UKBizDB.co.uk

DENTONS HOLDINGS PLC

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

This company is commonly known as Dentons Holdings Plc. The company was founded 19 years ago and was given the registration number 05210740. The firm's registered office is in GODALMING. You can find them at Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DENTONS HOLDINGS PLC
Company Number:05210740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sutton House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE

Secretary29 March 2017Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, United Kingdom, GU7 1XE

Director10 February 2017Active
7, Trebeck Street, London, W1J 7LU

Director30 September 2004Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, United Kingdom, GU7 1XE

Director10 February 2017Active
7, Trebeck Street, London, United Kingdom, W1J 7LU

Director30 September 2004Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE

Secretary26 January 2017Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE

Secretary10 January 2014Active
32 Princess Louise Square, Alton, GU34 1UE

Secretary30 September 2004Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary20 August 2004Active
10 Snow Hill, London, EC1A 2AL

Corporate Director20 August 2004Active
10 Snow Hill, London, EC1A 2AL

Corporate Director20 August 2004Active

People with Significant Control

Martyn Rose Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:71, Queen Victoria Street, London, England, EC4V 4BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type group.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type group.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type group.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type group.

Download
2020-01-13Resolution

Resolution.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type group.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type group.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type group.

Download
2017-04-03Officers

Appoint person secretary company with name date.

Download
2017-04-03Officers

Termination secretary company with name termination date.

Download
2017-02-24Officers

Appoint person director company with name date.

Download
2017-02-24Officers

Appoint person director company with name date.

Download
2017-02-01Officers

Termination secretary company with name termination date.

Download
2017-02-01Officers

Appoint person secretary company with name date.

Download
2017-01-26Auditors

Auditors report.

Download
2017-01-26Change of name

Certificate re registration private to public limited company.

Download
2017-01-26Auditors

Auditors statement.

Download

Copyright © 2024. All rights reserved.