DELAMARE CARDS HOLDCO LIMITED
Overview
| Company Name | DELAMARE CARDS HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06634898 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DELAMARE CARDS HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOLTHAVEN LIMITED | Jul 01, 2008 | Jul 01, 2008 |
What are the latest accounts for DELAMARE CARDS HOLDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DELAMARE CARDS HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Feb 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2025 |
| Overdue | No |
What are the latest filings for DELAMARE CARDS HOLDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Apex Group Nominees 1 (Uk) Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||
Change of details for Apex Group Nominees 1 (Uk) Limited as a person with significant control on Aug 11, 2020 | 2 pages | PSC05 | ||
Director's details changed for Apex Trust Corporate Limited on Nov 18, 2024 | 1 pages | CH02 | ||
Director's details changed for Apex Corporate Services (Uk) Limited on Nov 18, 2024 | 1 pages | CH02 | ||
Secretary's details changed for Apex Trust Corporate Limited on Nov 18, 2024 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Feb 14, 2024 with updates | 4 pages | CS01 | ||
Change of details for Sanne Group Nominees 1 (Uk) Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||
Appointment of Apex Trust Corporate Limited as a secretary on Jul 12, 2023 | 2 pages | AP04 | ||
Appointment of Apex Trust Corporate Limited as a director on Jul 12, 2023 | 2 pages | AP02 | ||
Appointment of Apex Corporate Services (Uk) Limited as a director on Jul 12, 2023 | 2 pages | AP02 | ||
Termination of appointment of Christopher Michael Warnes as a director on Jul 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of Coral Suzanne Bidel as a director on Jul 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on Jul 12, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Beejadhursingh Mahen Surnam as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Appointment of Ms Coral Suzanne Bidel as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Who are the officers of DELAMARE CARDS HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APEX TRUST CORPORATE LIMITED | Secretary | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom |
| 109010570016 | ||||||||||
| SPEIGHT, Marc | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | England | British | 245706070001 | |||||||||
| APEX CORPORATE SERVICES (UK) LIMITED | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom |
| 114688040020 | ||||||||||
| APEX TRUST CORPORATE LIMITED | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom |
| 109010570016 | ||||||||||
| APEX GROUP SECRETARIES (UK) LIMITED | Secretary | London Wall EC2Y 5AS London 6th Floor, 125 England |
| 175738460002 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | Upper Bank Street E14 5JJ London 10 | 131553070001 | |||||||||||
| STATE STREET SECRETARIES (UK) LIMITED | Secretary | Churchill Place Canary Wharf E14 5HJ London 20 United Kingdom |
| 108845150006 | ||||||||||
| BIDEL, Coral Suzanne | Director | 125 London Wall EC2Y 5AS London 6th Floor England | United Kingdom | British | 179297460002 | |||||||||
| BINGHAM, Jason Christopher | Director | Palmer Street SW1H 0AD London Asticus Building 2nd Floor 21 | United Kingdom | British | 139162470001 | |||||||||
| BINGHAM, Jason Christopher | Director | 18 King William Street EC4N 7BP London 1st Floor Phoenix House | United Kingdom | British | 139162470001 | |||||||||
| IQBAL, Ahsan Zafar | Director | Churchill Place Canary Wharf E14 5HJ London 20 | United Kingdom | British | 169580410001 | |||||||||
| LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 147682410001 | |||||||||
| O'MEARA, Ian David | Director | Paramount Building 206-212 St John Street EC1V 4JY London Flat 7 United Kingdom | United Kingdom | British | 129571450001 | |||||||||
| PATEL, Brijesh Sureshchandra | Director | Churchill Place Churchill Place E14 5HJ London 20 England | England | British | 176388160001 | |||||||||
| PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 162620820001 | |||||||||
| RAPLEY, Vincent Michael | Director | 18 King William Street EC4N 7BP London 1st Floor Phoenix House | England | British | 97416440001 | |||||||||
| SAOUT, James Robert | Director | Palmer Street SW1H 0AD London Asticus Building 2nd Floor 21 | England | British | 190612650001 | |||||||||
| SCHNAIER, Martin Charles | Director | Palmer Street SW1H 0AD London Asticus Building 2nd Floor 21 | United Kingdom | British | 166481410002 | |||||||||
| SCOTT, Neville Duncan | Director | c/o Sanne Group Berkeley Street W1J 8DJ London 1 England | England | British | 165708200001 | |||||||||
| SURNAM, Beejadhursingh Mahen | Director | 125 London Wall EC2Y 5AS London 6th Floor England | United Kingdom | British | 133047750001 | |||||||||
| WARNES, Christopher Michael | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | United Kingdom | British | 222731770002 |
Who are the persons with significant control of DELAMARE CARDS HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apex Group Nominees 1 (Uk) Limited | Oct 16, 2017 | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stanhope Gate Trustees Limited | Apr 06, 2016 | Churchill Place E14 5HJ London 20 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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