DEXAM INTERNATIONAL (HOLDINGS) LIMITED

DEXAM INTERNATIONAL (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDEXAM INTERNATIONAL (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00857662
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for DEXAM INTERNATIONAL (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DEXAM INTERNATIONAL (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToAug 25, 2026
    Next Confirmation Statement DueSep 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2025
    OverdueNo

    What are the latest filings for DEXAM INTERNATIONAL (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Aug 25, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 25, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Aug 25, 2023 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Notification of Dexam Group Limited as a person with significant control on Sep 12, 2022

    2 pagesPSC02

    Cessation of Shackleton Secondaries Ii L.P. as a person with significant control on Sep 12, 2022

    1 pagesPSC07

    Cessation of Roger Temple Morgan-Grenville as a person with significant control on Sep 12, 2022

    1 pagesPSC07

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Registration of charge 008576620013, created on Aug 11, 2022

    45 pagesMR01

    Appointment of Mrs Bryony Dyer as a director on Jul 22, 2022

    2 pagesAP01

    Termination of appointment of Hugh John Patrick Stewart as a director on Jul 22, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Bryony Dyer on Aug 17, 2021

    1 pagesCH03

    Director's details changed for Mr Roger Temple Morgan-Grenville on Aug 17, 2021

    2 pagesCH01

    Who are the officers of DEXAM INTERNATIONAL (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYER, Bryony
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    Secretary
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    British98400760002
    DYER, Bryony
    GU29 9HE Midhurst
    Holmbush Way
    West Sussex
    England
    Director
    GU29 9HE Midhurst
    Holmbush Way
    West Sussex
    England
    United KingdomBritish98400760002
    MORGAN-GRENVILLE, Roger Temple
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    Director
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    EnglandBritish17593920004
    GARDNER, Anthony Exton
    Hills Green Farm
    Kirdford
    RH14 0JN Billingshurst
    West Sussex
    Secretary
    Hills Green Farm
    Kirdford
    RH14 0JN Billingshurst
    West Sussex
    British12259800001
    MARTIN JENKINS, Anthea
    Jobsons Cottage Jobsons Lane
    GU27 3BY Haslemere
    Surrey
    Secretary
    Jobsons Cottage Jobsons Lane
    GU27 3BY Haslemere
    Surrey
    British49166570001
    CLARK, Nicholas Jackson
    Abbeylands
    Wineham
    BN5 9AQ Henfield
    West Sussex
    Director
    Abbeylands
    Wineham
    BN5 9AQ Henfield
    West Sussex
    United KingdomBritish5389470001
    DALE, Richard Thurstan
    11 The Street
    South Harting
    GU31 5QB Petersfield
    Hampshire
    Director
    11 The Street
    South Harting
    GU31 5QB Petersfield
    Hampshire
    British12259820001
    FOSTER, Michael Rodney Mordaunt
    Bacchus House Stroud Road
    Brookthorpe
    GL4 0UX Gloucester
    Gloucestershire
    Director
    Bacchus House Stroud Road
    Brookthorpe
    GL4 0UX Gloucester
    Gloucestershire
    United KingdomBritish50966850003
    GAILLOCHET, Patrick
    26 Rue Wurtz
    FOREIGN Paris
    75013
    France
    Director
    26 Rue Wurtz
    FOREIGN Paris
    75013
    France
    French93997520001
    GARDNER, Anthony Exton
    Hills Green Farm
    Kirdford
    RH14 0JN Billingshurst
    West Sussex
    Director
    Hills Green Farm
    Kirdford
    RH14 0JN Billingshurst
    West Sussex
    United KingdomBritish12259800001
    GORDON LENNOX, Charles Henry, His Grace The Duke Of Richmond And Gordon
    Molecomb
    Goodwood
    PO18 0PZ Chichester
    West Sussex
    Director
    Molecomb
    Goodwood
    PO18 0PZ Chichester
    West Sussex
    United KingdomBritish14917910006
    KNIGHT, Robert John
    Howicks Nonnington Lane
    Graffham
    GU28 0PX Petworth
    West Sussex
    Director
    Howicks Nonnington Lane
    Graffham
    GU28 0PX Petworth
    West Sussex
    United KingdomBritish42994880004
    MARTIN JENKINS, Anthea
    Jobsons Cottage Jobsons Lane
    GU27 3BY Haslemere
    Surrey
    Director
    Jobsons Cottage Jobsons Lane
    GU27 3BY Haslemere
    Surrey
    British49166570001
    MORGAN GRENVILLE, Richard Harvey
    67 Chartwell Drive
    Umblanga Rocks 4320
    FOREIGN Durban
    South Africa
    Director
    67 Chartwell Drive
    Umblanga Rocks 4320
    FOREIGN Durban
    South Africa
    British97914580001
    MORGAN-GRENVILLE, Gerard Wyndham
    Henbant
    Crickhowell
    NP8 Powys
    Director
    Henbant
    Crickhowell
    NP8 Powys
    British17063450003
    MORGAN-GRENVILLE, Joan Margaret
    Upperton House
    GU28 9BQ Petworth
    West Sussex
    Director
    Upperton House
    GU28 9BQ Petworth
    West Sussex
    British41464150001
    MORGAN-GRENVILLE, Joan Margaret
    Upperton House
    GU28 9BQ Petworth
    West Sussex
    Director
    Upperton House
    GU28 9BQ Petworth
    West Sussex
    British41464150001
    MORGAN-GRENVILLE, John Richard Bine
    Upperton House
    GU28 Petworth
    West Sussex
    Director
    Upperton House
    GU28 Petworth
    West Sussex
    British16085580001
    STEWART, Hugh John Patrick
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    Director
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    EnglandBritish4144970006
    EARL OF MARCH AND KINRARA
    Goodwood House
    Goodwood
    PO18 0PY Chichester
    West Sussex
    Director
    Goodwood House
    Goodwood
    PO18 0PY Chichester
    West Sussex
    17664920002

    Who are the persons with significant control of DEXAM INTERNATIONAL (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dexam Group Limited
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    England
    Sep 12, 2022
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number14120333
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Roger Temple Morgan-Grenville
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    1-2 Thistle Street
    EH2 1DD Edinburgh
    Thistle Court
    Scotland
    Apr 06, 2016
    1-2 Thistle Street
    EH2 1DD Edinburgh
    Thistle Court
    Scotland
    Yes
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Partnership Act 1907
    Place RegisteredCompanies House
    Registration NumberSl006323
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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