Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENMARK HOLDCO LIMITED
Company Information for

DENMARK HOLDCO LIMITED

LEVEL 5, 10, DOMINION STREET, LONDON, EC2M 2EF,
Company Registration Number
09706728
Private Limited Company
Active

Company Overview

About Denmark Holdco Ltd
DENMARK HOLDCO LIMITED was founded on 2015-07-28 and has its registered office in London. The organisation's status is listed as "Active". Denmark Holdco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DENMARK HOLDCO LIMITED
 
Legal Registered Office
LEVEL 5, 10
DOMINION STREET
LONDON
EC2M 2EF
 
Filing Information
Company Number 09706728
Company ID Number 09706728
Date formed 2015-07-28
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 
Return next due 25/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 17:16:29
Primary Source:Companies House
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 DENMARK HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
TESS BRIDGMAN
Company Secretary 2016-04-01
RICHARD LLEWELYN MILNES-JAMES
Director 2015-07-28
ANDREW ROBERT PIKE
Director 2018-06-28
CHARLES NICHOLAS POLLARD
Director 2015-12-01
JULIAN WILLIAM WALKER
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WALLACE BRANTL
Director 2015-09-23 2018-06-28
JONSON COX
Director 2015-11-05 2018-06-28
MICHAEL DAMIAN DARRAGH
Director 2015-09-23 2018-06-28
STEPHEN RICHARD KNIGHT
Director 2017-06-15 2018-06-28
ANTHONY JAMES O'CARROLL
Director 2015-09-23 2018-06-28
CYRIL CESAR TERGIMAN
Director 2017-06-22 2018-06-28
SOPHIE CATHERINE JANE REED
Company Secretary 2015-11-03 2016-04-01
PETER ANTON GERSTROM
Director 2015-07-28 2015-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LLEWELYN MILNES-JAMES CORY SHIP REPAIR SERVICES LIMITED Director 2018-01-31 CURRENT 2000-10-10 Active
RICHARD LLEWELYN MILNES-JAMES CORY RIVERSIDE (HOLDINGS) LTD Director 2009-08-24 CURRENT 2008-02-15 Active
RICHARD LLEWELYN MILNES-JAMES RIVERSIDE RESOURCE RECOVERY LIMITED Director 2009-08-24 CURRENT 1999-03-01 Active
RICHARD LLEWELYN MILNES-JAMES VIKING CONSORTIUM ACQUISITION LIMITED Director 2009-08-24 CURRENT 2007-01-25 Active
RICHARD LLEWELYN MILNES-JAMES RIVERSIDE (THAMES) LTD Director 2009-08-24 CURRENT 2007-11-14 Active
RICHARD LLEWELYN MILNES-JAMES CORY ENVIRONMENTAL LIMITED Director 2009-08-24 CURRENT 1896-10-15 Active
ANDREW ROBERT PIKE VIKING CONSORTIUM ACQUISITION LIMITED Director 2018-06-28 CURRENT 2007-01-25 Active
ANDREW ROBERT PIKE CORY SHIP REPAIR SERVICES LIMITED Director 2018-01-31 CURRENT 2000-10-10 Active
ANDREW ROBERT PIKE CORY ENVIRONMENTAL HOLDINGS LIMITED Director 2016-12-14 CURRENT 2005-02-10 Active
ANDREW ROBERT PIKE THAMES SKILLS ACADEMY LIMITED Director 2016-11-11 CURRENT 2016-02-20 Active
ANDREW ROBERT PIKE CORY ENVIRONMENTAL LIMITED Director 2013-04-02 CURRENT 1896-10-15 Active
ANDREW ROBERT PIKE CORY RIVERSIDE (HOLDINGS) LTD Director 2010-09-28 CURRENT 2008-02-15 Active
ANDREW ROBERT PIKE RIVERSIDE RESOURCE RECOVERY LIMITED Director 2010-09-28 CURRENT 1999-03-01 Active
ANDREW ROBERT PIKE RIVERSIDE (THAMES) LTD Director 2010-09-28 CURRENT 2007-11-14 Active
CHARLES NICHOLAS POLLARD CORY SHIP REPAIR SERVICES LIMITED Director 2018-01-31 CURRENT 2000-10-10 Active
CHARLES NICHOLAS POLLARD ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2016-12-01 CURRENT 1969-09-30 Active
CHARLES NICHOLAS POLLARD CORY RIVERSIDE (HOLDINGS) LTD Director 2015-12-01 CURRENT 2008-02-15 Active
CHARLES NICHOLAS POLLARD RIVERSIDE RESOURCE RECOVERY LIMITED Director 2015-12-01 CURRENT 1999-03-01 Active
CHARLES NICHOLAS POLLARD VIKING CONSORTIUM ACQUISITION LIMITED Director 2015-12-01 CURRENT 2007-01-25 Active
CHARLES NICHOLAS POLLARD RIVERSIDE (THAMES) LTD Director 2015-12-01 CURRENT 2007-11-14 Active
CHARLES NICHOLAS POLLARD CORY ENVIRONMENTAL LIMITED Director 2015-12-01 CURRENT 1896-10-15 Active
CHARLES NICHOLAS POLLARD CORY ENVIRONMENTAL HOLDINGS LIMITED Director 2015-12-01 CURRENT 2005-02-10 Active
CHARLES NICHOLAS POLLARD XANADU ASSOCIATES LTD Director 2012-10-29 CURRENT 2012-10-29 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
2023-08-15CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-07-04FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-06-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-06-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT PIKE
2020-06-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/20 FROM 2 Coldbath Square London EC1R 5HL United Kingdom
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WILLIAM WALKER
2019-04-26AP01DIRECTOR APPOINTED MR DOUGLAS IAIN SUTHERLAND
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NICHOLAS POLLARD
2019-02-12AP01DIRECTOR APPOINTED MR BENJAMIN JAMES BUTLER
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LLEWELYN MILNES-JAMES
2018-10-18RP04AP01Second filing of director appointment of Julian William Walker
2018-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-07-13AP01DIRECTOR APPOINTED ANDREW ROBERT PIKE
2018-07-13AP01DIRECTOR APPOINTED JULIAN WILLIAM WALKER
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRANTL
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'CARROLL
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL TERGIMAN
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARRAGH
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JONSON COX
2018-07-11PSC07CESSATION OF DENMARK TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-09PSC02Notification of Dusty Bidco Limited as a person with significant control on 2018-06-28
2018-07-09PSC07CESSATION OF CHARLES NICHOLAS POLLARD AS A PSC
2018-07-09PSC07CESSATION OF RICHARD LLEWELYN MILNES-JAMES AS A PSC
2018-07-09PSC07CESSATION OF VICTOR KHOSLA AS A PSC
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'CARROLL
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRANTL
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARRAGH
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JONSON COX
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL TERGIMAN
2018-07-04AP01DIRECTOR APPOINTED MR ANDREW ROBERT PIKE
2018-07-04AP01DIRECTOR APPOINTED JULIAN WILLIAM WALKER
2018-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MILNES-JAMES
2018-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES NICHOLAS POLLARD
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LLEWELYN MILNES-JAMES / 01/04/2017
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 1.384875
2017-08-25SH0110/08/17 STATEMENT OF CAPITAL GBP 1.384875
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 1.384606
2017-07-10SH0120/06/17 STATEMENT OF CAPITAL GBP 1.384606
2017-07-03AP01DIRECTOR APPOINTED STEPHEN RICHARD KNIGHT
2017-06-30AP01DIRECTOR APPOINTED CYRIL CESAR TERGIMAN
2017-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 1.384406
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-25SH02SUB-DIVISION 27/06/16
2016-07-19CC04STATEMENT OF COMPANY'S OBJECTS
2016-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-19RES01ADOPT ARTICLES 27/06/2016
2016-07-14SH0127/06/16 STATEMENT OF CAPITAL GBP 1.384875
2016-07-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-05AP03SECRETARY APPOINTED MS TESS BRIDGMAN
2016-05-05TM02APPOINTMENT TERMINATED, SECRETARY SOPHIE REED
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERSTROM
2015-12-21AP01DIRECTOR APPOINTED MR JONSON COX
2015-12-21AP01DIRECTOR APPOINTED MR CHARLES NICHOLAS POLLARD
2015-12-21AP01DIRECTOR APPOINTED MR MICHAEL DAMIAN DARRAGH
2015-11-03AP03SECRETARY APPOINTED MS SOPHIE CATHERINE JANE REED
2015-10-15AP01DIRECTOR APPOINTED MR JOHN WALLACE BRANTL
2015-10-14AP01DIRECTOR APPOINTED MR ANTHONY JAMES O'CARROLL
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 097067280001
2015-07-28AA01CURRSHO FROM 31/07/2016 TO 31/12/2015
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 DENMARK HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DENMARK HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DENMARK HOLDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DENMARK HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENMARK HOLDCO LIMITED
Trademarks
We have not found any records of DENMARK HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENMARK HOLDCO LIMITED. 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 DENMARK HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DENMARK HOLDCO LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENMARK HOLDCO LIMITED 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 DENMARK HOLDCO LIMITED 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.