DEMICA FINANCE LIMITED
Overview
Company Name | DEMICA FINANCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09760816 |
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 DEMICA FINANCE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is DEMICA FINANCE LIMITED located?
Registered Office Address | C/O F I S Corporate Governance The Walbrook Building 25 Walbrook EC4N 8AF London England United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DEMICA FINANCE 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 DEMICA FINANCE LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2026 |
---|---|
Next Confirmation Statement Due | Sep 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2025 |
Overdue | No |
What are the latest filings for DEMICA FINANCE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 01, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Dipali Sahni as a director on Jul 30, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Hayden Mathew Eastwood as a director on Jul 29, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2025
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Registered office address changed from 4th Floor, 138 Cheapside London EC2V 6BJ England to C/O F I S Corporate Governance the Walbrook Building 25 Walbrook London England EC4N 8AF on Mar 03, 2025 | 1 pages | AD01 | ||||||||||||||
Notification of Fidelity National Information Services, Inc. as a person with significant control on Dec 31, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Matthew Thomas Yardley Wreford as a person with significant control on Dec 31, 2024 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 02, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2024
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Sep 29, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||||||
Registered office address changed from 138 Cheapside London EC2V 6BJ England to 4th Floor, 138 Cheapside London EC2V 6BJ on Aug 28, 2024 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Bow Bells House Bread Street London EC4M 9BE England to 138 Cheapside London EC2V 6BJ on Aug 28, 2024 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 18, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 18, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 31, 2024
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Sep 29, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Apr 20, 2023
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Hayden Mathew Eastwood as a director on Apr 05, 2023 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 19, 2022
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Sep 29, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of DEMICA FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENISTY, Maurice | Director | The Walbrook Building 25 Walbrook EC4N 8AF London C/O F I S Corporate Governance England United Kingdom | England | British | Company Director | 94704210003 | ||||
TERRADE, Francois | Director | The Walbrook Building 25 Walbrook EC4N 8AF London C/O F I S Corporate Governance England United Kingdom | England | French | Director | 261512750002 | ||||
WREFORD, Matthew Thomas Yardley | Director | The Walbrook Building 25 Walbrook EC4N 8AF London C/O F I S Corporate Governance England United Kingdom | England | British | Director | 193002280002 | ||||
MCGRORY, Susan Margaret | Secretary | Bread Street EC4M 9BE London Bow Bells House England | 200799330001 | |||||||
DAVIES, Timothy Michael | Director | More London Riverside SE1 2AQ London 3 England | United Kingdom | British | Head Of Origination | 170038790001 | ||||
EASTWOOD, Hayden Mathew | Director | The Walbrook Building 25 Walbrook EC4N 8AF London C/O F I S Corporate Governance England United Kingdom | England | Australian | Cfo | 101004910001 | ||||
NADER, Joanna Elizabeth | Director | More London Riverside SE1 2AQ London 3 England | England | British | Director | 192637640001 | ||||
RYAN, Andrew Patrick | Director | Bread Street EC4M 9BE London Bow Bells House England | England | British | Director | 261512170001 | ||||
SAHNI, Dipali | Director | The Walbrook Building 25 Walbrook EC4N 8AF London C/O F I S Corporate Governance England United Kingdom | England | British | Director | 261512620001 | ||||
SUGARMAN, Peter Michael | Director | More London Riverside SE1 2AQ London 3 England | England | British | Director | 66995750001 |
Who are the persons with significant control of DEMICA FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fidelity National Information Services, Inc. | Dec 31, 2024 | Riverside Avenue 32202 Jacksonville 347 Florida United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Sanjeev Gupta | Jan 08, 2018 | Bread Street EC4M 9BE London Bow Bells House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Matthew Thomas Yardley Wreford | Apr 06, 2016 | Cheapside EC2V 6BJ London 4th Floor, 138 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Noam Gottesman | Apr 06, 2016 | Bread Street EC4M 9BE London Bow Bells House England | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Eric Schwartz | Apr 06, 2016 | Bread Street EC4M 9BE London Bow Bells House England | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Erica Schwartz | Apr 06, 2016 | Bread Street EC4M 9BE London Bow Bells House England | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Dem Acquisition Limited | Apr 06, 2016 | Conduit Street W1S 2GB London 61 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