DELAMARE CARDS MTN ISSUER PLC

Register to unlock more data on OkredoRegister

DELAMARE CARDS MTN ISSUER PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06652499

Incorporation date

22/07/2008

Size

Full

Contacts

Registered address

Registered address

4th Floor, 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2008)
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon17/01/2025
Auditor's resignation
dot icon20/11/2024
Change of details for Delamare Cards Holdco Limited as a person with significant control on 2024-11-18
dot icon18/11/2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-18
dot icon18/11/2024
Secretary's details changed for Apex Trust Corporate Limited on 2024-11-18
dot icon18/11/2024
Director's details changed for Apex Corporate Services (Uk) Limited on 2024-11-18
dot icon18/11/2024
Director's details changed for Apex Trust Corporate Limited on 2024-11-18
dot icon25/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon20/04/2024
Full accounts made up to 2023-12-31
dot icon01/11/2023
Registration of charge 066524990030, created on 2023-10-27
dot icon01/11/2023
Registration of charge 066524990031, created on 2023-10-27
dot icon04/10/2023
Change of details for Delamare Cards Holdco Limited as a person with significant control on 2020-08-17
dot icon03/08/2023
Confirmation statement made on 2023-07-22 with updates
dot icon12/07/2023
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16
dot icon12/07/2023
Termination of appointment of Coral Suzanne Bidel as a director on 2023-07-12
dot icon12/07/2023
Termination of appointment of Christopher Michael Warnes as a director on 2023-07-12
dot icon12/07/2023
Appointment of Apex Trust Corporate Limited as a director on 2023-07-12
dot icon12/07/2023
Appointment of Apex Corporate Services (Uk) Limited as a director on 2023-07-12
dot icon12/07/2023
Appointment of Apex Trust Corporate Limited as a secretary on 2023-07-12
dot icon12/07/2023
Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2023-01-16
dot icon05/05/2023
Registration of charge 066524990027, created on 2023-04-28
dot icon05/05/2023
Registration of charge 066524990028, created on 2023-04-28
dot icon05/05/2023
Registration of charge 066524990029, created on 2023-04-28
dot icon29/03/2023
Full accounts made up to 2022-12-31
dot icon04/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon10/03/2022
Full accounts made up to 2021-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon02/07/2021
Termination of appointment of Beejadhursingh Mahen Surnam as a director on 2021-06-30
dot icon02/07/2021
Appointment of Ms Coral Suzanne Bidel as a director on 2021-06-30
dot icon23/02/2021
Full accounts made up to 2020-12-31
dot icon21/09/2020
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2020-08-10
dot icon17/08/2020
Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor 125 London Wall London EC2Y 5AS on 2020-08-17
dot icon31/07/2020
Satisfaction of charge 066524990018 in full
dot icon31/07/2020
Registration of charge 066524990026, created on 2020-07-30
dot icon31/07/2020
Registration of charge 066524990025, created on 2020-07-30
dot icon31/07/2020
Satisfaction of charge 066524990019 in full
dot icon31/07/2020
Satisfaction of charge 066524990020 in full
dot icon31/07/2020
Registration of charge 066524990024, created on 2020-07-30
dot icon31/07/2020
Registration of charge 066524990023, created on 2020-07-30
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon08/06/2020
Full accounts made up to 2019-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon23/04/2019
Full accounts made up to 2018-12-31
dot icon08/01/2019
Appointment of Mr Christopher Michael Warnes as a director on 2018-12-14
dot icon27/12/2018
Termination of appointment of James Robert Saout as a director on 2018-12-14
dot icon28/11/2018
Registration of charge 066524990022, created on 2018-11-27
dot icon03/08/2018
Confirmation statement made on 2018-07-22 with updates
dot icon18/06/2018
Satisfaction of charge 066524990011 in full
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon26/04/2018
Appointment of Mr Marc Speight as a director on 2018-04-24
dot icon22/02/2018
Termination of appointment of Martin Charles Schnaier as a director on 2018-02-16
dot icon08/11/2017
Registration of charge 066524990021, created on 2017-11-07
dot icon08/11/2017
Registration of charge 066524990020, created on 2017-11-07
dot icon08/11/2017
Registration of charge 066524990019, created on 2017-11-07
dot icon08/11/2017
Registration of charge 066524990018, created on 2017-11-07
dot icon08/11/2017
Satisfaction of charge 066524990008 in full
dot icon08/11/2017
Satisfaction of charge 066524990006 in full
dot icon08/11/2017
Satisfaction of charge 066524990017 in full
dot icon16/10/2017
Appointment of Mr James Robert Saout as a director on 2017-10-12
dot icon03/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon07/04/2017
Full accounts made up to 2016-12-31
dot icon04/10/2016
Appointment of Mr Beejadhursingh Mahen Surnam as a director on 2016-09-21
dot icon04/10/2016
Termination of appointment of Jason Christopher Bingham as a director on 2016-09-21
dot icon04/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon18/03/2016
Full accounts made up to 2015-12-31
dot icon10/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon10/08/2015
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2015-07-20
dot icon31/07/2015
Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 2015-07-31
dot icon31/07/2015
Auditor's resignation
dot icon15/07/2015
Auditor's resignation
dot icon13/07/2015
Miscellaneous
dot icon18/05/2015
Satisfaction of charge 066524990009 in full
dot icon18/05/2015
Satisfaction of charge 066524990010 in full
dot icon18/05/2015
Registration of charge 066524990016, created on 2015-05-13
dot icon18/05/2015
Registration of charge 066524990017, created on 2015-05-13
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-07-22
dot icon10/07/2014
Satisfaction of charge 066524990007 in full
dot icon10/07/2014
Satisfaction of charge 066524990005 in full
dot icon16/06/2014
Registration of charge 066524990013
dot icon16/06/2014
Registration of charge 066524990015
dot icon16/06/2014
Registration of charge 066524990014
dot icon23/05/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 2014-04-08
dot icon25/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon05/07/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Termination of appointment of Neville Scott as a director
dot icon10/06/2013
Termination of appointment of Brijesh Patel as a director
dot icon10/06/2013
Appointment of Mr Martin Charles Schnaier as a director
dot icon10/06/2013
Appointment of Mr Jason Christopher Bingham as a director
dot icon10/06/2013
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary
dot icon10/06/2013
Termination of appointment of State Street Secretaries (Uk) Limited as a secretary
dot icon10/06/2013
Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 2013-06-10
dot icon10/05/2013
Registration of charge 066524990009
dot icon10/05/2013
Registration of charge 066524990010
dot icon10/05/2013
Registration of charge 066524990006
dot icon10/05/2013
Registration of charge 066524990008
dot icon10/05/2013
Registration of charge 066524990005
dot icon10/05/2013
Registration of charge 066524990011
dot icon10/05/2013
Registration of charge 066524990012
dot icon10/05/2013
Registration of charge 066524990007
dot icon06/03/2013
Appointment of Mr Brijesh Sureshchandra Patel as a director
dot icon06/03/2013
Termination of appointment of Ahsan Iqbal as a director
dot icon18/01/2013
Secretary's details changed for State Street Secretaries (Uk) Limited on 2012-10-22
dot icon09/11/2012
Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 2012-11-09
dot icon15/08/2012
Appointment of Mr Ahsan Zafar Iqbal as a director
dot icon15/08/2012
Termination of appointment of Jason Bingham as a director
dot icon07/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon03/04/2012
Appointment of Mr Neville Duncan Scott as a director
dot icon03/04/2012
Termination of appointment of Vincent Rapley as a director
dot icon09/08/2011
Annual return made up to 2011-07-22
dot icon26/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/05/2011
Full accounts made up to 2010-12-31
dot icon30/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon30/07/2010
Secretary's details changed for State Street Secretaries (Uk) Limited on 2009-10-01
dot icon30/07/2010
Director's details changed for Vincent Michael Rapley on 2009-10-01
dot icon01/07/2010
Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2010-06-02
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon05/08/2009
Return made up to 22/07/09; full list of members
dot icon25/06/2009
Director appointed mr jason christopher bingham
dot icon25/06/2009
Appointment terminated director ian o'meara
dot icon14/05/2009
Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009
dot icon14/05/2009
Registered office changed on 14/05/2009 from 68 king william street london EC4N 7DZ
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/11/2008
Accounting reference date extended from 31/12/2008 to 31/12/2009
dot icon18/09/2008
Commence business and borrow
dot icon18/09/2008
Application to commence business
dot icon05/09/2008
Memorandum and Articles of Association
dot icon04/09/2008
Accounting reference date shortened from 31/07/2009 to 31/12/2008
dot icon04/09/2008
Ad 02/09/08\gbp si 49998@1=49998\gbp ic 2/50000\
dot icon04/09/2008
Director appointed ian o'meara
dot icon04/09/2008
Director appointed vincent rapley
dot icon04/09/2008
Secretary appointed mourant & co capital secretaries LIMITED
dot icon04/09/2008
Appointment terminated director adrian levy
dot icon04/09/2008
Appointment terminated director david pudge
dot icon04/09/2008
Appointment terminated secretary clifford chance secretaries LIMITED
dot icon04/09/2008
Registered office changed on 04/09/2008 from 10 upper bank street london E14 5JJ
dot icon04/09/2008
Certificate of change of name
dot icon22/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bidel, Coral Suzanne
Director
30/06/2021 - 12/07/2023
216
CAPITA TRUST CORPORATE LIMITED
Corporate Director
12/07/2023 - Present
220
CAPITA TRUST CORPORATE LIMITED
Corporate Secretary
12/07/2023 - Present
220
CAPITA TRUST CORPORATE SERVICES LIMITED
Corporate Director
12/07/2023 - Present
175
SANNE GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
01/06/2013 - 16/01/2023
129

Persons with Significant Control

1
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 DELAMARE CARDS MTN ISSUER PLC

DELAMARE CARDS MTN ISSUER PLC is an(a) Active company incorporated on 22/07/2008 with the registered office located at 4th Floor, 140 Aldersgate Street, London EC1A 4HY. 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 DELAMARE CARDS MTN ISSUER PLC?

toggle

DELAMARE CARDS MTN ISSUER PLC is currently Active. It was registered on 22/07/2008 .

Where is DELAMARE CARDS MTN ISSUER PLC located?

toggle

DELAMARE CARDS MTN ISSUER PLC is registered at 4th Floor, 140 Aldersgate Street, London EC1A 4HY.

What does DELAMARE CARDS MTN ISSUER PLC do?

toggle

DELAMARE CARDS MTN ISSUER PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DELAMARE CARDS MTN ISSUER PLC?

toggle

The latest filing was on 22/07/2025: Confirmation statement made on 2025-07-22 with no updates.