Background WavePink WaveYellow Wave

DE LA RUE SCANDINAVIA LIMITED (02636802)

DE LA RUE SCANDINAVIA LIMITED (02636802) is an active UK company. incorporated on 12 August 1991. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. DE LA RUE SCANDINAVIA LIMITED has been registered for 34 years. Current directors include DOUGLAS, Neil, HICKMAN, Dominic Richard Bernard.

Company Number
02636802
Status
active
Type
ltd
Incorporated
12 August 1991
Age
34 years
Address
De La Rue House, Basingstoke, RG22 4BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOUGLAS, Neil, HICKMAN, Dominic Richard Bernard
SIC Codes
64209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE LA RUE SCANDINAVIA LIMITED

DE LA RUE SCANDINAVIA LIMITED is an active company incorporated on 12 August 1991 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. DE LA RUE SCANDINAVIA LIMITED was registered 34 years ago.(SIC: 64209, 74990)

Status

active

Active since 34 years ago

Company No

02636802

LTD Company

Age

34 Years

Incorporated 12 August 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

10 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 4 January 2025 (1 year ago)
Period: 26 March 2023 - 30 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 31 March 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

SEVERNSIDE 248 LIMITED
From: 12 August 1991To: 25 October 1991
Contact
Address

De La Rue House Jays Close Basingstoke, RG22 4BS,

Timeline

21 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Mar 17
Director Left
Mar 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Left
Jul 20
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

DOUGLAS, Neil

Active
De La Rue House, BasingstokeRG22 4BS
Born July 1983
Director
Appointed 29 Sept 2023

HICKMAN, Dominic Richard Bernard

Active
De La Rue House, BasingstokeRG22 4BS
Born January 1969
Director
Appointed 07 Jul 2025

FIELD, Sally Ann

Resigned
20 Grosvenor Gardens, LondonSW14 8BY
Secretary
Appointed N/A
Resigned 31 Mar 1999

HERMANS, Jean-Francois

Resigned
21 Queens Walk, LondonW5 1TP
Secretary
Appointed 01 Apr 1999
Resigned 19 Dec 2019

KHER, Chandrika Kumari

Resigned
De La Rue House, BasingstokeRG22 4BS
Secretary
Appointed 09 Jan 2020
Resigned 17 Sept 2020

ANDREWS, Charles James

Resigned
De La Rue House, BasingstokeRG22 4BS
Born September 1966
Director
Appointed 28 Jul 2023
Resigned 08 Aug 2023

BELLHOUSE, Robin Christian

Resigned
De La Rue House, BasingstokeRG22 4BS
Born May 1964
Director
Appointed 25 Jul 2022
Resigned 29 Sept 2023

CHILD, Colin Charles

Resigned
Jays Close, BasingstokeRG22 4BS
Born October 1957
Director
Appointed 01 Jun 2010
Resigned 10 Aug 2015

CULLEN, Leslie Gray

Resigned
32 Grove Road, BeaconsfieldHP9 1PE
Born January 1952
Director
Appointed N/A
Resigned 28 Feb 1996

DASANI, Shatish Damodar

Resigned
60 Eastbury Road, NorthwoodHA6 3AW
Born March 1962
Director
Appointed 10 Sept 2004
Resigned 01 Jul 2008

FIELD, Sally Ann

Resigned
20 Grosvenor Gardens, LondonSW14 8BY
Born October 1947
Director
Appointed N/A
Resigned 31 Mar 1999

FINNETT, David Walter

Resigned
The Chimneys, CamberleyGU15 2AB
Born January 1945
Director
Appointed 30 Jun 2002
Resigned 01 Mar 2003

FLUKER, Christine Louise

Resigned
Hayburn Lodge 2 Walpole Avenue, RichmondTW9 2DJ
Born June 1953
Director
Appointed 01 Apr 1999
Resigned 31 Mar 2009

HARDING, David Robert

Resigned
De La Rue House, BasingstokeRG22 4BS
Born August 1974
Director
Appointed 06 May 2020
Resigned 28 Jul 2023

HOLLINGWORTH, Paul Robert

Resigned
52a Wimbledon Park Road, LondonSW18 5SH
Born April 1960
Director
Appointed 01 Aug 1999
Resigned 30 Jun 2002

HYDE, Jane Celia

Resigned
De La Rue House, BasingstokeRG22 4BS
Born March 1971
Director
Appointed 24 Jan 2020
Resigned 27 Jul 2022

KING, Stephen Anthony, Mr

Resigned
24 Bernard Gardens, LondonSW19 7BE
Born October 1960
Director
Appointed 01 Mar 2003
Resigned 31 Mar 2009

LAING, Richard George

Resigned
Great Lywood Farm House, Haywards HeathRH17 6SW
Born February 1954
Director
Appointed 29 Feb 1996
Resigned 01 Aug 1999

MCGOWAN, Robert Graeme

Resigned
6 Dower Close, BeaconsfieldHP9 1XZ
Born April 1951
Director
Appointed 30 Jun 2002
Resigned 10 Sept 2004

MESSENT, Jon

Resigned
De La Rue House, BasingstokeRG22 4BS
Born March 1964
Director
Appointed 08 Aug 2023
Resigned 07 Jul 2025

PEPPIATT, Edward Hugh Davidson

Resigned
De La Rue House, BasingstokeRG22 4BS
Born March 1967
Director
Appointed 31 Mar 2009
Resigned 27 Jan 2020

ROCHE, Lesley Sharon

Resigned
De La Rue House, BasingstokeRG22 4BS
Born April 1967
Director
Appointed 16 Mar 2017
Resigned 09 Jul 2020

SODHA, Jitesh Himatlal

Resigned
De La Rue House, BasingstokeRG22 4BS
Born January 1968
Director
Appointed 10 Aug 2015
Resigned 19 Mar 2018

WEBB, Simon Charles

Resigned
55 Hertford Avenue, LondonSW14 8EH
Born February 1964
Director
Appointed 31 Mar 2009
Resigned 01 Jun 2010

Persons with significant control

1

Jays Close, BasingstokeRG22 4BS

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

150

Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change Person Director Company
29 October 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Auditors Resignation Company
21 June 2018
AUDAUD
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Miscellaneous
30 October 2013
MISCMISC
Auditors Resignation Company
22 October 2013
AUDAUD
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Resolution
10 April 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
10 April 2013
CC04CC04
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
18 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Auditors Resignation Company
3 April 2007
AUDAUD
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Legacy
16 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
363aAnnual Return
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
3 September 2003
363aAnnual Return
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
27 February 2003
AUDAUD
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Resolution
6 September 2002
RESOLUTIONSResolutions
Legacy
30 August 2002
363aAnnual Return
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
21 August 2001
363aAnnual Return
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
14 September 2000
363aAnnual Return
Legacy
7 June 2000
288cChange of Particulars
Legacy
15 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Memorandum Articles
17 November 1999
MEM/ARTSMEM/ARTS
Legacy
11 November 1999
288cChange of Particulars
Legacy
22 September 1999
363aAnnual Return
Legacy
22 September 1999
363(353)363(353)
Legacy
22 September 1999
363(190)363(190)
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Resolution
12 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Auditors Resignation Company
31 December 1998
AUDAUD
Legacy
30 November 1998
287Change of Registered Office
Legacy
1 September 1998
363aAnnual Return
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
6 November 1997
363aAnnual Return
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
4 September 1996
363aAnnual Return
Legacy
21 March 1996
288288
Legacy
19 March 1996
288288
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
31 August 1995
363x363x
Accounts With Accounts Type Full
14 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
363x363x
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Resolution
13 October 1993
RESOLUTIONSResolutions
Legacy
19 August 1993
363x363x
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Resolution
14 September 1992
RESOLUTIONSResolutions
Resolution
14 September 1992
RESOLUTIONSResolutions
Resolution
14 September 1992
RESOLUTIONSResolutions
Legacy
26 August 1992
363x363x
Legacy
17 March 1992
287Change of Registered Office
Legacy
4 December 1991
224224
Legacy
3 December 1991
287Change of Registered Office
Legacy
3 December 1991
288288
Legacy
3 December 1991
288288
Resolution
3 December 1991
RESOLUTIONSResolutions
Resolution
3 December 1991
RESOLUTIONSResolutions
Legacy
3 December 1991
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
24 October 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 October 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 August 1991
NEWINCIncorporation