Company NameDemeter Reports Limited
Company StatusActive
Company Number08119033
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 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 NameMr Robert Edward Brock James
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleHead Of Commercial Finance - S&P Global Platts
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameMrs Elizabeth Hithersay
StatusCurrent
Appointed26 November 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameCatherine Westley
StatusCurrent
Appointed26 November 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Ryan Weelson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(11 years, 1 month after company formation)
Appointment Duration8 months, 1 week
RoleAssistant Emea Controller
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Alexander Farquhar Savage
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 St. Georges Yard
Farnham
Surrey
GU9 7LW
Director NameMr Benjamin Carpendale Savage
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameStephen Paul Jones
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr James Alexander Douse
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2019(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 October 2022)
RoleSenior Director Taxes
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2019(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 2022)
RoleEmea Controller
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 August 2023)
RoleVp, Accounting
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY

Contact

Websitelivericeindex.com
Email address[email protected]
Telephone020 39044657
Telephone regionLondon

Location

Registered Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

450 at £1Benjamin Carpendale Savage
45.00%
Ordinary B
450 at £1Mr Alexander Farquhar Savage
45.00%
Ordinary A
100 at £1Stephen Paul Jones
10.00%
Ordinary C

Financials

Year2014
Net Worth-£120,296
Cash£44,534
Current Liabilities£186,417

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

21 August 2023Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages)
16 August 2023Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page)
24 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
27 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
7 November 2022Registered office address changed from 20 Canada Square Canary Wharf London E14 5LH England to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 7 November 2022 (1 page)
21 October 2022Termination of appointment of James Alexander Douse as a director on 17 October 2022 (1 page)
21 October 2022Appointment of Ms Elizabeth Hithersay as a director on 17 October 2022 (2 pages)
4 August 2022Appointment of Mrs Kathryn Ann Owen as a director on 29 July 2022 (2 pages)
4 August 2022Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page)
2 August 2022Full accounts made up to 31 December 2021 (28 pages)
30 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
8 September 2021Full accounts made up to 31 December 2020 (28 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
20 November 2020Full accounts made up to 31 December 2019 (33 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
4 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
28 November 2019Current accounting period shortened from 31 December 2020 to 31 December 2019 (1 page)
27 November 2019Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
27 November 2019Appointment of Mrs Elizabeth Hithersay as a secretary on 26 November 2019 (2 pages)
27 November 2019Appointment of Catherine Westley as a secretary on 26 November 2019 (2 pages)
18 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
12 September 2019Appointment of Mr. Robert Edward Brock James as a director on 31 August 2019 (2 pages)
11 September 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 2,100
(3 pages)
10 September 2019Cessation of Alexander Farquhar Savage as a person with significant control on 31 August 2019 (1 page)
10 September 2019Appointment of Mr. James Alexander Douse as a director on 31 August 2019 (2 pages)
10 September 2019Cessation of Stephen Paul Jones as a person with significant control on 31 August 2019 (1 page)
10 September 2019Termination of appointment of Stephen Paul Jones as a director on 31 August 2019 (1 page)
10 September 2019Termination of appointment of Alexander Farquhar Savage as a director on 31 August 2019 (1 page)
10 September 2019Notification of Platts (U.K.) Limited as a person with significant control on 31 August 2019 (1 page)
10 September 2019Cessation of Benjamin Carpendale Savage as a person with significant control on 31 August 2019 (1 page)
10 September 2019Termination of appointment of Benjamin Carpendale Savage as a director on 31 August 2019 (1 page)
10 September 2019Appointment of Mr. Kevin Wise as a director on 31 August 2019 (2 pages)
6 September 2019Registered office address changed from 4 st. Georges Yard Farnham Surrey GU9 7LW to 20 Canada Square Canary Wharf London E14 5LH on 6 September 2019 (1 page)
27 June 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
25 June 2019Director's details changed for Mr Alexander Farquhar Savage on 1 June 2019 (2 pages)
30 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
9 July 2018Confirmation statement made on 26 June 2018 with updates (6 pages)
15 May 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 2,000
(6 pages)
15 May 2018Particulars of variation of rights attached to shares (3 pages)
8 May 2018Change of share class name or designation (2 pages)
8 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
18 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
18 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
4 July 2017Notification of Benjamin Carpendale Savage as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Benjamin Carpendale Savage as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Director's details changed for Stephen Paul Jones on 2 June 2017 (2 pages)
4 July 2017Notification of Alexander Farquhar Savage as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 26 June 2017 with updates (6 pages)
4 July 2017Director's details changed for Stephen Paul Jones on 2 June 2017 (2 pages)
4 July 2017Notification of Alexander Farquhar Savage as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Stephen Paul Jones as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 26 June 2017 with updates (6 pages)
4 July 2017Notification of Stephen Paul Jones as a person with significant control on 6 April 2016 (2 pages)
28 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(7 pages)
11 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(7 pages)
30 June 2016Director's details changed for Mr Alexander Farquhar Savage on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Benjamin Carpendale Savage on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Alexander Farquhar Savage on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Benjamin Carpendale Savage on 30 June 2016 (2 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 August 2014Change of share class name or designation (2 pages)
21 August 2014Change of share class name or designation (2 pages)
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
12 August 2014Appointment of Stephen Paul Jones as a director on 11 August 2014 (2 pages)
12 August 2014Appointment of Stephen Paul Jones as a director on 11 August 2014 (2 pages)
12 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
12 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)