DLG ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

DLG ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09023753

Incorporation date

02/05/2014

Size

Group

Contacts

Registered address

Registered address

Berkshire House 168-173 High Holborn, London WC1V 7AACopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2014)
dot icon27/03/2026
Termination of appointment of Andrew Mark Brandon-Gordon as a director on 2026-02-28
dot icon27/03/2026
Termination of appointment of Rani Raad as a director on 2026-02-28
dot icon05/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon12/06/2025
Appointment of Andrew James Mcintyre-Brown as a secretary on 2025-05-23
dot icon12/06/2025
Termination of appointment of Angela Mcmullen as a secretary on 2025-05-23
dot icon06/12/2024
Appointment of Andrew Mark Brandon-Gordon as a director on 2024-12-05
dot icon13/09/2024
Registration of charge 090237530009, created on 2024-09-10
dot icon10/09/2024
Resolutions
dot icon10/09/2024
Memorandum and Articles of Association
dot icon05/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-07-27 with updates
dot icon20/06/2024
Satisfaction of charge 090237530005 in full
dot icon20/06/2024
Satisfaction of charge 090237530006 in full
dot icon20/06/2024
Satisfaction of charge 090237530007 in full
dot icon20/06/2024
Satisfaction of charge 090237530008 in full
dot icon13/06/2024
Cessation of Discovery International Uk Holdings Limited as a person with significant control on 2024-05-16
dot icon13/06/2024
Cessation of Liberty Global Holdings Limited as a person with significant control on 2024-05-16
dot icon13/06/2024
Notification of Gerald Cardinale as a person with significant control on 2024-05-16
dot icon02/06/2024
Termination of appointment of Anil Kumar Jhingan as a director on 2024-05-16
dot icon31/05/2024
Termination of appointment of Andrea Vincenzo Salvato as a director on 2024-05-16
dot icon31/05/2024
Termination of appointment of Katarzyna Maria Kieli as a director on 2024-05-16
dot icon31/05/2024
Termination of appointment of Bruce Michael Mann as a director on 2024-05-16
dot icon31/05/2024
Termination of appointment of Eleni Lionaki as a director on 2024-05-16
dot icon31/05/2024
Termination of appointment of Robert Mckay Leighton as a director on 2024-05-16
dot icon31/05/2024
Termination of appointment of Bruce Loren Campbell as a director on 2024-05-16
dot icon31/05/2024
Appointment of Marc Jeffrey Graboff as a director on 2024-05-16
dot icon31/05/2024
Appointment of Mr David Castelblanco as a director on 2024-05-16
dot icon31/05/2024
Appointment of Rani Raad as a director on 2024-05-16
dot icon31/05/2024
Appointment of Mrs Victoria Jane Turton as a director on 2024-05-16
dot icon31/05/2024
Appointment of Jeffrey Adam Zucker as a director on 2024-05-16
dot icon16/02/2024
Change of details for Liberty Global Plc as a person with significant control on 2023-11-23
dot icon03/08/2023
Termination of appointment of Alyson Jackson as a director on 2023-08-03
dot icon31/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon27/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon09/02/2023
Appointment of Ms Eleni Lionaki as a director on 2023-02-01
dot icon23/12/2022
Termination of appointment of Marc Jeffery Graboff as a director on 2022-12-19
dot icon23/12/2022
Registration of charge 090237530008, created on 2022-12-20
dot icon22/12/2022
Appointment of Mr Anil Kumar Jhingan as a director on 2022-12-20
dot icon15/08/2022
Miscellaneous
dot icon10/08/2022
Confirmation statement made on 2022-07-27 with updates
dot icon10/08/2022
Termination of appointment of Simon James Christopher Freer as a director on 2022-07-29
dot icon21/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon09/05/2022
Cessation of Discovery, Inc as a person with significant control on 2021-03-05
dot icon05/05/2022
Notification of Discovery International Uk Holdings Limited as a person with significant control on 2021-03-05
dot icon04/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon12/08/2021
Memorandum and Articles of Association
dot icon12/08/2021
Resolutions
dot icon05/08/2021
Statement of capital following an allotment of shares on 2021-08-05
dot icon04/08/2021
Statement of capital on 2021-08-04
dot icon04/08/2021
Statement by Directors
dot icon04/08/2021
Solvency Statement dated 03/08/21
dot icon04/08/2021
Resolutions
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon23/07/2021
Second filing of a statement of capital following an allotment of shares on 2018-12-31
dot icon28/04/2021
Resolutions
dot icon22/04/2021
Memorandum and Articles of Association
dot icon13/04/2021
Termination of appointment of Ellis Justin Wolfe as a secretary on 2021-04-13
dot icon13/04/2021
Appointment of Angela Mcmullen as a secretary on 2021-04-13
dot icon19/03/2021
Appointment of Katarzyna Maria Kieli as a director on 2021-03-04
dot icon19/03/2021
Appointment of Mr Andrea Vincenzo Salvato as a director on 2021-03-04
dot icon04/01/2021
Statement of capital following an allotment of shares on 2018-12-31
dot icon04/01/2021
Statement of capital following an allotment of shares on 2018-12-31
dot icon04/01/2021
Statement of capital following an allotment of shares on 2018-12-31
dot icon08/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon02/09/2019
Registration of charge 090237530007, created on 2019-08-23
dot icon29/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon10/07/2019
Satisfaction of charge 090237530002 in full
dot icon10/07/2019
Satisfaction of charge 090237530004 in full
dot icon10/07/2019
Satisfaction of charge 090237530003 in full
dot icon10/07/2019
Satisfaction of charge 090237530001 in full
dot icon18/06/2019
Registration of charge 090237530006, created on 2019-06-04
dot icon15/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon05/02/2019
Change of details for Discovery Communications Inc as a person with significant control on 2018-03-06
dot icon04/02/2019
Cessation of Lgci Holdco I B.V. as a person with significant control on 2016-04-06
dot icon24/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon11/12/2018
Termination of appointment of Susanna Clare Dinnage as a director on 2018-12-06
dot icon11/12/2018
Appointment of Ms Alyson Jackson as a director on 2018-12-06
dot icon20/08/2018
Notification of Lgci Holdco I B.V. as a person with significant control on 2016-04-06
dot icon17/08/2018
Cessation of Discovery Luxembourg Holdings 1 S.A.R.L as a person with significant control on 2016-04-06
dot icon17/08/2018
Notification of Discovery Luxembourg Holdings 1 S.A.R.L as a person with significant control on 2016-04-06
dot icon20/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/06/2018
Registration of charge 090237530005, created on 2018-06-13
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon21/12/2017
Appointment of Mr Bruce Loren Campbell as a director on 2017-12-14
dot icon21/12/2017
Rectified The AP01 was removed from the public register on 14/03/2018 as it invalid or ineffective
dot icon20/12/2017
Termination of appointment of Michael Lang as a director on 2017-12-14
dot icon17/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon02/05/2017
Director's details changed for Mr Michael Lang on 2017-04-23
dot icon02/05/2017
Director's details changed for Mr Bruce Michael Mann on 2017-04-23
dot icon06/04/2017
Appointment of Miss Susanna Clare Dinnage as a director on 2017-03-31
dot icon06/04/2017
Termination of appointment of Marjorie Kaplan as a director on 2017-03-31
dot icon05/10/2016
Appointment of Mr Michael Lang as a director on 2016-10-03
dot icon04/10/2016
Termination of appointment of Simon James Robinson as a director on 2016-10-03
dot icon06/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/07/2016
Appointment of Mr Bruce Michael Mann as a director on 2016-06-30
dot icon30/06/2016
Termination of appointment of Niall Curran as a director on 2016-06-30
dot icon09/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon10/02/2016
Appointment of Ms Marjorie Kaplan as a director on 2015-12-31
dot icon09/02/2016
Termination of appointment of Amy Veryan Girdwood as a director on 2015-12-31
dot icon03/11/2015
Appointment of Mr Marc Jeffrey Graboff as a director on 2015-09-30
dot icon02/11/2015
Termination of appointment of Lee Steven Bartlett as a director on 2015-09-30
dot icon08/09/2015
Director's details changed for Lee Steven Bartlett on 2015-09-08
dot icon08/09/2015
Secretary's details changed for Ellis Justin Wolfe on 2015-09-08
dot icon08/09/2015
Director's details changed for Simon James Robinson on 2015-09-08
dot icon08/09/2015
Director's details changed for Mr Simon James Christopher Freer on 2015-09-08
dot icon08/09/2015
Director's details changed for Ms Amy Veryan Girdwood on 2015-09-08
dot icon08/09/2015
Director's details changed for Robert Mckay Leighton on 2015-09-08
dot icon08/09/2015
Director's details changed for Mr Niall Curran on 2015-09-08
dot icon16/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon28/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon28/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon19/05/2015
Termination of appointment of Sara Kate Geater as a director on 2015-05-01
dot icon19/05/2015
Appointment of Ms Sara Kate Geater as a director on 2015-05-01
dot icon07/05/2015
Appointment of Simon James Robinson as a director on 2015-03-12
dot icon07/05/2015
Termination of appointment of James Arthur Rosenstock as a director on 2015-03-12
dot icon16/03/2015
Registration of charge 090237530004, created on 2015-03-10
dot icon18/02/2015
Registered office address changed from , 38 Hans Crescent, London, SW1X 0LZ, United Kingdom to Berkshire House 168-173 High Holborn London WC1V 7AA on 2015-02-18
dot icon06/02/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon28/01/2015
Statement of capital following an allotment of shares on 2015-01-14
dot icon16/10/2014
Appointment of Robert Mckay Leighton as a director on 2014-09-19
dot icon14/10/2014
Appointment of Lee Steven Bartlett as a director on 2014-09-19
dot icon14/10/2014
Appointment of Ms Amy Veryan Girdwood as a director on 2014-09-19
dot icon13/10/2014
Termination of appointment of Ron Stefan Theo Huisman as a director on 2014-09-19
dot icon13/10/2014
Appointment of Ellis Justin Wolfe as a secretary on 2014-09-19
dot icon13/10/2014
Appointment of Niall Curran as a director on 2014-09-19
dot icon13/10/2014
Appointment of Mr Simon James Christopher Freer as a director on 2014-09-19
dot icon13/10/2014
Termination of appointment of Ellis Justin Wolfe as a director on 2014-09-19
dot icon13/10/2014
Termination of appointment of Bruce Loren Campbell as a director on 2014-09-19
dot icon13/10/2014
Memorandum and Articles of Association
dot icon13/10/2014
Resolutions
dot icon07/10/2014
Registration of a charge
dot icon02/10/2014
Registration of charge 090237530002, created on 2014-09-23
dot icon02/10/2014
Registration of charge 090237530003, created on 2014-09-23
dot icon26/09/2014
Statement of capital following an allotment of shares on 2014-09-19
dot icon26/09/2014
Previous accounting period shortened from 2015-05-31 to 2014-08-31
dot icon26/09/2014
Resolutions
dot icon16/09/2014
Change of share class name or designation
dot icon16/09/2014
Statement of capital following an allotment of shares on 2014-09-09
dot icon25/06/2014
Registration of charge 090237530001
dot icon19/05/2014
Resolutions
dot icon02/05/2014
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
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freer, Simon James Christopher
Director
19/09/2014 - 29/07/2022
32
Turton, Victoria Jane
Director
16/05/2024 - Present
334
Jhingan, Anil Kumar
Director
20/12/2022 - 16/05/2024
12
Salvato, Andrea Vincenzo
Director
04/03/2021 - 16/05/2024
11
Kaplan, Marjorie Ellen
Director
31/12/2015 - 31/03/2017
3

Persons with Significant Control

4
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 DLG ACQUISITIONS LIMITED

DLG ACQUISITIONS LIMITED is an(a) Active company incorporated on 02/05/2014 with the registered office located at Berkshire House 168-173 High Holborn, London WC1V 7AA. There are currently 5 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 DLG ACQUISITIONS LIMITED?

toggle

DLG ACQUISITIONS LIMITED is currently Active. It was registered on 02/05/2014 .

Where is DLG ACQUISITIONS LIMITED located?

toggle

DLG ACQUISITIONS LIMITED is registered at Berkshire House 168-173 High Holborn, London WC1V 7AA.

What does DLG ACQUISITIONS LIMITED do?

toggle

DLG ACQUISITIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DLG ACQUISITIONS LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Andrew Mark Brandon-Gordon as a director on 2026-02-28.