DNI EUROPE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DNI EUROPE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07629045

Incorporation date

10/05/2011

Size

Full

Contacts

Registered address

Registered address

Discovery House Chiswick Park, Building 2 566 Chiswick High Road, London W4 5YBCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2011)
dot icon05/01/2026
Full accounts made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon13/06/2025
Resolutions
dot icon13/06/2025
Solvency Statement dated 20/11/24
dot icon13/06/2025
Statement of capital on 2025-06-13
dot icon13/06/2025
Statement by Directors
dot icon20/11/2024
Resolutions
dot icon20/11/2024
Solvency Statement dated 20/11/24
dot icon20/11/2024
Statement by Directors
dot icon20/11/2024
Statement of capital on 2024-11-20
dot icon31/10/2024
Full accounts made up to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon12/02/2023
Director's details changed for Ms Hester Jane Wheeley on 2023-02-13
dot icon29/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon20/04/2022
Statement of capital following an allotment of shares on 2022-04-20
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon25/05/2021
Statement of capital following an allotment of shares on 2021-03-29
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon05/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon28/06/2019
Statement of capital following an allotment of shares on 2019-06-14
dot icon01/04/2019
Termination of appointment of Peter David Walesby as a director on 2019-03-28
dot icon01/04/2019
Appointment of Ms Hester Jane Wheeley as a director on 2019-03-28
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-12-18
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with updates
dot icon26/07/2018
Termination of appointment of Yitzchok Shmulewitz as a director on 2018-07-26
dot icon09/10/2017
Statement of capital following an allotment of shares on 2016-06-01
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon12/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon03/07/2017
Termination of appointment of Dominic Peter Coles as a director on 2017-06-30
dot icon11/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon13/01/2017
Resolutions
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon28/09/2016
Termination of appointment of Dentons Secretaries Limited as a secretary on 2016-09-28
dot icon21/08/2016
Appointment of Ms Roanne Lea Weekes as a director on 2016-08-19
dot icon21/08/2016
Appointment of Mr Yitzchok Shmulewitz as a director on 2016-08-19
dot icon19/08/2016
Termination of appointment of Roanne Lea Weekes as a director on 2016-08-16
dot icon19/08/2016
Termination of appointment of Yitzchok Shmulewitz as a director on 2016-08-19
dot icon23/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon16/06/2016
Second filing of TM01 previously delivered to Companies House
dot icon25/05/2016
Termination of appointment of Deirdre Forbes as a director on 2015-05-13
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon01/09/2015
Appointment of Mrs Roanne Lea Weekes as a director on 2015-08-28
dot icon28/08/2015
Termination of appointment of Michael Papadimitriou as a director on 2015-08-28
dot icon17/08/2015
Appointment of Mr Dominic Peter Coles as a director on 2015-08-13
dot icon17/08/2015
Appointment of Mr Peter David Walesby as a director on 2015-08-13
dot icon15/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon15/05/2015
Register(s) moved to registered office address Discovery House Chiswick Park Building 2 566 Chiswick High Road London W4 5YB
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon08/07/2014
Termination of appointment of John Honeycutt as a director
dot icon04/07/2014
Second filing of SH01 previously delivered to Companies House
dot icon04/07/2014
Second filing of SH01 previously delivered to Companies House
dot icon14/11/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon15/10/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon04/06/2013
Director's details changed for Deirdre Forbes on 2013-05-10
dot icon04/06/2013
Director's details changed for Mr Michael Papadimitriou on 2013-05-10
dot icon04/06/2013
Director's details changed for Yitzchok Shmulewitz on 2013-05-10
dot icon04/06/2013
Director's details changed for Mr John Kenneth Honeycutt on 2013-05-10
dot icon13/05/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon10/04/2013
Secretary's details changed for Snr Denton Secretaries Limited on 2013-03-28
dot icon05/11/2012
Full accounts made up to 2011-12-31
dot icon03/08/2012
Director's details changed for Mr Michael Papadimitriou on 2012-08-02
dot icon02/08/2012
Appointment of Mr Michael Papadimitriou as a director
dot icon07/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon07/06/2012
Register(s) moved to registered inspection location
dot icon07/06/2012
Register inspection address has been changed
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-11-04
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-11-02
dot icon18/07/2011
Appointment of John Kenneth Honeycutt as a director
dot icon18/07/2011
Registered office address changed from One Fleet Place London EC4M 7WS on 2011-07-18
dot icon18/07/2011
Termination of appointment of Andrew Harris as a director
dot icon18/07/2011
Termination of appointment of Snr Denton Directors Limited as a director
dot icon18/07/2011
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon18/07/2011
Appointment of Yitzchok Shmulewitz as a director
dot icon18/07/2011
Appointment of Deirdre Forbes as a director
dot icon14/07/2011
Certificate of change of name
dot icon14/07/2011
Change of name notice
dot icon10/05/2011
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
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolf, Hester Jane
Director
28/03/2019 - Present
28
Weekes, Roanne Lea
Director
19/08/2016 - Present
14

Persons with Significant Control

0

No PSC data available.

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 DNI EUROPE HOLDINGS LIMITED

DNI EUROPE HOLDINGS LIMITED is an(a) Active company incorporated on 10/05/2011 with the registered office located at Discovery House Chiswick Park, Building 2 566 Chiswick High Road, London W4 5YB. 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 DNI EUROPE HOLDINGS LIMITED?

toggle

DNI EUROPE HOLDINGS LIMITED is currently Active. It was registered on 10/05/2011 .

Where is DNI EUROPE HOLDINGS LIMITED located?

toggle

DNI EUROPE HOLDINGS LIMITED is registered at Discovery House Chiswick Park, Building 2 566 Chiswick High Road, London W4 5YB.

What does DNI EUROPE HOLDINGS LIMITED do?

toggle

DNI EUROPE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DNI EUROPE HOLDINGS LIMITED?

toggle

The latest filing was on 05/01/2026: Full accounts made up to 2024-12-31.