Company NameDTP Subholdco Limited
Company StatusActive
Company Number10996665
CategoryPrivate Limited Company
Incorporation Date4 October 2017(6 years, 5 months ago)
Previous NameBPH Subholdco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Warunya Punawakul
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityThai
StatusCurrent
Appointed10 December 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressC/O Valor Hospitality Europe Limited Queens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameMs Wanida Suksuwan
Date of BirthJune 1977 (Born 46 years ago)
NationalityThai
StatusCurrent
Appointed10 December 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressC/O Valor Hospitality Europe Limited Queens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameMr Hansa Susayan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityThai
StatusCurrent
Appointed10 December 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressC/O Valor Hospitality Europe Limited Queens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameMr Jonathan Patrick Braidley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressMcAp Global Finance (Uk) Llp 16 Palace Street
London
SW1E 5JD
Director NameMr Christopher Andre Kula
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMcAp Global Finance (Uk) Llp 16 Palace Street
London
SW1E 5JD

Location

Registered AddressSt. James House 3rd Floor, South Wing
27-43 Eastern Road
Romford
Essex
RM1 3NH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 20 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 Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

10 December 2019Delivered on: 16 December 2019
Persons entitled: Cbre Loan Services Limited Acting as Security Trustee for the Common Secured Parties (As Defined in the Senior Facility Agreement Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
10 December 2019Delivered on: 16 December 2019
Persons entitled: Cbre Loan Services Limited as Common Security Agent and Trustee for the Common Secured Parties (As Defined in the Senior Facility Agreement as Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
23 November 2017Delivered on: 28 November 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
28 November 2017Delivered on: 28 November 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

17 December 2020Satisfaction of charge 109966650002 in full (1 page)
17 December 2020Satisfaction of charge 109966650002 in part (1 page)
27 November 2020Satisfaction of charge 109966650001 in full (1 page)
10 November 2020Full accounts made up to 31 December 2019 (33 pages)
6 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
24 December 2019Change of details for Bph Holdco Limited as a person with significant control on 20 December 2019 (2 pages)
20 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-10
(3 pages)
18 December 2019Appointment of Wanida Suksuwan as a director on 10 December 2019 (2 pages)
18 December 2019Termination of appointment of Christopher Andre Kula as a director on 10 December 2019 (1 page)
18 December 2019Appointment of Warunya Punawakul as a director on 10 December 2019 (2 pages)
18 December 2019Appointment of Hansa Susayan as a director on 10 December 2019 (2 pages)
18 December 2019Termination of appointment of Jonathan Patrick Braidley as a director on 10 December 2019 (1 page)
16 December 2019Registration of charge 109966650004, created on 10 December 2019 (60 pages)
16 December 2019Registration of charge 109966650003, created on 10 December 2019 (54 pages)
24 October 2019Statement of capital following an allotment of shares on 23 November 2017
  • GBP 1,500.02
(4 pages)
23 October 2019Second filing of Confirmation Statement dated 03/10/2018 (4 pages)
4 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
5 July 2019Full accounts made up to 31 December 2018 (28 pages)
24 June 2019Director's details changed for Mr Jonathan Patrick Braidley on 2 May 2019 (2 pages)
24 June 2019Director's details changed for Mr Christopher Andre Kula on 2 May 2019 (2 pages)
16 October 2018Confirmation statement made on 3 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 23/10/2019
(4 pages)
25 June 2018Current accounting period extended from 31 December 2017 to 31 December 2018 (1 page)
25 June 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
22 June 2018Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 January 2018Previous accounting period shortened from 31 October 2018 to 31 December 2017 (3 pages)
8 January 2018Previous accounting period shortened from 31 October 2018 to 31 December 2017 (3 pages)
28 November 2017Registration of charge 109966650002, created on 23 November 2017 (55 pages)
28 November 2017Registration of charge 109966650001, created on 28 November 2017 (56 pages)
28 November 2017Registration of charge 109966650002, created on 23 November 2017 (55 pages)
28 November 2017Registration of charge 109966650001, created on 28 November 2017 (56 pages)
4 October 2017Incorporation
Statement of capital on 2017-10-04
  • GBP 1,499.99
(22 pages)
4 October 2017Incorporation
Statement of capital on 2017-10-04
  • GBP 1,499.99
(22 pages)