DELAMARE CARDS HOLDCO LIMITED

6th Floor 125 London Wall, London, EC2Y 5AS, England
StatusACTIVE
Company No.06634898
CategoryPrivate Limited Company
Incorporated01 Jul 2008
Age15 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

DELAMARE CARDS HOLDCO LIMITED is an active private limited company with number 06634898. It was incorporated 15 years, 11 months, 13 days ago, on 01 July 2008. The company address is 6th Floor 125 London Wall, London, EC2Y 5AS, England.



Company Fillings

Accounts with accounts type dormant

Date: 20 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2024

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-16

Psc name: Sanne Group Nominees 1 (Uk) Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Apex Trust Corporate Limited

Appointment date: 2023-07-12

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-07-12

Officer name: Apex Trust Corporate Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-07-12

Officer name: Apex Corporate Services (Uk) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael Warnes

Termination date: 2023-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-12

Officer name: Coral Suzanne Bidel

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Apex Group Secretaries (Uk) Limited

Termination date: 2023-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Feb 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sanne Group Secretaries (Uk) Limited

Change date: 2023-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beejadhursingh Mahen Surnam

Termination date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Coral Suzanne Bidel

Appointment date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Sep 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sanne Group Secretaries (Uk) Limited

Change date: 2020-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Address

Type: AD01

Old address: Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD

New address: 6th Floor 125 London Wall London EC2Y 5AS

Change date: 2020-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Michael Warnes

Appointment date: 2018-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-14

Officer name: James Robert Saout

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sanne Group Nominees 1 (Uk) Limited

Notification date: 2017-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2018

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-16

Psc name: Stanhope Gate Trustees Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Speight

Appointment date: 2018-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Charles Schnaier

Termination date: 2018-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-12

Officer name: Mr James Robert Saout

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-21

Officer name: Mr Beejadhursingh Mahen Surnam

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Christopher Bingham

Termination date: 2016-09-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jul 2016

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sanne Group Secretaries (Uk) Limited

Change date: 2015-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-31

New address: Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD

Old address: C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP

Documents

View document PDF

Auditors resignation company

Date: 31 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Auditors resignation company

Date: 15 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 13 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 20 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sanne Group Secretaries (Uk) Limited

Change date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

Old address: C/O Sanne Group 1 Berkeley Street London W1J 8DJ England

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville Scott

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brijesh Patel

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Charles Schnaier

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Christopher Bingham

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sanne Group Secretaries (Uk) Limited

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: State Street Secretaries (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Address

Type: AD01

Old address: 20 Churchill Place Canary Wharf London E14 5HJ

Change date: 2013-06-10

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brijesh Sureshchandra Patel

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahsan Iqbal

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jan 2013

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-10-22

Officer name: State Street Secretaries (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Address

Type: AD01

Old address: 1St Floor Phoenix House 18 King William Street London EC4N 7BP

Change date: 2012-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahsan Zafar Iqbal

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Bingham

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neville Duncan Scott

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Rapley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Accounts with accounts type group

Date: 20 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: State Street Secretaries (Uk) Limited

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Jason Christopher Bingham

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Vincent Michael Rapley

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-02

Officer name: Mourant & Co Capital Secretaries Limited

Documents

View document PDF

Accounts with accounts type group

Date: 07 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mourant & co capital secretaries LTD / 07/07/2009

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr jason christopher bingham

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian o'meara

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mourant & co capital secretaries LTD / 01/04/2009

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Address

Type: 287

Description: Registered office changed on 14/05/2009 from 68 king william street london EC4N 7DZ

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/12/2009

Documents

View document PDF

Memorandum articles

Date: 05 Sep 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed ian o'meara

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed vincent rapley

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mourant & co capital secretaries LTD

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adrian levy

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david pudge

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary clifford chance secretaries LIMITED

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 04/09/2008 from 10 upper bank street london E14 5JJ

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed holthaven LIMITED\certificate issued on 04/09/08

Documents

View document PDF

Incorporation company

Date: 01 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKBOLT FREEHOLD MANAGEMENT LTD

SUITE 2.8, MONUMENT HOUSE (2ND FLOOR),PINNER,HA5 5NE

Number:07159773
Status:ACTIVE
Category:Private Limited Company

ISM DEVELOPMENTS LIMITED

74 HIGH STREET,BANGOR,BT20 5AZ

Number:NI040228
Status:LIQUIDATION
Category:Private Limited Company

LEMNA INVESTMENTS LIMITED

46 CAMBRIDGE COURT,LONDON,N16 5AQ

Number:11151348
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ODAAN LIMITED

1A STAVERTON ROAD,LONDON,NW2 5EY

Number:11289290
Status:ACTIVE
Category:Private Limited Company

SAMTECK LIMITED

53 OAKHILL CLOSE,STOKE ON TRENT,ST10 4JP

Number:07599744
Status:ACTIVE
Category:Private Limited Company

SILENCE OF THE DRAMS LIMITED

2 ELLIS LANE,FRODSHAM,WA6 7HX

Number:11685141
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