DANU HOLDING LIMITED

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

    Company NameDANU HOLDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06448403
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for DANU HOLDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for DANU HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Dec 07, 2020 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 09, 2020

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Repay share prem balance 28/05/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in part

    1 pagesMR04

    Termination of appointment of Ronan Niall Kierans as a director on Feb 04, 2020

    1 pagesTM01

    Appointment of Ms Saira Jane Johnston as a director on Feb 04, 2020

    2 pagesAP01

    Confirmation statement made on Dec 07, 2019 with no updates

    3 pagesCS01

    Change of details for Gravis Onshore Wind 1 Limited as a person with significant control on Mar 22, 2019

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2018

    44 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 07, 2018 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    39 pagesAA

    Confirmation statement made on Dec 07, 2017 with updates

    5 pagesCS01

    Cessation of Fip Nominees Limited as a person with significant control on Dec 01, 2017

    1 pagesPSC07

    Notification of Gravis Onshore Wind 1 Limited as a person with significant control on Dec 01, 2017

    2 pagesPSC02

    Cessation of Platina Energy Partners Llp as a person with significant control on Dec 01, 2017

    1 pagesPSC07

    Who are the officers of DANU HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Stephen Campbell Joseph
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    EnglandBritishDirector162610190003
    JOHNSTON, Saira Jane
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    EnglandBritishDirector242652780001
    JOHNSTONE WRIGHT, Rollo Andrew
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    EnglandBritishDirector240900690001
    KENT, Philip William
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    United KingdomBritishDirector173584940001
    PARKER, Nicholas Simon
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    United KingdomBritishDirector142554840003
    ELLIOTT, John Patrick
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    Secretary
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    BritishFinance Director109748130002
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    ARA, Adele
    20 Manchester Square
    W1U 3PZ London
    2nd Floor
    Director
    20 Manchester Square
    W1U 3PZ London
    2nd Floor
    EnglandItalianAsset Manager159205920001
    BRIOLA, Gintare
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    Director
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    EnglandLithuanianDirector179099960002
    COLLINS, Emma Louise
    20 Manchester Square
    W1U 3PZ London
    2nd Floor
    Director
    20 Manchester Square
    W1U 3PZ London
    2nd Floor
    EnglandBritishCompany Director22092390014
    KIERANS, Ronan Niall
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    EnglandIrishDirector142554830002
    LABOURET, Alexandre Fabien
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    Director
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    EnglandFrenchCompany Director97657090002
    MARDON, Richard
    76 Dora Road
    SW19 7HH London
    Director
    76 Dora Road
    SW19 7HH London
    United KingdomBritishCompany Director52726200003
    PAGE, Simon John
    20 Manchester Square
    W1U 3PZ London
    2nd Floor
    Director
    20 Manchester Square
    W1U 3PZ London
    2nd Floor
    United KingdomBritishInvestment Manager152183470001
    PINSARD, Adrien
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    Director
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    United KingdomFrenchInvestment Manager152182740002
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of DANU HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Dec 01, 2017
    W1S 2ES London
    24 Savile Row
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number10978663
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Platina Energy Partners Llp
    New Street Square, New Fetter Lane
    C/O Dmh Stallard (0594)
    EC4A 3BF London
    6
    England
    Apr 06, 2016
    New Street Square, New Fetter Lane
    C/O Dmh Stallard (0594)
    EC4A 3BF London
    6
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland & Wales
    Registration NumberOc366952
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Fip Nominees Limited
    New Street Square, New Fetter Lane
    C/O Dmh Stallard (0594)
    EC4A 3BF London
    6
    England
    Apr 06, 2016
    New Street Square, New Fetter Lane
    C/O Dmh Stallard (0594)
    EC4A 3BF London
    6
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Registry
    Registration Number09654954
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DANU HOLDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Norddeutsche Landesbank Girozentrale London Branch
    Transactions
    • Jul 09, 2008Registration of a charge (395)
    • Jul 11, 2008
    • Mar 03, 2020Satisfaction of a charge (MR04)
    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
    • Norddeutsche Landesbank Girozentrale London Branch (The Security Trustee)
    Transactions
    • Jul 08, 2008Registration of a charge (395)
    • Mar 03, 2020Satisfaction of a charge (MR04)
    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
    • Norddeutsche Landesbank Girozentrale London Branch
    Transactions
    • Jan 14, 2008Registration of a charge (395)
    • Mar 03, 2020Satisfaction of a charge in part (MR04)
    • Mar 04, 2020Satisfaction of a charge (MR04)
    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
    • Norddeutsche Landesbank Girozentrale London Branch
    Transactions
    • Jan 14, 2008Registration of a charge (395)
    • Mar 03, 2020Satisfaction of a charge (MR04)

    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