DHPEP LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusACTIVE
Company No.10754051
CategoryPrivate Limited Company
Incorporated04 May 2017
Age7 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

DHPEP LIMITED is an active private limited company with number 10754051. It was incorporated 7 years, 2 months, 8 days ago, on 04 May 2017. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Jul 2023

Category: Address

Type: AD03

New address: Thorpe Cloud Hollybush Ride Windlesham GU20 6PQ

Documents

View document PDF

Change sail address company with new address

Date: 03 Jul 2023

Category: Address

Type: AD02

New address: Thorpe Cloud Hollybush Ride Windlesham GU20 6PQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-03

Old address: Thorpe Cloud Hollybush Ride Windlesham GU20 6PQ England

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kruppa

Termination date: 2021-10-08

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-10

Psc name: Dh Private Equity Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-10

Officer name: Mr Graeme Dominic Stening

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-10

Officer name: Mr Richard Peter Hanson

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-10

Officer name: Mr Peter Kruppa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-10

Old address: 36 Broadway London SW1H 0BH England

New address: Thorpe Cloud Hollybush Ride Windlesham GU20 6PQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-11

Officer name: Mr Peter Kruppa

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kruppa

Appointment date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Martin Dooley

Termination date: 2020-02-28

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-20

Psc name: Dh Private Equity Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Change date: 2019-05-20

Old address: 45 Pall Mall London SW1Y 5JG

New address: 36 Broadway London SW1H 0BH

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Martin Dooley

Appointment date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Leahy

Termination date: 2019-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gilbert Gemmell

Termination date: 2019-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jyrki Lee-Korhonen

Termination date: 2018-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander John Moss

Termination date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Nicholas Lund

Termination date: 2018-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jyrki Lee-Korhonen

Appointment date: 2018-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph Leahy

Appointment date: 2017-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander John Moss

Appointment date: 2017-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gilbert Gemmell

Appointment date: 2017-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Nicholas Lund

Appointment date: 2017-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Dominic Stening

Appointment date: 2017-07-19

Documents

View document PDF

Resolution

Date: 19 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 17 May 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 04 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOLYWOOD HARMONY

GARRYS,HOLYWOOD,BT18 9AG

Number:NI642473
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INDUSTRIAL HARMONICS LTD

54 RODERICK ROAD,LONDON,NW3 2NL

Number:10785718
Status:ACTIVE
Category:Private Limited Company

MKELLY THERAPIES LIMITED

13 HARBERSON ROAD,LONDON,SW12 9QW

Number:10617366
Status:ACTIVE
Category:Private Limited Company

R C COTTAM LIMITED

19 MORAR ROAD,DUKINFIELD,SK16 4BB

Number:10716472
Status:ACTIVE
Category:Private Limited Company

TAVAN.K.JEY SERVICES LTD

49-51 WESTLANDS DRIVE,OXFORD,OX3 9QS

Number:08558963
Status:ACTIVE
Category:Private Limited Company

TIN SOLDIER MARKETING LTD

7-7C SNUFF STREET,DEVIZES,SN10 1DU

Number:08002470
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source