DICP MASTER HOLDCO LIMITED

DICP MASTER HOLDCO LIMITED

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

    Company NameDICP MASTER HOLDCO LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 13518567
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DICP MASTER HOLDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is DICP MASTER HOLDCO LIMITED located?

    Registered Office Address
    4th Floor 95 Gresham Street
    EC2V 7AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of DICP MASTER HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAMIIF MASTER HOLDCO LIMITEDJul 19, 2021Jul 19, 2021

    What are the latest accounts for DICP MASTER HOLDCO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for DICP MASTER HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for DICP MASTER HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Queensbury House 3rd Floor 3 Old Burlington Street London W1S 3AE England to 4th Floor 95 Gresham Street London EC2V 7AB on Nov 21, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 13, 2025

    LRESSP

    Statement of capital following an allotment of shares on Sep 26, 2025

    • Capital: GBP 2.01
    4 pagesSH01

    Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2023

    20 pagesAA

    Confirmation statement made on Jul 18, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Name changed to dicp master holdco LIMITED 27/06/2024
    RES13

    Memorandum and Articles of Association

    12 pagesMA

    Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB

    1 pagesAD03

    Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Certificate of change of name

    Company name changed ramiif master holdco LIMITED\certificate issued on 28/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 28, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 27, 2024

    RES15

    Notification of Jean-Guy Desjardins as a person with significant control on May 21, 2024

    2 pagesPSC01

    Cessation of River and Mercantile Infrastructure Income Fund Scsp as a person with significant control on May 21, 2024

    1 pagesPSC07

    Appointment of Mr Jason David Cogley as a director on May 21, 2024

    2 pagesAP01

    Registered office address changed from 30 Coleman Street London EC2R 5AL United Kingdom to Queensbury House 3rd Floor 3 Old Burlington Street London W1S 3AE on May 23, 2024

    1 pagesAD01

    Termination of appointment of Fergus James Helliwell as a director on May 21, 2024

    1 pagesTM01

    Termination of appointment of Ian Graham Berry as a director on May 21, 2024

    1 pagesTM01

    Appointment of Mr Daniel Anderson as a director on May 21, 2024

    2 pagesAP01

    Termination of appointment of Allan Thomas Vlah as a director on Jan 25, 2024

    1 pagesTM01

    Confirmation statement made on Jul 18, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    16 pagesAA

    Confirmation statement made on Jul 18, 2022 with no updates

    3 pagesCS01

    Who are the officers of DICP MASTER HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Daniel
    3 Old Burlington Street
    W1S 3AE London
    Fiera Infrastructure
    United Kingdom
    Director
    3 Old Burlington Street
    W1S 3AE London
    Fiera Infrastructure
    United Kingdom
    EnglandBritish283399960001
    COGLEY, Jason David
    3 Old Burlington Street
    W1S 3AE London
    Queensberry House
    England
    Director
    3 Old Burlington Street
    W1S 3AE London
    Queensberry House
    England
    EnglandAustralian,British245668840001
    BERRY, Ian Graham
    EC2R 5AL London
    30 Coleman Street
    United Kingdom
    Director
    EC2R 5AL London
    30 Coleman Street
    United Kingdom
    EnglandBritish127383410001
    HELLIWELL, Fergus James
    EC2R 5AL London
    30 Coleman Street
    United Kingdom
    Director
    EC2R 5AL London
    30 Coleman Street
    United Kingdom
    EnglandBritish237507090001
    VLAH, Allan Thomas
    EC2R 5AL London
    30 Coleman Street
    United Kingdom
    Director
    EC2R 5AL London
    30 Coleman Street
    United Kingdom
    EnglandBritish282457430001

    Who are the persons with significant control of DICP MASTER HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jean-Guy Desjardins
    Mcgill College
    Suite 800
    Montreal
    1501
    Quebec H3a 3m8
    Canada
    May 21, 2024
    Mcgill College
    Suite 800
    Montreal
    1501
    Quebec H3a 3m8
    Canada
    No
    Nationality: Canadian
    Country of Residence: Canada
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    River And Mercantile Infrastructure Income Fund Scsp
    L-2453 Luxembourg
    2-4 Rue Eugene Ruppert
    Luxembourg
    Jul 19, 2021
    L-2453 Luxembourg
    2-4 Rue Eugene Ruppert
    Luxembourg
    Yes
    Legal FormLuxembourg Special Limited Partnership
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg
    Place RegisteredLuxembourg
    Registration NumberB254547
    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.

    Does DICP MASTER HOLDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 13, 2025Commencement of winding up
    Nov 13, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Edward Butt
    4th Floor 95 Gresham Street
    EC2V 7AB London
    practitioner
    4th Floor 95 Gresham Street
    EC2V 7AB London
    James Douglas Ernle Money
    4th Floor 95 Gresham Street
    EC2V 7AB London
    practitioner
    4th Floor 95 Gresham Street
    EC2V 7AB London

    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