DANU II HOLDINGS LIMITED

DANU II HOLDINGS LIMITED

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

    Company NameDANU II HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06775563
    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 DANU II HOLDINGS LIMITED?

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

    Where is DANU II HOLDINGS LIMITED located?

    Registered Office Address
    Chase House
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DANU II HOLDINGS 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 DANU II HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for DANU II HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 17, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Norman Robertson as a secretary on Oct 06, 2025

    2 pagesAP03

    Group of companies' accounts made up to Dec 31, 2024

    34 pagesAA

    Termination of appointment of Ashley John Wright as a secretary on May 31, 2025

    1 pagesTM02

    Change of details for Gravis Onshore Wind 2 Limited as a person with significant control on Feb 20, 2025

    2 pagesPSC05

    Appointment of Ashley John Wright as a secretary on Jan 30, 2025

    2 pagesAP03

    Termination of appointment of Chloe Marlow as a director on Jan 30, 2025

    1 pagesTM01

    Registered office address changed from 24 Savile Row London W1S 2ES United Kingdom to Chase House 4 Mandarin Road Houghton Le Spring DH4 5RA on Feb 03, 2025

    1 pagesAD01

    Termination of appointment of Anna Louise Bath as a director on Jan 30, 2025

    1 pagesTM01

    Termination of appointment of Matteo Quatraro as a director on Jan 30, 2025

    1 pagesTM01

    Termination of appointment of Paul Anthony White as a director on Jan 30, 2025

    1 pagesTM01

    Appointment of Andrew Simon David Fisher as a director on Jan 30, 2025

    2 pagesAP01

    Appointment of Richard John Dunkley as a director on Jan 30, 2025

    2 pagesAP01

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Chloe Marlow as a director on Aug 02, 2024

    2 pagesAP01

    Termination of appointment of Philip William Kent as a director on Aug 02, 2024

    1 pagesTM01

    Appointment of Mr Paul Anthony White as a director on Aug 02, 2024

    2 pagesAP01

    Termination of appointment of Ae Kyung Yoon as a director on Aug 02, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Dec 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Saira Jane Johnston as a director on Dec 08, 2023

    1 pagesTM01

    Appointment of Ms Anna Louise Bath as a director on Dec 08, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Ae Kyung Yoon as a director on Sep 05, 2022

    2 pagesAP01

    Who are the officers of DANU II HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Andrew Norman
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    Secretary
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    341298180001
    DUNKLEY, Richard John
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    Director
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    EnglandBritish141131710026
    FISHER, Andrew Simon David
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    Director
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    United KingdomBritish199050080001
    ELLIOTT, John Patrick
    c/o Dmh Stallard (0594)
    New Street Square
    New Fetter Lane
    EC4A 3BF London
    6
    England
    Secretary
    c/o Dmh Stallard (0594)
    New Street Square
    New Fetter Lane
    EC4A 3BF London
    6
    England
    British109748130002
    WRIGHT, Ashley John
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    Secretary
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    331906250001
    ARA, Adele
    20 Manchester Square
    W1U 3PZ London
    2nd Floor
    Director
    20 Manchester Square
    W1U 3PZ London
    2nd Floor
    EnglandItalian159205920001
    BATH, Anna Louise
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    Director
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    United KingdomBritish,Australian317146310001
    BRIOLA, Gintare
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    Director
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    EnglandLithuanian179099960002
    COLLINS, Emma Louise
    20 Manchester Square
    W1U 3PZ London
    2nd Floor
    Director
    20 Manchester Square
    W1U 3PZ London
    2nd Floor
    EnglandBritish22092390014
    ELLIS, Stephen Campbell Joseph
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    EnglandBritish162610190003
    FLEMING, Helen Stewart
    20 Manchester Square
    W1U 3PZ London
    2nd Floor
    Director
    20 Manchester Square
    W1U 3PZ London
    2nd Floor
    United KingdomBritish152188500002
    JOHNSTON, Saira Jane
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    EnglandBritish242652780001
    JOHNSTONE WRIGHT, Rollo Andrew
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    EnglandBritish240900690001
    KENT, Philip William
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    United KingdomBritish173584940001
    KIERANS, Ronan Niall
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    EnglandIrish142554830002
    LABOURET, Alexandre Fabien
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    Director
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    EnglandFrench97657090002
    MARDON, Richard
    76 Dora Road
    SW19 7HH London
    Director
    76 Dora Road
    SW19 7HH London
    United KingdomBritish52726200003
    MARLOW, Chloe
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    Director
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    United KingdomBritish302497020001
    PAGE, Simon John
    20 Manchester Square
    W1U 3PZ London
    2nd Floor
    Director
    20 Manchester Square
    W1U 3PZ London
    2nd Floor
    United KingdomBritish152183470001
    PARKER, Nicholas Simon
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    United KingdomBritish142554840003
    PINSARD, Adrien Pierre Gerard
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    Director
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    United KingdomFrench183786930001
    QUATRARO, Matteo
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    Director
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    EnglandItalian261954360001
    WHITE, Paul Anthony
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    Director
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    Northern IrelandIrish325801130001
    YOON, Ae Kyung
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    Director
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    EnglandSouth Korean299852020001

    Who are the persons with significant control of DANU II HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    Dec 01, 2017
    4 Mandarin Road
    DH4 5RA Houghton Le Spring
    Chase House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number10978700
    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.
    Pesy Uk Gp Llp
    New Street Square
    New Fetter Lane
    EC4A 3BF London
    6
    England
    Apr 06, 2016
    New Street Square
    New Fetter Lane
    EC4A 3BF London
    6
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngand And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration NumberOc401302
    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
    EC4A 3BF London
    6
    England
    Apr 06, 2016
    New Street Square
    New Fetter Lane
    EC4A 3BF London
    6
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration NumberOc366952
    Natures of Control
    • 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