DEMINOR RECOVERY SERVICES (UK) LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Registered office address changed from St Clement's House 27-28 Clement's Lane London EC4N 7AE England to Gatehouse Chambers, Gray's Inn 1 Lady Hale Gate London WC1X 8BS on 2025-03-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

05/10/245 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/09/2416 September 2024 Registration of charge 124515660001, created on 2024-09-06

View Document

27/06/2427 June 2024 Appointment of Mr Edouard Guillaume Fremault as a director on 2024-06-21

View Document

27/06/2427 June 2024 Termination of appointment of Emily Sarah O'neill as a director on 2024-06-21

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Appointment of Dr Emily Sarah O'neill as a director on 2021-07-01

View Document

08/07/218 July 2021 Termination of appointment of Pierre Nothomb as a director on 2021-07-01

View Document

06/07/216 July 2021 Director's details changed for Eric Bomans on 2021-07-01

View Document

17/06/2117 June 2021 Cessation of Pierre Nothomb as a person with significant control on 2021-02-09

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Notification of a person with significant control statement

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-02-09 with no updates

View Document

16/06/2116 June 2021 Previous accounting period shortened from 2021-02-28 to 2020-12-31

View Document

16/06/2116 June 2021 Notification of Pierre Nothomb as a person with significant control on 2021-02-09

View Document

16/06/2116 June 2021 Withdrawal of a person with significant control statement on 2021-06-16

View Document

10/02/2010 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company