Active
Company Information for DEMASERE LTD
20 St Thomas St, Southwark, London, SE1 9RS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DEMASERE LTD | |
Legal Registered Office | |
20 St Thomas St Southwark London SE1 9RS Other companies in EC2V | |
Company Number | 09140510 | |
---|---|---|
Company ID Number | 09140510 | |
Date formed | 2014-07-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-07-08 | |
Return next due | 2025-07-22 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-08 12:38:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LAURENT ELIE CADJI |
||
NATASHA GUERRA |
||
MARCUS ALEXANDER HOYE |
||
PHILIPP GEORG ALEXANDER STOECKL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OHS SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UML ANFA LIMITED | Director | 2018-06-26 | CURRENT | 2018-06-26 | Active | |
HYDRA MARITIME HOLDINGS LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
RUNWAY EAST LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
UNION DATA SERVICES LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active - Proposal to Strike off | |
FULTON GRAND LIMITED | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active - Proposal to Strike off | |
FULTON ST JAMES LIMITED | Director | 2017-07-13 | CURRENT | 2017-07-13 | Active - Proposal to Strike off | |
FULTON CENTRAL LIMITED | Director | 2017-05-20 | CURRENT | 2017-05-20 | Active | |
UCL ANNECY LIMITED | Director | 2017-04-26 | CURRENT | 2017-04-26 | Active - Proposal to Strike off | |
UCL FROGNAL LIMITED | Director | 2017-04-18 | CURRENT | 2017-04-18 | Active | |
FULTON CLOVER LIMITED | Director | 2017-03-29 | CURRENT | 2017-03-29 | Active | |
FULTON HYDE LIMITED | Director | 2017-03-29 | CURRENT | 2017-03-29 | Active - Proposal to Strike off | |
FULTON MARITIME HOLDINGS LIMITED | Director | 2016-10-25 | CURRENT | 2016-10-25 | Active | |
FULTON MARITIME LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
SAMILAU LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active | |
UML WIMPOLE LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Active | |
UML PORTMAN LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active - Proposal to Strike off | |
UML HAMPSTEAD LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active | |
UML CHILTERN LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active - Proposal to Strike off | |
UML BLANDFORD LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active | |
UML MOXON LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active | |
UML HINDE LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active - Proposal to Strike off | |
UML WIGMORE LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active | |
UML MARLIN LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active - Proposal to Strike off | |
UML ANNECY LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active - Proposal to Strike off | |
UML PORTLAND LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active - Proposal to Strike off | |
CAPE SANDRA LIMITED | Director | 2014-10-29 | CURRENT | 2014-10-29 | Active | |
UML WELBECK LIMITED | Director | 2014-10-29 | CURRENT | 2014-10-29 | Active - Proposal to Strike off | |
TMS OFFSHORE LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active | |
ATLANTAS SHIP MANAGEMENT LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active | |
UML EAGLE LIMITED | Director | 2014-06-30 | CURRENT | 2014-06-30 | Active - Proposal to Strike off | |
CLION LIMITED | Director | 2014-03-21 | CURRENT | 2014-03-21 | Active | |
FOCUS TANKERS LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active - Proposal to Strike off | |
P GRACE LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active - Proposal to Strike off | |
P ENERGY LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active | |
UCM (UK) LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Dissolved 2017-05-30 | |
B EMERALD LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-13 | Active | |
B CRYSTAL LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-13 | Active | |
TOP FENDERS 4 LIMITED | Director | 2013-01-23 | CURRENT | 2013-01-23 | Active - Proposal to Strike off | |
TOP FENDERS 3 LIMITED | Director | 2012-12-13 | CURRENT | 2012-12-13 | Active - Proposal to Strike off | |
OCOURAGE LIMITED | Director | 2012-11-05 | CURRENT | 2012-11-05 | Active | |
OSTRIDER LIMITED | Director | 2012-11-05 | CURRENT | 2012-11-05 | Active | |
OBLUE LIMITED | Director | 2012-03-20 | CURRENT | 2012-03-20 | Active | |
OFORCE LIMITED | Director | 2012-02-20 | CURRENT | 2012-02-20 | Active - Proposal to Strike off | |
OSPIRIT LIMITED | Director | 2012-02-20 | CURRENT | 2012-02-20 | Active - Proposal to Strike off | |
UNION BUNKERING LIMITED | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active | |
TOP FENDERS 2 LIMITED | Director | 2011-01-31 | CURRENT | 2011-01-31 | Active - Proposal to Strike off | |
BETTEX LIMITED | Director | 2010-04-14 | CURRENT | 2010-04-14 | Active | |
TOP FENDERS 1 LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-09 | Active - Proposal to Strike off | |
UNION GLORY LIMITED | Director | 2008-04-29 | CURRENT | 2008-04-29 | Active | |
UNION INVESTCORP LIMITED | Director | 2008-04-18 | CURRENT | 2008-04-18 | Active | |
TOP FENDERS LIMITED | Director | 2006-06-08 | CURRENT | 2006-06-08 | Active | |
UNION MARITIME LIMITED | Director | 2006-01-12 | CURRENT | 2006-01-12 | Active | |
SOUTH CENTRAL PROPERTY LIMITED | Director | 2005-12-15 | CURRENT | 1993-01-25 | Active | |
THE ICE NETWORK | Director | 2015-05-01 | CURRENT | 2012-05-22 | Active | |
BIYAMITI CONSULTING LTD | Director | 2013-06-07 | CURRENT | 2013-06-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period extended from 31/12/23 TO 31/03/24 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-03-15 GBP 1.00005 | |
CAP-SS | Solvency Statement dated 05/03/21 | |
RES13 | Resolutions passed:
| |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENT ELIE CADJI | |
RP04CS01 | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/10/20 FROM Runway East 10 Finsbury Square London EC2A 1AF | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091405100001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES | |
PSC02 | Notification of Runway East Limited as a person with significant control on 2018-04-11 | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 09/07/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES | |
PSC07 | CESSATION OF MARCUS ALEXANDER HOYE AS A PERSON OF SIGNIFICANT CONTROL | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 11/04/2018 | |
RES01 | ADOPT ARTICLES 24/04/18 | |
AA01 | Previous accounting period shortened from 31/05/18 TO 31/12/17 | |
CH01 | Director's details changed for Natasha Guerra on 2018-01-11 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF PHILIPP GEORG ALEXANDER STOECKL AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 09/07/17 STATEMENT OF CAPITAL;GBP .002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES | |
TM02 | Termination of appointment of Ohs Secretaries Limited on 2017-01-23 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04SH01 | Second filing of capital allotment of shares GBP0.001915 | |
SH01 | 22/11/16 STATEMENT OF CAPITAL GBP 0.001427 | |
SH01 | 31/08/16 STATEMENT OF CAPITAL GBP 0.001915 | |
SH01 | 20/11/16 STATEMENT OF CAPITAL GBP 0.001416 | |
SH01 | 17/11/16 STATEMENT OF CAPITAL GBP 0.001416 | |
SH01 | 23/11/16 STATEMENT OF CAPITAL GBP 0.001407 | |
SH01 | 21/11/16 STATEMENT OF CAPITAL GBP 0.001401 | |
SH01 | 19/11/16 STATEMENT OF CAPITAL GBP 0.002621 | |
AP01 | DIRECTOR APPOINTED MR LAURENT ELIE CADJI | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 31/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP .013204 | |
SH01 | 01/02/16 STATEMENT OF CAPITAL GBP 0.013204 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 30/09/15 STATEMENT OF CAPITAL GBP 0.012127 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 28/09/2015 | |
SH02 | SUB-DIVISION 30/09/15 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ALEXANDER HOYE / 29/09/2015 | |
AP01 | DIRECTOR APPOINTED NATASHA GUERRA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091405100001 | |
RP04 | SECOND FILING WITH MUD 21/07/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP .001 | |
AR01 | 21/07/15 FULL LIST | |
AR01 | 21/07/15 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2015 TO 31/05/2015 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP .001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
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 DEMASERE LTD
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as DEMASERE LTD are:
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. |