DNI FOREIGN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DNI FOREIGN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08640317

Incorporation date

06/08/2013

Size

Full

Contacts

Registered address

Registered address

Chiswick Park Building 2, 566 Chiswick High Road, London W4 5YBCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2013)
dot icon30/01/2026
Full accounts made up to 2024-12-31
dot icon10/10/2025
Notification of Warner Bros. Discovery, Inc. as a person with significant control on 2025-10-10
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon10/10/2025
Cessation of Discovery International Holdings Lp as a person with significant control on 2025-10-10
dot icon18/08/2025
Confirmation statement made on 2025-08-13 with updates
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 icon01/11/2024
Full accounts made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon20/06/2024
Satisfaction of charge 086403170002 in full
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon12/02/2023
Director's details changed for Ms Hester Jane Wheeley on 2023-02-13
dot icon09/09/2022
Full accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-13 with updates
dot icon20/04/2022
Statement of capital following an allotment of shares on 2022-04-20
dot icon12/11/2021
Statement of capital following an allotment of shares on 2021-10-29
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon14/09/2021
Notification of Discovery International Holdings Lp as a person with significant control on 2021-03-05
dot icon14/09/2021
Cessation of Dni Holdings (Jersey) Limited as a person with significant control on 2021-03-05
dot icon27/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon28/05/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-29
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 icon31/12/2020
Full accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon09/01/2020
Resolutions
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon22/08/2019
Cessation of Dni Global Llp as a person with significant control on 2019-05-31
dot icon21/08/2019
Notification of Dni Holdings (Jersey) Limited as a person with significant control on 2019-05-31
dot icon10/07/2019
Satisfaction of charge 086403170001 in full
dot icon18/06/2019
Registration of charge 086403170002, created on 2019-06-04
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-12-18
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon26/07/2018
Termination of appointment of Yitzchok Shmulewitz as a director on 2018-07-26
dot icon06/12/2017
Confirmation statement made on 2017-11-27 with updates
dot icon06/12/2017
Statement of capital following an allotment of shares on 2016-05-26
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon02/02/2017
Second filing for the appointment of Hester Jane Wheeley as a director
dot icon02/02/2017
Second filing for the appointment of Roanne Lea Weekes as a director
dot icon13/01/2017
Resolutions
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon22/08/2016
Register(s) moved to registered office address Chiswick Park Building 2 566 Chiswick High Road London W4 5YB
dot icon09/06/2016
Appointment of Mrs Hester Jane Wheeley as a director on 2016-05-13
dot icon08/06/2016
Termination of appointment of Deirdre Forbes as a director on 2016-05-13
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 icon25/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon25/08/2015
Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
dot icon25/08/2015
Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
dot icon25/08/2015
Director's details changed for Mr Yitzchok Shmulewitz on 2015-08-18
dot icon25/08/2015
Director's details changed for Mrs Deirdre Forbes on 2015-08-18
dot icon25/08/2015
Director's details changed for Mr Michael Papadimitriou on 2015-08-18
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon31/12/2014
Previous accounting period extended from 2014-08-31 to 2014-12-31
dot icon02/10/2014
Registration of charge 086403170001, created on 2014-09-23
dot icon01/10/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon30/09/2014
Second filing of SH01 previously delivered to Companies House
dot icon22/07/2014
Statement of capital following an allotment of shares on 2014-07-09
dot icon11/07/2014
Termination of appointment of John Honeycutt as a director
dot icon15/10/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon06/08/2013
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
10/10/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolf, Hester Jane
Director
06/06/2016 - Present
28
Forbes, Deirdre
Director
06/08/2013 - 13/05/2016
8
Shmulewitz, Yitzchok
Director
06/08/2013 - 26/07/2018
11
Honeycutt, John Kenneth
Director
06/08/2013 - 26/06/2014
14
Weekes, Roanne Lea
Director
27/08/2015 - Present
14

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 DNI FOREIGN HOLDINGS LIMITED

DNI FOREIGN HOLDINGS LIMITED is an(a) Active company incorporated on 06/08/2013 with the registered office located at 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 FOREIGN HOLDINGS LIMITED?

toggle

DNI FOREIGN HOLDINGS LIMITED is currently Active. It was registered on 06/08/2013 .

Where is DNI FOREIGN HOLDINGS LIMITED located?

toggle

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

What does DNI FOREIGN HOLDINGS LIMITED do?

toggle

DNI FOREIGN 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 FOREIGN HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Full accounts made up to 2024-12-31.