UKBizDB.co.uk

DEMNA CONSULTING LIMITED

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

This company is commonly known as Demna Consulting Limited. The company was founded 11 years ago and was given the registration number 08409805. The firm's registered office is in BIRMINGHAM. You can find them at C/o Haines Watts 5-6 Greenfield Crescent, Edgbaston, Birmingham, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:DEMNA CONSULTING LIMITED
Company Number:08409805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:C/o Haines Watts 5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Temple Quay, Seventh Floor, East Wing, Temple Back East, Bristol, England, BS1 6DZ

Director27 February 2023Active
3 Temple Quay, Seventh Floor, East Wing, Temple Back East, Bristol, England, BS1 6DZ

Director27 February 2023Active
124b, Penns Lane, Sutton Coldfield, England, B72 1BP

Director19 February 2013Active
3 Temple Quay, Seventh Floor, East Wing, Temple Back East, Bristol, England, BS1 6DZ

Director27 February 2023Active
124b, Penns Lane, Sutton Coldfield, England, B72 1BP

Director30 July 2013Active

People with Significant Control

Aspira Corporate Solutions Limited
Notified on:27 February 2023
Status:Active
Country of residence:England
Address:3, Seventh Floor, East Wing, Bristol, England, BS1 6DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Victoria Alyson Quigley
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:124b Penns Lane, Wylde Green, Sutton Coldfield, England, B72 1BP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Johnathan Quigley
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:124b Penns Lane, Wylde Green, Sutton Coldfield, England, B72 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-04-02Dissolution

Dissolution application strike off company.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-29Accounts

Change account reference date company previous extended.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-08Address

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

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Address

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

Download

Copyright © 2024. All rights reserved.