Dhcm Holdco Limited LONDON


Dhcm Holdco started in year 2008 as Private Limited Company with registration number 06674300. The Dhcm Holdco company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 27 Old Gloucester Street. Postal code: WC1N 3AX. Since 6th October 2008 Dhcm Holdco Limited is no longer carrying the name Frontpaper.

The firm has 2 directors, namely Graeme S., Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 16 October 2008 and Graeme S. has been with the company for the least time - from 1 July 2010. At the moment 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.

Dhcm Holdco Limited Address / Contact

Office Address 27 Old Gloucester Street
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06674300
Date of Incorporation Fri, 15th Aug 2008
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Graeme S.

Position: Director

Appointed: 01 July 2010

Richard H.

Position: Director

Appointed: 16 October 2008

Peter K.

Position: Director

Appointed: 27 April 2020

Resigned: 08 October 2021

Benjamin D.

Position: Director

Appointed: 28 February 2019

Resigned: 28 February 2020

Richard L.

Position: Director

Appointed: 01 July 2010

Resigned: 29 November 2018

Nigel D.

Position: Director

Appointed: 16 October 2008

Resigned: 04 February 2012

Graeme S.

Position: Secretary

Appointed: 16 October 2008

Resigned: 03 March 2017

Stephen M.

Position: Director

Appointed: 16 October 2008

Resigned: 22 December 2015

Max L.

Position: Director

Appointed: 16 October 2008

Resigned: 01 July 2010

Julie B.

Position: Director

Appointed: 22 September 2008

Resigned: 16 October 2008

Julie B.

Position: Secretary

Appointed: 22 September 2008

Resigned: 22 September 2008

Julie B.

Position: Director

Appointed: 22 September 2008

Resigned: 22 September 2008

Julie B.

Position: Secretary

Appointed: 22 September 2008

Resigned: 22 September 2008

Allan M.

Position: Director

Appointed: 22 September 2008

Resigned: 16 October 2008

Instant Companies Limited

Position: Director

Appointed: 15 August 2008

Resigned: 22 September 2008

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Richard H. The abovementioned PSC has 50,01-75% voting rights and has 25-50% shares.

Richard H.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Frontpaper October 6, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, July 2023
Free Download (24 pages)

Company search