DICP MASTER HOLDCO LIMITED

Register to unlock more data on OkredoRegister

DICP MASTER HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13518567

Incorporation date

19/07/2021

Size

Small

Contacts

Registered address

Registered address

4th Floor 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2023)
dot icon21/11/2025
Resolutions
dot icon21/11/2025
Appointment of a voluntary liquidator
dot icon21/11/2025
Declaration of solvency
dot icon21/11/2025
Registered office address changed from Queensbury House 3rd Floor 3 Old Burlington Street London W1S 3AE England to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-11-21
dot icon06/10/2025
Statement of capital following an allotment of shares on 2025-09-26
dot icon21/07/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon08/07/2025
Accounts for a small company made up to 2023-09-30
dot icon22/08/2024
Confirmation statement made on 2024-07-18 with updates
dot icon09/07/2024
Memorandum and Articles of Association
dot icon09/07/2024
Resolutions
dot icon30/06/2024
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB
dot icon28/06/2024
Certificate of change of name
dot icon28/06/2024
Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB
dot icon07/06/2024
Cessation of River and Mercantile Infrastructure Income Fund Scsp as a person with significant control on 2024-05-21
dot icon07/06/2024
Notification of Jean-Guy Desjardins as a person with significant control on 2024-05-21
dot icon23/05/2024
Appointment of Mr Daniel Anderson as a director on 2024-05-21
dot icon23/05/2024
Termination of appointment of Ian Graham Berry as a director on 2024-05-21
dot icon23/05/2024
Termination of appointment of Fergus James Helliwell as a director on 2024-05-21
dot icon23/05/2024
Registered office address changed from 30 Coleman Street London EC2R 5AL United Kingdom to Queensbury House 3rd Floor 3 Old Burlington Street London W1S 3AE on 2024-05-23
dot icon23/05/2024
Appointment of Mr Jason David Cogley as a director on 2024-05-21
dot icon01/02/2024
Termination of appointment of Allan Thomas Vlah as a director on 2024-01-25
dot icon15/08/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon28/04/2023
Accounts for a small company made up to 2022-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/09/2025
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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DICP MASTER HOLDCO LIMITED

DICP MASTER HOLDCO LIMITED is an(a) Liquidation company incorporated on 19/07/2021 with the registered office located at 4th Floor 95 Gresham Street, London EC2V 7AB. There are currently 2 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 DICP MASTER HOLDCO LIMITED?

toggle

DICP MASTER HOLDCO LIMITED is currently Liquidation. It was registered on 19/07/2021 .

Where is DICP MASTER HOLDCO LIMITED located?

toggle

DICP MASTER HOLDCO LIMITED is registered at 4th Floor 95 Gresham Street, London EC2V 7AB.

What does DICP MASTER HOLDCO LIMITED do?

toggle

DICP MASTER HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DICP MASTER HOLDCO LIMITED?

toggle

The latest filing was on 21/11/2025: Resolutions.