Company NameD&B Holdings Australia Limited
Company StatusDissolved
Company Number07346889
CategoryPrivate Limited Company
Incorporation Date16 August 2010(13 years, 8 months ago)
Dissolution Date29 August 2023 (7 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMrs Rosemarie Jane Ellis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2010(same day as company formation)
RoleDirector (Tax)
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMrs Rosemarie Jane Lewins
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2010(same day as company formation)
RoleDirector (Tax)
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Gregory James Battisson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2021(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 29 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 37 North Wharf Road
London
W2 1AF
Secretary NameMrs Amy Kyla Abbott
StatusClosed
Appointed15 July 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 29 August 2023)
RoleCompany Director
Correspondence AddressThe Point, 37 North Wharf Road
London
W2 1AF
Director NameMr Piers Dominic Gilchrist Woolston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(same day as company formation)
RoleDirector (Strategy)
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameMr Mark Jonathan Perfrement
StatusResigned
Appointed16 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMarlow International
Parkway
Marlow
SL7 1AJ
Director NameMr John Stynes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2013(2 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUki Legal Department Dun & Bradstreet Limited, Mar
Parkway
Marlow
Bucks
SL7 1AJ
Director NameMr Neel Gupta
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUki Legal Department Dun & Bradstreet Limited, Mar
Parkway
Marlow
Bucks
SL7 1AJ
Secretary NameElizabeth Johnson
StatusResigned
Appointed28 December 2016(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 January 2018)
RoleCompany Director
Correspondence AddressMarlow International
Parkway
Marlow
Bucks
SL7 1AJ
Secretary NameMrs Emma Kimberley Morris
StatusResigned
Appointed19 January 2018(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2020)
RoleCompany Director
Correspondence AddressThe Point, 37 North Wharf Road
London
W2 1AF
Secretary NameMr Paramdeep Singh Sidhu
StatusResigned
Appointed07 March 2020(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressThe Point, 37 North Wharf Road
London
W2 1AF

Contact

Websitednb.com

Location

Registered AddressThe Point, 37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

57.4k at £1Dun & Bradstreet Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£115,000

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 September 2020Full accounts made up to 30 November 2019 (16 pages)
27 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
24 June 2020Appointment of Mr Paramdeep Singh Sidhu as a secretary on 7 March 2020 (2 pages)
24 June 2020Registered office address changed from Marlow International Parkway Marlow SL7 1AJ to The Point, 37 North Wharf Road London W2 1AF on 24 June 2020 (1 page)
24 June 2020Termination of appointment of Emma Kimberley Morris as a secretary on 6 March 2020 (1 page)
12 December 2019Auditor's resignation (1 page)
21 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
8 August 2019Full accounts made up to 30 November 2018 (16 pages)
9 October 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
23 July 2018Full accounts made up to 30 November 2017 (16 pages)
19 January 2018Termination of appointment of Elizabeth Johnson as a secretary on 19 January 2018 (1 page)
19 January 2018Appointment of Mrs Emma Kimberley Morris as a secretary on 19 January 2018 (2 pages)
23 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
10 August 2017Full accounts made up to 30 November 2016 (16 pages)
10 August 2017Full accounts made up to 30 November 2016 (16 pages)
29 December 2016Termination of appointment of Mark Jonathan Perfrement as a secretary on 28 December 2016 (1 page)
29 December 2016Appointment of Elizabeth Johnson as a secretary on 28 December 2016 (2 pages)
29 December 2016Appointment of Elizabeth Johnson as a secretary on 28 December 2016 (2 pages)
29 December 2016Termination of appointment of Mark Jonathan Perfrement as a secretary on 28 December 2016 (1 page)
30 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
14 July 2016Full accounts made up to 30 November 2015 (12 pages)
14 July 2016Full accounts made up to 30 November 2015 (12 pages)
28 April 2016Termination of appointment of Neel Gupta as a director on 25 April 2016 (1 page)
28 April 2016Termination of appointment of Neel Gupta as a director on 25 April 2016 (1 page)
13 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 57,361
(6 pages)
13 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 57,361
(6 pages)
7 September 2015Full accounts made up to 30 November 2014 (13 pages)
7 September 2015Full accounts made up to 30 November 2014 (13 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 57,361
(6 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 57,361
(6 pages)
30 July 2014Full accounts made up to 30 November 2013 (14 pages)
30 July 2014Full accounts made up to 30 November 2013 (14 pages)
6 June 2014Appointment of Mr Neel Gupta as a director (2 pages)
6 June 2014Appointment of Mr Neel Gupta as a director (2 pages)
24 December 2013Termination of appointment of John Stynes as a director (1 page)
24 December 2013Termination of appointment of John Stynes as a director (1 page)
4 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 57,361
(6 pages)
4 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 57,361
(6 pages)
3 September 2013Full accounts made up to 30 November 2012 (14 pages)
3 September 2013Full accounts made up to 30 November 2012 (14 pages)
8 March 2013Appointment of Mr John Stynes as a director (2 pages)
8 March 2013Appointment of Mr John Stynes as a director (2 pages)
5 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
20 June 2012Full accounts made up to 30 November 2011 (14 pages)
20 June 2012Full accounts made up to 30 November 2011 (14 pages)
25 April 2012Previous accounting period extended from 31 August 2011 to 30 November 2011 (1 page)
25 April 2012Previous accounting period extended from 31 August 2011 to 30 November 2011 (1 page)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
1 September 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 57,361
(5 pages)
1 September 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 57,361
(5 pages)
16 August 2010Incorporation (24 pages)
16 August 2010Incorporation (24 pages)