20 Farringdon Street
London
EC4A 4AB
Director Name | Mr John Costopoulos |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managagement Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Joint Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2017(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2017(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Kenneth Howard Prince-Wright |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Link Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 21 December 2017) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Link Trust Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2011(2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 21 December 2017) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Link Trust Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2014(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 December 2017) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2m at €1 | Dmep Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,435,068 |
Cash | £639 |
Current Liabilities | £28,630 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 October 2022 (11 months ago) |
---|---|
Next Return Due | 7 November 2023 (1 month, 2 weeks from now) |
27 April 2023 | Delivered on: 11 May 2023 Persons entitled: Eurobank S.A. Alpha Bank S.A. Classification: A registered charge Outstanding |
---|---|
27 April 2023 | Delivered on: 5 May 2023 Persons entitled: Eurobank S.A. Classification: A registered charge Outstanding |
25 October 2018 | Delivered 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 2018 | Delivered on: 30 October 2018 Persons entitled: Eurobank Ergasias S.A. Classification: A registered charge Particulars: N/A. Outstanding |
30 April 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 |
19 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (48 pages) |
17 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
17 June 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
17 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 June 2020 | Appointment of Mr John Costopoulos as a director on 5 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Kenneth Howard Prince-Wright as a director on 5 June 2020 (1 page) |
4 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
10 September 2019 | Registered 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 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
17 June 2019 | Full accounts made up to 31 December 2018 (18 pages) |
26 November 2018 | Satisfaction of charge 2 in full (2 pages) |
13 November 2018 | Satisfaction of charge 1 in full (2 pages) |
13 November 2018 | Satisfaction of charge 3 in full (2 pages) |
31 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
30 October 2018 | Registration of charge 078213700005, created on 25 October 2018 (23 pages) |
30 October 2018 | Registration of charge 078213700004, created on 25 October 2018 (33 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
8 January 2018 | Termination of appointment of Link Trust Corporate Limited as a secretary on 21 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Link Corporate Services Limited as a director on 21 December 2017 (1 page) |
8 January 2018 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 December 2017 (2 pages) |
8 January 2018 | Change of details for Dmep Holdco Limited as a person with significant control on 4 January 2018 (2 pages) |
8 January 2018 | Appointment of Joint Corporate Services Limited as a director on 21 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Link Trust Corporate Limited as a director on 21 December 2017 (1 page) |
8 January 2018 | Appointment of Mr Kenneth Howard Prince-Wright as a director on 21 December 2017 (2 pages) |
4 January 2018 | Registered 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 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
3 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 October 2017 | Change of details for Dmep Holdco Limited as a person with significant control on 9 October 2017 (2 pages) |
31 October 2017 | Change of details for Dmep Holdco Limited as a person with significant control on 9 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Emmanouil Markakis on 9 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Emmanouil Markakis on 9 October 2017 (2 pages) |
9 October 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
24 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
27 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
29 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
28 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
28 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
28 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
5 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
28 October 2013 | Resolutions
|
28 October 2013 | Resolutions
|
16 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Director's details changed for Capita Trust Corporate Limited on 28 December 2011 (2 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Director's details changed for Capita Trust Corporate Limited on 28 December 2011 (2 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
25 April 2012 | Director's details changed for Capita Trust Corporate Services on 20 December 2011 (1 page) |
25 April 2012 | Director's details changed for Capita Trust Corporate Services on 20 December 2011 (1 page) |
3 February 2012 | Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page) |
3 February 2012 | Current accounting period extended from 31 December 2011 to 31 December 2012 (1 page) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
6 January 2012 | Appointment of Capita Trust Corporate Limited as a director (2 pages) |
6 January 2012 | Appointment of Capita Trust Corporate Limited as a director (2 pages) |
21 December 2011 | Appointment of Emmanouil Markakis as a director (2 pages) |
21 December 2011 | Appointment of Emmanouil Markakis as a director (2 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 16 December 2011
|
20 December 2011 | Appointment of Capita Trust Corporate Services as a director (2 pages) |
20 December 2011 | Registered office address changed from 125 Old Broad Street London EC2N 1AR United Kingdom on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from 125 Old Broad Street London EC2N 1AR United Kingdom on 20 December 2011 (1 page) |
20 December 2011 | Appointment of Capita Trust Secretaries Limited as a secretary (2 pages) |
20 December 2011 | Appointment of Capita Trust Secretaries Limited as a secretary (2 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 16 December 2011
|
20 December 2011 | Appointment of Capita Trust Corporate Services as a director (2 pages) |
15 December 2011 | Current accounting period shortened from 31 October 2012 to 31 December 2011 (1 page) |
15 December 2011 | Current accounting period shortened from 31 October 2012 to 31 December 2011 (1 page) |
15 December 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
15 December 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
15 December 2011 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page) |
15 December 2011 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page) |
15 December 2011 | Termination of appointment of Craig Morris as a director (1 page) |
15 December 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Termination of appointment of Craig Morris as a director (1 page) |
15 December 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
15 December 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
24 October 2011 | Incorporation (23 pages) |
24 October 2011 | Incorporation (23 pages) |