Background WavePink WaveYellow Wave

THE DMC GROUP HOLDINGS LIMITED (11792210)

THE DMC GROUP HOLDINGS LIMITED (11792210) is a receivership UK company. incorporated on 28 January 2019. 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.. THE DMC GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include LEMARCHAL, Serge Pierre Alexis, WRAIGHT, Justin Toby.

Company Number
11792210
Status
receivership
Type
ltd
Incorporated
28 January 2019
Age
7 years
Address
8-10 Grosvenor Gardens, London, SW1W 0DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEMARCHAL, Serge Pierre Alexis, WRAIGHT, Justin Toby
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DMC GROUP HOLDINGS LIMITED

THE DMC GROUP HOLDINGS LIMITED is an receivership company incorporated on 28 January 2019 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.. THE DMC GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

receivership

Active since 7 years ago

Company No

11792210

LTD Company

Age

7 Years

Incorporated 28 January 2019

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 7 October 2025 (6 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

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

LION CASHMERE BIDCO LIMITED
From: 28 January 2019To: 12 October 2022
Contact
Address

8-10 Grosvenor Gardens London, SW1W 0DH,

Previous Addresses

21 Grosvenor Place London SW1X 7HF United Kingdom
From: 28 January 2019To: 1 July 2024
Timeline

25 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
Aug 21
Director Joined
Aug 21
Capital Update
Sept 22
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Aug 24
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
5
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LEMARCHAL, Serge Pierre Alexis

Active
Mark Square, LondonEC2A 4EG
Born October 1970
Director
Appointed 18 Dec 2025

WRAIGHT, Justin Toby

Active
Ethorpe Close, Gerrards CrossSL9 8PL
Born June 1970
Director
Appointed 18 Dec 2025

COCKER, James

Resigned
LondonSW1X 7HF
Born November 1979
Director
Appointed 28 Jan 2019
Resigned 30 Jun 2019

DOVERMANN, Daphne Maud Arnoldine

Resigned
LondonSW1X 7HF
Born April 1993
Director
Appointed 28 Jan 2019
Resigned 28 Feb 2020

LEYRE, Amaury

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born September 1992
Director
Appointed 30 Jul 2021
Resigned 06 Mar 2026

MALCHIONE, Helena Duey

Resigned
LondonSW1X 7HF
Born October 1990
Director
Appointed 28 Jan 2019
Resigned 16 Oct 2019

MOREELS, Arnaud Michel Robert

Resigned
LondonSW1X 7HF
Born January 1986
Director
Appointed 28 Feb 2020
Resigned 30 Jul 2021

ZAPPATERRA, Fabrizio Dorian

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born July 1973
Director
Appointed 30 Jun 2019
Resigned 06 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Cavendish Square, LondonW1G 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2026
Grosvenor Place, LondonSW1X 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2019
Ceased 06 Mar 2026
Trafalgar Court, St Peter PortGY1 3PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2019
Ceased 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

52

Liquidation Receiver Appointment Of Receiver
30 March 2026
RM01RM01
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2026
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Resolution
8 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
12 October 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Statement Capital Company With Date Currency Figure
14 September 2022
SH19Statement of Capital
Legacy
14 September 2022
SH20SH20
Legacy
14 September 2022
CAP-SSCAP-SS
Resolution
14 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Legacy
20 March 2019
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Resolution
27 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2019
NEWINCIncorporation