Company NameDenali Investments Limited
DirectorsMaxime Fernand Achille Destel and Paul William Bate
Company StatusActive
Company Number05081028
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Previous NameWavescreen Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Maxime Fernand Achille Destel
Date of BirthApril 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed07 April 2004(2 weeks after company formation)
Appointment Duration20 years
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Ormonde Court
Belsize Grove
London
NW3 4UP
Director NameMr Paul William Bate
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2004(2 weeks after company formation)
Appointment Duration20 years
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressWooton Hill Sandy Lane
Boars Hill
Oxford
Oxfordshire
OX1 5HN
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed07 April 2004(2 weeks after company formation)
Appointment Duration20 years
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.8m at £1Matterhorn Investment Management (Malta) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,650,398
Current Liabilities£1,123,951

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

13 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
27 November 2023Director's details changed for Mr Paul William Bate on 6 March 2023 (2 pages)
19 January 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
9 January 2023Director's details changed for Mr Paul William Bate on 9 January 2023 (2 pages)
9 January 2023Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 9 January 2023 (1 page)
21 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 May 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
1 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page)
23 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,799,222
(5 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,799,222
(5 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,799,222
(5 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,799,222
(5 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
1 December 2014Statement of company's objects (2 pages)
1 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 and 28 19/11/2014
(14 pages)
1 December 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 1,800,221
(4 pages)
1 December 2014Statement of company's objects (2 pages)
1 December 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 1,800,221
(4 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
23 November 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
23 November 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
6 June 2011Director's details changed for Mr Paul William Bate on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Paul William Bate on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Paul William Bate on 6 June 2011 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
17 May 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
30 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
30 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
25 March 2009Return made up to 23/03/09; full list of members (3 pages)
25 March 2009Return made up to 23/03/09; full list of members (3 pages)
26 March 2008Return made up to 23/03/08; full list of members (3 pages)
26 March 2008Return made up to 23/03/08; full list of members (3 pages)
6 March 2008Director's change of particulars / maxime destel / 25/02/2008 (1 page)
6 March 2008Director's change of particulars / maxime destel / 25/02/2008 (1 page)
21 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
21 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
27 March 2007Return made up to 23/03/07; full list of members (2 pages)
27 March 2007Return made up to 23/03/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
7 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
15 May 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
15 May 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
5 May 2006Return made up to 23/03/06; full list of members (2 pages)
5 May 2006Return made up to 23/03/06; full list of members (2 pages)
31 March 2005Return made up to 23/03/05; full list of members (2 pages)
31 March 2005Return made up to 23/03/05; full list of members (2 pages)
3 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
3 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 September 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
7 September 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
20 April 2004Memorandum and Articles of Association (9 pages)
20 April 2004Memorandum and Articles of Association (9 pages)
13 April 2004Company name changed wavescreen LIMITED\certificate issued on 13/04/04 (2 pages)
13 April 2004Company name changed wavescreen LIMITED\certificate issued on 13/04/04 (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Registered office changed on 08/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 April 2004Registered office changed on 08/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 April 2004New director appointed (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004New director appointed (1 page)
8 April 2004New secretary appointed (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (1 page)
8 April 2004New director appointed (1 page)
8 April 2004New secretary appointed (1 page)
23 March 2004Incorporation (17 pages)
23 March 2004Incorporation (17 pages)