Introduction
Watch Company
D
DUKE DFM HOLDCO LIMITED
DUKE DFM HOLDCO LIMITED is an active company incorporated on 25 March 2021 with the registered office located in St Helier. DUKE DFM HOLDCO LIMITED was registered 5 years ago.
Status
active
Active since 5 years ago
Company No
FC038713
OVERSEA-COMPANY Company
Age
5 Years
Incorporated 25 March 2021
Size
N/A
Accounts
ARD: /Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Type: Full Accounts
Next Due
Due by N/A
Confirmation Statement
Up to Date
Last Filed
Made up to N/A
Next Due
Due by N/A
Address
22 Grenville Street St Helier, ,
No significant events found
Officers
8
3 Active
5 Resigned
Name
Role
Appointed
Status
MOURANT SECRETARIES (JERSEY) LIMITED
ActiveGrenville Street, St Helier
Corporate secretary
Appointed 05 Aug 2021
MOURANT SECRETARIES (JERSEY) LIMITED
Grenville Street, St Helier
Corporate secretary
05 Aug 2021
Active
FAY, Andrew Steven
Active3 Churchill Court, CrawleyRH10 9LU
Born September 1965
Director
Appointed 10 Sept 2021
FAY, Andrew Steven
3 Churchill Court, CrawleyRH10 9LU
Born September 1965
Director
10 Sept 2021
Active
MCGILL, Neil Andrew
ActiveMaguire Street, LondonSE1 2NQ
Born February 1977
Director
Appointed 12 Mar 2024
MCGILL, Neil Andrew
Maguire Street, LondonSE1 2NQ
Born February 1977
Director
12 Mar 2024
Active
CHISHOLM, Simon
ResignedGrenville Street, St HelierJE4 8PX
Born May 1969
Director
Appointed 10 Sept 2021
Resigned 04 Feb 2024
CHISHOLM, Simon
Grenville Street, St HelierJE4 8PX
Born May 1969
Director
10 Sept 2021
Resigned 04 Feb 2024
Resigned
GILLINGHAM, Alasdair James Vaughan
Resigned3 Churchill Court, CrawleyRH10 9LU
Born October 1977
Director
Appointed 15 Dec 2021
Resigned 15 Dec 2023
GILLINGHAM, Alasdair James Vaughan
3 Churchill Court, CrawleyRH10 9LU
Born October 1977
Director
15 Dec 2021
Resigned 15 Dec 2023
Resigned
GRAHAM, Lucy Catherine
Resigned110 George Street, EdinburghEH2 4LH
Born August 1973
Director
Appointed 05 Aug 2021
Resigned 13 Sept 2022
GRAHAM, Lucy Catherine
110 George Street, EdinburghEH2 4LH
Born August 1973
Director
05 Aug 2021
Resigned 13 Sept 2022
Resigned
MCGILL, Neil Andrew
Resigned110 George Street, EdinburghEH2 4LH
Born February 1977
Director
Appointed 05 Aug 2021
Resigned 10 Sept 2021
MCGILL, Neil Andrew
110 George Street, EdinburghEH2 4LH
Born February 1977
Director
05 Aug 2021
Resigned 10 Sept 2021
Resigned
WHITEFOORD, Russell Vincent
ResignedGrenville Street, St HelierJE4 8PX
Born June 1952
Director
Appointed 10 Sept 2021
Resigned 03 Jul 2023
WHITEFOORD, Russell Vincent
Grenville Street, St HelierJE4 8PX
Born June 1952
Director
10 Sept 2021
Resigned 03 Jul 2023
Resigned
Filing History
20
Description
Type
Date Filed
Document
2 October 2025
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
OSCH01OSCH01
2 October 2025
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
21 June 2024
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
21 June 2024
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
11 July 2023
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
11 October 2022
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
28 January 2022
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
28 January 2022
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
28 January 2022
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
28 January 2022
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
28 January 2022
Appointment At Registration Of Person Authorised To Represent
5 August 2021
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
OS-PAROS-PAR
5 August 2021
No document