You are here: bizstats.co.uk > a-z index > D list > DJ list

Djermaya Holdings Limited LONDON


Founded in 2016, Djermaya Holdings, classified under reg no. 10195581 is an active company. Currently registered at 3 More London Riverside SE1 2AQ, London the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Connor D., Fatou G.. Of them, Fatou G. has been with the company the longest, being appointed on 2 November 2018 and Connor D. has been with the company for the least time - from 14 November 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Neil H. who worked with the the firm until 16 August 2022.

Djermaya Holdings Limited Address / Contact

Office Address 3 More London Riverside
Office Address2 4th Floor
Town London
Post code SE1 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10195581
Date of Incorporation Tue, 24th May 2016
Industry Activities of head offices
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Iq Eq Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 16 August 2022

Connor D.

Position: Director

Appointed: 14 November 2019

Fatou G.

Position: Director

Appointed: 02 November 2018

Doruk K.

Position: Director

Appointed: 25 November 2021

Resigned: 07 March 2024

Axel A.

Position: Director

Appointed: 25 November 2021

Resigned: 07 March 2024

Henri A.

Position: Director

Appointed: 25 November 2021

Resigned: 07 March 2024

Vianney D.

Position: Director

Appointed: 02 March 2020

Resigned: 25 November 2021

Hugues G.

Position: Director

Appointed: 23 May 2018

Resigned: 02 March 2020

Crispin H.

Position: Director

Appointed: 30 June 2016

Resigned: 02 November 2018

Thomas H.

Position: Director

Appointed: 30 June 2016

Resigned: 14 November 2019

Guillaume M.

Position: Director

Appointed: 24 May 2016

Resigned: 11 January 2017

Neil H.

Position: Secretary

Appointed: 24 May 2016

Resigned: 16 August 2022

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Infraco Africa Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Dipf Djermaya Holdings Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Infraco Africa Limited

10th Floor 6 Bevis Marks, London, EC3A 7BA, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05196897
Notified on 24 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dipf Djermaya Holdings Limited

3 More London More London Riverside, London, SE1 2AQ, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 12403484
Notified on 25 November 2021
Ceased on 7 March 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth30    
Balance Sheet
Cash Bank On Hand   3232
Net Assets Liabilities3030303232
Cash Bank In Hand30    
Net Assets Liabilities Including Pension Asset Liability30    
Reserves/Capital
Shareholder Funds30    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset30303032 
Number Shares Allotted303030 12
Par Value Share111 1
Total Assets Less Current Liabilities  3032 
Share Capital Allotted Called Up Paid30    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
2024/03/07 - the day director's appointment was terminated
filed on: 7th, March 2024
Free Download (1 page)

Company search