Denitz Investments Limited LONDON


Denitz Investments started in year 1999 as Private Limited Company with registration number 03775012. The Denitz Investments company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at One Canada Square. Postal code: E14 5AP. Since Thu, 24th Jun 1999 Denitz Investments Limited is no longer carrying the name Deanpath.

The firm has one director. James M., appointed on 16 August 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Denitz Investments Limited Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03775012
Date of Incorporation Thu, 20th May 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

James M.

Position: Director

Appointed: 16 August 2019

Reach Directors Limited

Position: Corporate Director

Appointed: 10 December 2001

Reach Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2001

Simon F.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2022

Simon F.

Position: Director

Appointed: 17 November 2014

Resigned: 16 August 2019

Vijay V.

Position: Director

Appointed: 01 October 2009

Resigned: 01 March 2019

Paul V.

Position: Director

Appointed: 01 October 2009

Resigned: 17 November 2014

Catherine D.

Position: Secretary

Appointed: 28 November 2000

Resigned: 10 December 2001

Paul V.

Position: Director

Appointed: 28 November 2000

Resigned: 10 December 2001

Margaret E.

Position: Director

Appointed: 28 November 2000

Resigned: 10 December 2001

Paul C.

Position: Secretary

Appointed: 15 March 2000

Resigned: 28 November 2000

Gareth C.

Position: Director

Appointed: 15 March 2000

Resigned: 28 November 2000

Gurmeet K.

Position: Director

Appointed: 15 March 2000

Resigned: 28 November 2000

Paul C.

Position: Director

Appointed: 15 March 2000

Resigned: 28 November 2000

Martin L.

Position: Secretary

Appointed: 24 June 1999

Resigned: 15 March 2000

Martin L.

Position: Director

Appointed: 24 June 1999

Resigned: 15 March 2000

Barrie H.

Position: Director

Appointed: 24 June 1999

Resigned: 15 March 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1999

Resigned: 22 June 1999

London Law Services Limited

Position: Nominee Director

Appointed: 20 May 1999

Resigned: 22 June 1999

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Reach Southern Media Limited from London, England. The abovementioned PSC is categorised as "a company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Reach Southern Media Limited

One Canada Square Canary Wharf, London, E14 5AP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 1985909
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Deanpath June 24, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 25th Dec 2022
filed on: 26th, September 2023
Free Download (5 pages)

Company search

Advertisements