Company NameDuchesspark Holdings Limited
DirectorsNigel Wythen Middleton and John Ivor Cavill
Company StatusActive
Company Number06420368
CategoryPrivate Limited Company
Incorporation Date7 November 2007(16 years, 5 months ago)
Previous NameIntercede 2229 Limited

Business Activity

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

Directors

Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2009(1 year, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameJohn Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(4 years, 5 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed07 December 2007(1 month after company formation)
Appointment Duration16 years, 4 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed07 December 2007(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameNigel Anthony John Brindley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 March 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameVictoria Louise Bradley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 November 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Fitzgerald Avenue
London
SW14 8SZ
Director NameMr Thomas Justin Haga
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed07 November 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed28 May 2013(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

19.5m at £1Biif Bidco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,450,002

Accounts

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

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

19 December 2007Delivered on: 28 December 2007
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties

Classification: Supplemental deed to debenture dated 23 december 2005
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Part Satisfied

Filing History

20 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
20 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
20 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
31 January 2020Statement of capital on 31 January 2020
  • GBP 1
(5 pages)
23 January 2020Solvency Statement dated 03/12/19 (1 page)
20 December 2019Statement by Directors (1 page)
20 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
22 August 2019Full accounts made up to 31 December 2018 (66 pages)
12 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
17 May 2018Full accounts made up to 31 December 2017 (67 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (16 pages)
3 July 2017Full accounts made up to 31 December 2016 (16 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
11 July 2016Full accounts made up to 31 December 2015 (15 pages)
11 July 2016Full accounts made up to 31 December 2015 (15 pages)
25 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
2 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 19,450,002
(4 pages)
2 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 19,450,002
(4 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
22 May 2015Full accounts made up to 31 December 2014 (14 pages)
22 May 2015Full accounts made up to 31 December 2014 (14 pages)
10 April 2015Director's details changed for Mr Nigel Wythen Middleton on 11 November 2013 (2 pages)
10 April 2015Director's details changed for Mr Nigel Wythen Middleton on 11 November 2013 (2 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 19,450,002
(5 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 19,450,002
(5 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 19,450,002
(5 pages)
6 May 2014Full accounts made up to 31 December 2013 (12 pages)
6 May 2014Full accounts made up to 31 December 2013 (12 pages)
26 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 19,450,002
(6 pages)
26 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 19,450,002
(6 pages)
26 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 19,450,002
(6 pages)
14 June 2013Full accounts made up to 31 December 2012 (51 pages)
14 June 2013Full accounts made up to 31 December 2012 (51 pages)
28 May 2013Appointment of Biif Corporate Services Limited as a director (2 pages)
28 May 2013Appointment of Biif Corporate Services Limited as a director (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 25 February 2013 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 25 February 2013 (2 pages)
21 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
16 May 2012Appointment of John Ivor Cavill as a director (2 pages)
16 May 2012Appointment of John Ivor Cavill as a director (2 pages)
15 May 2012Termination of appointment of Thomas Haga as a director (1 page)
15 May 2012Termination of appointment of Thomas Haga as a director (1 page)
26 April 2012Full accounts made up to 31 December 2011 (11 pages)
26 April 2012Full accounts made up to 31 December 2011 (11 pages)
22 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 June 2011Full accounts made up to 31 December 2010 (11 pages)
29 June 2011Full accounts made up to 31 December 2010 (11 pages)
7 April 2011Appointment of Thomas Justin Haga as a director (2 pages)
7 April 2011Appointment of Thomas Justin Haga as a director (2 pages)
6 April 2011Termination of appointment of Nigel Brindley as a director (1 page)
6 April 2011Termination of appointment of Nigel Brindley as a director (1 page)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
30 November 2010Registered office address changed from C/O Law Debenture Fifth Floor, 100 Wood Street London EC2V 7EX on 30 November 2010 (1 page)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
30 November 2010Registered office address changed from C/O Law Debenture Fifth Floor, 100 Wood Street London EC2V 7EX on 30 November 2010 (1 page)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
24 November 2009Termination of appointment of Victoria Bradley as a director (1 page)
24 November 2009Termination of appointment of Victoria Bradley as a director (1 page)
11 November 2009Director's details changed for Nigel Anthony John Brindley on 5 November 2009 (2 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Nigel Anthony John Brindley on 5 November 2009 (2 pages)
11 November 2009Director's details changed for Nigel Anthony John Brindley on 5 November 2009 (2 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
10 November 2009Secretary's details changed for Infrastructure Managers Limited on 7 November 2009 (2 pages)
10 November 2009Secretary's details changed for Infrastructure Managers Limited on 7 November 2009 (2 pages)
10 November 2009Secretary's details changed for Infrastructure Managers Limited on 7 November 2009 (2 pages)
22 October 2009Full accounts made up to 31 December 2008 (13 pages)
22 October 2009Full accounts made up to 31 December 2008 (13 pages)
16 June 2009Director appointed victoria bradley (2 pages)
16 June 2009Director appointed victoria bradley (2 pages)
28 May 2009Director appointed nigel anthony john brindley (4 pages)
28 May 2009Director appointed nigel anthony john brindley (4 pages)
22 May 2009Director appointed nigel wythen middleton (5 pages)
22 May 2009Director appointed nigel wythen middleton (5 pages)
16 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
23 March 2009Registered office changed on 23/03/2009 from 8TH floor 20 st james's street london SW1A 1ES (1 page)
23 March 2009Registered office changed on 23/03/2009 from 8TH floor 20 st james's street london SW1A 1ES (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (2 pages)
9 December 2008Return made up to 07/11/08; full list of members (3 pages)
9 December 2008Return made up to 07/11/08; full list of members (3 pages)
5 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
5 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned;director resigned (1 page)
7 January 2008Secretary resigned;director resigned (1 page)
28 December 2007Particulars of mortgage/charge (8 pages)
28 December 2007Particulars of mortgage/charge (8 pages)
22 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 December 2007Nc inc already adjusted 07/12/07 (1 page)
22 December 2007Nc inc already adjusted 07/12/07 (1 page)
19 December 2007New secretary appointed (2 pages)
19 December 2007New director appointed (31 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007New director appointed (29 pages)
19 December 2007New director appointed (29 pages)
19 December 2007New director appointed (31 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 December 2007Registered office changed on 12/12/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
12 December 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
12 December 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
12 December 2007Registered office changed on 12/12/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
10 December 2007Company name changed intercede 2229 LIMITED\certificate issued on 10/12/07 (2 pages)
10 December 2007Company name changed intercede 2229 LIMITED\certificate issued on 10/12/07 (2 pages)
7 November 2007Incorporation (28 pages)
7 November 2007Incorporation (28 pages)