Company NameDelphinia Limited
DirectorCyril Abecassis
Company StatusActive
Company Number04465433
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Cyril Abecassis
Date of BirthAugust 1951 (Born 72 years ago)
NationalitySwiss
StatusCurrent
Appointed01 January 2010(7 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressEtude De Me Rene Merkt & Associes 15 Rue General D
Case Postale 5556
Geneve 11, 1211
Switzerland
Secretary NameAshdown Secretaries Limited (Corporation)
StatusCurrent
Appointed20 November 2002(5 months after company formation)
Appointment Duration21 years, 5 months
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameCyril Abecassis
Date of BirthAugust 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed20 November 2002(5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2010)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address15 Rue General Dufour
Geneva
1204
Foreign
Director NameMr Bijan Akhavan Safa
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLanercost
15 Oaklands Rise
Welwyn
Hertfordshire
AL6 0RN
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address48 Conduit Street
London
W1S 2YR
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address48 Conduit Street
London
W1S 2YR
Director NameHeathbrooke Directors Limited (Corporation)
StatusResigned
Appointed01 January 2010(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 2013)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Cyril Abecassis
100.00%
Ordinary

Financials

Year2014
Net Worth-£250
Current Liabilities£3,637

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

30 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
26 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
8 August 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
10 August 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
10 August 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
25 July 2013Termination of appointment of Heathbrooke Directors Limited as a director (1 page)
25 July 2013Termination of appointment of Heathbrooke Directors Limited as a director (1 page)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Termination of appointment of Bijan Safa as a director (1 page)
22 June 2010Termination of appointment of Bijan Safa as a director (1 page)
22 June 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 January 2010Appointment of Mr Cyril Abecassis as a director (2 pages)
25 January 2010Appointment of Mr Cyril Abecassis as a director (2 pages)
6 January 2010Appointment of Heathbrooke Directors Limited as a director (2 pages)
6 January 2010Termination of appointment of Cyril Abecassis as a director (1 page)
6 January 2010Appointment of Heathbrooke Directors Limited as a director (2 pages)
6 January 2010Termination of appointment of Cyril Abecassis as a director (1 page)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
4 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 July 2008Return made up to 20/06/08; full list of members (3 pages)
11 July 2008Return made up to 20/06/08; full list of members (3 pages)
5 July 2007Return made up to 20/06/07; full list of members (2 pages)
5 July 2007Return made up to 20/06/07; full list of members (2 pages)
21 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
14 July 2006Return made up to 20/06/06; full list of members (2 pages)
14 July 2006Return made up to 20/06/06; full list of members (2 pages)
13 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 December 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
13 December 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 July 2005Return made up to 20/06/05; full list of members (6 pages)
19 July 2005Return made up to 20/06/05; full list of members (6 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 August 2004Return made up to 20/06/04; full list of members (6 pages)
12 August 2004Return made up to 20/06/04; full list of members (6 pages)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
4 September 2003Return made up to 20/06/03; full list of members (6 pages)
4 September 2003Return made up to 20/06/03; full list of members (6 pages)
31 March 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Secretary resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002New secretary appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
6 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
6 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
6 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2002Incorporation (19 pages)
20 June 2002Incorporation (19 pages)