DAYMEN UK HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6JA

Company number 07384435
Status Active
Incorporation Date 22 September 2010
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 22 September 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of DAYMEN UK HOLDINGS LIMITED are www.daymenukholdings.co.uk, and www.daymen-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daymen Uk Holdings Limited is a Private Limited Company. The company registration number is 07384435. Daymen Uk Holdings Limited has been working since 22 September 2010. The present status of the company is Active. The registered address of Daymen Uk Holdings Limited is 100 New Bridge Street London Ec4v 6ja. . COLTON, Jeffrey Michael is a Director of the company. RAINJONNEAU, Frédéric Gabriel is a Director of the company. REED, Lauren Kelly is a Director of the company. Secretary KLEIN, Peter William has been resigned. Director BROCKWAY, Peter Craig has been resigned. Director CRAWLEY, Paul Francis has been resigned. Director DEMANT, Claus has been resigned. Director KIRKENDALL, Scott Richard has been resigned. Director KLEIN, Peter William has been resigned. Director ROBERTS, Gilbert Jospeh has been resigned. Director ZUR, Ari Moshe has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
COLTON, Jeffrey Michael
Appointed Date: 31 December 2014
53 years old

Director
RAINJONNEAU, Frédéric Gabriel
Appointed Date: 29 June 2015
61 years old

Director
REED, Lauren Kelly
Appointed Date: 31 December 2014
44 years old

Resigned Directors

Secretary
KLEIN, Peter William
Resigned: 25 September 2014
Appointed Date: 22 September 2010

Director
BROCKWAY, Peter Craig
Resigned: 25 September 2014
Appointed Date: 11 October 2010
69 years old

Director
CRAWLEY, Paul Francis
Resigned: 31 December 2014
Appointed Date: 25 September 2014
66 years old

Director
DEMANT, Claus
Resigned: 14 June 2013
Appointed Date: 14 March 2012
60 years old

Director
KIRKENDALL, Scott Richard
Resigned: 30 October 2013
Appointed Date: 11 October 2010
48 years old

Director
KLEIN, Peter William
Resigned: 25 September 2014
Appointed Date: 22 September 2010
70 years old

Director
ROBERTS, Gilbert Jospeh
Resigned: 31 May 2013
Appointed Date: 11 October 2010
65 years old

Director
ZUR, Ari Moshe
Resigned: 25 September 2014
Appointed Date: 30 October 2013
51 years old

DAYMEN UK HOLDINGS LIMITED Events

04 Jan 2017
Group of companies' accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 22 September 2016 with updates
06 Jan 2016
Group of companies' accounts made up to 31 March 2015
19 Nov 2015
Registered office address changed from Faegre & Benson Llp 7 Pilgrim Street London EC4V 6LB to 100 New Bridge Street London EC4V 6JA on 19 November 2015
20 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 11

...
... and 31 more events
13 Oct 2010
Statement of capital following an allotment of shares on 1 October 2010
  • GBP 11

12 Oct 2010
Appointment of Peter Craig Brockway as a director
12 Oct 2010
Appointment of Scott Richard Kirkendall as a director
12 Oct 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

22 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

DAYMEN UK HOLDINGS LIMITED Charges

6 November 2014
Charge code 0738 4435 0003
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch
Description: Contains fixed charge…
31 August 2011
Supplemental debenture
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch
Description: Fixed and floating charge over the undertaking and all…
21 October 2010
Debenture
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch
Description: Fixed and floating charge over the undertaking and all…