Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELIN CAPITAL (UK) LTD
Company Information for

DELIN CAPITAL (UK) LTD

4TH FLOOR,, 58-59 GREAT MARLBOROUGH STREET, LONDON, W1F 7JY,
Company Registration Number
05505368
Private Limited Company
Active

Company Overview

About Delin Capital (uk) Ltd
DELIN CAPITAL (UK) LTD was founded on 2005-07-11 and has its registered office in London. The organisation's status is listed as "Active". Delin Capital (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DELIN CAPITAL (UK) LTD
 
Legal Registered Office
4TH FLOOR,
58-59 GREAT MARLBOROUGH STREET
LONDON
W1F 7JY
Other companies in W1S
 
Previous Names
DELIN CAPITAL LIMITED16/02/2012
INDEPENDENT ENERGY COMPANY LIMITED30/09/2009
Filing Information
Company Number 05505368
Company ID Number 05505368
Date formed 2005-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 10:47:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELIN CAPITAL (UK) LTD
The accountancy firm based at this address is BG PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DELIN CAPITAL (UK) LTD

Current Directors
Officer Role Date Appointed
RODERICK PAUL MACDONALD GILLIES
Company Secretary 2009-09-25
MARK ADRIAN KIRKLAND
Director 2018-04-20
MARK JOHN RICHARDS
Director 2016-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM SIMON MARK HODSON
Director 2016-07-01 2018-04-26
JONATHAN RUSSELL HAY
Director 2005-07-11 2016-10-14
ELIZABETH HEBERT
Director 2005-07-11 2015-12-14
PHILIP GUDGEON
Director 2011-09-02 2012-11-30
ANTHONY TSANG
Director 2010-06-02 2011-06-30
JONATHAN HAY
Company Secretary 2005-07-11 2009-09-25
ACI SECRETARIES LIMITED
Nominated Secretary 2005-07-11 2005-07-11
ACI DIRECTORS LIMITED
Nominated Director 2005-07-11 2005-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ADRIAN KIRKLAND DELIN PROPERTY ASSET MANAGEMENT UK LTD Director 2018-05-03 CURRENT 2013-06-05 Active
MARK ADRIAN KIRKLAND DELIN VENTURES ADVISORS LIMITED Director 2018-04-20 CURRENT 2017-03-23 Active
MARK ADRIAN KIRKLAND SPORT & LEISURE REIT LTD Director 2017-11-09 CURRENT 2017-11-09 Active
MARK ADRIAN KIRKLAND FR JONES AND SON (HOLDINGS) LIMITED Director 2016-12-20 CURRENT 2016-11-24 Liquidation
MARK ADRIAN KIRKLAND FRJ REALISATIONS 2023 LIMITED Director 2016-07-29 CURRENT 2016-07-29 In Administration
MARK ADRIAN KIRKLAND FUTURE TECHNOLOGY SOLUTIONS GROUP LTD Director 2016-05-05 CURRENT 2016-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-21CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-01-20REGISTERED OFFICE CHANGED ON 20/01/23 FROM 1st Floor, 5-6 Argyll Street 1st Floor, 5-6 Argyll Street London W1F 7TE England
2022-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/22 FROM 15 Stukeley Street 1st Floor London WC2B 5LT England
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM 1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM 1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom
2022-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/22 FROM 1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom
2022-10-0431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/22 FROM 1st Floor 23 Princes Street London W1B 2LX England
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-05-18RP04TM01Second filing for the termination of Mark Kirkland
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADRIAN KIRKLAND
2021-12-2131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-29AP01DIRECTOR APPOINTED MR TERRENCE JAMES CURRIER
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT COLEMAN
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT COLEMAN
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PR ALEXANDER
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-01-08AP01DIRECTOR APPOINTED MR JOHN PR ALEXANDER
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN RICHARDS
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2018-08-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20PSC04Change of details for Mr Igor Linshits as a person with significant control on 2018-08-20
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIMON MARK HODSON
2018-04-24AP01DIRECTOR APPOINTED MR MARK ADRIAN KIRKLAND
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-07-21PSC07CESSATION OF DELIN CAPITAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGOR LINSHITS
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAY
2016-10-14AP01DIRECTOR APPOINTED MR MARK JOHN RICHARDS
2016-09-02AP01DIRECTOR APPOINTED MR WILLIAM SIMON MARK HODSON
2016-08-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-04-14AP01DIRECTOR APPOINTED MR WILLIAM SIMON MARK HODSON
2016-04-14Annotation
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/16 FROM 1st Floor 16 Maddox Street London W1S 1PH
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HEBERT
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-13AR0111/07/15 ANNUAL RETURN FULL LIST
2015-05-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-16AR0111/07/14 ANNUAL RETURN FULL LIST
2014-06-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AR0111/07/13 ANNUAL RETURN FULL LIST
2013-07-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GUDGEON
2012-07-13AR0111/07/12 FULL LIST
2012-04-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-16RES15CHANGE OF NAME 15/02/2012
2012-02-16CERTNMCOMPANY NAME CHANGED DELIN CAPITAL LIMITED CERTIFICATE ISSUED ON 16/02/12
2011-09-02AP01DIRECTOR APPOINTED MR PHILIP GUDGEON
2011-07-14AR0111/07/11 FULL LIST
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TSANG
2011-04-11RES01ADOPT ARTICLES 28/03/2000
2011-04-11RES13MANAGEMENT AGREEMENT 28/03/2011
2011-01-28AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2010-12-13AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-26AR0111/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAY / 01/01/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HEBERT / 01/01/2010
2010-07-08AP01DIRECTOR APPOINTED MR ANTHONY TSANG
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-22AP03SECRETARY APPOINTED MR RODERICK PAUL MACDONALD GILLIES
2009-10-22TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN HAY
2009-10-22TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN HAY
2009-09-30CERTNMCOMPANY NAME CHANGED INDEPENDENT ENERGY COMPANY LIMITED CERTIFICATE ISSUED ON 30/09/09
2009-07-14363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2008-11-28AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-28AA31/07/07 TOTAL EXEMPTION SMALL
2008-11-28AA31/07/06 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-07-11363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 2ND FLOOR BERKELEY HOUSE 35 BERKELEY SQUARE LONDON W1J 6BD
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 1ST FLOOR 16 MADDOX STREET LONDON W1S 1PH
2007-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-23363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2007-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-11287REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 21 HEALEY STREET LONDON NW1 8SR
2007-01-09GAZ1FIRST GAZETTE
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-01288bSECRETARY RESIGNED
2005-08-01288bDIRECTOR RESIGNED
2005-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DELIN CAPITAL (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-01-09
Fines / Sanctions
No fines or sanctions have been issued against DELIN CAPITAL (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DELIN CAPITAL (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2012-01-01 £ 263,777
Provisions For Liabilities Charges 2012-01-01 £ 2,870

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELIN CAPITAL (UK) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 268,988
Current Assets 2012-01-01 £ 413,052
Debtors 2012-01-01 £ 144,064
Fixed Assets 2012-01-01 £ 14,845
Shareholder Funds 2012-01-01 £ 161,250
Tangible Fixed Assets 2012-01-01 £ 14,845

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DELIN CAPITAL (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DELIN CAPITAL (UK) LTD
Trademarks
We have not found any records of DELIN CAPITAL (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELIN CAPITAL (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DELIN CAPITAL (UK) LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DELIN CAPITAL (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDELIN CAPITAL (UK) LTDEvent Date2007-01-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELIN CAPITAL (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELIN CAPITAL (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.