DPG HOLDINGS LIMITED

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

    Company NameDPG HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05860040
    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 DPG HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DPG HOLDINGS LIMITED located?

    Registered Office Address
    1 Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DPG HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLIFFCASE LIMITEDJun 28, 2006Jun 28, 2006

    What are the latest accounts for DPG HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DPG HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2025
    Next Confirmation Statement DueSep 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2024
    OverdueNo

    What are the latest filings for DPG HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 05, 2024 with no updates

    3 pagesCS01
    XDB1LAQZ

    Full accounts made up to Dec 31, 2023

    20 pagesAA
    AD71BT2Y

    Director's details changed for Mr Andrew Charles Rennie on Oct 12, 2023

    2 pagesCH01
    XCE24IFT

    Confirmation statement made on Sep 05, 2023 with no updates

    3 pagesCS01
    XCBVRWKP

    Appointment of Mr Andrew Charles Rennie as a director on Aug 07, 2023

    2 pagesAP01
    Annotations
    DateAnnotation
    Sep 01, 2023Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/09/2023 under section 1088 of the Companies Act 2006
    XC9L3SEB

    Termination of appointment of Elias Diaz Sese as a director on Aug 07, 2023

    1 pagesTM01
    XC9L3IXF

    Full accounts made up to Dec 25, 2022

    20 pagesAA
    AC7KXE8B

    Appointment of Mr Edward Robert Francis Jamieson as a director on Oct 17, 2022

    2 pagesAP01
    XBFD1PEJ

    Termination of appointment of Dominic James Paul as a director on Oct 10, 2022

    1 pagesTM01
    XBFD1C0G

    Termination of appointment of David Wayne Surdeau as a director on Oct 17, 2022

    1 pagesTM01
    XBFD1C1C

    Appointment of Mr Elias Diaz Sese as a director on Oct 10, 2022

    2 pagesAP01
    XBFD1C34

    Full accounts made up to Dec 26, 2021

    18 pagesAA
    ABD2YW0Z

    Confirmation statement made on Sep 05, 2022 with no updates

    3 pagesCS01
    XBCDN8HM

    Appointment of Mr David Surdeau as a director on Nov 26, 2021

    2 pagesAP01
    XAIYRZOQ

    Termination of appointment of Neil Reynolds Smith as a director on Nov 26, 2021

    1 pagesTM01
    XAIYRZM2

    Confirmation statement made on Sep 05, 2021 with no updates

    3 pagesCS01
    XAD5AF6P

    Full accounts made up to Dec 27, 2020

    17 pagesAA
    AA7P09IR

    Full accounts made up to Dec 29, 2019

    16 pagesAA
    A9ELBQNV

    Confirmation statement made on Sep 05, 2020 with no updates

    3 pagesCS01
    X9DD6YLE

    Appointment of Mr Neil Reynolds Smith as a director on May 01, 2020

    2 pagesAP01
    X954DCTK

    Termination of appointment of David James Wild as a director on May 01, 2020

    1 pagesTM01
    X954DCXK

    Appointment of Mr Dominic James Paul as a director on May 01, 2020

    2 pagesAP01
    X954DCXC

    Statement of capital following an allotment of shares on Dec 13, 2019

    • Capital: GBP 1,264,627,841.01
    4 pagesSH01
    A8W5BFJ4

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of David Gregory Bauernfeind as a director on Dec 26, 2019

    1 pagesTM01
    X8W2LO08

    Who are the officers of DPG HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSHNELL, Adrian John
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    Secretary
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    210900920001
    BUSHNELL, Adrian John
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    Director
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    United KingdomBritishChartered Secretary210900670001
    JAMIESON, Edward Robert Francis
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    Director
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    United KingdomBritishChartered Accountant172561930001
    RENNIE, Andrew Charles
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    Director
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    United KingdomAustralianDirector312288510002
    BATTY, Adam David
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    Secretary
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    BritishGeneral Counsel128018130001
    BELLHOUSE, Robin Christian
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    Secretary
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    202476430001
    GINSBERG, Lee Dale
    The Ridings
    30 Hurstwood
    SL5 9SP South Ascot
    Berkshire
    Secretary
    The Ridings
    30 Hurstwood
    SL5 9SP South Ascot
    Berkshire
    BritishDirector37261660001
    HIGGINS, Philip Lyndon
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    England
    Secretary
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    England
    198224260001
    MILLAR, Mark Falcon
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    Secretary
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    British175940110001
    WATERS, Paul Christopher
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    Secretary
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    190004690001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BATCHELOR, Lance Henry Lowe
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    Director
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    UkBritishDirector161429050001
    BATTY, Adam David
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    Director
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    United KingdomBritishGeneral Counsel177081730001
    BAUERNFEIND, David Gregory
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    Director
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    United KingdomBritishAccountant99529910002
    BELLHOUSE, Robin Christian
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    Director
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    EnglandBritishChartered Secretary91917440002
    DOUGHTY, Paul Harris
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    England
    Director
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    England
    United KingdomBritishDirector198417370001
    GINSBERG, Lee Dale
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    Director
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    United KingdomBritishDirector37261660001
    HEMSLEY, Stephen Glen
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    Director
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    United KingdomBritishDirector133116700006
    HIGGINS, Philip Lyndon
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    England
    Director
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    England
    United KingdomBritishCompany Secretary197851180001
    MILLAR, Mark Falcon
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    England
    Director
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    England
    EnglandBritishSolicitor84701400002
    MOORE, Christopher Humphrey Robertson
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    Director
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    United KingdomBritishDirector62007490002
    OSBORNE, Rachel Claire Elizabeth
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    England
    Director
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    England
    United KingdomBritishChief Financial Officer264265880002
    PAUL, Dominic James
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    Director
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    EnglandBritishCompany Director269740810001
    SESE, Elias Diaz
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    Director
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    United KingdomSpanishCompany Director263726670001
    SMITH, Neil Reynolds
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    Director
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director269740830001
    SURDEAU, David Wayne
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    Director
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    United KingdomBritishDirector290369810001
    WATERS, Paul Christopher
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    Director
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    EnglandBritishDirector190001310001
    WILD, David James
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    Director
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    United KingdomBritishDirector186885160001
    WILKINS, Sean Ernest
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    Director
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    Buckinghamshire
    EnglandBritishChief Financial Officer184499780001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of DPG HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    United Kingdom
    Apr 06, 2016
    Thornbury
    West Ashland
    MK6 4BB Milton Keynes
    1
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03853545
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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