You are here: bizstats.co.uk > a-z index > D list

D4e Mulberry (holdings) Limited BRISTOL


D4e Mulberry (holdings) started in year 2002 as Private Limited Company with registration number 04367735. The D4e Mulberry (holdings) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bristol at Third Floor Broad Quay House. Postal code: BS1 4DJ.

The company has 5 directors, namely Gershon C., Frank L. and Sarah L. and others. Of them, Neil R. has been with the company the longest, being appointed on 4 June 2009 and Gershon C. has been with the company for the least time - from 31 January 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

D4e Mulberry (holdings) Limited Address / Contact

Office Address Third Floor Broad Quay House
Office Address2 Prince Street
Town Bristol
Post code BS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04367735
Date of Incorporation Wed, 6th Feb 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 30th March
Company age 22 years old
Account next due date Mon, 30th Dec 2024 (237 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Gershon C.

Position: Director

Appointed: 31 January 2024

Frank L.

Position: Director

Appointed: 19 January 2024

Sarah L.

Position: Director

Appointed: 12 October 2021

Richard L.

Position: Director

Appointed: 19 June 2019

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 April 2011

Neil R.

Position: Director

Appointed: 04 June 2009

Terence R.

Position: Director

Appointed: 07 June 2021

Resigned: 31 January 2024

Sarah L.

Position: Director

Appointed: 03 May 2019

Resigned: 12 October 2021

David L.

Position: Director

Appointed: 01 April 2017

Resigned: 19 June 2019

Martin S.

Position: Director

Appointed: 31 October 2014

Resigned: 19 January 2024

Ion B.

Position: Director

Appointed: 01 November 2013

Resigned: 31 October 2014

Christopher B.

Position: Director

Appointed: 02 April 2013

Resigned: 01 April 2017

Karen H.

Position: Director

Appointed: 22 September 2011

Resigned: 10 February 2021

David S.

Position: Director

Appointed: 05 May 2011

Resigned: 12 October 2021

Alexander B.

Position: Director

Appointed: 07 July 2010

Resigned: 31 July 2013

Sarah B.

Position: Director

Appointed: 26 February 2010

Resigned: 26 February 2010

Ivan W.

Position: Director

Appointed: 24 September 2009

Resigned: 22 September 2011

Karen H.

Position: Director

Appointed: 24 September 2009

Resigned: 07 July 2010

Kim C.

Position: Director

Appointed: 22 May 2008

Resigned: 31 March 2013

Ian G.

Position: Director

Appointed: 04 November 2005

Resigned: 02 April 2013

Sarah B.

Position: Secretary

Appointed: 04 November 2005

Resigned: 01 April 2011

Kenneth G.

Position: Director

Appointed: 25 April 2005

Resigned: 01 April 2008

Jeremy L.

Position: Director

Appointed: 29 October 2004

Resigned: 26 February 2010

Martin S.

Position: Director

Appointed: 20 October 2004

Resigned: 24 September 2009

Alan S.

Position: Director

Appointed: 07 June 2004

Resigned: 04 November 2005

Mark B.

Position: Director

Appointed: 07 June 2004

Resigned: 04 November 2005

Graham H.

Position: Director

Appointed: 25 July 2003

Resigned: 29 October 2004

Scott C.

Position: Director

Appointed: 26 March 2003

Resigned: 25 July 2003

Pamela S.

Position: Secretary

Appointed: 30 August 2002

Resigned: 04 November 2005

Philip M.

Position: Director

Appointed: 03 July 2002

Resigned: 04 November 2005

Iain M.

Position: Secretary

Appointed: 03 July 2002

Resigned: 30 August 2002

Michael M.

Position: Director

Appointed: 15 May 2002

Resigned: 03 July 2002

Mohammed A.

Position: Director

Appointed: 15 May 2002

Resigned: 20 October 2004

Alexander B.

Position: Director

Appointed: 06 April 2002

Resigned: 07 June 2004

Alexander B.

Position: Secretary

Appointed: 06 April 2002

Resigned: 03 July 2002

Mark D.

Position: Director

Appointed: 06 April 2002

Resigned: 26 March 2003

Iain M.

Position: Director

Appointed: 06 April 2002

Resigned: 25 May 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 2002

Resigned: 06 April 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 February 2002

Resigned: 06 April 2002

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Semperian Ppp Investment Partners No.2 Limited from London, England. This PSC is classified as "a limited by shares" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the PSC register is Aberdeen Infrastructure (No.3) Limited that entered London, England as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Semperian Ppp Investment Partners No.2 Limited

4th Floor, 1 Gresham Street, London, EC2V 7BX, England

Legal authority Uk (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 06250753
Notified on 6 April 2016
Nature of control: 25-50% shares

Aberdeen Infrastructure (No.3) Limited

20 Churchill Place, London, E14 5HJ, England

Legal authority Uk (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 06632304
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to March 31, 2024
filed on: 21st, November 2023
Free Download (1 page)

Company search

Advertisements