DMEP HOLDCO LIMITED

Register to unlock more data on OkredoRegister

DMEP HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07821369

Incorporation date

24/10/2011

Size

Group

Contacts

Registered address

Registered address

C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2011)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon06/10/2025
Director's details changed for Mr John Costopoulos on 2025-10-06
dot icon03/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon13/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/11/2024
Director's details changed for Mr John Costopoulos on 2024-01-01
dot icon07/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon25/04/2024
Termination of appointment of Kenneth Howard Prince-Wright as a director on 2024-03-26
dot icon13/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon03/11/2023
Director's details changed for Mr John Costopoulos on 2023-07-26
dot icon03/11/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon03/11/2023
Director's details changed for Joint Corporate Services Limited on 2023-07-26
dot icon20/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/09/2023
Change of details for Hellenic Petroleum Sa as a person with significant control on 2022-09-20
dot icon18/09/2023
Change of details for Bridge Opportunity Limited as a person with significant control on 2023-07-24
dot icon26/07/2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-26
dot icon05/05/2023
Satisfaction of charge 078213690003 in full
dot icon05/05/2023
Registration of charge 078213690004, created on 2023-04-27
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon23/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon02/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/06/2021
Director's details changed for Mr John Costopoulos on 2021-06-15
dot icon19/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon17/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon16/06/2020
Appointment of Mr John Costopoulos as a director on 2020-06-05
dot icon15/06/2020
Termination of appointment of Ioannis Doratis as a director on 2020-06-05
dot icon31/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon31/10/2019
Director's details changed for Ioannis Doratis on 2019-10-31
dot icon06/09/2019
Registered office address changed from 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-09-06
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon05/08/2019
Change of details for Bridge Opportunity Limited as a person with significant control on 2019-08-05
dot icon17/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/11/2018
Satisfaction of charge 2 in full
dot icon13/11/2018
Satisfaction of charge 1 in full
dot icon01/11/2018
Confirmation statement made on 2018-10-24 with updates
dot icon30/10/2018
Registration of charge 078213690003, created on 2018-10-25
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/01/2018
Appointment of Joint Corporate Services Limited as a director on 2017-12-21
dot icon08/01/2018
Appointment of Mr Kenneth Howard Prince-Wright as a director on 2017-12-21
dot icon08/01/2018
Termination of appointment of Link Corporate Services Limited as a director on 2017-12-21
dot icon08/01/2018
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2017-12-21
dot icon08/01/2018
Termination of appointment of Link Trust Corporate Limited as a director on 2017-12-21
dot icon08/01/2018
Termination of appointment of Link Trust Corporate Limited as a secretary on 2017-12-21
dot icon08/01/2018
Change of details for Bridge Opportunity Limited as a person with significant control on 2018-01-04
dot icon04/01/2018
Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 6 st Andrew Street London EC4A 3AE on 2018-01-04
dot icon17/11/2017
Director's details changed for Capita Trust Corporate Services Limited on 2017-11-06
dot icon16/11/2017
Director's details changed for Capita Trust Corporate Limited on 2017-11-06
dot icon16/11/2017
Secretary's details changed for Capita Trust Corporate Limited on 2017-11-06
dot icon06/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon06/11/2017
Director's details changed for Ioannis Doratis on 2016-07-01
dot icon31/10/2017
Change of details for Bridge Opportunity Limited as a person with significant control on 2017-10-09
dot icon25/10/2017
Director's details changed for Ioannis Doratis on 2017-10-09
dot icon09/10/2017
Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 2017-10-09
dot icon26/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon10/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon27/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon29/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/01/2014
Termination of appointment of Capita Trust Secretaries Limited as a secretary
dot icon28/01/2014
Appointment of Capita Trust Corporate Limited as a secretary
dot icon05/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon28/10/2013
Memorandum and Articles of Association
dot icon28/10/2013
Resolutions
dot icon16/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon14/11/2012
Director's details changed for Capita Trust Corporate Limited on 2011-12-28
dot icon11/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2012
Current accounting period extended from 2011-12-31 to 2012-12-31
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2012
Appointment of Capita Trust Corporate Limited as a director
dot icon21/12/2011
Appointment of Capita Trust Secretaries Limited as a secretary
dot icon21/12/2011
Appointment of Ioannis Doratis as a director
dot icon21/12/2011
Registered office address changed from 125 Old Broad Street London EC2N 1AR United Kingdom on 2011-12-21
dot icon21/12/2011
Appointment of Capita Trust Corporate Services Limited as a director
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-12-16
dot icon15/12/2011
Current accounting period shortened from 2012-10-31 to 2011-12-31
dot icon15/12/2011
Termination of appointment of Craig Morris as a director
dot icon15/12/2011
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
dot icon15/12/2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
dot icon15/12/2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
dot icon15/12/2011
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2011-12-15
dot icon24/10/2011
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
31/10/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
21/12/2017 - Present
1142
JOINT CORPORATE SERVICES LIMITED
Corporate Director
21/12/2017 - Present
133
Costopoulos, John
Director
05/06/2020 - Present
3
Prince Wright, Kenneth Howard
Director
21/12/2017 - 26/03/2024
16

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

100,000+
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 DMEP HOLDCO LIMITED

DMEP HOLDCO LIMITED is an(a) Active company incorporated on 24/10/2011 with the registered office located at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ. There are currently 3 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 DMEP HOLDCO LIMITED?

toggle

DMEP HOLDCO LIMITED is currently Active. It was registered on 24/10/2011 .

Where is DMEP HOLDCO LIMITED located?

toggle

DMEP HOLDCO LIMITED is registered at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ.

What does DMEP HOLDCO LIMITED do?

toggle

DMEP HOLDCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DMEP HOLDCO LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.