DELIN CAPITAL (UK) LTD

Register to unlock more data on OkredoRegister

DELIN CAPITAL (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05505368

Incorporation date

11/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, 58-59 Great Marlborough Street, London W1F 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2005)
dot icon21/01/2026
Appointment of Mr Matthew John Keeling as a director on 2026-01-20
dot icon29/09/2025
Termination of appointment of Terrence James Currier as a director on 2025-09-26
dot icon26/08/2025
Appointment of Mr Jakub Czarnecki as a director on 2025-08-26
dot icon06/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon16/01/2024
Registered office address changed from 1st Floor 5 - 6 Argyll Street London W1F 7TE England to 4th Floor, 58-59 Great Marlborough Street London W1F 7JY on 2024-01-16
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon19/01/2023
Registered office address changed from 1st Floor, 5-6 Argyll Street 1st Floor, 5-6 Argyll Street London W1F 7TE England to 1st Floor 5 - 6 Argyll Street London W1F 7TE on 2023-01-20
dot icon05/12/2022
Registered office address changed from 15 Stukeley Street 1st Floor London WC2B 5LT England to 1st Floor, 5-6 Argyll Street 1st Floor, 5-6 Argyll Street London W1F 7TE on 2022-12-05
dot icon15/11/2022
Registered office address changed from 1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom to 15 Stukeley Street 1st Floor London WC2B 5LT on 2022-11-15
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/07/2022
Registered office address changed from 1st Floor 23 Princes Street London W1B 2LX England to 1st Floor, 5-6 Argyll Street London W1F 7TE on 2022-07-27
dot icon12/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon18/05/2022
Second filing for the termination of Mark Kirkland as a director
dot icon11/03/2022
Termination of appointment of Mark Adrian Kirkland as a director on 2022-03-11
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/10/2021
Appointment of Mr Terrence James Currier as a director on 2021-09-20
dot icon01/09/2021
Termination of appointment of Nicholas Robert Coleman as a director on 2021-08-20
dot icon19/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/09/2020
Appointment of Mr Nicholas Robert Coleman as a director on 2020-09-07
dot icon22/07/2020
Termination of appointment of John Pr Alexander as a director on 2020-07-06
dot icon15/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon08/01/2020
Appointment of Mr John Pr Alexander as a director on 2020-01-07
dot icon08/01/2020
Termination of appointment of Mark John Richards as a director on 2020-01-07
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/08/2018
Change of details for Mr Igor Linshits as a person with significant control on 2018-08-20
dot icon13/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon11/05/2018
Termination of appointment of William Simon Mark Hodson as a director on 2018-04-26
dot icon24/04/2018
Appointment of Mr Mark Adrian Kirkland as a director on 2018-04-20
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon21/07/2017
Cessation of Delin Capital Holdings Limited as a person with significant control on 2017-07-18
dot icon19/07/2017
Notification of Igor Linshits as a person with significant control on 2017-07-19
dot icon18/10/2016
Termination of appointment of Jonathan Hay as a director on 2016-10-14
dot icon14/10/2016
Appointment of Mr Mark John Richards as a director on 2016-10-14
dot icon02/09/2016
Appointment of Mr William Simon Mark Hodson as a director on 2016-07-01
dot icon26/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon14/04/2016
Rectified AP01 was removed from the Public Register on 21/06/2016 as it was invalid or ineffective.
dot icon08/02/2016
Registered office address changed from 1st Floor 16 Maddox Street London W1S 1PH to 1st Floor 23 Princes Street London W1B 2LX on 2016-02-08
dot icon14/12/2015
Termination of appointment of Elizabeth Hebert as a director on 2015-12-14
dot icon13/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Termination of appointment of Philip Gudgeon as a director
dot icon13/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Certificate of change of name
dot icon02/09/2011
Appointment of Mr Philip Gudgeon as a director
dot icon14/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon07/07/2011
Termination of appointment of Anthony Tsang as a director
dot icon11/04/2011
Resolutions
dot icon11/04/2011
Resolutions
dot icon28/01/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon13/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon26/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon26/07/2010
Director's details changed for Jonathan Hay on 2010-01-01
dot icon26/07/2010
Director's details changed for Elizabeth Hebert on 2010-01-01
dot icon08/07/2010
Appointment of Mr Anthony Tsang as a director
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/10/2009
Appointment of Mr Roderick Paul Macdonald Gillies as a secretary
dot icon22/10/2009
Termination of appointment of Jonathan Hay as a secretary
dot icon22/10/2009
Termination of appointment of Jonathan Hay as a secretary
dot icon30/09/2009
Certificate of change of name
dot icon14/07/2009
Return made up to 11/07/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon28/11/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/11/2008
Total exemption small company accounts made up to 2006-07-31
dot icon21/10/2008
Return made up to 11/07/08; full list of members
dot icon11/07/2007
Return made up to 11/07/07; full list of members
dot icon02/05/2007
Registered office changed on 02/05/07 from: 2ND floor berkeley house 35 berkeley square london W1J 6BD
dot icon30/01/2007
Registered office changed on 30/01/07 from: 1ST floor 16 maddox street london W1S 1PH
dot icon23/01/2007
Return made up to 11/07/06; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon11/01/2007
Registered office changed on 11/01/07 from: 21 healey street london NW1 8SR
dot icon11/01/2007
Secretary's particulars changed;director's particulars changed
dot icon09/01/2007
First Gazette notice for compulsory strike-off
dot icon15/08/2005
New director appointed
dot icon01/08/2005
Secretary resigned
dot icon01/08/2005
Director resigned
dot icon01/08/2005
New secretary appointed;new director appointed
dot icon11/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-56.01 % *

* during past year

Cash in Bank

£95,982.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
815.54K
-
0.00
218.20K
-
2022
5
163.87K
-
0.00
95.98K
-
2022
5
163.87K
-
0.00
95.98K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

163.87K £Descended-79.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.98K £Descended-56.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keeling, Matthew John
Director
20/01/2026 - Present
-
Kirkland, Mark Adrian
Director
20/04/2018 - 28/02/2022
78
Hay, Jonathan Russell
Director
11/07/2005 - 14/10/2016
8
Currier, Terrence James
Director
20/09/2021 - 26/09/2025
2
Czarnecki, Jakub
Director
26/08/2025 - Present
1

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

100,001
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DELIN CAPITAL (UK) LTD

DELIN CAPITAL (UK) LTD is an(a) Active company incorporated on 11/07/2005 with the registered office located at 4th Floor, 58-59 Great Marlborough Street, London W1F 7JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DELIN CAPITAL (UK) LTD?

toggle

DELIN CAPITAL (UK) LTD is currently Active. It was registered on 11/07/2005 .

Where is DELIN CAPITAL (UK) LTD located?

toggle

DELIN CAPITAL (UK) LTD is registered at 4th Floor, 58-59 Great Marlborough Street, London W1F 7JY.

What does DELIN CAPITAL (UK) LTD do?

toggle

DELIN CAPITAL (UK) LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does DELIN CAPITAL (UK) LTD have?

toggle

DELIN CAPITAL (UK) LTD had 5 employees in 2022.

What is the latest filing for DELIN CAPITAL (UK) LTD?

toggle

The latest filing was on 21/01/2026: Appointment of Mr Matthew John Keeling as a director on 2026-01-20.