Dmco Uk Holding Limited LONDON


Founded in 1996, Dmco Uk Holding, classified under reg no. 03196595 is an active company. Currently registered at 2nd Floor Accurist House W1U 7AL, London the company has been in the business for twenty eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since November 17, 2021 Dmco Uk Holding Limited is no longer carrying the name Daniel International.

The company has 2 directors, namely Neil M., Jeremy R.. Of them, Jeremy R. has been with the company the longest, being appointed on 1 September 2011 and Neil M. has been with the company for the least time - from 11 May 2023. 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.

Dmco Uk Holding Limited Address / Contact

Office Address 2nd Floor Accurist House
Office Address2 44 Baker Street
Town London
Post code W1U 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03196595
Date of Incorporation Thu, 9th May 1996
Industry Non-trading company
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Neil M.

Position: Director

Appointed: 11 May 2023

Jeremy R.

Position: Director

Appointed: 01 September 2011

Alastair P.

Position: Director

Appointed: 27 January 2021

Resigned: 13 April 2023

Teresa F.

Position: Secretary

Appointed: 09 November 2009

Resigned: 30 September 2016

Peter K.

Position: Director

Appointed: 26 July 2007

Resigned: 31 March 2009

Peter K.

Position: Secretary

Appointed: 02 February 2007

Resigned: 31 March 2009

Jacqueline K.

Position: Secretary

Appointed: 18 May 2005

Resigned: 15 December 2006

Robert W.

Position: Director

Appointed: 09 December 2004

Resigned: 02 July 2007

Willy V.

Position: Director

Appointed: 01 August 2001

Resigned: 01 September 2011

Simon C.

Position: Secretary

Appointed: 01 August 2001

Resigned: 22 April 2005

Guy M.

Position: Director

Appointed: 01 August 2001

Resigned: 30 September 2004

Dwight B.

Position: Director

Appointed: 25 September 2000

Resigned: 16 May 2005

Pierre T.

Position: Director

Appointed: 10 July 2000

Resigned: 01 August 2001

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2000

Resigned: 09 November 2009

Laurence B.

Position: Director

Appointed: 28 June 2000

Resigned: 30 July 2004

Paul S.

Position: Director

Appointed: 28 June 2000

Resigned: 01 August 2001

Steven G.

Position: Secretary

Appointed: 28 June 2000

Resigned: 01 August 2001

Ian R.

Position: Secretary

Appointed: 14 December 1998

Resigned: 04 February 2000

James T.

Position: Director

Appointed: 02 December 1996

Resigned: 04 February 2000

Nigel B.

Position: Director

Appointed: 02 December 1996

Resigned: 29 June 2000

Barry W.

Position: Director

Appointed: 02 December 1996

Resigned: 29 June 2000

Ian R.

Position: Director

Appointed: 02 December 1996

Resigned: 29 June 2000

David E.

Position: Secretary

Appointed: 22 May 1996

Resigned: 14 December 1998

Thomas S.

Position: Director

Appointed: 22 May 1996

Resigned: 08 July 1998

Rb Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 1996

Resigned: 22 May 1996

Rb Directors Two Limited

Position: Corporate Nominee Director

Appointed: 09 May 1996

Resigned: 22 May 1996

Rb Directors One Limited

Position: Corporate Nominee Director

Appointed: 09 May 1996

Resigned: 22 May 1996

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Emerson Electric Co. from St Louis, Mo 63136, United States. This PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Emerson Electric Co.

Emerson 8000 West Florissant Avenue, St Louis, Mo 63136, Missouri, United States

Legal authority Laws Of The State Of Missouri, Usa
Legal form Corporation
Country registered Usa (Missouri)
Place registered Secretary Of State Of Missouri, Usa
Registration number 0005170
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Daniel International November 17, 2021
Daniel International Holdings December 24, 1996
Rbco 205 May 22, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-30
Balance Sheet
Current Assets 2 970 8282 970 828
Debtors 2 970 8282 970 828
Net Assets Liabilities11 094 79011 094 790-4 687 461
Other Debtors 2 970 8282 970 828
Other
Creditors 9 652 2729 652 272
Fixed Assets 1 993 9831 993 983
Investments Fixed Assets 1 993 9831 993 983
Net Current Assets Liabilities -6 681 444-6 681 444
Other Creditors 9 652 2729 652 272
Total Assets Less Current Liabilities -4 687 461-4 687 461
Called Up Share Capital Not Paid Not Expressed As Current Asset11 094 79011 094 790 
Number Shares Allotted 11 094 790 
Par Value Share 1 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to September 30, 2022
filed on: 17th, June 2023
Free Download (19 pages)

Company search

Advertisements