Company NameDecus Holdings (UK) Limited
DirectorsJoe Failla and Glyn Peter Harris
Company StatusActive
Company Number06382677
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months ago)
Previous NameQueue Holdings (UK), Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Joe Failla
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed22 November 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleChairman
Country of ResidenceUnited States
Correspondence AddressThe Scalpel, 18th Floor, 52 Lime Street, London Li
London
EC3M 7AF
Director NameMr Glyn Peter Harris
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(13 years after company formation)
Appointment Duration3 years, 6 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor, 52 Lime Street, London Li
London
EC3M 7AF
Director NameAmy Ranieri
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Luna House 37 Bermondsey Wall West
London
Southwark
SE16 4XL
Director NameAnthony Thomas Strianese
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleDirector & Co
Country of ResidenceUnited States
Correspondence Address245 Eagles Landing Way
McDonough
Georgia 30253
Foreign
Secretary NameThomas Michael Donegan Jr
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address10714 Moss Island Drive
Riverview
Florida 33569
United States
Secretary NameLaurel Grammig
NationalityAmerican
StatusResigned
Appointed25 February 2008(5 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 June 2016)
RoleCompany Director
Correspondence Address21 Bahama Circle
Tampa
Florida 33606
Director NameMr Christopher David Hatt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNone 117 Fenchurch Street
London
EC3M 5DY
Director NameMr Jack Neal Abernathy
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2016(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 November 2019)
RoleChairman
Country of ResidenceUnited States
Correspondence AddressThe Scalpel, 18th Floor, 52 Lime Street, London Li
London
EC3M 7AF
Director NameMr John Graham Harris
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(8 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 2020)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor, 52 Lime Street, London Li
London
EC3M 7AF
Secretary NameMr John Graham Harris
StatusResigned
Appointed29 June 2016(8 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 2020)
RoleCompany Director
Correspondence AddressThe Scalpel, 18th Floor, 52 Lime Street, London Li
London
EC3M 7AF
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitedecusbrokers.com

Location

Registered AddressThe Scalpel, 18th Floor, 52 Lime Street, London
Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1 at £1Azure International Holding Company.
100.00%
Ordinary

Financials

Year2014
Net Worth£865,248
Cash£196

Accounts

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

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Filing History

19 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
12 October 2023Full accounts made up to 31 December 2022 (16 pages)
23 November 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
27 October 2022Full accounts made up to 31 December 2021 (16 pages)
2 November 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (16 pages)
23 December 2020Full accounts made up to 31 December 2019 (16 pages)
18 December 2020Termination of appointment of John Graham Harris as a director on 18 October 2020 (1 page)
18 December 2020Appointment of Mr Glyn Peter Harris as a director on 19 October 2020 (2 pages)
18 December 2020Termination of appointment of John Graham Harris as a secretary on 18 October 2020 (1 page)
1 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
22 November 2019Appointment of Mr John Failla as a director on 22 November 2019 (2 pages)
22 November 2019Director's details changed for Mr John Failla on 22 November 2019 (2 pages)
22 November 2019Termination of appointment of Jack Neal Abernathy as a director on 22 November 2019 (1 page)
1 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (16 pages)
11 February 2019Registered office address changed from 1st Floor 37 - 39 Lime Street Lime Street London EC3M 7AY to The Scalpel, 18th Floor, 52 Lime Street, London Lime Street London EC3M 7AF on 11 February 2019 (1 page)
9 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (16 pages)
24 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (15 pages)
6 October 2017Full accounts made up to 31 December 2016 (15 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 August 2016Full accounts made up to 31 December 2015 (15 pages)
21 August 2016Full accounts made up to 31 December 2015 (15 pages)
29 June 2016Appointment of Mr John Graham Harris as a secretary on 29 June 2016 (2 pages)
29 June 2016Appointment of Mr John Graham Harris as a director on 29 June 2016 (2 pages)
29 June 2016Termination of appointment of Anthony Thomas Strianese as a director on 29 June 2016 (1 page)
29 June 2016Appointment of Mr John Graham Harris as a director (2 pages)
29 June 2016Termination of appointment of Anthony Thomas Strianese as a director on 29 June 2016 (1 page)
29 June 2016Appointment of Mr John Graham Harris as a director on 29 June 2016 (2 pages)
29 June 2016Appointment of Mr Jack Neal Abernathy as a director on 29 June 2016 (2 pages)
29 June 2016Appointment of Mr John Graham Harris as a director (2 pages)
29 June 2016Termination of appointment of Laurel Grammig as a secretary on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Laurel Grammig as a secretary on 29 June 2016 (1 page)
29 June 2016Appointment of Mr John Graham Harris as a secretary on 29 June 2016 (2 pages)
29 June 2016Appointment of Mr Jack Neal Abernathy as a director on 29 June 2016 (2 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
21 August 2015Full accounts made up to 31 December 2014 (15 pages)
21 August 2015Full accounts made up to 31 December 2014 (15 pages)
7 November 2014Full accounts made up to 31 December 2013 (13 pages)
7 November 2014Full accounts made up to 31 December 2013 (13 pages)
27 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
23 December 2013Termination of appointment of Christopher Hatt as a director (1 page)
23 December 2013Termination of appointment of Christopher Hatt as a director (1 page)
17 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(5 pages)
17 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(5 pages)
9 October 2013Full accounts made up to 31 December 2012 (13 pages)
9 October 2013Full accounts made up to 31 December 2012 (13 pages)
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
5 October 2012Registered office address changed from C/O Hammonds Llp 7 Devonshire Square London EC2M 4YH United Kingdom on 5 October 2012 (1 page)
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
5 October 2012Registered office address changed from C/O Hammonds Llp 7 Devonshire Square London EC2M 4YH United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from C/O Hammonds Llp 7 Devonshire Square London EC2M 4YH United Kingdom on 5 October 2012 (1 page)
13 August 2012Full accounts made up to 31 December 2011 (13 pages)
13 August 2012Full accounts made up to 31 December 2011 (13 pages)
11 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
27 June 2011Full accounts made up to 31 December 2010 (15 pages)
27 June 2011Full accounts made up to 31 December 2010 (15 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
7 July 2010Full accounts made up to 31 December 2009 (13 pages)
7 July 2010Full accounts made up to 31 December 2009 (13 pages)
20 April 2010Director's details changed for Mr Christopher David Hatt on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Mr Christopher David Hatt on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Mr Christopher David Hatt on 1 January 2010 (2 pages)
22 September 2009Return made up to 18/09/09; full list of members (3 pages)
22 September 2009Return made up to 18/09/09; full list of members (3 pages)
18 September 2009Director appointed mr christopher david hatt (1 page)
18 September 2009Director appointed mr christopher david hatt (1 page)
17 September 2009Appointment terminated director amy ranieri (1 page)
17 September 2009Appointment terminated director amy ranieri (1 page)
16 May 2009Full accounts made up to 31 December 2008 (13 pages)
16 May 2009Full accounts made up to 31 December 2008 (13 pages)
3 December 2008Registered office changed on 03/12/2008 from 117 fenchurch street london EC3M 5DY (1 page)
3 December 2008Registered office changed on 03/12/2008 from 117 fenchurch street london EC3M 5DY (1 page)
24 October 2008Location of register of members (1 page)
24 October 2008Location of register of members (1 page)
23 October 2008Return made up to 26/09/08; full list of members (3 pages)
23 October 2008Return made up to 26/09/08; full list of members (3 pages)
23 October 2008Director's change of particulars / amy ranieri / 09/08/2008 (1 page)
23 October 2008Director's change of particulars / amy ranieri / 09/08/2008 (1 page)
10 September 2008Registered office changed on 10/09/2008 from c/o hammonds 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
10 September 2008Registered office changed on 10/09/2008 from c/o hammonds 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
7 April 2008Appointment terminated secretary thomas donegan jr (1 page)
7 April 2008Secretary appointed laurel grammig (2 pages)
7 April 2008Appointment terminated secretary thomas donegan jr (1 page)
7 April 2008Secretary appointed laurel grammig (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
9 January 2008Company name changed queue holdings (uk), LIMITED\certificate issued on 09/01/08 (3 pages)
9 January 2008Company name changed queue holdings (uk), LIMITED\certificate issued on 09/01/08 (3 pages)
16 November 2007Director resigned (1 page)
16 November 2007Ad 30/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2007Registered office changed on 16/11/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
16 November 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Ad 30/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2007New secretary appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Secretary resigned (1 page)
16 November 2007New secretary appointed (2 pages)
16 November 2007Registered office changed on 16/11/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
16 November 2007Secretary resigned (1 page)
26 September 2007Incorporation (13 pages)
26 September 2007Incorporation (13 pages)