Background WavePink WaveYellow Wave

DEMICA FINANCE LIMITED (09760816)

DEMICA FINANCE LIMITED (09760816) is an active UK company. incorporated on 3 September 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DEMICA FINANCE LIMITED has been registered for 10 years. Current directors include BENISTY, Maurice, TERRADE, Francois, VOGEL, Michael Francis.

Company Number
09760816
Status
active
Type
ltd
Incorporated
3 September 2015
Age
10 years
Address
C/O F I S Corporate Governance The Walbrook Building, London, EC4N 8AF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BENISTY, Maurice, TERRADE, Francois, VOGEL, Michael Francis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMICA FINANCE LIMITED

DEMICA FINANCE LIMITED is an active company incorporated on 3 September 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DEMICA FINANCE LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09760816

LTD Company

Age

10 Years

Incorporated 3 September 2015

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 28 April 2025 (11 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

C/O F I S Corporate Governance The Walbrook Building 25 Walbrook London, EC4N 8AF,

Previous Addresses

4th Floor, 138 Cheapside London EC2V 6BJ England
From: 28 August 2024To: 3 March 2025
138 Cheapside London EC2V 6BJ England
From: 28 August 2024To: 28 August 2024
Bow Bells House Bread Street London EC4M 9BE England
From: 7 October 2019To: 28 August 2024
3 More London Riverside London SE1 2AQ England
From: 23 September 2015To: 7 October 2019
Crowne House 56-58 Southwark St London SE1 1UN England
From: 3 September 2015To: 23 September 2015
Timeline

41 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Sept 15
Director Left
Dec 15
Director Left
Aug 16
Director Joined
Aug 16
Funding Round
Sept 16
Funding Round
Jun 17
Funding Round
Jan 18
Funding Round
Sept 18
New Owner
Dec 18
Director Left
Mar 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Nov 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Funding Round
Mar 20
Funding Round
Jun 20
Director Joined
Dec 20
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Left
Apr 22
Funding Round
Dec 22
Director Joined
Apr 23
Funding Round
Apr 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Dec 24
Funding Round
Jan 25
Owner Exit
Jan 25
Funding Round
May 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Nov 25
Director Joined
Jan 26
18
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BENISTY, Maurice

Active
The Walbrook Building, LondonEC4N 8AF
Born August 1970
Director
Appointed 09 Dec 2020

TERRADE, Francois

Active
The Walbrook Building, LondonEC4N 8AF
Born February 1968
Director
Appointed 15 Aug 2019

VOGEL, Michael Francis

Active
The Walbrook Building, LondonEC4N 8AF
Born August 1967
Director
Appointed 01 Dec 2025

MCGRORY, Susan Margaret

Resigned
Bread Street, LondonEC4M 9BE
Secretary
Appointed 03 Sept 2015
Resigned 20 May 2022

DAVIES, Timothy Michael

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1968
Director
Appointed 03 Aug 2016
Resigned 08 Feb 2019

EASTWOOD, Hayden Mathew

Resigned
The Walbrook Building, LondonEC4N 8AF
Born November 1971
Director
Appointed 05 Apr 2023
Resigned 29 Jul 2025

NADER, Joanna Elizabeth

Resigned
More London Riverside, LondonSE1 2AQ
Born May 1970
Director
Appointed 03 Sept 2015
Resigned 03 Aug 2016

RYAN, Andrew Patrick

Resigned
Bread Street, LondonEC4M 9BE
Born July 1974
Director
Appointed 15 Aug 2019
Resigned 05 Apr 2022

SAHNI, Dipali

Resigned
The Walbrook Building, LondonEC4N 8AF
Born April 1977
Director
Appointed 15 Aug 2019
Resigned 30 Jul 2025

SUGARMAN, Peter Michael

Resigned
More London Riverside, LondonSE1 2AQ
Born January 1960
Director
Appointed 03 Sept 2015
Resigned 15 Dec 2015

WREFORD, Matthew Thomas Yardley

Resigned
The Walbrook Building, LondonEC4N 8AF
Born February 1975
Director
Appointed 03 Sept 2015
Resigned 31 Oct 2025

Persons with significant control

7

1 Active
6 Ceased
Riverside Avenue, Jacksonville32202

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2024

Mr Sanjeev Gupta

Ceased
Bread Street, LondonEC4M 9BE
Born September 1971

Nature of Control

Significant influence or control
Notified 08 Jan 2018
Ceased 16 Mar 2020

Mr Matthew Thomas Yardley Wreford

Ceased
Cheapside, LondonEC2V 6BJ
Born February 1975

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Dec 2024

Mr Noam Gottesman

Ceased
Bread Street, LondonEC4M 9BE
Born May 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Mar 2020

Mr Eric Schwartz

Ceased
Bread Street, LondonEC4M 9BE
Born November 1962

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 Mar 2020

Mrs Erica Schwartz

Ceased
Bread Street, LondonEC4M 9BE
Born October 1962

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 Mar 2020
Conduit Street, LondonW1S 2GB

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Mar 2020
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Resolution
20 March 2025
RESOLUTIONSResolutions
Memorandum Articles
20 March 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 December 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 September 2015
AP03Appointment of Secretary
Incorporation Company
3 September 2015
NEWINCIncorporation