Company NameDEAM Infrastructure Limited
Company StatusDissolved
Company Number05540484
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameRreef Infrastructure Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Hamish Macphail Massie Mackenzie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(4 days after company formation)
Appointment Duration14 years (closed 20 August 2019)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Nicholas Kristian James Calvert
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(3 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 20 August 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMs Joanne Louise Bagshaw
StatusClosed
Appointed14 August 2015(9 years, 12 months after company formation)
Appointment Duration4 years (closed 20 August 2019)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Vaughn Eric Harman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleAccountant
Correspondence Address30 Cambridge Road
Teddington
Middlesex
TW11 8DR
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Andrew William Bartlett
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameKevin David Jones
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(4 days after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2009)
RoleChartered Accountant
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Stephen James Thomas Shaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed22 August 2005(4 days after company formation)
Appointment Duration9 years, 6 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr John Benedict McCarthy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed26 May 2006(9 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Ivor Leonard Hogan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(10 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Scott Linsley
StatusResigned
Appointed08 September 2016(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2017)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterreefinfrastructure.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Db Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,860
Current Liabilities£53,239

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 December 2017Termination of appointment of Scott Linsley as a secretary on 24 October 2017 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (11 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
4 October 2016Termination of appointment of Andrew William Bartlett as a secretary on 8 September 2016 (1 page)
4 October 2016Appointment of Mr Scott Linsley as a secretary on 8 September 2016 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (11 pages)
26 July 2016Termination of appointment of Ivor Leonard Hogan as a director on 30 June 2016 (1 page)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(5 pages)
10 February 2016Appointment of Mr Ivor Leonard Hogan as a director on 8 February 2016 (2 pages)
10 November 2015Appointment of Ms Joanne Louise Bagshaw as a secretary on 14 August 2015 (2 pages)
30 October 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
30 September 2015Full accounts made up to 31 December 2014 (11 pages)
17 March 2015Termination of appointment of Stephen James Thomas Shaw as a director on 16 March 2015 (1 page)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(6 pages)
31 July 2014Full accounts made up to 31 December 2013 (11 pages)
8 May 2014Auditor's resignation (2 pages)
24 April 2014Section 519 (1 page)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(6 pages)
11 September 2013Full accounts made up to 31 December 2012 (11 pages)
5 March 2013Termination of appointment of John Mccarthy as a director (1 page)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
9 August 2012Full accounts made up to 31 December 2011 (13 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
9 September 2011Full accounts made up to 31 December 2010 (11 pages)
15 March 2011Termination of appointment of Kevin Jones as a director (1 page)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
15 November 2010Change of name notice (2 pages)
15 November 2010Company name changed rreef infrastructure LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-05
(2 pages)
27 September 2010Full accounts made up to 31 December 2009 (11 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
31 October 2009Full accounts made up to 31 December 2008 (11 pages)
30 October 2009Termination of appointment of a director (1 page)
8 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page)
7 April 2009Director's change of particulars / nicholas calvert / 03/03/2009 (1 page)
3 April 2009Director's change of particulars / john mccarthy / 14/01/2009 (1 page)
3 April 2009Director's change of particulars / kevin jones / 19/02/2009 (1 page)
3 April 2009Director's change of particulars / hamish mackenzie / 10/02/2009 (1 page)
3 April 2009Director's change of particulars / stephen shaw / 14/01/2009 (1 page)
10 February 2009Return made up to 31/01/09; full list of members (5 pages)
18 December 2008Director appointed nicholas kristian james calvert (1 page)
19 November 2008Appointment terminated director vaughn harman (1 page)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 February 2008Secretary's particulars changed (1 page)
26 June 2007Full accounts made up to 31 December 2006 (11 pages)
23 April 2007Director's particulars changed (1 page)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
23 October 2006Director's particulars changed (1 page)
21 August 2006Return made up to 18/08/06; full list of members (3 pages)
27 June 2006New director appointed (1 page)
25 November 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
22 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
18 August 2005Incorporation (17 pages)
18 August 2005Secretary resigned (1 page)