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

Dmep Holdco Limited LONDON


Dmep Holdco started in year 2011 as Private Limited Company with registration number 07821369. The Dmep Holdco company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at C/o Tmf Group 13th Floor. Postal code: EC2R 7HJ.

The company has one director. John C., appointed on 5 June 2020. There are currently no secretaries appointed. As of 5 May 2024, there were 3 ex directors - Kenneth P., Ioannis D. and others listed below. There were no ex secretaries.

Dmep Holdco Limited Address / Contact

Office Address C/o Tmf Group 13th Floor
Office Address2 One Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07821369
Date of Incorporation Mon, 24th Oct 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

John C.

Position: Director

Appointed: 05 June 2020

Joint Corporate Services Limited

Position: Corporate Director

Appointed: 21 December 2017

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 21 December 2017

Kenneth P.

Position: Director

Appointed: 21 December 2017

Resigned: 26 March 2024

Apex Trust Corporate Limited

Position: Corporate Secretary

Appointed: 17 January 2014

Resigned: 21 December 2017

Apex Trust Corporate Limited

Position: Corporate Director

Appointed: 28 December 2011

Resigned: 21 December 2017

Apex Corporate Services (uk) Limited

Position: Corporate Director

Appointed: 16 December 2011

Resigned: 21 December 2017

Ioannis D.

Position: Director

Appointed: 16 December 2011

Resigned: 05 June 2020

Capita Trust Secretaries Limited

Position: Corporate Secretary

Appointed: 16 December 2011

Resigned: 17 January 2014

Alnery Incorporations No. 1 Limited

Position: Corporate Director

Appointed: 24 October 2011

Resigned: 14 December 2011

Craig M.

Position: Director

Appointed: 24 October 2011

Resigned: 14 December 2011

Alnery Incorporations No. 1 Limited

Position: Corporate Secretary

Appointed: 24 October 2011

Resigned: 14 December 2011

Alnery Incorporations No. 2 Limited

Position: Corporate Director

Appointed: 24 October 2011

Resigned: 14 December 2011

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Bridge Opportunity Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Helleniq Energy Holdings S.a. that entered Athens, Greece as the address. This PSC has a legal form of "a public listed company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Bridge Opportunity Limited

C/O Tmf Group 13th Floor, One Angel Court, London, EC2R 7HJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07881912
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Helleniq Energy Holdings S.A.

8a Chimarras Street, Gr-151 25 Maroussi, Athens, Greece

Legal authority Greece
Legal form Public Listed Company
Country registered Greece
Place registered Athens Chamber Of Commerce And Industry
Registration number 2443/06/B/86/23
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Secretary's details were changed on Monday 24th July 2023
filed on: 3rd, November 2023
Free Download (1 page)

Company search