 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/16

Documents

View document PDF

Legacy

Date: 13 Apr 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/16

Documents

View document PDF

Legacy

Date: 13 Apr 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019741250002

Charge creation date: 2017-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-15

Officer name: Mr Christopher Henry Courtauld Fordham

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Henry Courtauld Fordham

Change date: 2017-02-15

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-08

Officer name: Mr Paul Neville Hunt

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Robert Jones

Change date: 2017-02-07

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Robert Jones

Change date: 2017-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-03

Officer name: Mrs Bridgette Hennigan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Henry Courtauld Fordham

Appointment date: 2017-01-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Legacy

Date: 20 Jun 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Legacy

Date: 21 Mar 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/15

Documents

View document PDF

Legacy

Date: 21 Mar 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/15

Documents

View document PDF

Legacy

Date: 08 Dec 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/15

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-01

Officer name: Anthony Trevor Brown

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Legacy

Date: 15 Apr 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/14

Documents

Legacy

Date: 15 Apr 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/14

Documents

View document PDF

Legacy

Date: 15 Apr 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Address

Type: AD01

New address: 8 Bouverie Street London EC4Y 8AX

Change date: 2014-12-31

Old address: Nestor House Playhouse Yard London EC4V 5EX

Documents

View document PDF

Legacy

Date: 06 Oct 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2014-10-06

Documents

View document PDF

Legacy

Date: 06 Oct 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/09/14

Documents

View document PDF

Resolution

Date: 06 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 06 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 06 Sep 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Legacy

Date: 05 Feb 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/13

Documents

View document PDF

Legacy

Date: 05 Feb 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/13

Documents

View document PDF

Legacy

Date: 05 Feb 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/13

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2011

Action Date: 29 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-29

Capital : 21,468,841 GBP

Documents

View document PDF


Some Companies

BRICKWISE LTD

C/O BRICKABILITY LIMITED SOUTH ROAD,BRIDGEND,

Number:09676448
Status:ACTIVE
Category:Private Limited Company

ELMORE COMMUNITY SERVICES

213 BARNS ROAD,OXFORD,OX4 3UT

Number:04139974
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PROSAPIENTIA SOLUTIONS LTD

INTERNATIONAL HOUSE,LONDON,N1 7SR

Number:07407949
Status:ACTIVE
Category:Private Limited Company

S WATSON CONSULTANTS LIMITED

SUNNY BRAE,ULVERSTON,LA12 0NT

Number:09533549
Status:ACTIVE
Category:Private Limited Company

SELIMA LIMITED

92 LONDON STREET,READING,RG1 4SJ

Number:01780317
Status:LIQUIDATION
Category:Private Limited Company

TIGERLILLY PET SUPPLIES LTD

15 SANDOWN AVENUE,LIVERPOOL,L14 7AS

Number:11349364
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source