Company NameDMEP (UK) Limited
Company StatusActive
Company Number07821370
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameEmmanouil Markakis
Date of BirthApril 1958 (Born 66 years ago)
NationalityGreek
StatusCurrent
Appointed16 December 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 4 months
RoleChemical Engineer
Country of ResidenceGreece
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr John Costopoulos
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleManagagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameJoint Corporate Services Limited (Corporation)
StatusCurrent
Appointed21 December 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed21 December 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Kenneth Howard Prince-Wright
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-54 Gracechurch Street
London
EC3V 0EH
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed24 October 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed24 October 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed24 October 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameLink Corporate Services Limited (Corporation)
StatusResigned
Appointed16 December 2011(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 21 December 2017)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2011(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameLink Trust Corporate Limited (Corporation)
StatusResigned
Appointed28 December 2011(2 months after company formation)
Appointment Duration5 years, 12 months (resigned 21 December 2017)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameLink Trust Corporate Limited (Corporation)
StatusResigned
Appointed17 January 2014(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 2017)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2m at €1Dmep Holdco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,435,068
Cash£639
Current Liabilities£28,630

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 Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

27 April 2023Delivered on: 11 May 2023
Persons entitled:
Eurobank S.A.
Alpha Bank S.A.

Classification: A registered charge
Outstanding
27 April 2023Delivered on: 5 May 2023
Persons entitled: Eurobank S.A.

Classification: A registered charge
Outstanding
25 October 2018Delivered on: 30 October 2018
Persons entitled:
Eurobank S.A.
Alpha Bank S.A.
Eurobank Ergasias S.A.
Alpha Bank A.E.

Classification: A registered charge
Particulars: N/A.
Outstanding
25 October 2018Delivered on: 30 October 2018
Persons entitled: Eurobank Ergasias S.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
30 April 2012Delivered on: 11 May 2012
Persons entitled: Efg Eurobank Ergasias S.A. (In It's Capacity as Bondholder Agent and Hedging Bank) and Alpha Bank A.E. (in It's Capacity as Hedging Bank)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First ranking pledge all of the pledged assets see image for full details.
Outstanding
30 April 2012Delivered on: 11 May 2012
Persons entitled: Efg Eurobank Ergasias S A.(The Bondholder Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each 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 charge over all assets of the company inclusive of investments, bank accounts, insurances and relevant contracts see image for full details.
Outstanding
29 December 2011Delivered on: 17 January 2012
Persons entitled: Efg Eurobank Ergasias S.A. (As Bondholder Agent and Security Agent for the Secured Creditors)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Present and future assets, investments, bank accounts, insurances, relevant contracts, by way of a floating charge all its assets, see image for full details.
Outstanding

Filing History

13 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
13 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
6 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (46 pages)
18 September 2023Director's details changed for Mr John Costopoulos on 26 July 2023 (2 pages)
18 September 2023Director's details changed for Joint Corporate Services Limited on 26 July 2023 (1 page)
18 September 2023Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page)
18 September 2023Change of details for Dmep Holdco Limited as a person with significant control on 26 July 2023 (2 pages)
26 July 2023Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 26 July 2023 (1 page)
11 May 2023Registration of charge 078213700007, created on 27 April 2023 (34 pages)
5 May 2023Satisfaction of charge 078213700005 in full (1 page)
5 May 2023Registration of charge 078213700006, created on 27 April 2023 (30 pages)
5 May 2023Satisfaction of charge 078213700004 in full (1 page)
13 April 2023Change of details for Dmep Holdco Limited as a person with significant control on 6 September 2019 (2 pages)
1 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
23 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
23 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (48 pages)
23 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
27 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
12 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (48 pages)
12 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
12 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
12 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
4 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
4 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 June 2021Director's details changed for Mr John Costopoulos on 15 June 2021 (2 pages)
19 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
17 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (48 pages)
17 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
17 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
17 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 June 2020Appointment of Mr John Costopoulos as a director on 5 June 2020 (2 pages)
15 June 2020Termination of appointment of Kenneth Howard Prince-Wright as a director on 5 June 2020 (1 page)
4 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
10 September 2019Registered office address changed from 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 10 September 2019 (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
17 June 2019Full accounts made up to 31 December 2018 (18 pages)
26 November 2018Satisfaction of charge 2 in full (2 pages)
13 November 2018Satisfaction of charge 1 in full (2 pages)
13 November 2018Satisfaction of charge 3 in full (2 pages)
31 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
30 October 2018Registration of charge 078213700005, created on 25 October 2018 (23 pages)
30 October 2018Registration of charge 078213700004, created on 25 October 2018 (33 pages)
1 October 2018Full accounts made up to 31 December 2017 (17 pages)
8 January 2018Termination of appointment of Link Trust Corporate Limited as a secretary on 21 December 2017 (1 page)
8 January 2018Termination of appointment of Link Corporate Services Limited as a director on 21 December 2017 (1 page)
8 January 2018Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 December 2017 (2 pages)
8 January 2018Change of details for Dmep Holdco Limited as a person with significant control on 4 January 2018 (2 pages)
8 January 2018Appointment of Joint Corporate Services Limited as a director on 21 December 2017 (2 pages)
8 January 2018Termination of appointment of Link Trust Corporate Limited as a director on 21 December 2017 (1 page)
8 January 2018Appointment of Mr Kenneth Howard Prince-Wright as a director on 21 December 2017 (2 pages)
4 January 2018Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 6 st Andrew Street London EC4A 3AE on 4 January 2018 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 October 2017Change of details for Dmep Holdco Limited as a person with significant control on 9 October 2017 (2 pages)
31 October 2017Change of details for Dmep Holdco Limited as a person with significant control on 9 October 2017 (2 pages)
25 October 2017Director's details changed for Emmanouil Markakis on 9 October 2017 (2 pages)
25 October 2017Director's details changed for Emmanouil Markakis on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (16 pages)
26 September 2017Full accounts made up to 31 December 2016 (16 pages)
24 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
10 May 2016Full accounts made up to 31 December 2015 (15 pages)
10 May 2016Full accounts made up to 31 December 2015 (15 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • EUR 2,001,002
(5 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • EUR 2,001,002
(5 pages)
27 April 2015Full accounts made up to 31 December 2014 (15 pages)
27 April 2015Full accounts made up to 31 December 2014 (15 pages)
19 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • EUR 2,001,002
(5 pages)
19 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • EUR 2,001,002
(5 pages)
29 April 2014Full accounts made up to 31 December 2013 (18 pages)
29 April 2014Full accounts made up to 31 December 2013 (18 pages)
28 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
28 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
28 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
28 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • EUR 2,001,002
(5 pages)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • EUR 2,001,002
(5 pages)
28 October 2013Resolutions
  • RES13 ‐ Bond purchase agreement 23/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 October 2013Resolutions
  • RES13 ‐ Bond purchase agreement 23/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 July 2013Full accounts made up to 31 December 2012 (17 pages)
16 July 2013Full accounts made up to 31 December 2012 (17 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
14 November 2012Director's details changed for Capita Trust Corporate Limited on 28 December 2011 (2 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
14 November 2012Director's details changed for Capita Trust Corporate Limited on 28 December 2011 (2 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 2 (17 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 2 (17 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
25 April 2012Director's details changed for Capita Trust Corporate Services on 20 December 2011 (1 page)
25 April 2012Director's details changed for Capita Trust Corporate Services on 20 December 2011 (1 page)
3 February 2012Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page)
3 February 2012Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page)
17 January 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
6 January 2012Appointment of Capita Trust Corporate Limited as a director (2 pages)
6 January 2012Appointment of Capita Trust Corporate Limited as a director (2 pages)
21 December 2011Appointment of Emmanouil Markakis as a director (2 pages)
21 December 2011Appointment of Emmanouil Markakis as a director (2 pages)
20 December 2011Statement of capital following an allotment of shares on 16 December 2011
  • EUR 2,001,002
(3 pages)
20 December 2011Appointment of Capita Trust Corporate Services as a director (2 pages)
20 December 2011Registered office address changed from 125 Old Broad Street London EC2N 1AR United Kingdom on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 125 Old Broad Street London EC2N 1AR United Kingdom on 20 December 2011 (1 page)
20 December 2011Appointment of Capita Trust Secretaries Limited as a secretary (2 pages)
20 December 2011Appointment of Capita Trust Secretaries Limited as a secretary (2 pages)
20 December 2011Statement of capital following an allotment of shares on 16 December 2011
  • EUR 2,001,002
(3 pages)
20 December 2011Appointment of Capita Trust Corporate Services as a director (2 pages)
15 December 2011Current accounting period shortened from 31 October 2012 to 31 December 2011 (1 page)
15 December 2011Current accounting period shortened from 31 October 2012 to 31 December 2011 (1 page)
15 December 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
15 December 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
15 December 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
15 December 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
15 December 2011Termination of appointment of Craig Morris as a director (1 page)
15 December 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 15 December 2011 (1 page)
15 December 2011Termination of appointment of Craig Morris as a director (1 page)
15 December 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
15 December 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
24 October 2011Incorporation (23 pages)
24 October 2011Incorporation (23 pages)