DUCHESSPARK LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 04958263
Status Active
Incorporation Date 10 November 2003
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016. The most likely internet sites of DUCHESSPARK LIMITED are www.duchesspark.co.uk, and www.duchesspark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duchesspark Limited is a Private Limited Company. The company registration number is 04958263. Duchesspark Limited has been working since 10 November 2003. The present status of the company is Active. The registered address of Duchesspark Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. CAVILL, John Ivor is a Director of the company. MIDDLETON, Nigel Wythen is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BRINDLEY, Nigel Anthony John has been resigned. Director HAGA, Thomas Justin has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director PUDGE, David John has been resigned. Director SCOTT-BARRETT, Nicholas Huson has been resigned. Director VICKERSTAFF, Matthew has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 01 February 2006

Director
CAVILL, John Ivor
Appointed Date: 20 April 2012
53 years old

Director
MIDDLETON, Nigel Wythen
Appointed Date: 23 December 2003
68 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 01 February 2006
Appointed Date: 10 November 2003

Director
BRINDLEY, Nigel Anthony John
Resigned: 15 March 2011
Appointed Date: 19 March 2009
69 years old

Director
HAGA, Thomas Justin
Resigned: 20 April 2012
Appointed Date: 15 March 2011
49 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 23 December 2003
Appointed Date: 10 November 2003
64 years old

Director
PUDGE, David John
Resigned: 23 December 2003
Appointed Date: 10 November 2003
60 years old

Director
SCOTT-BARRETT, Nicholas Huson
Resigned: 22 December 2008
Appointed Date: 23 December 2003
75 years old

Director
VICKERSTAFF, Matthew
Resigned: 06 January 2009
Appointed Date: 31 March 2004
57 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 25 January 2016
Appointed Date: 28 May 2013

Persons With Significant Control

Duchesspark Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUCHESSPARK LIMITED Events

14 Nov 2016
Confirmation statement made on 10 November 2016 with updates
11 Jul 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
02 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 19,450,002

02 Jul 2015
Director's details changed for Biif Corporate Services Limited on 1 July 2015
...
... and 55 more events
05 Jan 2004
Director resigned
05 Jan 2004
Director resigned
05 Jan 2004
New director appointed
05 Jan 2004
New director appointed
10 Nov 2003
Incorporation

DUCHESSPARK LIMITED Charges

24 December 2003
Deed of adherence
Delivered: 1 March 2004
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (As Trustee for the Secured Creditors)
Description: By way of first legal mortgage the shares sponsor loan…