DOWLAIS GROUP HEADQUARTERS LIMITED
Overview
Company Name | DOWLAIS GROUP HEADQUARTERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 14447943 |
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 DOWLAIS GROUP HEADQUARTERS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DOWLAIS GROUP HEADQUARTERS LIMITED located?
Registered Office Address | 2nd Floor Nova North 11 Bressenden Place SW1E 5BY London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DOWLAIS GROUP HEADQUARTERS LIMITED?
Company Name | From | Until |
---|---|---|
DOWLAIS GROUP LIMITED | Dec 13, 2022 | Dec 13, 2022 |
PROJECT BEECH GROUP SERVICES LIMITED | Oct 27, 2022 | Oct 27, 2022 |
What are the latest accounts for DOWLAIS GROUP HEADQUARTERS 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 DOWLAIS GROUP HEADQUARTERS LIMITED?
Last Confirmation Statement Made Up To | Oct 26, 2025 |
---|---|
Next Confirmation Statement Due | Nov 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 26, 2024 |
Overdue | No |
What are the latest filings for DOWLAIS GROUP HEADQUARTERS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Helen Redfern as a director on Aug 06, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Oct 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||||||
Termination of appointment of James Victor Pedder as a director on Jun 04, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 26, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Helen Redfern as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Julie Elizabeth Mcleod as a secretary on Apr 20, 2023 | 2 pages | AP03 | ||||||||||||||
Appointment of James Victor Pedder as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Emma Jayne Hayward as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Roberto Fioroni as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||||||
Notification of Dowlais Group Plc as a person with significant control on Jan 26, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of G.K.N. Industries Limited as a person with significant control on Jan 26, 2023 | 1 pages | PSC07 | ||||||||||||||
Certificate of change of name Company name changed dowlais group LIMITED\certificate issued on 03/02/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Certificate of change of name Company name changed project beech group services LIMITED\certificate issued on 13/12/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||||||||||||||
Current accounting period extended from Oct 31, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||
Incorporation | 11 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of DOWLAIS GROUP HEADQUARTERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCLEOD, Julie Elizabeth | Secretary | Nova North 11 Bressenden Place SW1E 5BY London 2nd Floor England | 308155780001 | |||||||
HAYWARD, Emma Jayne | Director | Nova North 11 Bressenden Place SW1E 5BY London 2nd Floor England | England | British | Treasurer | 302458510001 | ||||
NICHOLSON, John David | Director | Nova North 11 Bressenden Place SW1E 5BY London 2nd Floor England | United Kingdom | British | Solicitor | 261627120001 | ||||
FIORONI, Roberto | Director | Nova North 11 Bressenden Place SW1E 5BY London 2nd Floor England | England | Italian | Director | 261587250002 | ||||
PEDDER, James Victor | Director | Nova North 11 Bressenden Place SW1E 5BY London 2nd Floor England | England | British | Chief Strategy Officer | 308155390001 | ||||
REDFERN, Helen | Director | Nova North 11 Bressenden Place SW1E 5BY London 2nd Floor England | England | British | Chief People,Communication, Sustainability Officer | 308184670001 |
Who are the persons with significant control of DOWLAIS GROUP HEADQUARTERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dowlais Group Plc | Jan 26, 2023 | Bressenden Place SW1E 5BY London 2nd Floor Nova North England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
G.K.N. Industries Limited | Oct 27, 2022 | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor 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