Deb Group Holdings Limited RIPLEY


Deb Group Holdings started in year 2010 as Private Limited Company with registration number 07162365. The Deb Group Holdings company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Ripley at Denby Hall Way. Postal code: DE5 8JZ. Since Thu, 23rd Sep 2010 Deb Group Holdings Limited is no longer carrying the name Charterhouse (delta) Spv 1.

The firm has 2 directors, namely Lynval M., Gina B.. Of them, Gina B. has been with the company the longest, being appointed on 10 December 2020 and Lynval M. has been with the company for the least time - from 23 February 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nicholas M. who worked with the the firm until 23 February 2021.

Deb Group Holdings Limited Address / Contact

Office Address Denby Hall Way
Office Address2 Denby
Town Ripley
Post code DE5 8JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07162365
Date of Incorporation Thu, 18th Feb 2010
Industry Activities of head offices
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Fri, 1st Jul 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Lynval M.

Position: Director

Appointed: 23 February 2021

Gina B.

Position: Director

Appointed: 10 December 2020

Nadia E.

Position: Director

Appointed: 11 July 2019

Resigned: 10 December 2020

Gary A.

Position: Director

Appointed: 05 May 2015

Resigned: 23 February 2021

Mark M.

Position: Director

Appointed: 25 March 2015

Resigned: 05 May 2015

Mark E.

Position: Director

Appointed: 25 March 2015

Resigned: 06 May 2020

Mark T.

Position: Director

Appointed: 12 June 2013

Resigned: 06 May 2015

Nicholas M.

Position: Secretary

Appointed: 05 July 2012

Resigned: 23 February 2021

Bryan A.

Position: Director

Appointed: 22 March 2010

Resigned: 31 January 2018

Russell B.

Position: Director

Appointed: 22 March 2010

Resigned: 24 September 2012

Arthur M.

Position: Director

Appointed: 24 February 2010

Resigned: 25 March 2015

Frank V.

Position: Director

Appointed: 24 February 2010

Resigned: 25 March 2015

Robert L.

Position: Director

Appointed: 24 February 2010

Resigned: 25 March 2015

Craig M.

Position: Director

Appointed: 18 February 2010

Resigned: 24 February 2010

Alnery Incorporations No. 2 Limited

Position: Corporate Director

Appointed: 18 February 2010

Resigned: 24 February 2010

Alnery Incorporations No. 1 Limited

Position: Corporate Secretary

Appointed: 18 February 2010

Resigned: 24 February 2010

Alnery Incorporations No. 1 Limited

Position: Corporate Director

Appointed: 18 February 2010

Resigned: 24 February 2010

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Scj Uk Finco Limited from Camberley, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Scj Uk Finco Limited

Frimley Green Frimley Green Road, Frimley, Camberley, Surrey, GU16 7AJ, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Charterhouse (delta) Spv 1 September 23, 2010
Alnery No. 2902 February 24, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 9th, April 2024
Free Download (73 pages)

Company search

Advertisements