Background WavePink WaveYellow Wave

DENBIGH INVESTMENTS (54) LIMITED (03462992)

DENBIGH INVESTMENTS (54) LIMITED (03462992) is an active UK company. incorporated on 10 November 1997. with registered office in Burgh Heath. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DENBIGH INVESTMENTS (54) LIMITED has been registered for 28 years. Current directors include EELES, Laura Joanne, RICCI, Silvia.

Company Number
03462992
Status
active
Type
ltd
Incorporated
10 November 1997
Age
28 years
Address
The Studio, Burgh Heath, KT20 6DP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EELES, Laura Joanne, RICCI, Silvia
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENBIGH INVESTMENTS (54) LIMITED

DENBIGH INVESTMENTS (54) LIMITED is an active company incorporated on 10 November 1997 with the registered office located in Burgh Heath. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DENBIGH INVESTMENTS (54) LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03462992

LTD Company

Age

28 Years

Incorporated 10 November 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

PEACO NO.71 LIMITED
From: 10 November 1997To: 27 July 1998
Contact
Address

The Studio 1 Canons Lane Burgh Heath, KT20 6DP,

Previous Addresses

Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ
From: 17 September 2015To: 22 August 2025
54 Denbigh Street London SW1V 2EU
From: 10 November 1997To: 17 September 2015
Timeline

11 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Oct 15
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

EELES, Laura Joanne

Active
1 Canons Lane, Burgh HeathKT20 6DP
Born August 1980
Director
Appointed 13 Feb 2007

RICCI, Silvia

Active
1 Canons Lane, Burgh HeathKT20 6DP
Born September 1997
Director
Appointed 27 Sept 2024

ALUN JONES, Nicholas Justin

Resigned
101 Hartfield Road, LondonSW19 3TJ
Secretary
Appointed 20 Jul 1999
Resigned 08 Jan 2001

CAMPBELL, Jeremy George Mungo

Resigned
Flat 3 54 Denbigh Street, LondonSW1V 2EU
Secretary
Appointed 23 Jan 2002
Resigned 03 Dec 2004

ECHENIQUE, Marcial Antonio

Resigned
16 Ladbroke Gardens, LondonW11 2PT
Secretary
Appointed 18 Aug 2000
Resigned 22 Jan 2002

SALT, Anthony William David

Resigned
Fryern Court Farm, FordingbridgeSP6 1NF
Secretary
Appointed 02 Jun 2005
Resigned 23 Dec 2012

SMITH, Jeremy John Lawson

Resigned
Denbigh Street, LondonSW1V 2EU
Secretary
Appointed 23 Dec 2012
Resigned 25 Sept 2015

PEACHEY & CO

Resigned
95 Aldwych, LondonWC2B 4JF
Corporate nominee secretary
Appointed 10 Nov 1997
Resigned 20 Jul 1999

ALUN JONES, Nicholas Justin

Resigned
101 Hartfield Road, LondonSW19 3TJ
Born October 1968
Director
Appointed 03 Mar 1999
Resigned 08 Jan 2001

BARRINGTON, Elizabeth

Resigned
54a Denbigh Street, LondonSW1V 2EU
Born October 1973
Director
Appointed 22 Jan 2002
Resigned 02 Jun 2005

CAMPBELL, Penelope Lynn

Resigned
The Mount, LincolnshireNG33 4NB
Born May 1950
Director
Appointed 03 Mar 1999
Resigned 10 Sept 2015

DI PAOLO, Benedetta

Resigned
49.00189, Rome
Born January 1965
Director
Appointed 09 Feb 2014
Resigned 07 Oct 2021

ECHENIQUE, Marcial Antonio

Resigned
16 Ladbroke Gardens, LondonW11 2PT
Born July 1964
Director
Appointed 18 Aug 2000
Resigned 08 Apr 2002

HART, Elizabeth Stuart

Resigned
Denbigh Street, LondonSW1V 2EU
Born April 1981
Director
Appointed 23 Jun 2008
Resigned 10 Nov 2012

HINDLEY, Sally

Resigned
54 Denbigh Street, LondonSW1V 2EU
Born June 1947
Director
Appointed 03 Mar 1999
Resigned 22 Jan 2002

HOPTON, Alejandra Echenique

Resigned
99c Cambridge Street, LondonSW1V 4PY
Born August 1969
Director
Appointed 03 Mar 1999
Resigned 08 Jan 2001

MOORE, Jason Richard Alexander

Resigned
54a Denbigh Street, LondonSW1V 2EU
Born April 1973
Director
Appointed 26 Jan 2006
Resigned 21 May 2008

RICCI, Francesco

Resigned
Tattenham Crescent, EpsomKT18 5QJ
Born August 1962
Director
Appointed 07 Oct 2021
Resigned 27 Sept 2024

THOMPSON, Martin Claude

Resigned
Flat 1, LondonSW1V 2EU
Born August 1948
Director
Appointed 22 Jan 2002
Resigned 01 Sept 2014

ARUNLEX LIMITED

Resigned
C/O Peachey & Co, LondonWC2B 4JF
Corporate nominee director
Appointed 10 Nov 1997
Resigned 20 Jul 1999
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
13 October 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
13 October 2015
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Move Registers To Registered Office Company
12 November 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Termination Director Company With Name
10 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Move Registers To Sail Company
16 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 December 2007
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
29 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 March 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
28 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 January 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Legacy
14 November 2005
353353
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2001
AAAnnual Accounts
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
363aAnnual Return
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
287Change of Registered Office
Legacy
23 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 July 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 1999
AAAnnual Accounts
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
88(2)R88(2)R
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 July 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 1997
NEWINCIncorporation