Company NameDelphis Holdings Limited
Company StatusActive
Company Number10779261
CategoryPrivate Limited Company
Incorporation Date19 May 2017(6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Matteo Maria Maino
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian,British
StatusCurrent
Appointed19 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr Grzegorz Gorski
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityPolish
StatusCurrent
Appointed29 July 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Operating Officer
Country of ResidenceSpain
Correspondence AddressShepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr Daniel Henry Finch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr Adam Ross Morrison
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr Bautista Julio Rodriguez Sanchez
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusCurrent
Appointed30 November 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive Officer
Country of ResidenceSpain
Correspondence AddressShepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr David George Alcock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr Andrew Wilson Garner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Secretary NameSarah Jane Gregory
StatusResigned
Appointed19 May 2017(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr Spyridon Martinis Spettel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityGreek
StatusResigned
Appointed29 July 2020(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2021)
RoleChief Executive Officer
Country of ResidenceSpain
Correspondence AddressOctagon Point C/O Shepherd And Wedderburn Llp
Octagon Point, 5 Cheapside
London
EC2V 6AA

Location

Registered AddressShepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

22 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
4 August 2022Accounts for a small company made up to 31 December 2021 (108 pages)
23 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
17 January 2022Notification of a person with significant control statement (2 pages)
13 January 2022Cessation of Ow Offshore S.L. as a person with significant control on 14 August 2020 (1 page)
15 December 2021Registered office address changed from Octagon Point C/O Shepherd and Wedderburn Llp, Octagon Point, 5 Cheapside London EC2V 6AA England to Shepherd and Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA on 15 December 2021 (1 page)
14 December 2021Termination of appointment of Spyridon Martinis Spettel as a director on 30 November 2021 (1 page)
14 December 2021Appointment of Mr Bautista Julio Rodriguez Sanchez as a director on 30 November 2021 (2 pages)
20 August 2021Accounts for a small company made up to 31 December 2020 (90 pages)
29 June 2021Resignation of an auditor (2 pages)
8 June 2021Resolutions
  • RES13 ‐ Company business, resignation of auditors 21/05/2021
(1 page)
8 June 2021Auditor's resignation (1 page)
2 June 2021Registered office address changed from Level 20 25 Canada Square London E14 5LQ United Kingdom to Octagon Point C/O Shepherd and Wedderburn Llp, Octagon Point, 5 Cheapside London EC2V 6AA on 2 June 2021 (1 page)
1 June 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
23 January 2021Termination of appointment of Sarah Jane Gregory as a secretary on 15 January 2021 (1 page)
21 January 2021Full accounts made up to 31 December 2019 (30 pages)
21 December 2020Appointment of Mr Daniel Henry Finch as a director on 18 December 2020 (2 pages)
21 December 2020Appointment of Mr Adam Ross Morrison as a director on 18 December 2020 (2 pages)
21 September 2020Cessation of International Power Consolidated Holdings Limited as a person with significant control on 14 August 2020 (1 page)
21 September 2020Notification of Ow Offshore S.L. as a person with significant control on 14 August 2020 (2 pages)
31 August 2020Termination of appointment of Andrew Wilson Garner as a director on 29 July 2020 (1 page)
31 August 2020Appointment of Mr Spyridon Martinis as a director on 29 July 2020 (2 pages)
31 August 2020Appointment of Mr Grzegorz Gorski as a director on 29 July 2020 (2 pages)
31 August 2020Termination of appointment of David George Alcock as a director on 29 July 2020 (1 page)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
8 July 2019Full accounts made up to 31 December 2018 (28 pages)
20 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
5 October 2018Full accounts made up to 31 December 2017 (27 pages)
14 September 2018Statement of capital following an allotment of shares on 13 September 2018
  • GBP 1
(3 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
6 November 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
6 November 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
10 July 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 1
(3 pages)
10 July 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 1
(3 pages)
19 May 2017Incorporation
Statement of capital on 2017-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
19 May 2017Incorporation
Statement of capital on 2017-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)