DENMARK HOLDCO LIMITED

Level 5, 10 Dominion Street, London, EC2M 2EF, England
StatusACTIVE
Company No.09706728
CategoryPrivate Limited Company
Incorporated28 Jul 2015
Age8 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

DENMARK HOLDCO LIMITED is an active private limited company with number 09706728. It was incorporated 8 years, 9 months, 17 days ago, on 28 July 2015. The company address is Level 5, 10 Dominion Street, London, EC2M 2EF, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 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: 10 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 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: 29 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robert Pike

Termination date: 2020-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-24

New address: Level 5, 10 Dominion Street London EC2M 2EF

Old address: 2 Coldbath Square London EC1R 5HL United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 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: 02 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian William Walker

Termination date: 2019-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-23

Officer name: Mr Douglas Iain Sutherland

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-23

Officer name: Charles Nicholas Pollard

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-08

Officer name: Mr Benjamin James Butler

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Richard Llewelyn Milnes-James

Documents

View document PDF

Second filing of director appointment with name

Date: 18 Oct 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Julian William Walker

Documents

View document PDF

Accounts with accounts type group

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Robert Pike

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian William Walker

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wallace Brantl

Termination date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: Anthony James O'carroll

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cyril Cesar Tergiman

Termination date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richard Knight

Termination date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Damian Darragh

Termination date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: Jonson Cox

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-28

Psc name: Denmark Topco Limited

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dusty Bidco Limited

Notification date: 2018-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-28

Psc name: Charles Nicholas Pollard

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Llewelyn Milnes-James

Cessation date: 2018-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-28

Psc name: Victor Khosla

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richard Knight

Termination date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony James O'carroll

Termination date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: John Wallace Brantl

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: Jonson Cox

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Damian Darragh

Termination date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: Cyril Cesar Tergiman

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Pike

Appointment date: 2018-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian William Walker

Appointment date: 2018-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 27 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Milnes-James

Notification date: 2016-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 27 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Nicholas Pollard

Notification date: 2016-06-27

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mr Richard Llewelyn Milnes-James

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2017

Action Date: 10 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-10

Capital : 1.384875 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2017

Action Date: 20 Jun 2017

Category: Capital

Type: SH01

Capital : 1.384606 GBP

Date: 2017-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Richard Knight

Appointment date: 2017-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cyril Cesar Tergiman

Appointment date: 2017-06-22

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jul 2016

Action Date: 27 Jun 2016

Category: Capital

Type: SH02

Date: 2016-06-27

Documents

View document PDF

Statement of companys objects

Date: 19 Jul 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2016

Action Date: 27 Jun 2016

Category: Capital

Type: SH01

Capital : 1.384875 GBP

Date: 2016-06-27

Documents

View document PDF

Capital name of class of shares

Date: 13 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-01

Officer name: Ms Tess Bridgman

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sophie Catherine Jane Reed

Termination date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anton Gerstrom

Termination date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonson Cox

Appointment date: 2015-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Charles Nicholas Pollard

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-23

Officer name: Mr Michael Damian Darragh

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-03

Officer name: Ms Sophie Catherine Jane Reed

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Wallace Brantl

Appointment date: 2015-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-23

Officer name: Mr Anthony James O'carroll

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2015

Action Date: 20 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097067280001

Charge creation date: 2015-08-20

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jul 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 28 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E WOON LTD

PHOENIX HOUSE,STALYBRIDGE,SK15 2QA

Number:10980944
Status:ACTIVE
Category:Private Limited Company

JRJ PRODUCTS LIMITED

4D BROADWAY CHAMBERS BROADWAY NORTH,BASILDON,SS13 3AS

Number:11018531
Status:ACTIVE
Category:Private Limited Company

MAXIMUM CONSULTANCY LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:07717508
Status:ACTIVE
Category:Private Limited Company

PINPOINT CONSULTANCY SERVICES LIMITED

GROUND FLOOR SENECA HOUSE,BLACKPOOL,FY4 2FF

Number:10349785
Status:ACTIVE
Category:Private Limited Company

R & H JOINERS LIMITED

75 NEW STREET,LARKHALL,ML9 3LT

Number:SC522877
Status:ACTIVE
Category:Private Limited Company

TIMBER HOMES LIMITED

20 THE TULWORTHS,GLOUCESTER,GL2 9RS

Number:09681726
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