Delaware North Companies (UK) Limited LONDON


Delaware North Companies (UK) started in year 2004 as Private Limited Company with registration number 05166573. The Delaware North Companies (UK) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 280 Bishopsgate. Postal code: EC2M 4RB. Since 28th September 2004 Delaware North Companies (UK) Limited is no longer carrying the name Intercede 1956.

At the moment there are 3 directors in the the firm, namely Amy L., Douglas T. and Christopher F.. In addition one secretary - Janice T. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Burton G. who worked with the the firm until 11 May 2007.

Delaware North Companies (UK) Limited Address / Contact

Office Address 280 Bishopsgate
Town London
Post code EC2M 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05166573
Date of Incorporation Wed, 30th Jun 2004
Industry Event catering activities
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Amy L.

Position: Director

Appointed: 01 January 2024

Douglas T.

Position: Director

Appointed: 07 August 2014

Christopher F.

Position: Director

Appointed: 23 August 2011

Janice T.

Position: Secretary

Appointed: 15 October 2004

James H.

Position: Director

Appointed: 22 February 2018

Resigned: 01 January 2024

Amy L.

Position: Director

Appointed: 28 January 2016

Resigned: 15 February 2018

Rajat S.

Position: Director

Appointed: 28 February 2013

Resigned: 31 July 2014

John W.

Position: Director

Appointed: 18 July 2011

Resigned: 23 November 2015

Dennis S.

Position: Director

Appointed: 08 September 2010

Resigned: 18 August 2011

Bryan K.

Position: Director

Appointed: 15 October 2004

Resigned: 28 February 2013

Charles M.

Position: Director

Appointed: 15 October 2004

Resigned: 31 December 2015

Burton G.

Position: Secretary

Appointed: 15 October 2004

Resigned: 11 May 2007

Karen K.

Position: Director

Appointed: 15 October 2004

Resigned: 30 April 2009

Jonathan T.

Position: Director

Appointed: 15 October 2004

Resigned: 08 September 2010

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 2004

Resigned: 15 October 2004

Mitre Secretaries Limited

Position: Corporate Nominee Director

Appointed: 30 June 2004

Resigned: 15 October 2004

Mitre Directors Limited

Position: Corporate Nominee Director

Appointed: 30 June 2004

Resigned: 15 October 2004

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Jeremy J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jeremy J.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company previous names

Intercede 1956 September 28, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 12th, January 2024
Free Download (35 pages)

Company search