DNI GERMAN HOLDINGS I LIMITED

Register to unlock more data on OkredoRegister

DNI GERMAN HOLDINGS I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07628820

Incorporation date

10/05/2011

Size

Small

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 icon18/09/2025
Accounts for a small company made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon18/12/2024
Full accounts made up to 2023-12-31
dot icon14/05/2024
Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom to 98 Theobalds Road London WC1X 8WB
dot icon14/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon12/02/2023
Director's details changed for Ms Hester Jane Wheeley on 2023-02-13
dot icon09/08/2022
Full accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon16/10/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Termination of appointment of Yitzchok Shmulewitz as a director on 2018-07-26
dot icon16/07/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon12/01/2017
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 icon23/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon23/06/2016
Register(s) moved to registered office address Discovery House Chiswick Park Building 2 566 Chiswick High Road London W4 5YB
dot icon23/05/2016
Termination of appointment of Deirdre Forbes as a director on 2016-05-13
dot icon12/05/2016
Appointment of Mr James Richard Cooke as a director on 2016-05-12
dot icon12/05/2016
Appointment of Mrs Hester Jane Wheeley as a director on 2016-05-12
dot icon13/10/2015
Full accounts made up to 2014-12-31
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 inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Termination of appointment of John Honeycutt as a director
dot icon12/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon12/06/2014
Register(s) moved to registered office address
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 Mr John Kenneth Honeycutt on 2013-05-10
dot icon04/06/2013
Director's details changed for Deirdre Forbes on 2013-05-10
dot icon04/06/2013
Director's details changed for Yitzchok Shmulewitz on 2013-05-10
dot icon10/04/2013
Secretary's details changed for Snr Denton Secretaries Limited on 2013-03-28
dot icon03/10/2012
Full accounts made up to 2011-12-31
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 2011-10-05
dot icon04/08/2011
Appointment of John Kenneth Honeycutt as a director
dot icon04/08/2011
Appointment of Yitzchok Shmulewitz as a director
dot icon03/08/2011
Appointment of Deirdre Forbes as a director
dot icon03/08/2011
Termination of appointment of Andrew Harris as a director
dot icon03/08/2011
Termination of appointment of Snr Denton Directors Limited as a director
dot icon03/08/2011
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon03/08/2011
Registered office address changed from One Fleet Place London EC4M 7WS England on 2011-08-03
dot icon18/07/2011
Certificate of change of name
dot icon18/07/2011
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
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
Cooke, James Richard
Director
12/05/2016 - Present
7
Woolf, Hester Jane
Director
12/05/2016 - Present
28

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 GERMAN HOLDINGS I LIMITED

DNI GERMAN HOLDINGS I 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 GERMAN HOLDINGS I LIMITED?

toggle

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

Where is DNI GERMAN HOLDINGS I LIMITED located?

toggle

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

What does DNI GERMAN HOLDINGS I LIMITED do?

toggle

DNI GERMAN HOLDINGS I 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 GERMAN HOLDINGS I LIMITED?

toggle

The latest filing was on 18/09/2025: Accounts for a small company made up to 2024-12-31.