UKBizDB.co.uk

DEXAM INTERNATIONAL (HOLDINGS) LIMITED

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

This company is commonly known as Dexam International (holdings) Limited. The company was founded 58 years ago and was given the registration number 00857662. The firm's registered office is in MIDHURST. You can find them at Holmbush Way, , Midhurst, West Sussex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DEXAM INTERNATIONAL (HOLDINGS) LIMITED
Company Number:00857662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Holmbush Way, Midhurst, West Sussex, England, GU29 9HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 8-10, Holmbush Industrial Estate, Midhurst, United Kingdom, GU29 9HE

Secretary31 January 2001Active
Holmbush Way, Midhurst, England, GU29 9HE

Director22 July 2022Active
Units 8-10, Holmbush Industrial Estate, Midhurst, United Kingdom, GU29 9HE

Director-Active
Hills Green Farm, Kirdford, Billingshurst, RH14 0JN

Secretary-Active
Jobsons Cottage Jobsons Lane, Haslemere, GU27 3BY

Secretary04 July 1996Active
Abbeylands, Wineham, Henfield, BN5 9AQ

Director01 January 1998Active
11 The Street, South Harting, Petersfield, GU31 5QB

Director01 January 1998Active
Goodwood House, Goodwood, Chichester, PO18 0PY

Director-Active
Bacchus House Stroud Road, Brookthorpe, Gloucester, GL4 0UX

Director05 October 2001Active
26 Rue Wurtz, Paris, France, FOREIGN

Director29 October 2003Active
Hills Green Farm, Kirdford, Billingshurst, RH14 0JN

Director01 January 1998Active
Molecomb, Goodwood, Chichester, PO18 0PZ

Director-Active
Howicks Nonnington Lane, Graffham, Petworth, GU28 0PX

Director01 January 1998Active
Jobsons Cottage Jobsons Lane, Haslemere, GU27 3BY

Director01 January 1998Active
67 Chartwell Drive, Umblanga Rocks 4320, Durban, South Africa, FOREIGN

Director12 December 2003Active
Henbant, Crickhowell, Powys, NP8

Director-Active
Upperton House, Petworth, GU28 9BQ

Director16 July 1999Active
Upperton House, Petworth, GU28 9BQ

Director05 December 1994Active
Upperton House, Petworth, GU28

Director-Active
Units 8-10, Holmbush Industrial Estate, Midhurst, United Kingdom, GU29 9HE

Director02 August 2011Active

People with Significant Control

Dexam Group Limited
Notified on:12 September 2022
Status:Active
Country of residence:England
Address:Units 8-10, Holmbush Industrial Estate, Midhurst, England, GU29 9HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roger Temple Morgan-Grenville
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Units 8-10, Holmbush Industrial Estate, Midhurst, United Kingdom, GU29 9HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shackleton Secondaries Ii L.P.
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland, EH2 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Resolution

Resolution.

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type small.

Download
2022-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Change person secretary company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Address

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

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-02-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-10Annual return

Second filing of annual return with made up date.

Download
2021-02-10Annual return

Second filing of annual return with made up date.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.