Company NameDRG UK Holdco Limited
Company StatusDissolved
Company Number08302120
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kenneth John Lambe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2018(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 31 March 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address100 District Ave., Ste 213 Burlington
Massachusetts
01803
United States
Director NameMr Vivek Sharma
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2019(6 years, 7 months after company formation)
Appointment Duration9 months (closed 31 March 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NamePeter Hoenigsberg
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCEO
Country of ResidenceUsa Massachusetts
Correspondence Address6th Floor
Aldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameIan Belinsky
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUsa Massachusetts
Correspondence Address6th Floor
Aldermary House 10-15 Queen Street
London
EC4N 1TX
Secretary NameLori Silver
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor
Aldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameJonathan Maurice Sandler
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2012(1 week, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr James Paul Lang
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2013(8 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameAnup Gupta
Date of BirthJune 1964 (Born 59 years ago)
NationalitySingaporean
StatusResigned
Appointed07 April 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2015)
RoleExecutive Vp/Cfo
Country of ResidenceUnited States
Correspondence Address8 New England Executive Park
Burlington
Massachusetts 01083
United States
Director NameKyle Bettigole
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2014(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 April 2018)
RoleVp General Counsel
Country of ResidenceUnited States
Correspondence Address800 District Avenue
Burlington
Massachusetts
01803
Secretary NameKyle Bettigole
StatusResigned
Appointed01 June 2014(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 April 2018)
RoleCompany Director
Correspondence Address800 District Avenue
Burlington
Massachusetts
United States

Contact

Websiteabacusint.com
Telephone0x74472ee1c
Telephone regionUnknown

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.2m at £1Decision Resources, Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£777,739
Current Liabilities£80,400

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
30 May 2017Full accounts made up to 31 December 2016 (17 pages)
22 December 2016Confirmation statement made on 21 November 2016 with updates (9 pages)
12 September 2016Full accounts made up to 31 December 2015 (14 pages)
17 August 2016Termination of appointment of James Paul Lang as a director on 8 April 2016 (1 page)
11 February 2016Director's details changed for Kyle Bettigole on 1 January 2016 (2 pages)
4 February 2016Secretary's details changed for Kyle Bettigole on 1 January 2016 (1 page)
17 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,207,201
(5 pages)
20 November 2015Director's details changed for Jonathan Maurice Sandler on 19 November 2015 (2 pages)
29 October 2015Termination of appointment of Anup Gupta as a director on 9 October 2015 (1 page)
29 October 2015Termination of appointment of Anup Gupta as a director on 9 October 2015 (1 page)
8 October 2015Full accounts made up to 30 December 2014 (15 pages)
7 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,207,201
(7 pages)
20 October 2014Full accounts made up to 31 December 2013 (16 pages)
2 July 2014Appointment of Kyle Bettigole as a director (2 pages)
2 July 2014Registered office address changed from 6Th Floor Aldermary House 10-15 Queen Street London EC4N 1TX on 2 July 2014 (1 page)
2 July 2014Appointment of Anup Gupta as a director (2 pages)
2 July 2014Registered office address changed from 6Th Floor Aldermary House 10-15 Queen Street London EC4N 1TX on 2 July 2014 (1 page)
1 July 2014Appointment of Kyle Bettigole as a secretary (2 pages)
1 July 2014Termination of appointment of Lori Silver as a secretary (1 page)
1 July 2014Termination of appointment of Ian Belinsky as a director (1 page)
15 April 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,207,201
(6 pages)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
14 August 2013Termination of appointment of Peter Hoenigsberg as a director (2 pages)
14 August 2013Appointment of James Lang as a director (3 pages)
17 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 1,207,201
(4 pages)
17 December 2012Appointment of Jonathan Sandler as a director (3 pages)
21 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
21 November 2012Incorporation (26 pages)