Company NameDeltagem Finance Limited
DirectorEmil Nisple
Company StatusActive
Company Number04359520
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Emil Nisple
Date of BirthMarch 1942 (Born 82 years ago)
NationalitySwiss
StatusCurrent
Appointed01 November 2008(6 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressOberer Graben 26
St. Gallen
Ch-9 000
Secretary NameCentrum Secretaries Limited (Corporation)
StatusCurrent
Appointed18 February 2002(3 weeks, 4 days after company formation)
Appointment Duration22 years, 2 months
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameDr Thomas Waeber
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed18 February 2002(3 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2004)
RoleLawyer
Correspondence AddressFrohburgstr 20a
Zurich 8006
Foreign
Director NameDr Alberto Ferrari
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed15 January 2004(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2008)
RoleLawyer
Correspondence AddressWalchestr 25
Zurich
Ch 8006
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 February 2005(3 years, 1 month after company formation)
Appointment Duration1 day (resigned 24 February 2005)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressElscot House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60k at £1Diab Handels Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£81,157
Cash£27,480
Current Liabilities£308,133

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

8 September 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
21 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
20 May 2020Compulsory strike-off action has been discontinued (1 page)
20 May 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
19 May 2020Confirmation statement made on 19 May 2019 with no updates (3 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
28 November 2018Secretary's details changed for Centrum Secretaries Limited on 27 November 2018 (1 page)
6 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
16 July 2018Confirmation statement made on 24 January 2018 with updates (12 pages)
5 April 2018Registered office address changed from 1a Arcade House Temple Fortune London NW11 7TL to Elscot House Arcadia Avenue London N3 2JL on 5 April 2018 (2 pages)
26 October 2017Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 October 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
26 October 2017Notification of Peter Mathias Ebel as a person with significant control on 24 January 2017 (4 pages)
26 October 2017Notification of Peter Mathias Ebel as a person with significant control on 24 January 2017 (4 pages)
26 October 2017Annual return made up to 24 January 2015. List of shareholders has changed
Statement of capital on 2017-10-26
  • GBP 60,000
(19 pages)
26 October 2017Confirmation statement made on 24 January 2017 with updates (12 pages)
26 October 2017Accounts for a small company made up to 28 February 2017 (4 pages)
26 October 2017Administrative restoration application (3 pages)
26 October 2017Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 October 2017Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2017-10-26
  • GBP 60,000
(19 pages)
26 October 2017Annual return made up to 24 January 2015. List of shareholders has changed
Statement of capital on 2017-10-26
  • GBP 60,000
(19 pages)
26 October 2017Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2017-10-26
  • GBP 60,000
(19 pages)
26 October 2017Notification of Margit Fridel Geb Lugart Schwartz as a person with significant control on 24 January 2017 (4 pages)
26 October 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
26 October 2017Confirmation statement made on 24 January 2017 with updates (12 pages)
26 October 2017Administrative restoration application (3 pages)
26 October 2017Notification of Margit Fridel Geb Lugart Schwartz as a person with significant control on 24 January 2017 (4 pages)
26 October 2017Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 October 2017Accounts for a small company made up to 28 February 2017 (4 pages)
26 October 2017Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 60,000
(4 pages)
7 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 60,000
(4 pages)
28 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
11 April 2012Director's details changed for Mr Emil Nisple on 15 January 2012 (2 pages)
11 April 2012Director's details changed for Mr Emil Nisple on 15 January 2012 (2 pages)
11 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 September 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 60,000
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 60,000
(2 pages)
27 April 2010Annual return made up to 24 January 2009 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 24 January 2009 with a full list of shareholders (5 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
22 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
13 March 2009Director's change of particulars / emil nisple / 24/01/2009 (1 page)
13 March 2009Return made up to 24/01/09; full list of members (3 pages)
13 March 2009Return made up to 24/01/09; full list of members (3 pages)
13 March 2009Director's change of particulars / emil nisple / 24/01/2009 (1 page)
9 December 2008Director appointed mr emil nisple (1 page)
9 December 2008Director appointed mr emil nisple (1 page)
8 December 2008Appointment terminated director alberto ferrari (1 page)
8 December 2008Appointment terminated director alberto ferrari (1 page)
6 August 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
6 August 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
22 July 2008Return made up to 24/01/08; full list of members (3 pages)
22 July 2008Return made up to 24/01/08; full list of members (3 pages)
19 June 2007Nc inc already adjusted 07/06/07 (1 page)
19 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2007Nc inc already adjusted 07/06/07 (1 page)
19 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2007Location of register of members (1 page)
19 March 2007Return made up to 24/01/07; full list of members (2 pages)
19 March 2007Return made up to 24/01/07; full list of members (2 pages)
19 March 2007Location of debenture register (1 page)
19 March 2007Location of register of members (1 page)
19 March 2007Location of debenture register (1 page)
8 January 2007Memorandum and Articles of Association (10 pages)
8 January 2007Nc inc already adjusted 08/12/06 (1 page)
8 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2007Nc inc already adjusted 08/12/06 (1 page)
8 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2007Memorandum and Articles of Association (10 pages)
24 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 May 2006Registered office changed on 19/05/06 from: 788-790 finchley road london NW11 7TJ (1 page)
19 May 2006Registered office changed on 19/05/06 from: 788-790 finchley road london NW11 7TJ (1 page)
25 January 2006Location of debenture register (1 page)
25 January 2006Location of debenture register (1 page)
25 January 2006Return made up to 24/01/06; full list of members (2 pages)
25 January 2006Return made up to 24/01/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
13 December 2005Ad 30/11/05--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
13 December 2005Ad 30/11/05--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
9 December 2005Memorandum and Articles of Association (11 pages)
9 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2005Nc inc already adjusted 22/11/05 (1 page)
9 December 2005Nc inc already adjusted 22/11/05 (1 page)
9 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2005Memorandum and Articles of Association (11 pages)
10 October 2005Delivery ext'd 3 mth 28/02/05 (2 pages)
10 October 2005Delivery ext'd 3 mth 28/02/05 (2 pages)
10 August 2005Return made up to 24/01/05; full list of members (2 pages)
10 August 2005Return made up to 24/01/05; full list of members (2 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Location of register of members (1 page)
1 April 2005Total exemption small company accounts made up to 29 February 2004 (3 pages)
1 April 2005Total exemption small company accounts made up to 29 February 2004 (3 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005Total exemption small company accounts made up to 31 January 2003 (3 pages)
28 February 2005Total exemption small company accounts made up to 31 January 2003 (3 pages)
28 February 2005New director appointed (2 pages)
3 September 2004Delivery ext'd 3 mth 29/02/04 (2 pages)
3 September 2004Delivery ext'd 3 mth 29/02/04 (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004New director appointed (1 page)
4 August 2004Return made up to 24/01/04; full list of members (6 pages)
4 August 2004New director appointed (1 page)
4 August 2004Return made up to 24/01/04; full list of members (6 pages)
3 August 2004Accounting reference date extended from 31/01/04 to 29/02/04 (1 page)
3 August 2004Accounting reference date extended from 31/01/04 to 29/02/04 (1 page)
18 February 2004£ nc 1000/6000 10/02/04 (1 page)
18 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2004Memorandum and Articles of Association (12 pages)
18 February 2004Memorandum and Articles of Association (12 pages)
18 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2004£ nc 1000/6000 10/02/04 (1 page)
9 February 2004Director resigned (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (2 pages)
9 February 2004New director appointed (2 pages)
27 August 2003Delivery ext'd 3 mth 31/01/03 (1 page)
27 August 2003Delivery ext'd 3 mth 31/01/03 (1 page)
3 March 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2003Director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Ad 18/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Ad 18/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
24 January 2002Incorporation (18 pages)
24 January 2002Incorporation (18 pages)