Company NameDuke Royalty UK Limited
Company StatusActive
Company Number10223638
CategoryPrivate Limited Company
Incorporation Date9 June 2016(7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Charles Cannon Brookes
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(same day as company formation)
RoleDirector/Finance
Country of ResidenceEngland
Correspondence Address47/48 Piccadilly
London
W1J 0DT
Director NameMr Neil Johnson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed09 June 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceCanada
Correspondence Address47/48 Piccadilly
London
W1J 0DT
Secretary NameMr Hugo Anthony Evans
StatusCurrent
Appointed31 January 2020(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address47/48 Piccadilly
London
W1J 0DT
Director NameMr Hugo Anthony Evans
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(5 years after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47/48 Piccadilly
London
W1J 0DT
Director NameMr Keith Butcher
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(same day as company formation)
RoleFinance Director/Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O McCarthy Tetrault 26th Floor
125 Old Broad Street
London
EC2N 1AR
Director NameMr Peter Madouros
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityGreek
StatusResigned
Appointed30 June 2021(5 years after company formation)
Appointment Duration7 months (resigned 31 January 2022)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address47/48 Piccadilly
London
W1J 0DT

Location

Registered Address47/48 Piccadilly
London
W1J 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

13 January 2023Delivered on: 18 January 2023
Persons entitled: Odyssey Reinsurance Company as Security Agent for and on Behalf of Each Other Secured Party.

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
8 October 2019Delivered on: 14 October 2019
Persons entitled: Pollen Street Capital Limited as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
8 October 2019Delivered on: 14 October 2019
Persons entitled: Pollen Street Capital Limited as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

20 November 2023Full accounts made up to 31 March 2023 (37 pages)
14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
9 February 2023Satisfaction of charge 102236380001 in full (1 page)
9 February 2023Satisfaction of charge 102236380002 in full (1 page)
18 January 2023Registration of charge 102236380003, created on 13 January 2023 (43 pages)
22 December 2022Full accounts made up to 31 March 2022 (38 pages)
14 November 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
21 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
3 February 2022Termination of appointment of Peter Madouros as a director on 31 January 2022 (1 page)
8 November 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
13 July 2021Appointment of Mr Peter Madouros as a director on 30 June 2021 (2 pages)
13 July 2021Appointment of Mr Hugo Anthony Evans as a director on 30 June 2021 (2 pages)
21 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
12 August 2020Register inspection address has been changed from C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ England to 47-48 Piccadilly London W1J 0DT (1 page)
19 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
12 February 2020Registered office address changed from 5th Floor, 15 Whitehall London SW1A 2DD England to 47/48 Piccadilly London W1J 0DT on 12 February 2020 (1 page)
12 February 2020Appointment of Mr Hugo Anthony Evans as a secretary on 31 January 2020 (2 pages)
29 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 January 2020Memorandum and Articles of Association (18 pages)
22 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 October 2019Registration of charge 102236380002, created on 8 October 2019 (36 pages)
14 October 2019Registration of charge 102236380001, created on 8 October 2019 (33 pages)
4 September 2019Director's details changed for Mr Neil Johnson on 14 August 2019 (2 pages)
3 September 2019Director's details changed for Mr Charles Cannon Brookes on 14 August 2019 (2 pages)
14 August 2019Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR United Kingdom to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ (1 page)
25 June 2019Director's details changed for Mr Charles Cannon-Brookes on 25 June 2019 (2 pages)
25 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
19 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
6 March 2018Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
6 March 2018Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
6 February 2018Statement of capital following an allotment of shares on 25 January 2018
  • GBP 100,000
(3 pages)
6 February 2018Registered office address changed from C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR United Kingdom to 5th Floor, 15 Whitehall London SW1A 2DD on 6 February 2018 (1 page)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 September 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
28 September 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
9 August 2017Cessation of Duke Royalty Limited as a person with significant control on 26 June 2017 (1 page)
9 August 2017Cessation of Duke Royalty Limited as a person with significant control on 26 June 2017 (1 page)
9 August 2017Notification of a person with significant control statement (2 pages)
9 August 2017Notification of a person with significant control statement (2 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
7 September 2016Termination of appointment of Keith Butcher as a director on 7 September 2016 (1 page)
7 September 2016Termination of appointment of Keith Butcher as a director on 7 September 2016 (1 page)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 1
(26 pages)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 1
(26 pages)