DELAMARE FINANCE PLC

Register to unlock more data on OkredoRegister

DELAMARE FINANCE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05069866

Incorporation date

10/03/2004

Size

Interim

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2004)
dot icon12/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon28/10/2025
Interim accounts made up to 2025-08-25
dot icon14/07/2025
Full accounts made up to 2025-02-25
dot icon28/04/2025
Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14
dot icon28/04/2025
Director's details changed for Csc Directors (No.3) Limited on 2025-04-14
dot icon28/04/2025
Director's details changed for Csc Directors (No.4) Limited on 2025-04-14
dot icon28/04/2025
Change of details for Delamare Group Holdings Limited as a person with significant control on 2025-04-14
dot icon14/04/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14
dot icon18/03/2025
Confirmation statement made on 2025-03-05 with updates
dot icon12/12/2024
Director's details changed for Intertrust Directors 1 Limited on 2024-12-09
dot icon12/12/2024
Director's details changed for Intertrust Directors 2 Limited on 2024-12-09
dot icon12/12/2024
Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09
dot icon25/10/2024
Interim accounts made up to 2024-08-25
dot icon17/06/2024
Full accounts made up to 2024-02-25
dot icon04/04/2024
Termination of appointment of Arun Vivek as a director on 2024-03-13
dot icon04/04/2024
Appointment of Mr. Muhammad Umar Khan as a director on 2024-03-13
dot icon14/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon08/12/2023
Interim accounts made up to 2023-08-25
dot icon03/08/2023
Full accounts made up to 2023-02-25
dot icon14/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon07/02/2023
Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-02-01
dot icon07/02/2023
Appointment of Mr. Arun Vivek as a director on 2023-02-01
dot icon26/10/2022
Interim accounts made up to 2022-08-25
dot icon09/06/2022
Full accounts made up to 2022-02-25
dot icon08/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon15/10/2021
Interim accounts made up to 2021-08-25
dot icon25/06/2021
Full accounts made up to 2021-02-25
dot icon08/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon30/10/2020
Interim accounts made up to 2020-08-25
dot icon03/07/2020
Full accounts made up to 2020-02-25
dot icon17/03/2020
Change of details for Delamare Group Holdings Limited as a person with significant control on 2020-03-16
dot icon17/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon17/03/2020
Director's details changed for Intertrust Directors 2 Limited on 2020-03-17
dot icon17/03/2020
Director's details changed for Intertrust Directors 1 Limited on 2020-03-17
dot icon17/03/2020
Secretary's details changed for Intertrust Corporate Services Limited on 2020-03-17
dot icon16/03/2020
Registered office address changed from 35 Great St Helens London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 2020-03-16
dot icon22/10/2019
Interim accounts made up to 2019-08-25
dot icon04/06/2019
Full accounts made up to 2019-02-25
dot icon12/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon09/10/2018
Interim accounts made up to 2018-08-25
dot icon30/07/2018
Appointment of Mr. Daniel Marc Richard Jaffe as a director on 2018-07-20
dot icon30/07/2018
Termination of appointment of Claudia Ann Wallace as a director on 2018-07-20
dot icon25/06/2018
Full accounts made up to 2018-02-25
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon11/10/2017
Interim accounts made up to 2017-08-25
dot icon14/06/2017
Full accounts made up to 2017-02-25
dot icon13/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon12/12/2016
Secretary's details changed for Sfm Corporate Services Limited on 2016-12-09
dot icon12/12/2016
Director's details changed for Sfm Directors Limited on 2016-12-09
dot icon12/12/2016
Director's details changed for Sfm Directors (No.2) Limited on 2016-12-09
dot icon27/09/2016
Interim accounts made up to 2016-08-25
dot icon06/06/2016
Full accounts made up to 2016-02-25
dot icon04/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon28/10/2015
Interim accounts made up to 2015-08-25
dot icon01/07/2015
Full accounts made up to 2015-02-25
dot icon31/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon20/01/2015
Director's details changed for Ms Claudia Ann Wallace on 2014-07-03
dot icon20/06/2014
Full accounts made up to 2014-02-25
dot icon02/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon19/06/2013
Full accounts made up to 2013-02-25
dot icon03/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon11/06/2012
Full accounts made up to 2012-02-25
dot icon10/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon02/11/2011
Appointment of Ms Claudia Ann Wallace as a director
dot icon01/11/2011
Termination of appointment of James Macdonald as a director
dot icon23/06/2011
Full accounts made up to 2011-02-25
dot icon28/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon22/11/2010
Director's details changed for Mr James Garner Smith Macdonald on 2010-11-22
dot icon22/11/2010
Director's details changed for Mr James Garner Smith Macdonald on 2010-11-22
dot icon13/07/2010
Full accounts made up to 2010-02-25
dot icon07/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon07/04/2010
Secretary's details changed for Sfm Corporate Services Limited on 2010-04-07
dot icon07/04/2010
Director's details changed for Sfm Directors (No.2) Limited on 2010-04-07
dot icon07/04/2010
Director's details changed for Sfm Directors Limited on 2010-04-07
dot icon24/11/2009
Director's details changed for Mr James Garner Smith Macdonald on 2009-11-24
dot icon03/07/2009
Full accounts made up to 2009-02-25
dot icon21/04/2009
Return made up to 13/03/09; full list of members
dot icon01/08/2008
Director appointed mr james garner smith macdonald
dot icon26/06/2008
Full accounts made up to 2008-02-25
dot icon30/04/2008
Return made up to 13/03/08; full list of members
dot icon29/04/2008
Director's change of particulars / sfm directors LIMITED / 12/03/2008
dot icon29/04/2008
Registered office changed on 29/04/2008 from 35 great st helen's london EC3A 6AP
dot icon29/04/2008
Location of register of members
dot icon29/04/2008
Secretary's change of particulars / sfm corporate services LIMITED / 12/03/2008
dot icon29/04/2008
Director's change of particulars / sfm directors (no.2) LIMITED / 12/03/2008
dot icon03/07/2007
Full accounts made up to 2007-02-25
dot icon27/03/2007
Return made up to 13/03/07; full list of members
dot icon17/11/2006
Full accounts made up to 2006-02-25
dot icon14/03/2006
Return made up to 13/03/06; full list of members
dot icon14/03/2006
Director's particulars changed
dot icon14/03/2006
Secretary's particulars changed
dot icon14/03/2006
Director's particulars changed
dot icon14/03/2006
Location of register of members
dot icon05/09/2005
Full accounts made up to 2005-02-26
dot icon08/04/2005
Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE
dot icon31/03/2005
Return made up to 10/03/05; full list of members
dot icon19/05/2004
Ad 01/04/04--------- £ si 49998@1=49998 £ ic 2/50000
dot icon22/04/2004
Particulars of mortgage/charge
dot icon20/04/2004
Accounting reference date shortened from 31/03/05 to 25/02/05
dot icon20/04/2004
Registered office changed on 20/04/04 from: 4 royal mint court london EC4N 4HJ
dot icon20/04/2004
New director appointed
dot icon31/03/2004
Secretary resigned;director resigned
dot icon31/03/2004
Director resigned
dot icon31/03/2004
New secretary appointed
dot icon31/03/2004
New director appointed
dot icon25/03/2004
Certificate of change of name
dot icon10/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/02/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
25/02/2025

Accounts

dot iconAccounts
Interim
dot iconLast made up date
25/02/2025
dot iconNext account date
25/02/2026
dot iconNext due on
25/08/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (LONDON) LIMITED
Corporate Secretary
10/03/2004 - Present
913
INTERTRUST DIRECTORS 2 LIMITED
Corporate Director
10/03/2004 - Present
450
INTERTRUST DIRECTORS 1 LIMITED
Corporate Director
10/03/2004 - Present
479
Khan, Muhammad Umar
Director
13/03/2024 - Present
64
Vivek, Arun
Director
01/02/2023 - 13/03/2024
80

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 FINANCE PLC

DELAMARE FINANCE PLC is an(a) Active company incorporated on 10/03/2004 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. 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 FINANCE PLC?

toggle

DELAMARE FINANCE PLC is currently Active. It was registered on 10/03/2004 .

Where is DELAMARE FINANCE PLC located?

toggle

DELAMARE FINANCE PLC is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does DELAMARE FINANCE PLC do?

toggle

DELAMARE FINANCE PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DELAMARE FINANCE PLC?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-05 with no updates.