DELAMARE CARDS HOLDCO LIMITED

DELAMARE CARDS HOLDCO LIMITED

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

    Company NameDELAMARE CARDS HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06634898
    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 DELAMARE CARDS HOLDCO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DELAMARE CARDS HOLDCO LIMITED located?

    Registered Office Address
    4th Floor, 140 Aldersgate Street
    EC1A 4HY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DELAMARE CARDS HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLTHAVEN LIMITEDJul 01, 2008Jul 01, 2008

    What are the latest accounts for DELAMARE CARDS HOLDCO 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 DELAMARE CARDS HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueNo

    What are the latest filings for DELAMARE CARDS HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Feb 14, 2025 with no updates

    3 pagesCS01

    Change of details for Apex Group Nominees 1 (Uk) Limited as a person with significant control on Nov 18, 2024

    2 pagesPSC05

    Change of details for Apex Group Nominees 1 (Uk) Limited as a person with significant control on Aug 11, 2020

    2 pagesPSC05

    Director's details changed for Apex Trust Corporate Limited on Nov 18, 2024

    1 pagesCH02

    Director's details changed for Apex Corporate Services (Uk) Limited on Nov 18, 2024

    1 pagesCH02

    Secretary's details changed for Apex Trust Corporate Limited on Nov 18, 2024

    1 pagesCH04

    Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on Nov 18, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Feb 14, 2024 with updates

    4 pagesCS01

    Change of details for Sanne Group Nominees 1 (Uk) Limited as a person with significant control on Jan 16, 2023

    2 pagesPSC05

    Appointment of Apex Trust Corporate Limited as a secretary on Jul 12, 2023

    2 pagesAP04

    Appointment of Apex Trust Corporate Limited as a director on Jul 12, 2023

    2 pagesAP02

    Appointment of Apex Corporate Services (Uk) Limited as a director on Jul 12, 2023

    2 pagesAP02

    Termination of appointment of Christopher Michael Warnes as a director on Jul 12, 2023

    1 pagesTM01

    Termination of appointment of Coral Suzanne Bidel as a director on Jul 12, 2023

    1 pagesTM01

    Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on Jul 12, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023

    1 pagesCH04

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

    10 pagesAA

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Beejadhursingh Mahen Surnam as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Ms Coral Suzanne Bidel as a director on Jun 30, 2021

    2 pagesAP01

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

    9 pagesAA

    Who are the officers of DELAMARE CARDS HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APEX TRUST CORPORATE LIMITED
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Secretary
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05322525
    109010570016
    SPEIGHT, Marc
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    EnglandBritish245706070001
    APEX CORPORATE SERVICES (UK) LIMITED
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05710730
    114688040020
    APEX TRUST CORPORATE LIMITED
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05322525
    109010570016
    APEX GROUP SECRETARIES (UK) LIMITED
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Secretary
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Identification TypeUK Limited Company
    Registration Number8334728
    175738460002
    CLIFFORD CHANCE SECRETARIES LIMITED
    Upper Bank Street
    E14 5JJ London
    10
    Secretary
    Upper Bank Street
    E14 5JJ London
    10
    131553070001
    STATE STREET SECRETARIES (UK) LIMITED
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United Kingdom
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3691921
    108845150006
    BIDEL, Coral Suzanne
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    United KingdomBritish179297460002
    BINGHAM, Jason Christopher
    Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor 21
    Director
    Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor 21
    United KingdomBritish139162470001
    BINGHAM, Jason Christopher
    18 King William Street
    EC4N 7BP London
    1st Floor Phoenix House
    Director
    18 King William Street
    EC4N 7BP London
    1st Floor Phoenix House
    United KingdomBritish139162470001
    IQBAL, Ahsan Zafar
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    Director
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United KingdomBritish169580410001
    LEVY, Adrian Joseph Morris
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish147682410001
    O'MEARA, Ian David
    Paramount Building
    206-212 St John Street
    EC1V 4JY London
    Flat 7
    United Kingdom
    Director
    Paramount Building
    206-212 St John Street
    EC1V 4JY London
    Flat 7
    United Kingdom
    United KingdomBritish129571450001
    PATEL, Brijesh Sureshchandra
    Churchill Place
    Churchill Place
    E14 5HJ London
    20
    England
    Director
    Churchill Place
    Churchill Place
    E14 5HJ London
    20
    England
    EnglandBritish176388160001
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish162620820001
    RAPLEY, Vincent Michael
    18 King William Street
    EC4N 7BP London
    1st Floor Phoenix House
    Director
    18 King William Street
    EC4N 7BP London
    1st Floor Phoenix House
    EnglandBritish97416440001
    SAOUT, James Robert
    Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor 21
    Director
    Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor 21
    EnglandBritish190612650001
    SCHNAIER, Martin Charles
    Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor 21
    Director
    Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor 21
    United KingdomBritish166481410002
    SCOTT, Neville Duncan
    c/o Sanne Group
    Berkeley Street
    W1J 8DJ London
    1
    England
    Director
    c/o Sanne Group
    Berkeley Street
    W1J 8DJ London
    1
    England
    EnglandBritish165708200001
    SURNAM, Beejadhursingh Mahen
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    United KingdomBritish133047750001
    WARNES, Christopher Michael
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    United KingdomBritish222731770002

    Who are the persons with significant control of DELAMARE CARDS HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Oct 16, 2017
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration Number08334755
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Churchill Place
    E14 5HJ London
    20
    England
    Apr 06, 2016
    Churchill Place
    E14 5HJ London
    20
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number04088013
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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