Dhi International Uk Limited LONDON


Dhi International Uk started in year 1992 as Private Limited Company with registration number 02739914. The Dhi International Uk company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at 43 New Cavendish Street. Postal code: W1G 9TH.

There is a single director in the company at the moment - Luziana G., appointed on 30 April 2017. In addition, a secretary was appointed - Luziana G., appointed on 1 October 2016. At the moment 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.

Dhi International Uk Limited Address / Contact

Office Address 43 New Cavendish Street
Town London
Post code W1G 9TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02739914
Date of Incorporation Fri, 14th Aug 1992
Industry Other human health activities
End of financial Year 6th January
Company age 33 years old
Account next due date Sun, 6th Oct 2024 (106 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Luziana G.

Position: Director

Appointed: 30 April 2017

Luziana G.

Position: Secretary

Appointed: 01 October 2016

Katarina K.

Position: Director

Appointed: 01 October 2016

Resigned: 30 April 2017

Luziana G.

Position: Director

Appointed: 01 October 2016

Resigned: 01 October 2016

Katarina K.

Position: Director

Appointed: 31 August 2011

Resigned: 01 October 2016

George K.

Position: Director

Appointed: 01 January 2009

Resigned: 31 August 2011

Lorraine L.

Position: Director

Appointed: 01 April 2005

Resigned: 12 November 2008

Luziana G.

Position: Secretary

Appointed: 01 August 1998

Resigned: 01 October 2016

Efstathios G.

Position: Secretary

Appointed: 14 August 1992

Resigned: 01 August 1998

Ccs Directors Limited

Position: Corporate Nominee Director

Appointed: 14 August 1992

Resigned: 14 August 1992

Ccs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1992

Resigned: 14 August 1992

Michael G.

Position: Director

Appointed: 14 August 1992

Resigned: 01 January 2013

Frederiki K.

Position: Director

Appointed: 14 August 1992

Resigned: 01 January 2013

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Konstantine G. The abovementioned PSC has significiant influence or control over this company,.

Konstantine G.

Notified on 21 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312024-01-06
Balance Sheet
Cash Bank On Hand376 136474 456261 650204 790378 381421 871212 983275 616
Current Assets872 2731 277 5561 163 0021 127 5741 350 3231 447 3451 369 4231 140 584
Debtors470 049779 180875 250896 970944 542989 8771 128 169855 560
Net Assets Liabilities     1 177 9451 092 711854 879
Other Debtors 62 60062 60062 60065 711133 654261 463 
Property Plant Equipment65 20558 81755 63847 29242 32435 97546 67343 512
Total Inventories26 08823 92026 10225 81427 40035 59728 2719 408
Other
Accumulated Depreciation Impairment Property Plant Equipment110 795121 174130 993139 339146 433152 782161 019182 683
Additions Other Than Through Business Combinations Property Plant Equipment 3 9916 640 2 126 18 935 
Amounts Owed By Group Undertakings Participating Interests 675 554765 762779 720878 831   
Amounts Owed By Related Parties    878 831840 710852 711 
Amounts Owed To Group Undertakings Participating Interests 232 020195 740225 528    
Average Number Employees During Period56555559
Corporation Tax Payable 110 87473 4548 00737 138   
Creditors333 058462 550312 828316 575340 287305 375316 230322 063
Creditors Free-text Comment       322 063
Depreciation Rate Used For Property Plant Equipment 15151515   
Fixed Assets      46 67343 512
Increase From Depreciation Charge For Year Property Plant Equipment 10 3799 8198 3467 0946 3498 23721 664
Net Current Assets Liabilities539 215815 006850 174810 9991 010 0361 141 9701 053 193818 521
Other Creditors 71 020214 57311 150127 525107 35685 110 
Other Taxation Social Security Payable    54 47939 41717 160 
Property Plant Equipment Gross Cost176 000179 991186 631186 631188 757188 757207 692226 195
Provisions For Liabilities Balance Sheet Subtotal      7 1557 154
Total Additions Including From Business Combinations Property Plant Equipment       18 503
Total Assets Less Current Liabilities604 420873 823905 812858 2911 052 3601 177 9451 099 866862 033
Trade Creditors Trade Payables 48 63624 80171 890175 624158 602213 960 
Trade Debtors Trade Receivables 41 02646 88854 650 15 51313 995 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 11th, August 2023
Free Download (9 pages)

Company search

Advertisements