-
DEM ACQUISITION LIMITED - 61 Conduit Street, London, W1S 2GB, United Kingdom
Company Information
- Company registration number
- 09100390
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 61 Conduit Street
- London
- W1S 2GB 61 Conduit Street, London, W1S 2GB UK
Management
- Managing Directors
- LOWE, Edward William Henry
- WOOLFORD, Kevin John
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-24
- Age Of Company 2014-06-24 9 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr Roger Benjamin Nagioff
- Elljay Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2020-07-08
- Last Date: 2019-06-24
-
DEM ACQUISITION LIMITED Company Description
- DEM ACQUISITION LIMITED is a ltd registered in United Kingdom with the Company reg no 09100390. Its current trading status is "live". It was registered 2014-06-24. It has declared SIC or NACE codes as "64209". It has 2 directors It can be contacted at 61 Conduit Street .
Get DEM ACQUISITION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dem Acquisition Limited - 61 Conduit Street, London, W1S 2GB, United Kingdom
- 2014-06-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DEM ACQUISITION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-27) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-10) - AA
-
capital-allotment-shares (2019-01-02) - SH01
-
confirmation-statement-with-updates (2019-06-25) - CS01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-10-26) - SH01
-
appoint-person-director-company-with-name-date (2018-08-31) - AP01
-
capital-allotment-shares (2018-07-06) - SH01
-
confirmation-statement-with-updates (2018-06-25) - CS01
-
capital-allotment-shares (2018-04-03) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-03-07) - AA
-
capital-allotment-shares (2018-01-18) - SH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-21) - AA
-
confirmation-statement-with-updates (2017-06-28) - CS01
-
notification-of-a-person-with-significant-control (2017-06-26) - PSC02
-
notification-of-a-person-with-significant-control (2017-06-26) - PSC01
-
capital-allotment-shares (2017-06-14) - SH01
-
capital-allotment-shares (2017-04-19) - SH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-06) - AA
-
capital-allotment-shares (2016-07-20) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-24) - AR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-12-07) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-09-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-24) - AR01
-
capital-allotment-shares (2015-04-20) - SH01
-
termination-director-company-with-name-termination-date (2015-01-29) - TM01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-10-01) - AA01
-
capital-allotment-shares (2014-08-10) - SH01
-
appoint-person-director-company-with-name-date (2014-08-10) - AP01
-
incorporation-company (2014-06-24) - NEWINC