70-72 DENBIGH STREET LIMITED

Register to unlock more data on OkredoRegister

70-72 DENBIGH STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05960072

Incorporation date

09/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 St. Swithin's Lane, 2nd Floor,, London, Greater London EC4N 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2006)
dot icon15/01/2026
Director's details changed for Michael Charles Ryan on 2026-01-15
dot icon12/01/2026
Registered office address changed from Basement Flat 23 Sussex Street London SW1V 4RR United Kingdom to 13 st. Swithin's Lane 2nd Floor, London Greater London EC4N 8AL on 2026-01-12
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon07/02/2025
Appointment of Michael Charles Ryan as a director on 2024-10-28
dot icon31/01/2025
Appointment of Giorgio Rizzitelli as a director on 2025-01-20
dot icon24/01/2025
Appointment of Livia Fontana Gribodo as a director on 2024-10-28
dot icon21/01/2025
Confirmation statement made on 2024-10-09 with updates
dot icon29/11/2024
Appointment of Cesare Davide De Maria as a director on 2024-10-28
dot icon13/11/2024
Termination of appointment of Sonia Spiga as a director on 2024-10-28
dot icon13/11/2024
Termination of appointment of Terence Herbert Meredith as a director on 2024-10-28
dot icon11/09/2024
Termination of appointment of Cesare Davide De Maria as a director on 2024-09-05
dot icon24/07/2024
Appointment of Cesare Davide De Maria as a director on 2024-07-04
dot icon10/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-10-09 with updates
dot icon09/12/2022
Confirmation statement made on 2022-10-09 with updates
dot icon25/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/11/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon12/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon20/10/2018
Notification of Marco Fontana Gribodo as a person with significant control on 2017-02-20
dot icon20/10/2018
Cessation of Massimo Fontana as a person with significant control on 2017-02-18
dot icon09/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/09/2018
Registered office address changed from Flat 2 84 Alderney Street London SW1V 4EY to Basement Flat 23 Sussex Street London SW1V 4RR on 2018-09-30
dot icon11/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
Appointment of Mrs Sonia Spiga as a director on 2017-02-20
dot icon28/02/2017
Termination of appointment of Massimo Fontana Gribodo as a director on 2017-02-20
dot icon24/11/2016
Confirmation statement made on 2016-10-09 with updates
dot icon07/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/12/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon27/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/05/2015
Termination of appointment of City Tower Secretarial Services Limited as a secretary on 2015-03-12
dot icon12/03/2015
Registered office address changed from C/O Mcfaddens City Tower Level 4 40 Basinghall Street London EC2V 5DE to Flat 2 84 Alderney Street London SW1V 4EY on 2015-03-12
dot icon04/12/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon08/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon06/11/2012
Termination of appointment of Robert Newton as a director
dot icon06/11/2012
Termination of appointment of Robert Newton as a director
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon16/12/2011
Appointment of Mr Terence Herbert Meredith as a director
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon21/07/2010
Director's details changed for Robert Charles Newton on 2010-07-15
dot icon01/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon13/11/2009
Secretary's details changed for City Tower Secretarial Services Limited on 2009-11-13
dot icon13/11/2009
Director's details changed for Robert Charles Newton on 2009-11-13
dot icon13/11/2009
Director's details changed for Massimo Fontana Gribodo on 2009-11-13
dot icon07/11/2008
Return made up to 09/10/08; full list of members
dot icon08/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/07/2008
Director appointed massimo fontana gribodo
dot icon28/07/2008
Appointment terminated director alice newton
dot icon17/03/2008
Prev ext from 31/10/2007 to 31/03/2008
dot icon23/01/2008
Return made up to 09/10/07; full list of members
dot icon05/12/2007
New director appointed
dot icon29/11/2007
Director resigned
dot icon29/11/2007
Secretary resigned;director resigned
dot icon29/11/2007
Registered office changed on 29/11/07 from: 1 mitchell lane bristol BS1 6BU
dot icon22/02/2007
New director appointed
dot icon22/02/2007
New secretary appointed
dot icon17/02/2007
Ad 17/01/07--------- £ si 5@1=5 £ ic 2/7
dot icon13/12/2006
Certificate of change of name
dot icon09/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spiga, Sonia
Director
20/02/2017 - 28/10/2024
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/10/2006 - 12/12/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/10/2006 - 12/12/2006
43699
SWIFT INCORPORATIONS LIMITED
Corporate Director
09/10/2006 - 12/12/2006
1498
Meredith, Terence Herbert
Director
07/11/2011 - 28/10/2024
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 70-72 DENBIGH STREET LIMITED

70-72 DENBIGH STREET LIMITED is an(a) Active company incorporated on 09/10/2006 with the registered office located at 13 St. Swithin's Lane, 2nd Floor,, London, Greater London EC4N 8AL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 70-72 DENBIGH STREET LIMITED?

toggle

70-72 DENBIGH STREET LIMITED is currently Active. It was registered on 09/10/2006 .

Where is 70-72 DENBIGH STREET LIMITED located?

toggle

70-72 DENBIGH STREET LIMITED is registered at 13 St. Swithin's Lane, 2nd Floor,, London, Greater London EC4N 8AL.

What does 70-72 DENBIGH STREET LIMITED do?

toggle

70-72 DENBIGH STREET LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 70-72 DENBIGH STREET LIMITED?

toggle

The latest filing was on 15/01/2026: Director's details changed for Michael Charles Ryan on 2026-01-15.