This company is commonly known as Delphi Derivatives Limited. The company was founded 22 years ago and was given the registration number 04251034. The firm's registered office is in RICKMANSWORTH. You can find them at Enterprise House, Beesons Yard Bury Lane, Rickmansworth, Hertfordshire. This company's SIC code is 66110 - Administration of financial markets.
Name | : | DELPHI DERIVATIVES LIMITED |
---|---|---|
Company Number | : | 04251034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2001 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House, Beesons Yard Bury Lane, Rickmansworth, Hertfordshire, WD3 1DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill House, Church Road, Wormingford, Colchester, England, C06 3AZ | Secretary | 16 July 2001 | Active |
Prospect House, Rouen Road, Norwich, NR1 1RE | Director | 16 July 2001 | Active |
Mill House, Church Road, Wormingford, Colchester, England, C06 3AZ | Director | 16 July 2001 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 12 July 2001 | Active |
45 Vernon Court, Hendon Way, London, NW2 2PE | Director | 16 July 2001 | Active |
Enterprise House, Beesons Yard Bury Lane, Rickmansworth, WD3 1DS | Director | 16 July 2001 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 12 July 2001 | Active |
Mr Mark William Langran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mill House, Church Road, Colchester, England, C06 3AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-06-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-06-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-15 | Resolution | Resolution. | Download |
2022-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-08 | Resolution | Resolution. | Download |
2022-02-08 | Incorporation | Memorandum articles. | Download |
2022-01-13 | Incorporation | Memorandum articles. | Download |
2022-01-10 | Resolution | Resolution. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-08-27 | Capital | Capital cancellation shares. | Download |
2021-07-30 | Capital | Capital cancellation shares. | Download |
2021-07-30 | Capital | Capital return purchase own shares. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type small. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Officers | Change person director company with change date. | Download |
2019-10-12 | Accounts | Accounts with accounts type small. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Capital | Capital alter shares subdivision. | Download |
2019-02-14 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.