Danieli Uk Holding Limited ROTHERHAM


Founded in 1994, Danieli Uk Holding, classified under reg no. 02997333 is an active company. Currently registered at 4 Ignite S60 1FD, Rotherham the company has been in the business for thirty years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since July 4, 2011 Danieli Uk Holding Limited is no longer carrying the name Danieli Davy Distington.

At present there are 3 directors in the the company, namely Emanuele G., Rolando P. and Andrew B.. In addition one secretary - Philip J. - is with the firm. 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.

Danieli Uk Holding Limited Address / Contact

Office Address 4 Ignite
Office Address2 Magna Way
Town Rotherham
Post code S60 1FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02997333
Date of Incorporation Thu, 1st Dec 1994
Industry Engineering design activities for industrial process and production
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Emanuele G.

Position: Director

Appointed: 13 January 2021

Rolando P.

Position: Director

Appointed: 13 January 2021

Andrew B.

Position: Director

Appointed: 16 March 2004

Philip J.

Position: Secretary

Appointed: 16 November 2000

Julian E.

Position: Director

Appointed: 01 June 2019

Resigned: 25 June 2019

Jacob A.

Position: Director

Appointed: 24 June 2015

Resigned: 16 November 2015

Georgios X.

Position: Director

Appointed: 28 June 2013

Resigned: 30 September 2020

Timothy C.

Position: Director

Appointed: 22 June 2011

Resigned: 30 June 2015

Carlo P.

Position: Director

Appointed: 05 September 2008

Resigned: 22 June 2011

Andrea C.

Position: Director

Appointed: 29 April 2008

Resigned: 28 June 2013

Andrew O.

Position: Director

Appointed: 14 February 2005

Resigned: 28 June 2013

John L.

Position: Director

Appointed: 16 March 2004

Resigned: 31 May 2013

Roberto B.

Position: Director

Appointed: 16 December 2003

Resigned: 05 September 2008

Dario F.

Position: Director

Appointed: 16 December 2003

Resigned: 05 September 2008

Marco B.

Position: Director

Appointed: 04 July 2002

Resigned: 16 December 2003

Andrew B.

Position: Director

Appointed: 14 December 2000

Resigned: 16 December 2003

Peter K.

Position: Director

Appointed: 14 December 2000

Resigned: 16 March 2004

John L.

Position: Director

Appointed: 14 December 2000

Resigned: 16 December 2003

Richard H.

Position: Director

Appointed: 10 August 2000

Resigned: 11 December 2000

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 16 June 2000

Resigned: 03 November 2000

Giorgio F.

Position: Secretary

Appointed: 26 May 2000

Resigned: 16 June 2000

Carlo D.

Position: Director

Appointed: 26 May 2000

Resigned: 16 December 2003

Giorgio F.

Position: Director

Appointed: 26 May 2000

Resigned: 28 June 2002

Richard B.

Position: Director

Appointed: 22 October 1999

Resigned: 31 March 2000

Kwang-Sik L.

Position: Director

Appointed: 21 September 1999

Resigned: 26 May 2000

Richard B.

Position: Secretary

Appointed: 01 December 1998

Resigned: 31 March 2000

Kevin M.

Position: Director

Appointed: 01 September 1998

Resigned: 31 March 2000

Young S.

Position: Director

Appointed: 14 March 1997

Resigned: 26 May 2000

Peter N.

Position: Director

Appointed: 01 October 1996

Resigned: 23 December 1998

Barry P.

Position: Director

Appointed: 20 October 1995

Resigned: 28 September 1999

Graeme D.

Position: Director

Appointed: 20 October 1995

Resigned: 26 May 2000

Anthony K.

Position: Director

Appointed: 04 September 1995

Resigned: 30 September 1996

Robin H.

Position: Director

Appointed: 23 May 1995

Resigned: 31 May 1996

Timothy R.

Position: Director

Appointed: 23 May 1995

Resigned: 12 June 1996

John O.

Position: Director

Appointed: 03 April 1995

Resigned: 30 November 1998

Maurice B.

Position: Director

Appointed: 03 April 1995

Resigned: 21 September 1999

June-Min P.

Position: Director

Appointed: 03 April 1995

Resigned: 14 March 1997

Henry P.

Position: Director

Appointed: 03 April 1995

Resigned: 06 October 1995

Richard H.

Position: Director

Appointed: 11 January 1995

Resigned: 28 September 1999

John O.

Position: Secretary

Appointed: 11 January 1995

Resigned: 30 November 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 December 1994

Resigned: 11 January 1995

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1994

Resigned: 11 January 1995

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Industrielle Beteiligung Sa from Luxembourg, Luxembourg. The abovementioned PSC is categorised as "a parent company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Industrielle Beteiligung Sa

9 Rue Du Laboratoire, L-1911, Luxembourg, Luxembourg

Legal authority Company Law
Legal form Parent Company
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Danieli Davy Distington July 4, 2011
Davy Distington August 8, 2000
Creekvale January 23, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to June 30, 2023
filed on: 24th, November 2023
Free Download (312 pages)

Company search

Advertisements