DANU HOLDING LIMITED
Overview
Company Name | DANU HOLDING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06448403 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DANU HOLDING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DANU HOLDING LIMITED located?
Registered Office Address | 24 Savile Row W1S 2ES London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DANU HOLDING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for DANU HOLDING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Confirmation statement made on Dec 07, 2020 with updates | 5 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 09, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in part | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Ronan Niall Kierans as a director on Feb 04, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Saira Jane Johnston as a director on Feb 04, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 07, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Gravis Onshore Wind 1 Limited as a person with significant control on Mar 22, 2019 | 2 pages | PSC05 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 44 pages | AA | ||||||||||||||
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP England to 24 Savile Row London W1S 2ES on Mar 21, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 07, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 39 pages | AA | ||||||||||||||
Confirmation statement made on Dec 07, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Cessation of Fip Nominees Limited as a person with significant control on Dec 01, 2017 | 1 pages | PSC07 | ||||||||||||||
Notification of Gravis Onshore Wind 1 Limited as a person with significant control on Dec 01, 2017 | 2 pages | PSC02 | ||||||||||||||
Cessation of Platina Energy Partners Llp as a person with significant control on Dec 01, 2017 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of DANU HOLDING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLIS, Stephen Campbell Joseph | Director | W1S 2ES London 24 Savile Row United Kingdom | England | British | Director | 162610190003 | ||||
JOHNSTON, Saira Jane | Director | W1S 2ES London 24 Savile Row United Kingdom | England | British | Director | 242652780001 | ||||
JOHNSTONE WRIGHT, Rollo Andrew | Director | W1S 2ES London 24 Savile Row United Kingdom | England | British | Director | 240900690001 | ||||
KENT, Philip William | Director | W1S 2ES London 24 Savile Row United Kingdom | United Kingdom | British | Director | 173584940001 | ||||
PARKER, Nicholas Simon | Director | W1S 2ES London 24 Savile Row United Kingdom | United Kingdom | British | Director | 142554840003 | ||||
ELLIOTT, John Patrick | Secretary | Portsmouth Road KT11 1PP Cobham Munro House Surrey England | British | Finance Director | 109748130002 | |||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
ARA, Adele | Director | 20 Manchester Square W1U 3PZ London 2nd Floor | England | Italian | Asset Manager | 159205920001 | ||||
BRIOLA, Gintare | Director | Portsmouth Road KT11 1PP Cobham Munro House Surrey England | England | Lithuanian | Director | 179099960002 | ||||
COLLINS, Emma Louise | Director | 20 Manchester Square W1U 3PZ London 2nd Floor | England | British | Company Director | 22092390014 | ||||
KIERANS, Ronan Niall | Director | W1S 2ES London 24 Savile Row United Kingdom | England | Irish | Director | 142554830002 | ||||
LABOURET, Alexandre Fabien | Director | Portsmouth Road KT11 1PP Cobham Munro House Surrey England | England | French | Company Director | 97657090002 | ||||
MARDON, Richard | Director | 76 Dora Road SW19 7HH London | United Kingdom | British | Company Director | 52726200003 | ||||
PAGE, Simon John | Director | 20 Manchester Square W1U 3PZ London 2nd Floor | United Kingdom | British | Investment Manager | 152183470001 | ||||
PINSARD, Adrien | Director | Portsmouth Road KT11 1PP Cobham Munro House Surrey England | United Kingdom | French | Investment Manager | 152182740002 | ||||
LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of DANU HOLDING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gravis Onshore Wind 1 Limited | Dec 01, 2017 | W1S 2ES London 24 Savile Row United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Platina Energy Partners Llp | Apr 06, 2016 | New Street Square, New Fetter Lane C/O Dmh Stallard (0594) EC4A 3BF London 6 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fip Nominees Limited | Apr 06, 2016 | New Street Square, New Fetter Lane C/O Dmh Stallard (0594) EC4A 3BF London 6 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does DANU HOLDING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A charge over shares of yel invest limited | Created On Jul 04, 2008 Delivered On Jul 09, 2008 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to any finance party under or in connection with any finance document under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Charge contains charges 200 ordinary £1.00 shares of its company from time to time it creates a first fixed charge over all of the rights, privileges, power or immunity, or any interest or remedy of any kind whether it is personal or proprietary see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A charge over shares | Created On Jul 02, 2008 Delivered On Jul 08, 2008 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Certain shares of the company from time to time including the shares in the winscales moor windfarm limited shares being 2,500,002 ordinary £0.01 shares see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over shares | Created On Jan 08, 2008 Delivered On Jan 14, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Shares in garves wind limited and any other shares,related rights,warrants and options. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 08, 2008 Delivered On Jan 14, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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