Background WavePink WaveYellow Wave

DONALD RUSSELL HOLDINGS LIMITED (07880721)

DONALD RUSSELL HOLDINGS LIMITED (07880721) is an active UK company. incorporated on 14 December 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DONALD RUSSELL HOLDINGS LIMITED has been registered for 14 years. Current directors include VESTEY, George Moubray William.

Company Number
07880721
Status
active
Type
ltd
Incorporated
14 December 2011
Age
14 years
Address
3rd Floor, 7 Howick Place, London, SW1P 1BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
VESTEY, George Moubray William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONALD RUSSELL HOLDINGS LIMITED

DONALD RUSSELL HOLDINGS LIMITED is an active company incorporated on 14 December 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DONALD RUSSELL HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07880721

LTD Company

Age

14 Years

Incorporated 14 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

DE FACTO 1934 LIMITED
From: 14 December 2011To: 30 January 2012
Contact
Address

3rd Floor, 7 Howick Place London, SW1P 1BB,

Previous Addresses

29 Ullswater Crescent Coulsdon Surrey CR5 2HR
From: 8 February 2012To: 11 March 2024
10 Snow Hill London EC1A 2AL England
From: 14 December 2011To: 8 February 2012
Timeline

16 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
May 12
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
May 24
Director Joined
May 24
Capital Update
Oct 25
Director Left
Feb 26
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

THORNTON, Neil

Active
Howick Place, LondonSW1P 1BB
Secretary
Appointed 31 Jan 2012

VESTEY, George Moubray William

Active
Howick Place, LondonSW1P 1BB
Born September 1964
Director
Appointed 27 Jan 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 14 Dec 2011
Resigned 27 Jan 2012

BAUMANN, Hansjoerg

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born December 1948
Director
Appointed 31 Jan 2012
Resigned 30 Jun 2017

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 14 Dec 2011
Resigned 27 Jan 2012

COPLAND, Colin George

Resigned
Howick Place, LondonSW1P 1BB
Born May 1954
Director
Appointed 27 Jan 2012
Resigned 02 Apr 2024

CRAWFORD, Douglas George

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born July 1963
Director
Appointed 30 Jun 2017
Resigned 30 Jun 2017

SUMNER, Brett Geoffrey

Resigned
Howick Place, LondonSW1P 1BB
Born March 1973
Director
Appointed 02 Apr 2024
Resigned 06 Feb 2026

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 14 Dec 2011
Resigned 27 Jan 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 14 Dec 2011
Resigned 27 Jan 2012

Persons with significant control

1

Howick Place, LondonSW1P 1BB

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

86

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Resolution
20 October 2025
RESOLUTIONSResolutions
Resolution
20 October 2025
RESOLUTIONSResolutions
Memorandum Articles
20 October 2025
MAMA
Resolution
20 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 October 2025
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
17 October 2025
SH19Statement of Capital
Legacy
17 October 2025
SH20SH20
Legacy
17 October 2025
CAP-SSCAP-SS
Resolution
17 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
23 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2020
AAAnnual Accounts
Legacy
21 July 2020
PARENT_ACCPARENT_ACC
Legacy
21 July 2020
GUARANTEE2GUARANTEE2
Legacy
21 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2019
AAAnnual Accounts
Legacy
16 September 2019
PARENT_ACCPARENT_ACC
Legacy
16 September 2019
GUARANTEE2GUARANTEE2
Legacy
16 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 December 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2018
AAAnnual Accounts
Legacy
3 July 2018
PARENT_ACCPARENT_ACC
Legacy
3 July 2018
AGREEMENT2AGREEMENT2
Legacy
3 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 August 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Resolution
22 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2017
AAAnnual Accounts
Legacy
22 May 2017
PARENT_ACCPARENT_ACC
Legacy
22 May 2017
GUARANTEE2GUARANTEE2
Legacy
22 May 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2016
AAAnnual Accounts
Legacy
24 October 2016
PARENT_ACCPARENT_ACC
Legacy
27 September 2016
GUARANTEE2GUARANTEE2
Legacy
27 September 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Capital Name Of Class Of Shares
12 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
12 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Sail Address Company
24 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
24 June 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
25 April 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Resolution
16 May 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Capital Name Of Class Of Shares
8 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Resolution
8 February 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
30 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 January 2012
CONNOTConfirmation Statement Notification
Incorporation Company
14 December 2011
NEWINCIncorporation