UKBizDB.co.uk

DEA GLOBAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dea Global Limited. The company was founded 11 years ago and was given the registration number 08278802. The firm's registered office is in CHORLEYWOOD. You can find them at 1st Floor Sheraton House, Lower Road, Chorleywood, Hertfordshire. This company's SIC code is 06200 - Extraction of natural gas.

Company Information

Name:DEA GLOBAL LIMITED
Company Number:08278802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:1st Floor Sheraton House, Lower Road, Chorleywood, Hertfordshire, England, WD3 5LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Sheraton House, Lower Road, Chorleywood, England, WD3 5LH

Director15 September 2017Active
4th Floor, 90 High Holborn, London, WC1V 6LJ

Secretary23 February 2015Active
4th Floor, 90 High Holborn, London, United Kingdom, WC1V 6LJ

Secretary02 November 2012Active
4th Floor, 90 High Holborn, London, United Kingdom, WC1V 6LJ

Secretary02 November 2012Active
1st Floor, Sheraton House, Lower Road, Chorleywood, England, WD3 5LH

Director02 November 2012Active
1st Floor, Sheraton House, Lower Road, Chorleywood, England, WD3 5LH

Director02 November 2012Active
4th Floor, 90 High Holborn, London, United Kingdom, WC1V 6LJ

Director02 November 2012Active
1st Floor, Sheraton House, Lower Road, Chorleywood, England, WD3 5LH

Director16 October 2017Active

People with Significant Control

Wintershall Dea Gmbh
Notified on:01 May 2019
Status:Active
Country of residence:Germany
Address:Friedrich-Ebert-Str.160, Kassel, Germany, 34119
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
L1 Energy Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-30Dissolution

Dissolution application strike off company.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-03Accounts

Accounts with accounts type small.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type small.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Officers

Appoint person director company with name date.

Download
2017-09-25Accounts

Accounts with accounts type small.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Officers

Change person director company with change date.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Officers

Change person director company with change date.

Download
2016-01-13Officers

Change person director company with change date.

Download
2016-01-13Address

Change registered office address company with date old address new address.

Download
2015-12-01Officers

Termination secretary company with name termination date.

Download
2015-12-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.