Company NameRalph Us Holdings
Company StatusActive
Company Number06341444
CategoryPrivate Unlimited Company
Incorporation Date13 August 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameFrances Louise Sallas
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameMr Nicholas Colum Mulholland
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleDirector Of Group Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMrs Frances Louise Sallas
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Director NameMr Philip Arthur Walsh
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 April 2022)
RoleDirector Strategic Projects
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedmgt.co.uk/
Email address[email protected]
Telephone020 79386000
Telephone regionLondon

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.3m at $1Dmg Atlantic Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£813,832,551

Accounts

Latest Accounts30 September 2023 (7 months, 2 weeks ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 3 weeks ago)
Next Return Due4 July 2024 (1 month, 3 weeks from now)

Filing History

23 June 2023Notification of Dmgb Limited as a person with significant control on 3 May 2022 (2 pages)
23 June 2023Cessation of Dmg Atlantic Limited as a person with significant control on 3 May 2022 (1 page)
23 June 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
12 June 2023Director's details changed for Mr Nicholas Colum Mulholland on 26 May 2023 (2 pages)
10 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (147 pages)
10 March 2023Audit exemption statement of guarantee by parent company for period ending 30/09/23 (3 pages)
10 March 2023Audit exemption subsidiary accounts made up to 30 September 2022 (25 pages)
10 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
24 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
12 May 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
12 May 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
12 May 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (219 pages)
12 May 2022Audit exemption subsidiary accounts made up to 30 September 2021 (27 pages)
1 April 2022Termination of appointment of Philip Arthur Walsh as a director on 1 April 2022 (1 page)
1 April 2022Appointment of Mrs Frances Louise Sallas as a director on 1 April 2022 (2 pages)
2 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (220 pages)
2 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
11 February 2022Resolutions
  • RES13 ‐ Ratify dividends and distributions 25/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 December 2021Memorandum and Articles of Association (34 pages)
19 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 November 2021Appointment of Mr Nicholas Colum Mulholland as a director on 25 November 2021 (2 pages)
1 July 2021Secretary's details changed for Frances Louise Sallas on 25 June 2021 (1 page)
23 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
6 April 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
6 April 2021Audit exemption subsidiary accounts made up to 30 September 2020 (28 pages)
6 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (223 pages)
6 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
2 March 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
2 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (201 pages)
2 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
2 March 2020Audit exemption subsidiary accounts made up to 30 September 2019 (29 pages)
19 December 2019Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages)
19 December 2019Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages)
27 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
4 April 2019Appointment of Mr Philip Arthur Walsh as a director on 29 March 2019 (2 pages)
12 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (199 pages)
12 March 2019Audit exemption subsidiary accounts made up to 30 September 2018 (24 pages)
12 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
12 March 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
7 December 2018Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page)
21 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
28 February 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
28 February 2018Audit exemption subsidiary accounts made up to 30 September 2017 (22 pages)
28 February 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (202 pages)
28 February 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
18 May 2017Statement by Directors (1 page)
18 May 2017Statement by Directors (1 page)
2 May 2017Resolutions
  • RES13 ‐ Cancel share premium account 19/04/2017
(1 page)
2 May 2017Solvency Statement dated 19/04/17 (1 page)
2 May 2017Statement of capital on 2 May 2017
  • USD 1,265,100
(3 pages)
2 May 2017Solvency Statement dated 19/04/17 (1 page)
2 May 2017Statement of capital on 2 May 2017
  • USD 1,265,100
(3 pages)
2 May 2017Resolutions
  • RES13 ‐ Cancel share premium account 19/04/2017
(1 page)
19 April 2017Audit exemption subsidiary accounts made up to 30 September 2016 (24 pages)
19 April 2017Audit exemption subsidiary accounts made up to 30 September 2016 (24 pages)
19 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
19 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
7 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages)
7 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages)
7 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
7 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • USD 12,165,100
(5 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • USD 12,165,100
(5 pages)
30 March 2016Audit exemption subsidiary accounts made up to 30 September 2015 (19 pages)
30 March 2016Audit exemption subsidiary accounts made up to 30 September 2015 (19 pages)
30 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
30 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • USD 1,265,100
(5 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • USD 1,265,100
(5 pages)
22 January 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
22 January 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
4 December 2014Resolutions
  • RES13 ‐ Cancel share premium a/c 05/11/2014
(1 page)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • USD 1,265,100
(5 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • USD 1,265,100
(5 pages)
20 February 2014Total exemption full accounts made up to 30 September 2013 (17 pages)
20 February 2014Total exemption full accounts made up to 30 September 2013 (17 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (4 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (4 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • USD 1,265,100
(5 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • USD 1,265,100
(5 pages)
4 July 2013Full accounts made up to 30 September 2012 (20 pages)
4 July 2013Full accounts made up to 30 September 2012 (20 pages)
18 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 30 September 2011 (20 pages)
3 July 2012Full accounts made up to 30 September 2011 (20 pages)
7 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
11 August 2011Statement of company's objects (2 pages)
11 August 2011Statement of company's objects (2 pages)
9 March 2011Full accounts made up to 30 September 2010 (11 pages)
9 March 2011Full accounts made up to 30 September 2010 (11 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 May 2010Full accounts made up to 30 September 2009 (11 pages)
18 May 2010Full accounts made up to 30 September 2009 (11 pages)
17 September 2009Secretary's change of particulars / frances sallas / 11/09/2009 (1 page)
17 September 2009Secretary's change of particulars / frances sallas / 11/09/2009 (1 page)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
28 May 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
28 May 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
21 May 2009Full accounts made up to 30 September 2008 (11 pages)
21 May 2009Full accounts made up to 30 September 2008 (11 pages)
15 April 2009Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
15 April 2009Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
2 October 2008Return made up to 13/08/08; full list of members (4 pages)
2 October 2008Return made up to 13/08/08; full list of members (4 pages)
22 August 2007Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
22 August 2007Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
13 August 2007Incorporation (19 pages)
13 August 2007Incorporation (19 pages)