Background WavePink WaveYellow Wave

D PRIVATE MARKETS LTD (10605337)

D PRIVATE MARKETS LTD (10605337) is an active UK company. incorporated on 7 February 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. D PRIVATE MARKETS LTD has been registered for 9 years. Current directors include MARCHANDISE FRANQUET, Nicolas.

Company Number
10605337
Status
active
Type
ltd
Incorporated
7 February 2017
Age
9 years
Address
2nd Floor, Heathmans House,, London, SW6 4TJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MARCHANDISE FRANQUET, Nicolas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D PRIVATE MARKETS LTD

D PRIVATE MARKETS LTD is an active company incorporated on 7 February 2017 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. D PRIVATE MARKETS LTD was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10605337

LTD Company

Age

9 Years

Incorporated 7 February 2017

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

DECISIVE CAPITAL MANAGEMENT LTD
From: 16 July 2020To: 29 April 2024
DECISIVE LTD
From: 15 August 2018To: 16 July 2020
DECISIVE 8F CAPITAL LIMITED
From: 7 February 2017To: 15 August 2018
Contact
Address

2nd Floor, Heathmans House, 19 Heathmans Road London, SW6 4TJ,

Previous Addresses

42 Brook Street London W1K 5DB United Kingdom
From: 9 February 2021To: 30 June 2021
2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom
From: 5 February 2021To: 9 February 2021
42 Brook Street London W1K 5DB United Kingdom
From: 7 February 2017To: 5 February 2021
Timeline

21 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Aug 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Jan 20
Loan Cleared
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jul 20
Owner Exit
Feb 22
Director Left
May 22
Director Joined
Jul 22
Director Left
May 23
Owner Exit
May 24
New Owner
May 24
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MARCHANDISE FRANQUET, Nicolas

Active
19 Heathmans Road, LondonSW6 4TJ
Born August 1970
Director
Appointed 25 May 2022

CHAMAT, Elie

Resigned
Rue Du Rhône 78, Geneva 1204
Born May 1976
Director
Appointed 15 Mar 2018
Resigned 09 Jan 2020

DUTHEIL, Jamal

Resigned
Brook Street, LondonW1K 5DB
Born January 1979
Director
Appointed 07 Feb 2017
Resigned 15 Mar 2018

GREEN, Christopher Stephen Antony, Mr.

Resigned
Brook Street, LondonW1K 5DB
Born January 1966
Director
Appointed 07 Feb 2017
Resigned 27 Mar 2020

HARLESS, Russell

Resigned
Rue Du Rhone 78, 1204 Geneva
Born January 1962
Director
Appointed 27 Mar 2020
Resigned 03 May 2023

SALNIKOFF, Nicolas Pierre Alexis

Resigned
Brook Street, LondonW1K 5DB
Born November 1983
Director
Appointed 17 Sept 2019
Resigned 25 May 2022

XIE DEMING, Benjamin

Resigned
Rue Du Rhone, Geneva
Born October 1982
Director
Appointed 01 Oct 2019
Resigned 26 Jun 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Nicolas Marchandise-Franquet

Active
19 Heathmans Road, LondonSW6 4TJ
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2024
1204, Geneva

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2020
Ceased 29 Feb 2024

Elie Chamat

Ceased
Rue Du Rhône 78, Geneva 1204
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2017
Ceased 09 Jan 2020
Le Chateau, Vaumarcus2028

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2017
Ceased 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2024
PSC01Notification of Individual PSC
Certificate Change Of Name Company
29 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
29 January 2021
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
29 January 2021
AD02Notification of Single Alternative Inspection Location
Resolution
27 July 2020
RESOLUTIONSResolutions
Memorandum Articles
27 July 2020
MAMA
Resolution
16 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Resolution
15 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
8 February 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
7 February 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
29 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2017
NEWINCIncorporation