UKBizDB.co.uk

DORBYL U.K. (HOLDINGS) LIMITED

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

This company is commonly known as Dorbyl U.k. (holdings) Limited. The company was founded 25 years ago and was given the registration number 03572930. The firm's registered office is in LONDON. You can find them at 5 Aldermanbury Square, 13th Floor, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DORBYL U.K. (HOLDINGS) LIMITED
Company Number:03572930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1998
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:5 Aldermanbury Square, 13th Floor, London, EC2V 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Aldermanbury Square, 13th Floor, London, EC2V 7HR

Secretary18 December 2017Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Corporate Secretary02 March 2006Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Director28 February 2006Active
Nexus House, Station Road, Egham, England, TW20 9LB

Director01 April 2016Active
3 Priory Gardens Porters Lane, Oakwood Breadsall, Derby, DE21 4TG

Secretary26 May 1998Active
6201 Coconut Terrace, Plantation, Usa, 33317

Secretary14 July 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 May 1998Active
3 Priory Gardens Porters Lane, Oakwood Breadsall, Derby, DE21 4TG

Director26 May 1998Active
99 Gresham Street, London, EC2V 7NG

Director30 September 2009Active
7163 Northwest 68th Drive, Parkland, Florida 33067, Usa,

Director26 May 1998Active
3101 South Ocean Blvd,, Appartment 206, High Land Beach, Usa,

Director01 November 2003Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Director30 September 2009Active
Dorbyl Limited, 16 Jan Smuts Ave Parktown, Johannesburg, South Africa, FOREIGN

Director27 July 2004Active
Tywarn Lodge Silverwell, Blackwater, Truro, TR4 8JJ

Director01 November 2003Active
17 Melanie Ave, Northcliff Ext. 10, Johannesburg, South Africa, FOREIGN

Director27 July 2004Active
1390 North Lake Road, Lake Forest, Usa, FOREIGN

Director14 July 2005Active
5 Penhale Road, Golden Bank, Falmouth, TR11 5UZ

Director01 November 2003Active
Summer Lodge, Romsey Road, Whiteparish, Salisbury, SP5 2SD

Director28 February 2006Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Director28 February 2006Active
6201 Coconut Terrace, Plantation, Usa, 33317

Director14 July 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 May 1998Active

People with Significant Control

Itw Aep Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:155, Harlem Avenue, Glenview, United States, 60025
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-22Dissolution

Dissolution application strike off company.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2021-01-04Incorporation

Memorandum articles.

Download
2021-01-04Capital

Capital allotment shares.

Download
2021-01-04Resolution

Resolution.

Download
2021-01-04Resolution

Resolution.

Download
2020-12-21Capital

Legacy.

Download
2020-12-21Capital

Capital statement capital company with date currency figure.

Download
2020-12-21Insolvency

Legacy.

Download
2020-12-21Resolution

Resolution.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type dormant.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type dormant.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type dormant.

Download
2017-12-22Officers

Appoint person secretary company with name date.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.