Background WavePink WaveYellow Wave

DP WORLD HOLDING UK LIMITED (02298567)

DP WORLD HOLDING UK LIMITED (02298567) is an active UK company. incorporated on 21 September 1988. with registered office in 16 Palace Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DP WORLD HOLDING UK LIMITED has been registered for 37 years. Current directors include ABDULLA, Rashed Ali Hassan, QUARTEY, Eric Kwatei.

Company Number
02298567
Status
active
Type
ltd
Incorporated
21 September 1988
Age
37 years
Address
16 Palace Street, SW1E 5JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ABDULLA, Rashed Ali Hassan, QUARTEY, Eric Kwatei
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DP WORLD HOLDING UK LIMITED

DP WORLD HOLDING UK LIMITED is an active company incorporated on 21 September 1988 with the registered office located in 16 Palace Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DP WORLD HOLDING UK LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02298567

LTD Company

Age

37 Years

Incorporated 21 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

LONDON GATEWAY LOGISTICS PARK LIMITED
From: 25 May 2016To: 6 November 2018
LONDON GATEWAY PARK LIMITED
From: 13 October 2005To: 25 May 2016
MONK BRETTON LIMITED
From: 1 June 2005To: 13 October 2005
TOWN AND CITY PROPERTIES LIMITED
From: 21 September 1988To: 1 June 2005
Contact
Address

16 Palace Street London , SW1E 5JQ,

Timeline

19 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Apr 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 18
Director Left
Nov 18
Loan Cleared
Mar 19
Funding Round
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Dec 21
Director Joined
Jul 23
Director Left
Jul 23
Funding Round
Dec 25
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

EL CHAMI, Ziad

Active
16 Palace StreetSW1E 5JQ
Secretary
Appointed 20 Jul 2023

ABDULLA, Rashed Ali Hassan

Active
16 Palace StreetSW1E 5JQ
Born July 1971
Director
Appointed 25 Jun 2019

QUARTEY, Eric Kwatei

Active
16 Palace StreetSW1E 5JQ
Born August 1973
Director
Appointed 20 Jul 2023

ALHASHIMY, Mohammad

Resigned
16 Palace StreetSW1E 5JQ
Secretary
Appointed 15 Jun 2015
Resigned 20 Jul 2023

ALLINSON, Bernadette

Resigned
Street 5, Dubai
Secretary
Appointed 05 Oct 2007
Resigned 15 Jun 2015

DAMLE, Sameer Dileep

Resigned
76 St. Saviours Wharf, LondonSE1 2YP
Secretary
Appointed 23 Apr 2007
Resigned 05 Oct 2007

LAVER, John Michael

Resigned
Brook House Homestead Road, EdenbridgeTN8 6JD
Secretary
Appointed 31 Oct 2000
Resigned 20 Apr 2001

LEONARD, David Jack

Resigned
Flat 10, LondonSW1P 2JP
Secretary
Appointed 08 Dec 2004
Resigned 31 Aug 2006

OWEN, Michael

Resigned
1 Thornfield Gardens, Tunbridge WellsTN2 4RZ
Secretary
Appointed N/A
Resigned 31 Oct 2000

REES, Nicholas Haydn Glyndwr

Resigned
80 Frankfurt Road, LondonSE24 9NY
Secretary
Appointed 31 Aug 2006
Resigned 23 Apr 2007

SCOTT, Sandra

Resigned
40 The Grove, LondonW5 5LH
Secretary
Appointed 20 Apr 2001
Resigned 08 Dec 2004

ALHASHIMY, Mohammad Ebrahim Ali

Resigned
16 Palace StreetSW1E 5JQ
Born May 1985
Director
Appointed 05 Nov 2018
Resigned 20 Jul 2023

ALLEN, Martyn Clive

Resigned
Inglis Road, EssexCO3 3HU
Born September 1960
Director
Appointed 01 Nov 2013
Resigned 26 May 2016

BUDHDEV, Mantraraj Dipak

Resigned
16 Palace StreetSW1E 5JQ
Born August 1986
Director
Appointed 25 Jun 2019
Resigned 25 Nov 2021

CROSSMAN, John Malcolm, Lieutenant Commander

Resigned
The Old Vicarage, HarwichCO12 5EU
Born October 1940
Director
Appointed N/A
Resigned 30 Jun 1996

DALGAARD, Flemming

Resigned
8 Netherton Road, TwickenhamTW1 1LZ
Born August 1964
Director
Appointed 16 Apr 2008
Resigned 09 Mar 2011

GRADON, Richard Michael

Resigned
Summer House, OxtedRH8 0DA
Born April 1959
Director
Appointed 01 Jul 1996
Resigned 30 Jun 2006

LAVER, John Michael

Resigned
Brook House Homestead Road, EdenbridgeTN8 6JD
Born March 1942
Director
Appointed 31 Oct 2000
Resigned 20 Apr 2001

LEONARD, David Jack

Resigned
Flat 10, LondonSW1P 2JP
Born March 1960
Director
Appointed 08 Dec 2004
Resigned 31 Aug 2006

MALCOLM, Ian Bruce

Resigned
16 Palace StreetSW1E 5JQ
Born May 1973
Director
Appointed 26 May 2016
Resigned 05 Nov 2018

MONTEITH, Nicholas John

Resigned
45 Mayfair Avenue, Worcester ParkKT4 7SH
Born May 1953
Director
Appointed N/A
Resigned 31 May 2002

MOORE, Michael Ellis

Resigned
Dp World, Dubai
Born August 1956
Director
Appointed 30 Jun 2006
Resigned 15 Oct 2008

OWEN, Michael

Resigned
1 Thornfield Gardens, Tunbridge WellsTN2 4RZ
Born January 1942
Director
Appointed N/A
Resigned 31 Oct 2000

QURESHI, Sarmad Mehmood

Resigned
16 Palace StreetSW1E 5JQ
Born December 1970
Director
Appointed 09 Mar 2011
Resigned 25 Jun 2019

SCOTT, Sandra

Resigned
40 The Grove, LondonW5 5LH
Born August 1965
Director
Appointed 20 Apr 2001
Resigned 08 Dec 2004

SHAW, Derek

Resigned
35 Granville Road, OxtedRH8 0BX
Born June 1955
Director
Appointed 30 Jun 2006
Resigned 23 Apr 2007

WALKER, Peter Arthur

Resigned
Woodman Lane, LondonE4 7QR
Born July 1953
Director
Appointed 31 May 2002
Resigned 01 Nov 2013

WALTERS, Patrick William

Resigned
Tucker Mill, LymingtonSO41 8NN
Born February 1966
Director
Appointed 23 Apr 2007
Resigned 16 Apr 2008

WOOLLACOTT, John Mark

Resigned
Villiers Avenue, SurreyKT5 8BE
Born October 1971
Director
Appointed 23 Apr 2007
Resigned 26 Apr 2010

Persons with significant control

2

Level 44212000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2018
Palace Street, LondonSW1E 5JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With Updates
14 February 2026
CS01Confirmation Statement
Legacy
9 December 2025
RP01SH01RP01SH01
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Resolution
4 April 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
13 November 2018
RESOLUTIONSResolutions
Resolution
6 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Resolution
25 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Legacy
15 September 2009
288cChange of Particulars
Legacy
8 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Legacy
30 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288cChange of Particulars
Legacy
21 March 2006
287Change of Registered Office
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
13 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 2005
652C652C
Legacy
12 September 2005
652a652a
Certificate Change Of Name Company
1 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2005
363aAnnual Return
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 July 2004
AAAnnual Accounts
Legacy
1 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
17 February 2003
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2002
AAAnnual Accounts
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2001
AAAnnual Accounts
Legacy
25 June 2001
363aAnnual Return
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 August 2000
AAAnnual Accounts
Legacy
14 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 1999
AAAnnual Accounts
Legacy
30 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 July 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
3 August 1994
AAAnnual Accounts
Legacy
27 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1993
AAAnnual Accounts
Legacy
20 July 1993
395Particulars of Mortgage or Charge
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 1992
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 1991
AAAnnual Accounts
Legacy
26 June 1991
363b363b
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Legacy
26 February 1990
288288
Legacy
3 August 1989
288288
Legacy
3 August 1989
288288
Legacy
3 August 1989
288288
Legacy
3 August 1989
287Change of Registered Office
Legacy
3 August 1989
225(2)225(2)
Legacy
18 October 1988
288288
Incorporation Company
21 September 1988
NEWINCIncorporation