Duchamp Holdings Limited BARNET


Founded in 2006, Duchamp Holdings, classified under reg no. 05714905 is a active - proposal to strike off company. Currently registered at Hatherley House EN5 4AT, Barnet the company has been in the business for 18 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2019. Since September 8, 2006 Duchamp Holdings Limited is no longer carrying the name Hs 409.

Duchamp Holdings Limited Address / Contact

Office Address Hatherley House
Office Address2 Wood Street
Town Barnet
Post code EN5 4AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05714905
Date of Incorporation Mon, 20th Feb 2006
Industry Activities of head offices
End of financial Year 31st July
Company age 18 years old
Account next due date Fri, 30th Apr 2021 (1092 days after)
Account last made up date Wed, 31st Jul 2019
Next confirmation statement due date Sat, 3rd Apr 2021 (2021-04-03)
Last confirmation statement dated Thu, 20th Feb 2020

Company staff

Philip S.

Position: Director

Appointed: 30 November 2020

Bjorn J.

Position: Director

Appointed: 31 October 2014

Resigned: 27 May 2016

Bjorg K.

Position: Director

Appointed: 31 October 2014

Resigned: 27 May 2016

Oskar G.

Position: Director

Appointed: 18 March 2011

Resigned: 31 October 2014

John H.

Position: Director

Appointed: 18 March 2009

Resigned: 30 November 2020

John H.

Position: Secretary

Appointed: 31 July 2008

Resigned: 30 November 2020

Rupinder C.

Position: Director

Appointed: 09 July 2007

Resigned: 15 April 2011

David W.

Position: Secretary

Appointed: 30 April 2007

Resigned: 31 July 2008

David B.

Position: Secretary

Appointed: 11 August 2006

Resigned: 30 April 2007

David B.

Position: Director

Appointed: 11 August 2006

Resigned: 01 May 2007

Stephen C.

Position: Director

Appointed: 11 August 2006

Resigned: 11 May 2009

Jonathan E.

Position: Director

Appointed: 11 August 2006

Resigned: 02 February 2009

Marc P.

Position: Director

Appointed: 11 August 2006

Resigned: 28 February 2014

Paul W.

Position: Secretary

Appointed: 20 February 2006

Resigned: 11 August 2006

Robert P.

Position: Director

Appointed: 20 February 2006

Resigned: 11 August 2006

Paul W.

Position: Director

Appointed: 20 February 2006

Resigned: 11 August 2006

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Philip S. This PSC has significiant influence or control over this company,. The second entity in the PSC register is John H. This PSC .

Philip S.

Notified on 30 November 2020
Nature of control: significiant influence or control

John H.

Notified on 5 August 2016
Ceased on 30 November 2020
Nature of control: right to appoint and remove directors

Company previous names

Hs 409 September 8, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 10th, February 2021
Free Download (7 pages)

Company search

Advertisements