Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELINIAN HOLDCO LIMITED
Company Information for

DELINIAN HOLDCO LIMITED

4 BOUVERIE STREET, LONDON, EC4Y 8AX,
Company Registration Number
05994621
Private Limited Company
Active

Company Overview

About Delinian Holdco Ltd
DELINIAN HOLDCO LIMITED was founded on 2006-11-10 and has its registered office in London. The organisation's status is listed as "Active". Delinian Holdco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DELINIAN HOLDCO LIMITED
 
Legal Registered Office
4 BOUVERIE STREET
LONDON
EC4Y 8AX
Other companies in EC4V
 
Previous Names
EUROMONEY LIMITED08/02/2024
REDQUINCE LIMITED28/10/2020
INHOCO 4173 LIMITED22/12/2006
Filing Information
Company Number 05994621
Company ID Number 05994621
Date formed 2006-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 10:59:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELINIAN HOLDCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DELINIAN HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
TIM JONATHAN BRATTON
Director 2018-04-09
SARAH JOANNE COOKE
Director 2018-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ROBERT JONES
Director 2017-12-15 2018-06-08
CHRISTOPHER HENRY COURTAULD FORDHAM
Director 2013-03-19 2018-03-29
PAUL HUNT
Company Secretary 2013-03-19 2017-12-15
PAUL NEVILLE HUNT
Director 2013-11-10 2017-12-15
PETER SCOTT HASTIE
Director 2010-09-23 2013-11-14
CHARLES MICHAEL WIGAN
Company Secretary 2010-09-23 2013-03-19
GRAHAM SKINNER
Director 2010-09-23 2013-03-19
CHARLES MICHAEL WIGAN
Director 2010-09-23 2013-03-19
R&Q SECRETARIES LIMITED
Company Secretary 2009-02-13 2010-09-23
GEORGE ROBERT CLARKE
Director 2007-01-04 2010-09-23
PAUL RAYMOND CORVER
Director 2007-01-04 2010-09-23
RICHARD JAMES FINNEY
Director 2007-01-04 2010-09-23
MARK ANDREW LANGRIDGE
Director 2007-01-04 2010-09-23
ALAN KEVIN QUILTER
Director 2008-09-16 2010-09-23
JOHN GERARD FRANCIS O'NEILL
Director 2008-09-16 2009-11-19
ROBIN EDWARD MCCOY
Director 2008-09-16 2009-05-15
MICHAEL LOGAN GLOVER
Company Secretary 2008-09-16 2009-02-13
IAIN AINSLIE
Director 2007-01-04 2008-12-23
GEORGE ROBERT CLARKE
Company Secretary 2007-01-04 2008-09-15
A G SECRETARIAL LIMITED
Company Secretary 2006-11-10 2007-01-04
INHOCO FORMATIONS LIMITED
Director 2006-11-10 2007-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM JONATHAN BRATTON SITE SEVEN MEDIA LTD Director 2018-05-30 CURRENT 2012-11-14 Active
TIM JONATHAN BRATTON EUROMONEY ESOP TRUSTEE LIMITED Director 2018-05-16 CURRENT 1991-11-14 Active
TIM JONATHAN BRATTON DELINIAN HOLDINGS LIMITED Director 2018-04-09 CURRENT 1985-12-30 Active
TIM JONATHAN BRATTON GLENPRINT LIMITED Director 2018-04-09 CURRENT 1992-04-03 Active
TIM JONATHAN BRATTON EII (VENTURES) LIMITED Director 2018-04-09 CURRENT 2006-07-25 Active
TIM JONATHAN BRATTON EUROMONEY GUARANTEE LIMITED Director 2018-04-09 CURRENT 2014-01-31 Active - Proposal to Strike off
TIM JONATHAN BRATTON TIPALL LIMITED Director 2018-04-09 CURRENT 1997-05-30 Active
TIM JONATHAN BRATTON STEEL FIRST LIMITED Director 2018-04-09 CURRENT 2000-05-26 Active - Proposal to Strike off
TIM JONATHAN BRATTON CENTRE FOR INVESTOR EDUCATION (UK) LIMITED Director 2018-04-09 CURRENT 1985-09-30 Active - Proposal to Strike off
TIM JONATHAN BRATTON ABF1 LIMITED Director 2018-04-09 CURRENT 1989-05-18 Active
TIM JONATHAN BRATTON ABF2 LIMITED Director 2018-04-09 CURRENT 1995-09-13 Active - Proposal to Strike off
TIM JONATHAN BRATTON EUROMONEY INSTITUTIONAL INVESTOR LIMITED Director 2018-04-09 CURRENT 1999-07-08 Active
TIM JONATHAN BRATTON INSIDER PUBLISHING LIMITED Director 2018-04-09 CURRENT 2000-02-10 Active
TIM JONATHAN BRATTON EUROMONEY CHARLES LIMITED Director 2018-04-09 CURRENT 2000-10-03 Active - Proposal to Strike off
TIM JONATHAN BRATTON EUROMONEY CONSORTIUM LIMITED Director 2018-04-09 CURRENT 2000-10-03 Active - Proposal to Strike off
TIM JONATHAN BRATTON EUROMONEY GROUP LIMITED Director 2018-04-09 CURRENT 2005-07-08 Active
TIM JONATHAN BRATTON DELINIAN TRADING LIMITED Director 2018-04-09 CURRENT 2006-09-14 Active
TIM JONATHAN BRATTON EUROMONEY PUBLICATIONS (JERSEY) LIMITED Director 2018-04-09 CURRENT 2006-09-11 Active
TIM JONATHAN BRATTON LAYER123 EVENTS & TRAINING LIMITED Director 2018-03-29 CURRENT 2010-02-18 Active
SARAH JOANNE COOKE DELINIAN HOLDINGS LIMITED Director 2018-06-08 CURRENT 1985-12-30 Active
SARAH JOANNE COOKE GLENPRINT LIMITED Director 2018-06-08 CURRENT 1992-04-03 Active
SARAH JOANNE COOKE EII (VENTURES) LIMITED Director 2018-06-08 CURRENT 2006-07-25 Active
SARAH JOANNE COOKE EUROMONEY GUARANTEE LIMITED Director 2018-06-08 CURRENT 2014-01-31 Active - Proposal to Strike off
SARAH JOANNE COOKE TIPALL LIMITED Director 2018-06-08 CURRENT 1997-05-30 Active
SARAH JOANNE COOKE STEEL FIRST LIMITED Director 2018-06-08 CURRENT 2000-05-26 Active - Proposal to Strike off
SARAH JOANNE COOKE CENTRE FOR INVESTOR EDUCATION (UK) LIMITED Director 2018-06-08 CURRENT 1985-09-30 Active - Proposal to Strike off
SARAH JOANNE COOKE ABF1 LIMITED Director 2018-06-08 CURRENT 1989-05-18 Active
SARAH JOANNE COOKE ABF2 LIMITED Director 2018-06-08 CURRENT 1995-09-13 Active - Proposal to Strike off
SARAH JOANNE COOKE EUROMONEY INSTITUTIONAL INVESTOR LIMITED Director 2018-06-08 CURRENT 1999-07-08 Active
SARAH JOANNE COOKE INSIDER PUBLISHING LIMITED Director 2018-06-08 CURRENT 2000-02-10 Active
SARAH JOANNE COOKE EUROMONEY CHARLES LIMITED Director 2018-06-08 CURRENT 2000-10-03 Active - Proposal to Strike off
SARAH JOANNE COOKE EUROMONEY CONSORTIUM LIMITED Director 2018-06-08 CURRENT 2000-10-03 Active - Proposal to Strike off
SARAH JOANNE COOKE EUROMONEY GROUP LIMITED Director 2018-06-08 CURRENT 2005-07-08 Active
SARAH JOANNE COOKE ENVIRONMENTAL VISION Director 2016-07-07 CURRENT 2002-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12Change of details for Delinian Holdings Limited as a person with significant control on 2024-02-12
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2024-02-08NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-02-08Company name changed euromoney LIMITED\certificate issued on 08/02/24
2024-01-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-04Memorandum articles filed
2023-12-04REGISTRATION OF A CHARGE / CHARGE CODE 059946210001
2023-12-04REGISTRATION OF A CHARGE / CHARGE CODE 059946210002
2023-12-04REGISTRATION OF A CHARGE / CHARGE CODE 059946210003
2023-11-27Director's details changed for Mrs Nina Caroline Best on 2023-07-31
2023-11-22Statement of capital on USD 3,270,075.64
2023-09-25DIRECTOR APPOINTED ALEXANDRA JONES
2023-09-25APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTIN HALEY
2023-09-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-13Solvency Statement dated 12/09/23
2023-09-13Statement by Directors
2023-09-13Statement of capital on USD 3,270,005.64
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 8 Bouverie Street London EC4Y 8AX
2023-07-0330/05/23 STATEMENT OF CAPITAL USD 327007564
2023-06-29APPOINTMENT TERMINATED, DIRECTOR TIM JONATHAN BRATTON
2023-06-28DIRECTOR APPOINTED MRS NINA CAROLINE BEST
2023-06-21CESSATION OF EUROMONEY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-21Notification of Delinian Holdings Limited as a person with significant control on 2023-05-30
2023-06-16Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-16Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-16Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-16Audit exemption subsidiary accounts made up to 2022-09-30
2023-06-0726/05/23 STATEMENT OF CAPITAL USD 892199
2023-06-0726/05/23 STATEMENT OF CAPITAL USD 23343464
2023-03-31CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-23Resolutions passed:<ul><li>Resolution Share premium account reduced 07/03/2023</ul>
2023-03-23Resolutions passed:<ul><li>Resolution Share premium account reduced 07/03/2023</ul>
2023-03-23Solvency Statement dated 07/03/23
2023-03-23Solvency Statement dated 07/03/23
2023-03-23Statement by Directors
2023-03-23Statement by Directors
2023-03-23Statement of capital on USD 288
2023-03-23Statement of capital on USD 288
2023-03-01APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT
2023-03-01DIRECTOR APPOINTED MR RICHARD JAMES KERR
2022-08-11SH0105/08/22 STATEMENT OF CAPITAL USD 288
2022-04-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-04-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-04-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-06-17AP03Appointment of Mrs Vaishali Patel as company secretary on 2021-06-14
2021-04-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-04-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-04-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-01-20AP01DIRECTOR APPOINTED MR RICHARD AUSTIN HALEY
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JOANNE COOKE
2020-10-28CERTNMCompany name changed redquince LIMITED\certificate issued on 28/10/20
2020-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-07-28PSC05Change of details for Fantfoot Limited as a person with significant control on 2020-07-27
2020-07-27PSC07CESSATION OF FANTFOOT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-06-10CH01Director's details changed for Mrs Sarah Joanne Cooke on 2020-06-10
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-06-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-06-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-05-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-04-10SH14Capital statement. Redenomination of shares
  • USD 285 on
2019-03-05SH0114/02/19 STATEMENT OF CAPITAL USD 287
2018-06-12AP01DIRECTOR APPOINTED MRS SARAH JOANNE COOKE
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT JONES
2018-05-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-05-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-05-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-04-09AP01DIRECTOR APPOINTED MR TIM BRATTON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENRY COURTAULD FORDHAM
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;USD 286
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-01-12TM02Termination of appointment of Paul Hunt on 2017-12-15
2018-01-11AP01DIRECTOR APPOINTED MR COLIN ROBERT JONES
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEVILLE HUNT
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;USD 286
2017-08-18SH0106/04/17 STATEMENT OF CAPITAL USD 286
2017-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 15/02/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 15/02/2017
2017-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL HUNT / 08/02/2017
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEVILLE HUNT / 08/02/2017
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;USD 285
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 22/09/2016
2016-06-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/15
2016-06-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15
2016-03-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15
2016-03-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15
2016-02-19AR0124/01/16 FULL LIST
2015-06-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14
2015-04-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14
2015-04-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14
2015-04-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;USD 285
2015-02-02AR0124/01/15 FULL LIST
2014-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2014 FROM NESTOR HOUSE PLAYHOUSE YARD LONDON EC4V 5EX
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;USD 285
2014-01-28AR0124/01/14 FULL LIST
2013-12-20RES01ADOPT ARTICLES 01/10/2013
2013-12-20CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-20RES12VARYING SHARE RIGHTS AND NAMES
2013-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-19SH0101/10/13 STATEMENT OF CAPITAL GBP 1 01/10/13 STATEMENT OF CAPITAL USD 284
2013-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER HASTIE
2013-11-14AP01DIRECTOR APPOINTED MR PAUL NEVILLE HUNT
2013-08-30AA01CURRSHO FROM 31/12/2013 TO 30/09/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SCOTT HASTIE / 05/07/2013
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2013 FROM NESTOR HOUSE PLAYHOUSE YARD LONDON EC4 5EX
2013-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM HAMLET HOUSE HAMLET COURT BURES SUFFOLK CO8 5BD UNITED KINGDOM
2013-04-10AP03SECRETARY APPOINTED PAUL HUNT
2013-04-10AP01DIRECTOR APPOINTED CHRISTOPHER FORDHAM
2013-04-10TM02APPOINTMENT TERMINATED, SECRETARY CHARLES WIGAN
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SKINNER
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WIGAN
2013-01-21AR0119/01/13 FULL LIST
2012-09-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-20AR0119/01/12 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION FULL
2011-02-10AUDAUDITOR'S RESIGNATION
2011-01-20AR0119/01/11 FULL LIST
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SCOTT HASYIE / 19/01/2011
2010-10-06AP01DIRECTOR APPOINTED MR PETER SCOTT HASYIE
2010-10-06AP01DIRECTOR APPOINTED AIR VICE MARSHAL GRAHAM SKINNER
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN QUILTER
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK LANGRIDGE
2010-10-06AP01DIRECTOR APPOINTED MR CHARLES MICHAEL WIGAN
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FINNEY
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CORVER
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CLARKE
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 9-13 FENCHURCH BUILDINGS FENCHURCH STREET LONDON EC3M 5HR
2010-10-06AP03SECRETARY APPOINTED MR CHARLES MICHAEL WIGAN
2010-10-06TM02APPOINTMENT TERMINATED, SECRETARY R&Q SECRETARIES LIMITED
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AR0119/01/10 FULL LIST
2010-01-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R&Q SECRETARIES LIMITED / 21/01/2010
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'NEILL
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR ROBIN MCCOY
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-18363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-17288aSECRETARY APPOINTED R&Q SECRETARIES LIMITED
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY MICHAEL GLOVER
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR IAIN AINSLIE
2008-12-22RES01ADOPT ARTICLES 12/12/2008
2008-10-14353LOCATION OF REGISTER OF MEMBERS
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 2ND FLOOR AMERICA HOUSE 2 AMERICA SQUARE LONDON EC3N 2LU
2008-09-22288aDIRECTOR APPOINTED ALAN KEVIN QUILTER
2008-09-22288aDIRECTOR APPOINTED ROBIN EDWARD MCCOY
2008-09-22288aDIRECTOR APPOINTED JOHN GERARD FRANCIS O'NEILL
2008-09-22288bAPPOINTMENT TERMINATED SECRETARY GEORGE CLARKE
2008-09-19288aSECRETARY APPOINTED MICHAEL LOGAN GLOVER
2008-05-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-06363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-11-19363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-03-13363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-01-19288bDIRECTOR RESIGNED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

73 - Advertising and market research
731 - Advertising
73120 - Media representation services



Licences & Regulatory approval
We could not find any licences issued to DELINIAN HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DELINIAN HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DELINIAN HOLDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DELINIAN HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELINIAN HOLDCO LIMITED
Trademarks
We have not found any records of DELINIAN HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELINIAN HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as DELINIAN HOLDCO LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where DELINIAN HOLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELINIAN HOLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELINIAN HOLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.