UKBizDB.co.uk

DHCM HOLDCO LIMITED

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

This company is commonly known as Dhcm Holdco Limited. The company was founded 15 years ago and was given the registration number 06674300. The firm's registered office is in LONDON. You can find them at 36 Broadway, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:DHCM HOLDCO LIMITED
Company Number:06674300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:36 Broadway, London, England, SW1H 0BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorpe Cloud, Hollybush Ride, Windlesham, England, GU20 6PQ

Director16 October 2008Active
Thorpe Cloud, Hollybush Ride, Windlesham, England, GU20 6PQ

Director01 July 2010Active
78, Cheyne Court, London, United Kingdom, SW3 5TT

Secretary22 September 2008Active
78, Cheyne Court, London, United Kingdom, SW3 5TT

Secretary22 September 2008Active
45, Pall Mall, London, SW1Y 5JG

Secretary16 October 2008Active
78, Cheyne Court, London, United Kingdom, SW3 5TT

Director22 September 2008Active
78, Cheyne Court, London, United Kingdom, SW3 5TT

Director22 September 2008Active
36, Broadway, London, England, SW1H 0BH

Director28 February 2019Active
45, Pall Mall, London, SW1Y 5JG

Director16 October 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Director15 August 2008Active
Thorpe Cloud, Hollybush Ride, Windlesham, England, GU20 6PQ

Director27 April 2020Active
45, Pall Mall, London, SW1Y 5JG

Director16 October 2008Active
45, Pall Mall, London, SW1Y 5JG

Director01 July 2010Active
45, Pall Mall, London, SW1Y 5JG

Director16 October 2008Active
64, Acacia Road, London, United Kingdom, NW8 6AE

Director22 September 2008Active

People with Significant Control

Mr. Richard Peter Hanson
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Thorpe Cloud, Hollybush Ride, Windlesham, England, GU20 6PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (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
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Address

Move registers to sail company with new address.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-03Address

Change sail address company with new address.

Download
2023-07-03Address

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

Download
2022-12-12Accounts

Accounts with accounts type group.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Address

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

Download
2021-04-27Accounts

Accounts with accounts type group.

Download
2021-03-15Officers

Change person director company with change date.

Download
2020-08-25Accounts

Accounts with accounts type group.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2019-09-25Accounts

Accounts with accounts type group.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Address

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

Download
2019-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.