Company NameDELV Global Holdings Limited
Company StatusDissolved
Company Number10490850
CategoryPrivate Limited Company
Incorporation Date22 November 2016(7 years, 4 months ago)
Dissolution Date17 October 2023 (5 months, 1 week ago)
Previous NameConfluentia Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brendan Michael Gorman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressDax House 18-22 Howard Street
Belfast
Antrim
BT1 6PA
Northern Ireland
Director NameMr Colin Reid
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed13 August 2021(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDax House 18-22 Howard Street
Belfast
Antrim
BT1 6PA
Northern Ireland
Director NameMr Terence Robinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed13 August 2021(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDax House 18-22 Howard Street
Belfast
Antrim
BT1 6PA
Northern Ireland
Director NameMr David John Lindsay
Date of BirthDecember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 November 2016(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 December 2022Delivered on: 14 January 2023
Persons entitled: Cibc Bank Usa

Classification: A registered charge
Outstanding

Filing History

22 January 2021Notification of Vox Financial Partners Ltd as a person with significant control on 13 January 2021 (2 pages)
22 January 2021Appointment of Mr Brendan Michael Gorman as a director on 13 January 2021 (2 pages)
22 January 2021Cessation of David John Lindsay as a person with significant control on 13 January 2021 (1 page)
13 January 2021Statement of capital following an allotment of shares on 13 January 2021
  • GBP 50,524.72
(3 pages)
8 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
30 October 2020Change of details for Mr David John Lindsay as a person with significant control on 22 November 2016 (2 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 December 2018Director's details changed for Mr David John Lindsay on 23 November 2018 (2 pages)
10 December 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
7 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 December 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
11 December 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
12 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-23
(3 pages)
12 September 2017Change of name notice (2 pages)
12 September 2017Change of name notice (2 pages)
12 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-23
(3 pages)
3 July 2017Sub-division of shares on 14 February 2017 (4 pages)
3 July 2017Sub-division of shares on 14 February 2017 (4 pages)
14 June 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 49,550
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 49,550
(3 pages)
23 March 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 34,686
(3 pages)
23 March 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 34,686
(3 pages)
8 March 2017Resolutions
  • RES13 ‐ Sub-division 14/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 March 2017Resolutions
  • RES13 ‐ Sub-division 14/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 December 2016Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
19 December 2016Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
22 November 2016Incorporation
Statement of capital on 2016-11-22
  • GBP 1
(27 pages)
22 November 2016Incorporation
Statement of capital on 2016-11-22
  • GBP 1
(27 pages)