Background WavePink WaveYellow Wave

DELIVERY I LIMITED (11875195)

DELIVERY I LIMITED (11875195) is a liquidation UK company. incorporated on 11 March 2019. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DELIVERY I LIMITED has been registered for 7 years. Current directors include FAGERLUND, Erik Martin, STROMHOLM, Johan Fredrik.

Company Number
11875195
Status
liquidation
Type
ltd
Incorporated
11 March 2019
Age
7 years
Address
C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FAGERLUND, Erik Martin, STROMHOLM, Johan Fredrik
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELIVERY I LIMITED

DELIVERY I LIMITED is an liquidation company incorporated on 11 March 2019 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DELIVERY I LIMITED was registered 7 years ago.(SIC: 64209)

Status

liquidation

Active since 7 years ago

Company No

11875195

LTD Company

Age

7 Years

Incorporated 11 March 2019

Size

N/A

Accounts

ARD: 30/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Group Accounts

Next Due

Due by 20 March 2025
Period: 1 April 2023 - 30 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 10 March 2024 (2 years ago)
Submitted on 25 March 2024 (2 years ago)

Next Due

Due by 24 March 2025
For period ending 10 March 2025

Previous Company Names

TFP FERTILITY HOLDING LIMITED
From: 20 May 2021To: 3 December 2023
DELIVERY I LIMITED
From: 11 March 2019To: 20 May 2021
Contact
Address

C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

Institute of Reproductive Sciences Alec Issigonis Way Oxford Business Park North Oxford OX4 2HW England
From: 29 March 2019To: 18 April 2025
First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 11 March 2019To: 29 March 2019
Timeline

37 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Mar 19
Loan Secured
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Share Issue
Apr 19
Owner Exit
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Apr 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Dec 20
Funding Round
Jul 21
Funding Round
Jul 21
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
May 22
Funding Round
Jul 22
Director Left
Aug 22
Funding Round
Dec 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Cleared
Mar 25
Loan Cleared
Mar 25
11
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FAGERLUND, Erik Martin

Active
The Colmore Building, BirminghamB4 6AT
Born April 1981
Director
Appointed 20 Nov 2023

STROMHOLM, Johan Fredrik

Active
111 60, Stockholm
Born October 1965
Director
Appointed 11 Mar 2019

BODKER JENSEN, Hans Christian

Resigned
111 60, Stockholm
Born August 1972
Director
Appointed 11 Mar 2019
Resigned 24 Oct 2019

CAME, Andrew

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born January 1963
Director
Appointed 22 Mar 2019
Resigned 06 Jan 2020

FAGERLUND, Erik Martin

Resigned
111 60, Stockholm
Born April 1981
Director
Appointed 11 Mar 2019
Resigned 22 Mar 2019

MELLSTIG, Sören

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born July 1951
Director
Appointed 24 Oct 2019
Resigned 07 Dec 2020

POENSGEN, Andreas

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born March 1960
Director
Appointed 30 Mar 2022
Resigned 24 Aug 2022

RÖHREN, Johannes

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born November 1982
Director
Appointed 29 Sept 2020
Resigned 20 Nov 2023

THORNING-SCHMIDT, Helle

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born December 1966
Director
Appointed 24 Oct 2019
Resigned 03 Dec 2021

TREW, Geoffrey Howard

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born January 1961
Director
Appointed 29 Sept 2020
Resigned 20 Nov 2023

WATKINS, Nicholas Peter Merrick

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born November 1965
Director
Appointed 24 Oct 2019
Resigned 23 Nov 2023

WORNING, Mikael

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born December 1962
Director
Appointed 24 Oct 2019
Resigned 23 Nov 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Erik Martin Fagerlund

Ceased
111 60, Stockholm
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2019
Ceased 22 Mar 2019

Mr Hans-Christian Bodker Jensen

Ceased
111 60, Stockholm
Born August 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Mar 2019
Ceased 11 Mar 2019

Mr Johan Fredrik Stromholm

Active
111 60, Stockholm
Born October 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

82

Change Registered Office Address Company With Date Old Address New Address
18 April 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
18 April 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
18 April 2025
600600
Resolution
18 April 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2023
AAAnnual Accounts
Memorandum Articles
8 January 2023
MAMA
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 November 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 November 2022
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Resolution
10 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Resolution
12 May 2022
RESOLUTIONSResolutions
Resolution
10 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 May 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
10 May 2022
RESOLUTIONSResolutions
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 May 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Memorandum Articles
12 April 2022
MAMA
Resolution
12 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Resolution
7 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 May 2021
SH10Notice of Particulars of Variation
Memorandum Articles
24 May 2021
MAMA
Resolution
24 May 2021
RESOLUTIONSResolutions
Resolution
20 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
29 July 2020
SH10Notice of Particulars of Variation
Memorandum Articles
1 May 2020
MAMA
Resolution
1 May 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Change To A Person With Significant Control
5 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 May 2019
RP04SH01RP04SH01
Capital Alter Shares Subdivision
12 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
10 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
11 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
11 March 2019
NEWINCIncorporation