London
EC4M 9BE
Director Name | Mr Roger Benjamin Nagioff |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2018(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Bow Bells House Bread Street London EC4M 9BE |
Director Name | Mr Diego Andres Palacios |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 14 June 2021(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House Bread Street London EC4M 9BE |
Director Name | Timothy Nicolle |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 November 2003) |
Role | Management Consultant |
Correspondence Address | Bar Barons Plaistow Road Dunsfold Godalming Surrey GU8 4PF |
Director Name | Simon Dean Potter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 October 2002) |
Role | Management Consultant |
Correspondence Address | Barn End West Chiltington Lane Coneyhurst Billingshurst West Sussex RH14 9DY |
Secretary Name | Timothy Nicolle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | Bar Barons Plaistow Road Dunsfold Godalming Surrey GU8 4PF |
Director Name | David Rhodri Stephen James |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(8 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | 42 Sudlow Road Wandsworth London SW18 1HP |
Secretary Name | Susan Margaret McGrory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(10 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 May 2022) |
Role | Accountant |
Correspondence Address | Bow Bells House Bread Street London EC4M 9BE |
Director Name | Mr Phillip Lindsay Kerle |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Berkeley Court Marylebone Road London NW1 5NE |
Director Name | Simon Creed |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field End Highfields East Horsley Leatherhead Surrey KT24 5AA |
Director Name | Prosinski Jeffrey Jerome |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2008(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2014) |
Role | Vp & Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 35 Moores Grove Skillman New Jersey 08558 United States |
Director Name | Mr Warren Adam Lawson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(22 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 July 2015) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | Jrj Group, 61 Conduit Street London W1S 2GB |
Director Name | Ms Joanna Elizabeth Nader |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 August 2018) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Jrj Group, 61 Conduit Street London W1S 2GB |
Director Name | Mr Peter Michael Sugarman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(23 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 December 2015) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Andrew Patrick Ryan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2020(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bow Bells House Bread Street London EC4M 9BE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | risk-limited.com |
---|
Registered Address | Bow Bells House Bread Street London EC4M 9BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100k at £0.01 | Demica LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
16 September 2020 | Appointment of Mr Andrew Patrick Ryan as a director on 15 July 2020 (2 pages) |
16 March 2020 | Cessation of Eric Schwartz as a person with significant control on 16 March 2020 (1 page) |
16 March 2020 | Cessation of Noam Gottesman as a person with significant control on 16 March 2020 (1 page) |
16 March 2020 | Cessation of Dem Acqusition Limited as a person with significant control on 16 March 2020 (1 page) |
7 October 2019 | Registered office address changed from C/0 Demica Limited 3 More London Riverside London SE1 2AQ to Bow Bells House Bread Street London EC4M 9BE on 7 October 2019 (1 page) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
22 March 2019 | Registered office address changed from 3 More London Riverside London SE1 2AQ England to C/0 Demica Limited 3 More London Riverside London SE1 2AQ on 22 March 2019 (2 pages) |
22 March 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
22 March 2019 | Confirmation statement made on 23 January 2019 with no updates (2 pages) |
10 August 2018 | Appointment of Mr Roger Benjamin Nagioff as a director on 6 August 2018 (2 pages) |
7 August 2018 | Termination of appointment of Joanna Elizabeth Nader as a director on 6 August 2018 (1 page) |
14 February 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
26 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (8 pages) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (8 pages) |
28 September 2016 | Secretary's details changed for Susan Margaret Mcgrory on 28 September 2016 (1 page) |
28 September 2016 | Secretary's details changed for Susan Margaret Mcgrory on 28 September 2016 (1 page) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
17 December 2015 | Termination of appointment of Peter Michael Sugarman as a director on 15 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Peter Michael Sugarman as a director on 15 December 2015 (1 page) |
23 September 2015 | Director's details changed for Mr Matthew Thomas Yardley Wreford on 23 September 2015 (2 pages) |
23 September 2015 | Director's details changed for Mr Matthew Thomas Yardley Wreford on 23 September 2015 (2 pages) |
23 September 2015 | Registered office address changed from Crowne House 56-58 Southwark Street London SE1 1UN to 3 More London Riverside London SE1 2AQ on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from Crowne House 56-58 Southwark Street London SE1 1UN to 3 More London Riverside London SE1 2AQ on 23 September 2015 (1 page) |
6 August 2015 | Appointment of Mr Peter Michael Sugarman as a director on 30 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Warren Adam Lawson as a director on 30 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Warren Adam Lawson as a director on 30 July 2015 (1 page) |
6 August 2015 | Appointment of Mr Peter Michael Sugarman as a director on 30 July 2015 (2 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 April 2015 | Appointment of Mr Matthew Thomas Yardley Wreford as a director on 27 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Matthew Thomas Yardley Wreford as a director on 27 March 2015 (2 pages) |
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
5 January 2015 | Termination of appointment of Phillip Lindsay Kerle as a director on 26 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Phillip Lindsay Kerle as a director on 26 December 2014 (1 page) |
13 November 2014 | Appointment of Mr Warren Adam Lawson as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Warren Adam Lawson as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Ms Joanna Elizabeth Nader as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Ms Joanna Elizabeth Nader as a director on 13 November 2014 (2 pages) |
6 September 2014 | Termination of appointment of Prosinski Jeffrey Jerome as a director on 31 July 2014 (2 pages) |
6 September 2014 | Termination of appointment of Prosinski Jeffrey Jerome as a director on 31 July 2014 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
19 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 February 2010 | Director's details changed for Prosinski Jeffrey Jerome on 23 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Prosinski Jeffrey Jerome on 23 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
17 September 2008 | Return made up to 23/01/08; full list of members (3 pages) |
17 September 2008 | Return made up to 23/01/08; full list of members (3 pages) |
14 May 2008 | Director appointed prosinski jeffrey jerome (2 pages) |
14 May 2008 | Director appointed prosinski jeffrey jerome (2 pages) |
13 May 2008 | Appointment terminated director simon creed (1 page) |
13 May 2008 | Appointment terminated director simon creed (1 page) |
1 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: crowne house 50-58 southwark street london SE1 1UN (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: crowne house 50-58 southwark street london SE1 1UN (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (8 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (8 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 February 2005 | Return made up to 23/01/05; no change of members
|
1 February 2005 | Return made up to 23/01/05; no change of members
|
13 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 February 2004 | Return made up to 23/01/04; full list of members
|
19 February 2004 | Return made up to 23/01/04; full list of members
|
26 November 2003 | Amended full accounts made up to 31 December 2001 (15 pages) |
26 November 2003 | Amended full accounts made up to 31 December 2001 (15 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 February 2003 | Return made up to 23/01/03; no change of members
|
13 February 2003 | Return made up to 23/01/03; no change of members
|
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 March 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
28 March 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
5 March 2002 | Return made up to 23/01/02; full list of members
|
5 March 2002 | Return made up to 23/01/02; full list of members
|
24 July 2001 | S-div 13/07/01 (1 page) |
24 July 2001 | Ad 05/07/01--------- £ si [email protected]=988 £ ic 2/990 (2 pages) |
24 July 2001 | Resolutions
|
24 July 2001 | Resolutions
|
24 July 2001 | S-div 13/07/01 (1 page) |
24 July 2001 | Ad 05/07/01--------- £ si [email protected]=988 £ ic 2/990 (2 pages) |
5 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
5 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
19 December 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 23/01/00; full list of members
|
18 May 2000 | Return made up to 23/01/00; full list of members
|
8 March 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
8 March 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
8 August 1999 | Registered office changed on 08/08/99 from: 126 grove road sutton surrey SM1 2DD (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: 126 grove road sutton surrey SM1 2DD (1 page) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
16 March 1999 | Return made up to 23/01/99; no change of members
|
16 March 1999 | Return made up to 23/01/99; no change of members
|
9 April 1998 | Return made up to 23/01/98; full list of members (6 pages) |
9 April 1998 | Return made up to 23/01/98; full list of members (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
28 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
27 February 1997 | Return made up to 23/01/97; no change of members
|
27 February 1997 | Return made up to 23/01/97; no change of members
|
25 February 1996 | Return made up to 23/01/96; no change of members
|
25 February 1996 | Return made up to 23/01/96; no change of members
|
16 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
16 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: 46 ravensbury avenue morden SM4 6ET (1 page) |
28 July 1995 | Registered office changed on 28/07/95 from: 46 ravensbury avenue morden SM4 6ET (1 page) |
26 January 1995 | Return made up to 23/01/95; full list of members
|
26 January 1995 | Return made up to 23/01/95; full list of members
|
25 August 1994 | Accounts for a small company made up to 31 May 1994 (6 pages) |
25 August 1994 | Accounts for a small company made up to 31 May 1994 (6 pages) |
6 February 1994 | Return made up to 23/01/94; no change of members
|
6 February 1994 | Return made up to 23/01/94; no change of members
|
11 November 1993 | Accounts for a small company made up to 31 May 1993 (4 pages) |
11 November 1993 | Accounts for a small company made up to 31 May 1993 (4 pages) |
2 March 1993 | Return made up to 23/01/93; full list of members
|
2 March 1993 | Return made up to 23/01/93; full list of members
|
30 July 1992 | Accounting reference date notified as 31/05 (1 page) |
30 July 1992 | Accounting reference date notified as 31/05 (1 page) |
23 January 1992 | Incorporation (7 pages) |
23 January 1992 | Incorporation (7 pages) |