DHPEP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-07-28 View Report
Address. New address: Thorpe Cloud Hollybush Ride Windlesham GU20 6PQ. 2023-07-04 View Report
Address. New address: Thorpe Cloud Hollybush Ride Windlesham GU20 6PQ. 2023-07-03 View Report
Address. New address: 27 Old Gloucester Street London WC1N 3AX. Old address: Thorpe Cloud Hollybush Ride Windlesham GU20 6PQ England. Change date: 2023-07-03. 2023-07-03 View Report
Confirmation statement. Statement with no updates. 2023-05-09 View Report
Accounts. Accounts type dormant. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Officers. Termination date: 2021-10-08. Officer name: Peter Kruppa. 2021-10-11 View Report
Persons with significant control. Psc name: Dh Private Equity Limited. Change date: 2021-08-10. 2021-08-10 View Report
Officers. Change date: 2021-08-10. Officer name: Mr Graeme Dominic Stening. 2021-08-10 View Report
Officers. Change date: 2021-08-10. Officer name: Mr Richard Peter Hanson. 2021-08-10 View Report
Officers. Change date: 2021-08-10. Officer name: Mr Peter Kruppa. 2021-08-10 View Report
Address. New address: Thorpe Cloud Hollybush Ride Windlesham GU20 6PQ. Change date: 2021-08-10. Old address: 36 Broadway London SW1H 0BH England. 2021-08-10 View Report
Accounts. Accounts type dormant. 2021-07-08 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Officers. Officer name: Mr Peter Kruppa. Change date: 2021-03-11. 2021-03-15 View Report
Accounts. Accounts type dormant. 2020-09-29 View Report
Confirmation statement. Statement with no updates. 2020-05-04 View Report
Officers. Officer name: Mr Peter Kruppa. Appointment date: 2020-02-28. 2020-02-28 View Report
Officers. Termination date: 2020-02-28. Officer name: Benjamin Martin Dooley. 2020-02-28 View Report
Persons with significant control. Change date: 2019-05-20. Psc name: Dh Private Equity Limited. 2019-11-20 View Report
Accounts. Accounts type dormant. 2019-09-25 View Report
Address. Old address: 45 Pall Mall London SW1Y 5JG. New address: 36 Broadway London SW1H 0BH. Change date: 2019-05-20. 2019-05-20 View Report
Confirmation statement. Statement with no updates. 2019-05-08 View Report
Officers. Officer name: Mr Benjamin Martin Dooley. Appointment date: 2019-01-31. 2019-01-31 View Report
Officers. Officer name: John Joseph Leahy. Termination date: 2019-01-10. 2019-01-15 View Report
Officers. Officer name: John Gilbert Gemmell. Termination date: 2019-01-11. 2019-01-15 View Report
Officers. Officer name: Jyrki Lee-Korhonen. Termination date: 2018-12-12. 2019-01-10 View Report
Officers. Officer name: Alexander John Moss. Termination date: 2018-11-29. 2018-12-06 View Report
Officers. Officer name: Richard Nicholas Lund. Termination date: 2018-11-29. 2018-12-06 View Report
Accounts. Accounts type dormant. 2018-06-07 View Report
Confirmation statement. Statement with updates. 2018-05-08 View Report
Officers. Officer name: Mr Jyrki Lee-Korhonen. Appointment date: 2018-02-16. 2018-02-16 View Report
Officers. Officer name: Mr John Joseph Leahy. Appointment date: 2017-07-19. 2017-07-24 View Report
Officers. Appointment date: 2017-07-19. Officer name: Mr Alexander John Moss. 2017-07-24 View Report
Officers. Appointment date: 2017-07-19. Officer name: Mr John Gilbert Gemmell. 2017-07-24 View Report
Officers. Appointment date: 2017-07-19. Officer name: Mr Richard Nicholas Lund. 2017-07-24 View Report
Officers. Appointment date: 2017-07-19. Officer name: Mr Graeme Dominic Stening. 2017-07-24 View Report
Resolution. Description: Resolutions. 2017-05-19 View Report
Accounts. Change account reference date company current shortened. 2017-05-17 View Report
Incorporation. Capital: GBP 1,000 2017-05-04 View Report