Background WavePink WaveYellow Wave

DELTA INVESTMENTS ONE HOLDINGS LIMITED (11403045)

DELTA INVESTMENTS ONE HOLDINGS LIMITED (11403045) is an active UK company. incorporated on 7 June 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.. DELTA INVESTMENTS ONE HOLDINGS LIMITED has been registered for 7 years. Current directors include GIUSEPPETTI, Fabio Massimo, PRITCHARD, Gary Michael.

Company Number
11403045
Status
active
Type
ltd
Incorporated
7 June 2018
Age
7 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GIUSEPPETTI, Fabio Massimo, PRITCHARD, Gary Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA INVESTMENTS ONE HOLDINGS LIMITED

DELTA INVESTMENTS ONE HOLDINGS LIMITED is an active company incorporated on 7 June 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.. DELTA INVESTMENTS ONE HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11403045

LTD Company

Age

7 Years

Incorporated 7 June 2018

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

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 7 June 2018To: 3 October 2022
Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Sept 18
Funding Round
Sept 19
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
May 21
Funding Round
May 21
Director Joined
Feb 23
Director Left
Feb 23
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 07 Jun 2018

GIUSEPPETTI, Fabio Massimo

Active
10th Floor, LondonEC3A 8BF
Born April 1965
Director
Appointed 31 Dec 2022

PRITCHARD, Gary Michael

Active
10th Floor, LondonEC3A 8BF
Born February 1970
Director
Appointed 07 Jun 2018

GIUSEPPETTI, Fabio Massimo

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born April 1965
Director
Appointed 07 Jun 2018
Resigned 21 Oct 2020

JIMENEZ CARRERAS, Julian Eduardo

Resigned
10th Floor, LondonEC3A 8BF
Born January 1970
Director
Appointed 21 Oct 2020
Resigned 31 Dec 2022

Persons with significant control

1

Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 07 Jun 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Memorandum Articles
21 May 2021
MAMA
Resolution
21 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 August 2019
SH10Notice of Particulars of Variation
Resolution
28 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Incorporation Company
7 June 2018
NEWINCIncorporation