DEXAM INTERNATIONAL (HOLDINGS) LIMITED
Overview
| Company Name | DEXAM INTERNATIONAL (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00857662 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DEXAM INTERNATIONAL (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DEXAM INTERNATIONAL (HOLDINGS) LIMITED located?
| Registered Office Address | Units 8-10 Holmbush Industrial Estate GU29 9HE Midhurst West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DEXAM INTERNATIONAL (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DEXAM INTERNATIONAL (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Aug 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 25, 2025 |
| Overdue | No |
What are the latest filings for DEXAM INTERNATIONAL (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2023 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Dexam Group Limited as a person with significant control on Sep 12, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Shackleton Secondaries Ii L.P. as a person with significant control on Sep 12, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Roger Temple Morgan-Grenville as a person with significant control on Sep 12, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Aug 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Registration of charge 008576620013, created on Aug 11, 2022 | 45 pages | MR01 | ||||||||||
Appointment of Mrs Bryony Dyer as a director on Jul 22, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hugh John Patrick Stewart as a director on Jul 22, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mrs Bryony Dyer on Aug 17, 2021 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Roger Temple Morgan-Grenville on Aug 17, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of DEXAM INTERNATIONAL (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DYER, Bryony | Secretary | Holmbush Industrial Estate GU29 9HE Midhurst Units 8-10 West Sussex United Kingdom | British | 98400760002 | ||||||
| DYER, Bryony | Director | GU29 9HE Midhurst Holmbush Way West Sussex England | United Kingdom | British | 98400760002 | |||||
| MORGAN-GRENVILLE, Roger Temple | Director | Holmbush Industrial Estate GU29 9HE Midhurst Units 8-10 West Sussex United Kingdom | England | British | 17593920004 | |||||
| GARDNER, Anthony Exton | Secretary | Hills Green Farm Kirdford RH14 0JN Billingshurst West Sussex | British | 12259800001 | ||||||
| MARTIN JENKINS, Anthea | Secretary | Jobsons Cottage Jobsons Lane GU27 3BY Haslemere Surrey | British | 49166570001 | ||||||
| CLARK, Nicholas Jackson | Director | Abbeylands Wineham BN5 9AQ Henfield West Sussex | United Kingdom | British | 5389470001 | |||||
| DALE, Richard Thurstan | Director | 11 The Street South Harting GU31 5QB Petersfield Hampshire | British | 12259820001 | ||||||
| FOSTER, Michael Rodney Mordaunt | Director | Bacchus House Stroud Road Brookthorpe GL4 0UX Gloucester Gloucestershire | United Kingdom | British | 50966850003 | |||||
| GAILLOCHET, Patrick | Director | 26 Rue Wurtz FOREIGN Paris 75013 France | French | 93997520001 | ||||||
| GARDNER, Anthony Exton | Director | Hills Green Farm Kirdford RH14 0JN Billingshurst West Sussex | United Kingdom | British | 12259800001 | |||||
| GORDON LENNOX, Charles Henry, His Grace The Duke Of Richmond And Gordon | Director | Molecomb Goodwood PO18 0PZ Chichester West Sussex | United Kingdom | British | 14917910006 | |||||
| KNIGHT, Robert John | Director | Howicks Nonnington Lane Graffham GU28 0PX Petworth West Sussex | United Kingdom | British | 42994880004 | |||||
| MARTIN JENKINS, Anthea | Director | Jobsons Cottage Jobsons Lane GU27 3BY Haslemere Surrey | British | 49166570001 | ||||||
| MORGAN GRENVILLE, Richard Harvey | Director | 67 Chartwell Drive Umblanga Rocks 4320 FOREIGN Durban South Africa | British | 97914580001 | ||||||
| MORGAN-GRENVILLE, Gerard Wyndham | Director | Henbant Crickhowell NP8 Powys | British | 17063450003 | ||||||
| MORGAN-GRENVILLE, Joan Margaret | Director | Upperton House GU28 9BQ Petworth West Sussex | British | 41464150001 | ||||||
| MORGAN-GRENVILLE, Joan Margaret | Director | Upperton House GU28 9BQ Petworth West Sussex | British | 41464150001 | ||||||
| MORGAN-GRENVILLE, John Richard Bine | Director | Upperton House GU28 Petworth West Sussex | British | 16085580001 | ||||||
| STEWART, Hugh John Patrick | Director | Holmbush Industrial Estate GU29 9HE Midhurst Units 8-10 West Sussex United Kingdom | England | British | 4144970006 | |||||
| EARL OF MARCH AND KINRARA | Director | Goodwood House Goodwood PO18 0PY Chichester West Sussex | 17664920002 |
Who are the persons with significant control of DEXAM INTERNATIONAL (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dexam Group Limited | Sep 12, 2022 | Holmbush Industrial Estate GU29 9HE Midhurst Units 8-10 West Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger Temple Morgan-Grenville | Apr 06, 2016 | Holmbush Industrial Estate GU29 9HE Midhurst Units 8-10 West Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Shackleton Secondaries Ii L.P. | Apr 06, 2016 | 1-2 Thistle Street EH2 1DD Edinburgh Thistle Court Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0