London
W1S 4HQ
Director Name | Mr Patrick Michael Puzzuoli |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 December 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 December 2015(same day as company formation) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
13 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
28 December 2023 | Group of companies' accounts made up to 31 December 2022 (59 pages) |
23 May 2023 | Cessation of Deerfield Uk Holdings Limited as a person with significant control on 31 March 2023 (1 page) |
23 May 2023 | Notification of a person with significant control statement (2 pages) |
15 April 2023 | Group of companies' accounts made up to 31 December 2021 (55 pages) |
29 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
8 December 2022 | Confirmation statement made on 25 November 2022 with updates (5 pages) |
11 July 2022 | Statement of capital following an allotment of shares on 25 May 2022
|
11 July 2022 | Statement of capital following an allotment of shares on 25 May 2022
|
2 December 2021 | Confirmation statement made on 25 November 2021 with updates (4 pages) |
22 November 2021 | Statement of capital following an allotment of shares on 10 November 2021
|
5 November 2021 | Group of companies' accounts made up to 31 December 2020 (50 pages) |
20 October 2021 | Change of details for Deerfield Uk Holdings Limited as a person with significant control on 20 October 2021 (2 pages) |
28 May 2021 | Resolutions
|
12 April 2021 | Statement of capital following an allotment of shares on 19 March 2021
|
19 February 2021 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
6 January 2021 | Statement of capital following an allotment of shares on 3 December 2020
|
5 January 2021 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
29 December 2020 | Statement of capital following an allotment of shares on 19 November 2020
|
22 October 2020 | Company name changed d&p international holdings (uk) LIMITED\certificate issued on 22/10/20
|
7 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
20 December 2019 | Resolutions
|
20 December 2019 | Resolutions
|
17 December 2019 | Statement of capital following an allotment of shares on 3 December 2019
|
9 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
11 September 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
3 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
5 October 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
9 March 2018 | Notification of Deerfield Uk Holdings Limited as a person with significant control on 13 February 2018 (2 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
6 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
12 September 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
12 September 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
18 April 2017 | Second filing of Confirmation Statement dated 25/11/2016 (5 pages) |
18 April 2017 | Second filing of Confirmation Statement dated 25/11/2016 (5 pages) |
15 December 2016 | Confirmation statement made on 25 November 2016 with updates
|
15 December 2016 | Confirmation statement made on 25 November 2016 with updates
|
13 July 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
7 July 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
7 July 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
2 December 2015 | Incorporation Statement of capital on 2015-12-02
|
2 December 2015 | Incorporation Statement of capital on 2015-12-02
|