Background WavePink WaveYellow Wave

DEG HOLDINGS 2020 LTD (11252700)

DEG HOLDINGS 2020 LTD (11252700) is an active UK company. incorporated on 13 March 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DEG HOLDINGS 2020 LTD has been registered for 8 years. Current directors include GIFFIN, Michael William, HASSAN, Aatif Naveed.

Company Number
11252700
Status
active
Type
ltd
Incorporated
13 March 2018
Age
8 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GIFFIN, Michael William, HASSAN, Aatif Naveed
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEG HOLDINGS 2020 LTD

DEG HOLDINGS 2020 LTD is an active company incorporated on 13 March 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DEG HOLDINGS 2020 LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11252700

LTD Company

Age

8 Years

Incorporated 13 March 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

DUKES EDUCATION HOLDINGS LTD
From: 13 March 2018To: 30 August 2022
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

5th Floor South 14-16 Waterloo Place London SW1Y 4AR United Kingdom
From: 13 March 2018To: 5 June 2024
Timeline

19 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Oct 18
Funding Round
Oct 18
Owner Exit
Jan 19
Funding Round
Feb 19
Funding Round
May 19
Owner Exit
May 19
Loan Secured
Feb 20
Loan Cleared
Jul 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Nov 22
Director Joined
Mar 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
Nov 24
4
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GIFFIN, Michael William

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born October 1967
Director
Appointed 01 Mar 2024

HASSAN, Aatif Naveed

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 13 Mar 2018

BAILEY, Mark David

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born November 1960
Director
Appointed 08 Dec 2020
Resigned 14 May 2024

FISH, Timothy Nicholas

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born October 1967
Director
Appointed 08 Dec 2020
Resigned 14 May 2024

HAWKINS, Glenn, Dr

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born April 1967
Director
Appointed 13 Mar 2018
Resigned 14 May 2024

NICHOLAS, Elizabeth Anne Blanche

Resigned
58 Buckingham Gate, LondonSW1E 6AJ
Born September 1979
Director
Appointed 08 Dec 2020
Resigned 19 Nov 2024

PICKLES, Jonathan Andrew

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born May 1972
Director
Appointed 13 Mar 2018
Resigned 30 Apr 2024

Persons with significant control

4

1 Active
3 Ceased
58 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021
Waterloo Place, LondonSW1Y 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2019
Ceased 31 Aug 2022
50 Curzon Street, LondonW1J 7UW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Sept 2018
Ceased 28 May 2019

Mr Aatif Naveed Hassan

Ceased
14-16 Waterloo Place, LondonSW1Y 4AR
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2018
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
24 November 2022
AD02Notification of Single Alternative Inspection Location
Second Filing Of Confirmation Statement With Made Up Date
2 September 2022
RP04CS01RP04CS01
Certificate Change Of Name Company
30 August 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 June 2020
AAAnnual Accounts
Confirmation Statement
12 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Resolution
12 June 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 June 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 June 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
30 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
24 May 2019
RP04PSC02RP04PSC02
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
6 March 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 February 2019
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
4 February 2019
RP04SH01RP04SH01
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Incorporation Company
13 March 2018
NEWINCIncorporation