Company NameDemica Finance Limited
Company StatusActive
Company Number09760816
CategoryPrivate Limited Company
Incorporation Date3 September 2015(8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Matthew Thomas Yardley Wreford
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House Bread Street
London
EC4M 9BE
Director NameMs Dipali Sahni
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House Bread Street
London
EC4M 9BE
Director NameMr Francois Terrade
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed15 August 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House Bread Street
London
EC4M 9BE
Director NameMr Maurice Benisty
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House Bread Street
London
EC4M 9BE
Director NameMr Peter Michael Sugarman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMs Joanna Elizabeth Nader
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameMrs Susan Margaret McGrory
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Correspondence AddressBow Bells House Bread Street
London
EC4M 9BE
Director NameMr Timothy Michael Davies
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(11 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 2019)
RoleHead Of Origination
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Andrew Patrick Ryan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House Bread Street
London
EC4M 9BE

Location

Registered AddressBow Bells House
Bread Street
London
EC4M 9BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Filing History

31 January 2024Statement of capital following an allotment of shares on 31 January 2024
  • GBP 9,396,844.96
(3 pages)
12 October 2023Confirmation statement made on 29 September 2023 with updates (5 pages)
26 September 2023Full accounts made up to 31 December 2022 (27 pages)
24 April 2023Statement of capital following an allotment of shares on 20 April 2023
  • GBP 9,596,844.96
(3 pages)
5 April 2023Appointment of Mr Hayden Mathew Eastwood as a director on 5 April 2023 (2 pages)
20 December 2022Statement of capital following an allotment of shares on 19 December 2022
  • GBP 8,496,844.96
(3 pages)
12 October 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
20 May 2022Termination of appointment of Susan Margaret Mcgrory as a secretary on 20 May 2022 (1 page)
6 May 2022Accounts for a small company made up to 31 December 2021 (27 pages)
5 April 2022Termination of appointment of Andrew Patrick Ryan as a director on 5 April 2022 (1 page)
15 December 2021Statement of capital following an allotment of shares on 13 December 2021
  • GBP 7,896,844.96
(3 pages)
15 December 2021Statement of capital following an allotment of shares on 13 December 2021
  • GBP 7,896,844.96
(3 pages)
19 November 2021Statement of capital following an allotment of shares on 15 November 2021
  • GBP 7,396,844.96
(3 pages)
1 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
24 July 2021Accounts for a small company made up to 31 December 2020 (27 pages)
9 December 2020Appointment of Mr Maurice Benisty as a director on 9 December 2020 (2 pages)
29 September 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
23 September 2020Accounts for a small company made up to 31 December 2019 (23 pages)
10 June 2020Statement of capital following an allotment of shares on 9 June 2020
  • GBP 6,396,844.96
(3 pages)
17 March 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 3,896,844.96
(3 pages)
16 March 2020Cessation of Eric Schwartz as a person with significant control on 16 March 2020 (1 page)
16 March 2020Cessation of Sanjeev Gupta as a person with significant control on 16 March 2020 (1 page)
16 March 2020Cessation of Erica Schwartz as a person with significant control on 16 March 2020 (1 page)
16 March 2020Cessation of Dem Acquisition Limited as a person with significant control on 16 March 2020 (1 page)
16 March 2020Cessation of Noam Gottesman as a person with significant control on 16 March 2020 (1 page)
22 November 2019Statement of capital following an allotment of shares on 21 November 2019
  • GBP 2,380,000
(3 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
7 October 2019Registered office address changed from 3 More London Riverside London SE1 2AQ England to Bow Bells House Bread Street London EC4M 9BE on 7 October 2019 (1 page)
11 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
29 August 2019Director's details changed for Mr Francois Terrade on 21 August 2019 (2 pages)
15 August 2019Appointment of Mr Francois Terrade as a director on 15 August 2019 (2 pages)
15 August 2019Appointment of Mr Andrew Patrick Ryan as a director on 15 August 2019 (2 pages)
15 August 2019Appointment of Ms Dipali Sahni as a director on 15 August 2019 (2 pages)
3 April 2019Accounts for a small company made up to 31 December 2018 (21 pages)
21 March 2019Termination of appointment of Timothy Michael Davies as a director on 8 February 2019 (1 page)
12 December 2018Change of details for Mrs Erica Schwartz as a person with significant control on 8 January 2018 (2 pages)
12 December 2018Change of details for Dem Acquisition Limited as a person with significant control on 8 January 2018 (2 pages)
12 December 2018Change of details for Mr Eric Schwartz as a person with significant control on 8 January 2018 (2 pages)
12 December 2018Change of details for Mrs Erica Schwartz as a person with significant control on 8 January 2018 (2 pages)
12 December 2018Change of details for Mr Noam Gottesman as a person with significant control on 8 January 2018 (2 pages)
12 December 2018Change of details for Mr Noam Gottesman as a person with significant control on 8 January 2018 (2 pages)
12 December 2018Change of details for Mrs Erica Schwartz as a person with significant control on 8 January 2018 (2 pages)
11 December 2018Change of details for Mr Sanjeev Gupta as a person with significant control on 8 January 2018 (2 pages)
11 December 2018Notification of Sanjeev Gupta as a person with significant control on 8 January 2018 (2 pages)
11 December 2018Change of details for Dem Acquisition Limited as a person with significant control on 8 January 2018 (2 pages)
4 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
4 September 2018Statement of capital following an allotment of shares on 4 September 2018
  • GBP 1,380,000
(3 pages)
27 April 2018Full accounts made up to 31 December 2017 (17 pages)
26 January 2018Statement of capital following an allotment of shares on 14 January 2018
  • GBP 880,000
(3 pages)
7 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
28 June 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 280,000
(3 pages)
28 June 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 280,000
(3 pages)
29 March 2017Full accounts made up to 31 December 2016 (13 pages)
29 March 2017Full accounts made up to 31 December 2016 (13 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (9 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (9 pages)
9 September 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 130,000
(3 pages)
9 September 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 130,000
(3 pages)
3 August 2016Appointment of Mr Timothy Michael Davies as a director on 3 August 2016 (2 pages)
3 August 2016Termination of appointment of Joanna Elizabeth Nader as a director on 3 August 2016 (1 page)
3 August 2016Termination of appointment of Joanna Elizabeth Nader as a director on 3 August 2016 (1 page)
3 August 2016Appointment of Mr Timothy Michael Davies as a director on 3 August 2016 (2 pages)
17 December 2015Termination of appointment of Peter Michael Sugarman as a director on 15 December 2015 (1 page)
17 December 2015Termination of appointment of Peter Michael Sugarman as a director on 15 December 2015 (1 page)
23 September 2015Director's details changed for Mr Matthew Thomas Yardley Wreford on 23 September 2015 (2 pages)
23 September 2015Registered office address changed from Crowne House 56-58 Southwark St London SE1 1UN England to 3 More London Riverside London SE1 2AQ on 23 September 2015 (1 page)
23 September 2015Director's details changed for Mr Matthew Thomas Yardley Wreford on 23 September 2015 (2 pages)
23 September 2015Registered office address changed from Crowne House 56-58 Southwark St London SE1 1UN England to 3 More London Riverside London SE1 2AQ on 23 September 2015 (1 page)
8 September 2015Appointment of Mr Matthew Thomas Yardley Wreford as a director on 3 September 2015 (2 pages)
8 September 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
8 September 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
8 September 2015Appointment of Mrs Susan Margaret Mcgrory as a secretary on 3 September 2015 (2 pages)
8 September 2015Appointment of Mrs Susan Margaret Mcgrory as a secretary on 3 September 2015 (2 pages)
8 September 2015Appointment of Mr Matthew Thomas Yardley Wreford as a director on 3 September 2015 (2 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)