Background WavePink WaveYellow Wave

DUKE DFM HOLDCO LIMITED (FC038713)

DUKE DFM HOLDCO LIMITED (FC038713) is an active UK company. incorporated on 25 March 2021. with registered office in St Helier. DUKE DFM HOLDCO LIMITED has been registered for 5 years. Current directors include FAY, Andrew Steven, MCGILL, Neil Andrew.

Company Number
FC038713
Status
active
Type
oversea-company
Incorporated
25 March 2021
Age
5 years
Address
22 Grenville Street, St Helier
Directors
FAY, Andrew Steven, MCGILL, Neil Andrew

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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
Contact
Address

22 Grenville Street St Helier, ,

Timeline

No significant events found

Capital Table
People

Officers

8

3 Active
5 Resigned

MOURANT SECRETARIES (JERSEY) LIMITED

Active
Grenville Street, St Helier
Corporate secretary
Appointed 05 Aug 2021

FAY, Andrew Steven

Active
3 Churchill Court, CrawleyRH10 9LU
Born September 1965
Director
Appointed 10 Sept 2021

MCGILL, Neil Andrew

Active
Maguire Street, LondonSE1 2NQ
Born February 1977
Director
Appointed 12 Mar 2024

CHISHOLM, Simon

Resigned
Grenville Street, St HelierJE4 8PX
Born May 1969
Director
Appointed 10 Sept 2021
Resigned 04 Feb 2024

GILLINGHAM, Alasdair James Vaughan

Resigned
3 Churchill Court, CrawleyRH10 9LU
Born October 1977
Director
Appointed 15 Dec 2021
Resigned 15 Dec 2023

GRAHAM, Lucy Catherine

Resigned
110 George Street, EdinburghEH2 4LH
Born August 1973
Director
Appointed 05 Aug 2021
Resigned 13 Sept 2022

MCGILL, Neil Andrew

Resigned
110 George Street, EdinburghEH2 4LH
Born February 1977
Director
Appointed 05 Aug 2021
Resigned 10 Sept 2021

WHITEFOORD, Russell Vincent

Resigned
Grenville Street, St HelierJE4 8PX
Born June 1952
Director
Appointed 10 Sept 2021
Resigned 03 Jul 2023
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
2 October 2025
OSCH01OSCH01
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
21 June 2024
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
21 June 2024
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
21 June 2024
OSAP01OSAP01
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
11 July 2023
OSTM01OSTM01
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
11 October 2022
OSTM01OSTM01
Change Constitutional Documents Overseas Company With Date
3 May 2022
OSCC01OSCC01
Appoint Person Director Overseas Company With Name Appointment Date
28 January 2022
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
28 January 2022
OSAP01OSAP01
Change Company Details Overseas Company
28 January 2022
OSCH02OSCH02
Appoint Person Director Overseas Company With Name Appointment Date
28 January 2022
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
28 January 2022
OSTM01OSTM01
Change Constitutional Documents Overseas Company With Date
28 January 2022
OSCC01OSCC01
Appoint Person Director Overseas Company With Name Appointment Date
28 January 2022
OSAP01OSAP01
Appointment At Registration Of Person Authorised To Represent
5 August 2021
OS-PAROS-PAR
Register Overseas Company
5 August 2021
OSIN01OSIN01