Company NameDenmark Holdco Limited
DirectorsBenjamin James Butler and Douglas Iain Sutherland
Company StatusActive
Company Number09706728
CategoryPrivate Limited Company
Incorporation Date28 July 2015(8 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMs Tess Bridgman
StatusCurrent
Appointed01 April 2016(8 months, 1 week after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Benjamin James Butler
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Douglas Iain Sutherland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(3 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Peter Anton Gerstrom
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Richard Llewelyn Milnes-James
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr John Wallace Brantl
Date of BirthApril 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2015(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2018)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Michael Damian Darragh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2018)
RoleFinance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Anthony James O'Carroll
Date of BirthMay 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2015(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2018)
RoleInvestor
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Secretary NameMs Sophie Catherine Jane Reed
StatusResigned
Appointed03 November 2015(3 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 April 2016)
RoleCompany Director
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Jonson Cox
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Charles Nicholas Pollard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameStephen Richard Knight
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Cyril Cesar Tergiman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed22 June 2017(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Julian William Walker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Andrew Robert Pike
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL

Location

Registered AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

20 August 2015Delivered on: 27 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
4 July 2023Full accounts made up to 31 December 2022 (19 pages)
10 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
14 June 2022Full accounts made up to 31 December 2021 (19 pages)
29 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
3 June 2021Full accounts made up to 31 December 2020 (20 pages)
5 August 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
3 August 2020Termination of appointment of Andrew Robert Pike as a director on 31 July 2020 (1 page)
2 June 2020Full accounts made up to 31 December 2019 (21 pages)
24 February 2020Registered office address changed from 2 Coldbath Square London EC1R 5HL United Kingdom to Level 5, 10 Dominion Street London EC2M 2EF on 24 February 2020 (1 page)
7 August 2019Full accounts made up to 31 December 2018 (19 pages)
2 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
1 August 2019Termination of appointment of Julian William Walker as a director on 30 July 2019 (1 page)
26 April 2019Appointment of Mr Douglas Iain Sutherland as a director on 23 April 2019 (2 pages)
26 April 2019Termination of appointment of Charles Nicholas Pollard as a director on 23 April 2019 (1 page)
12 February 2019Appointment of Mr Benjamin James Butler as a director on 8 January 2019 (2 pages)
8 January 2019Termination of appointment of Richard Llewelyn Milnes-James as a director on 31 December 2018 (1 page)
18 October 2018Second filing for the appointment of Julian William Walker as a director (6 pages)
22 August 2018Group of companies' accounts made up to 31 December 2017 (56 pages)
9 August 2018Confirmation statement made on 27 July 2018 with updates (6 pages)
13 July 2018Appointment of Julian William Walker as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 18/10/2018
(4 pages)
13 July 2018Appointment of Andrew Robert Pike as a director (2 pages)
12 July 2018Termination of appointment of Michael Damian Darragh as a director on 28 June 2018 (1 page)
12 July 2018Termination of appointment of Jonson Cox as a director on 28 June 2018 (1 page)
12 July 2018Termination of appointment of Anthony James O'carroll as a director on 28 June 2018 (1 page)
12 July 2018Termination of appointment of Cyril Cesar Tergiman as a director on 28 June 2018 (1 page)
12 July 2018Termination of appointment of John Wallace Brantl as a director on 28 June 2018 (1 page)
12 July 2018Termination of appointment of Stephen Richard Knight as a director on 28 June 2018 (1 page)
11 July 2018Cessation of Denmark Topco Limited as a person with significant control on 28 June 2018 (1 page)
9 July 2018Cessation of Richard Llewelyn Milnes-James as a person with significant control on 28 June 2018 (1 page)
9 July 2018Notification of Dusty Bidco Limited as a person with significant control on 28 June 2018 (2 pages)
9 July 2018Cessation of Charles Nicholas Pollard as a person with significant control on 28 June 2018 (1 page)
9 July 2018Cessation of Victor Khosla as a person with significant control on 28 June 2018 (1 page)
4 July 2018Termination of appointment of Cyril Cesar Tergiman as a director on 28 June 2018 (1 page)
4 July 2018Termination of appointment of Stephen Richard Knight as a director on 28 June 2018 (1 page)
4 July 2018Termination of appointment of Anthony James O'carroll as a director on 28 June 2018 (1 page)
4 July 2018Termination of appointment of John Wallace Brantl as a director on 28 June 2018 (1 page)
4 July 2018Appointment of Mr Andrew Robert Pike as a director on 28 June 2018 (2 pages)
4 July 2018Termination of appointment of Michael Damian Darragh as a director on 28 June 2018 (1 page)
4 July 2018Termination of appointment of Jonson Cox as a director on 28 June 2018 (1 page)
4 July 2018Appointment of Julian William Walker as a director on 28 June 2018 (2 pages)
9 March 2018Notification of Richard Milnes-James as a person with significant control on 27 June 2016 (2 pages)
9 March 2018Notification of Charles Nicholas Pollard as a person with significant control on 27 June 2016 (2 pages)
26 February 2018Director's details changed for Mr Richard Llewelyn Milnes-James on 1 April 2017 (2 pages)
25 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 1.384875
(4 pages)
25 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 1.384875
(4 pages)
28 July 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
28 July 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
10 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 1.384606
(4 pages)
10 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 1.384606
(4 pages)
3 July 2017Appointment of Stephen Richard Knight as a director on 15 June 2017 (2 pages)
3 July 2017Appointment of Stephen Richard Knight as a director on 15 June 2017 (2 pages)
30 June 2017Appointment of Cyril Cesar Tergiman as a director on 22 June 2017 (2 pages)
30 June 2017Appointment of Cyril Cesar Tergiman as a director on 22 June 2017 (2 pages)
4 May 2017Group of companies' accounts made up to 31 December 2016 (57 pages)
4 May 2017Group of companies' accounts made up to 31 December 2016 (57 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (9 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (9 pages)
25 July 2016Sub-division of shares on 27 June 2016 (4 pages)
25 July 2016Sub-division of shares on 27 June 2016 (4 pages)
19 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
19 July 2016Statement of company's objects (2 pages)
19 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
19 July 2016Statement of company's objects (2 pages)
14 July 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 1.384875
(5 pages)
14 July 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 1.384875
(5 pages)
13 July 2016Change of share class name or designation (2 pages)
13 July 2016Change of share class name or designation (2 pages)
9 June 2016Group of companies' accounts made up to 31 December 2015 (53 pages)
9 June 2016Group of companies' accounts made up to 31 December 2015 (53 pages)
5 May 2016Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page)
5 May 2016Appointment of Ms Tess Bridgman as a secretary on 1 April 2016 (2 pages)
5 May 2016Appointment of Ms Tess Bridgman as a secretary on 1 April 2016 (2 pages)
5 May 2016Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page)
6 January 2016Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015 (1 page)
6 January 2016Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015 (1 page)
21 December 2015Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages)
21 December 2015Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages)
21 December 2015Appointment of Mr Jonson Cox as a director on 5 November 2015 (2 pages)
21 December 2015Appointment of Mr Michael Damian Darragh as a director on 23 September 2015 (2 pages)
21 December 2015Appointment of Mr Jonson Cox as a director on 5 November 2015 (2 pages)
21 December 2015Appointment of Mr Michael Damian Darragh as a director on 23 September 2015 (2 pages)
3 November 2015Appointment of Ms Sophie Catherine Jane Reed as a secretary on 3 November 2015 (2 pages)
3 November 2015Appointment of Ms Sophie Catherine Jane Reed as a secretary on 3 November 2015 (2 pages)
3 November 2015Appointment of Ms Sophie Catherine Jane Reed as a secretary on 3 November 2015 (2 pages)
15 October 2015Appointment of Mr John Wallace Brantl as a director on 23 September 2015 (2 pages)
15 October 2015Appointment of Mr John Wallace Brantl as a director on 23 September 2015 (2 pages)
14 October 2015Appointment of Mr Anthony James O'carroll as a director on 23 September 2015 (2 pages)
14 October 2015Appointment of Mr Anthony James O'carroll as a director on 23 September 2015 (2 pages)
27 August 2015Registration of charge 097067280001, created on 20 August 2015 (29 pages)
27 August 2015Registration of charge 097067280001, created on 20 August 2015 (29 pages)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 1
(38 pages)
28 July 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
28 July 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 1
(38 pages)