Credera Holdings Limited LONDON


Credera Holdings Limited is a private limited company registered at Bankside 3, 90-100 Southwark Street, London SE1 0SW. Incorporated on 2017-07-31, this 6-year-old company is run by 6 directors and 1 secretary.
Director John W., appointed on 04 December 2020. Director Justin B., appointed on 27 July 2020. Director John B., appointed on 27 July 2020.
Moving on to secretaries, we can mention: Sally-Ann B., appointed on 01 August 2020.
The company is officially categorised as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209). According to CH information there was a name change on 2021-11-18 and their previous name was The Dmw Group Holdings Limited.
The last confirmation statement was sent on 2023-08-01 and the due date for the subsequent filing is 2024-08-15. Likewise, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Credera Holdings Limited Address / Contact

Office Address Bankside 3
Office Address2 90-100 Southwark Street
Town London
Post code SE1 0SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10891788
Date of Incorporation Mon, 31st Jul 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

John W.

Position: Director

Appointed: 04 December 2020

Sally-Ann B.

Position: Secretary

Appointed: 01 August 2020

Justin B.

Position: Director

Appointed: 27 July 2020

John B.

Position: Director

Appointed: 27 July 2020

John W.

Position: Director

Appointed: 27 July 2020

Simon G.

Position: Director

Appointed: 07 November 2017

Alexander D.

Position: Director

Appointed: 20 October 2017

Craig G.

Position: Director

Appointed: 27 July 2020

Resigned: 04 December 2020

John I.

Position: Director

Appointed: 04 May 2018

Resigned: 27 July 2020

John D.

Position: Director

Appointed: 07 November 2017

Resigned: 27 July 2020

Andrew B.

Position: Director

Appointed: 07 November 2017

Resigned: 27 July 2020

Michael B.

Position: Director

Appointed: 07 November 2017

Resigned: 27 July 2020

Alexander T.

Position: Director

Appointed: 20 October 2017

Resigned: 27 July 2020

Squire Patton Boggs Secretaries Limited

Position: Corporate Secretary

Appointed: 31 July 2017

Resigned: 20 October 2017

Jane H.

Position: Director

Appointed: 31 July 2017

Resigned: 20 October 2017

Squire Patton Boggs Directors Limited

Position: Corporate Director

Appointed: 31 July 2017

Resigned: 20 October 2017

People with significant control

The register of PSCs that own or control the company includes 5 names. As BizStats found, there is Omnicom Europe Limited from London, England. This PSC is classified as "a limited company", has 50,01-75% voting rights. This PSC has 50,01-75% voting rights. Another one in the PSC register is Growth Capital Partners Llp that put London, England as the address. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Gcp Iv Gp Llp, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Omnicom Europe Limited

Bankside 3 Southwark Street, London, SE1 0SW, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 04816192
Notified on 27 July 2020
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Growth Capital Partners Llp

Princes House Jermyn Street, London, SW1Y 6DN, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England
Registration number Oc340854
Notified on 7 November 2017
Ceased on 27 July 2020
Nature of control: significiant influence or control

Gcp Iv Gp Llp

Princes House Jermyn Street, London, SW1Y 6DN, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England
Registration number Oc399996
Notified on 7 November 2017
Ceased on 27 July 2020
Nature of control: significiant influence or control

Alexander D.

Notified on 20 October 2017
Ceased on 7 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Squire Patton Boggs Directors Limited

7 Devonshire Square, London, EC2M 4YH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2806502
Notified on 31 July 2017
Ceased on 20 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

The Dmw Group Holdings November 18, 2021
Hamsard 3460 October 20, 2017

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 12th, October 2023
Free Download (39 pages)

Company search