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

DANU HOLDING LIMITED

24 SAVILE ROW, LONDON, W1S 2ES,
Company Registration Number
06448403
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Danu Holding Ltd
DANU HOLDING LIMITED was founded on 2007-12-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Danu Holding Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DANU HOLDING LIMITED
 
Legal Registered Office
24 SAVILE ROW
LONDON
W1S 2ES
Other companies in W1U
 
Filing Information
Company Number 06448403
Company ID Number 06448403
Date formed 2007-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB927599467  
Last Datalog update: 2021-04-20 16:55:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANU HOLDING 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.
Companies with same name DANU HOLDING LIMITED
The following companies were found which have the same name as DANU HOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DANU HOLDINGS NY, INC. P.O. BOX 731043 Queens ELMHURST NY 11373 Active Company formed on the 2007-04-30

Company Officers of DANU HOLDING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CAMPBELL JOSEPH ELLIS
Director 2017-12-01
ROLLO ANDREW JOHNSTONE WRIGHT
Director 2017-12-01
PHILIP KENT
Director 2017-12-01
RONAN NIALL KIERANS
Director 2017-12-01
NICHOLAS SIMON PARKER
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK ELLIOTT
Company Secretary 2007-12-07 2017-12-01
GINTARE BRIOLA
Director 2015-01-15 2017-12-01
ALEXANDRE FABIEN LABOURET
Director 2008-06-06 2017-12-01
ADRIEN PINSARD
Director 2010-06-18 2017-12-01
EMMA LOUISE COLLINS
Director 2007-12-07 2015-01-08
ADELE ARA
Director 2011-04-05 2014-04-28
SIMON JOHN PAGE
Director 2010-06-18 2011-04-05
RICHARD MARDON
Director 2007-12-17 2009-03-10
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2007-12-07 2007-12-07
LUCIENE JAMES LIMITED
Nominated Director 2007-12-07 2007-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CAMPBELL JOSEPH ELLIS GREENCO ALPHA HOLDINGS LIMITED Director 2018-04-30 CURRENT 2018-02-05 Active
STEPHEN CAMPBELL JOSEPH ELLIS GREENCO RB ALPHA LIMITED Director 2018-04-24 CURRENT 2018-02-07 Active
STEPHEN CAMPBELL JOSEPH ELLIS SOLARPLICITY PROJECT LIMITED Director 2018-01-26 CURRENT 2017-08-03 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM005 LIMITED Director 2018-01-26 CURRENT 2012-11-21 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM 003 LIMITED Director 2018-01-26 CURRENT 2013-09-19 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM011 LIMITED Director 2018-01-26 CURRENT 2013-09-19 Active
STEPHEN CAMPBELL JOSEPH ELLIS INRG (SOLAR PARKS) 15 LTD Director 2018-01-26 CURRENT 2013-10-01 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM001 LIMITED Director 2018-01-26 CURRENT 2013-11-12 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM004 LIMITED Director 2018-01-26 CURRENT 2014-05-28 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM006 LIMITED Director 2018-01-26 CURRENT 2014-10-14 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM012 LIMITED Director 2018-01-26 CURRENT 2015-01-28 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP HA006 LIMITED Director 2018-01-26 CURRENT 2015-09-21 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP HA010 LIMITED Director 2018-01-26 CURRENT 2015-11-04 Active
STEPHEN CAMPBELL JOSEPH ELLIS MUREX SOLAR B LTD Director 2018-01-26 CURRENT 2014-06-24 Active
STEPHEN CAMPBELL JOSEPH ELLIS SUNVENTURES 1 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
STEPHEN CAMPBELL JOSEPH ELLIS SUNVENTURES 4 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
STEPHEN CAMPBELL JOSEPH ELLIS SUNVENTURES 7 LTD Director 2018-01-26 CURRENT 2015-05-15 Active
STEPHEN CAMPBELL JOSEPH ELLIS SOLARPLICITY UC HOLDINGS LIMITED Director 2018-01-26 CURRENT 2015-08-21 Active
STEPHEN CAMPBELL JOSEPH ELLIS SOLARPLICITY AS HOLDINGS LIMITED Director 2018-01-26 CURRENT 2015-08-21 Active
STEPHEN CAMPBELL JOSEPH ELLIS SPF ROBERTS WALL LIMITED Director 2018-01-26 CURRENT 2015-09-09 Active
STEPHEN CAMPBELL JOSEPH ELLIS SPF SOMERSAL LIMITED Director 2018-01-26 CURRENT 2015-09-09 Active
STEPHEN CAMPBELL JOSEPH ELLIS SPF MOOR FARM LIMITED Director 2018-01-26 CURRENT 2015-09-18 Active
STEPHEN CAMPBELL JOSEPH ELLIS SOLARPLICITY DEBT FUNDING LIMITED Director 2018-01-26 CURRENT 2015-10-28 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM016 LIMITED Director 2018-01-26 CURRENT 2014-06-24 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP HA001 LIMITED Director 2018-01-26 CURRENT 2014-12-10 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM007 LIMITED Director 2018-01-26 CURRENT 2015-01-07 Active
STEPHEN CAMPBELL JOSEPH ELLIS FIRST RENEWABLE PSI LIMITED Director 2018-01-26 CURRENT 2015-08-25 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP GM024 LIMITED Director 2018-01-26 CURRENT 2015-08-26 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP HA005 LIMITED Director 2018-01-26 CURRENT 2015-09-17 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP HA008 LIMITED Director 2018-01-26 CURRENT 2015-12-07 Active
STEPHEN CAMPBELL JOSEPH ELLIS SOLARDEV 2 LTD Director 2018-01-26 CURRENT 2013-07-25 Active
STEPHEN CAMPBELL JOSEPH ELLIS SUNVENTURES 2 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
STEPHEN CAMPBELL JOSEPH ELLIS SUNVENTURES 3 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
STEPHEN CAMPBELL JOSEPH ELLIS AMP HA004 LIMITED Director 2018-01-26 CURRENT 2015-05-29 Active
STEPHEN CAMPBELL JOSEPH ELLIS GRAVIS SOLAR 2 LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
STEPHEN CAMPBELL JOSEPH ELLIS GRAVIS SOLAR 1 LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
STEPHEN CAMPBELL JOSEPH ELLIS YEL INVEST LIMITED Director 2017-12-01 CURRENT 2002-10-22 Active - Proposal to Strike off
STEPHEN CAMPBELL JOSEPH ELLIS PATES HILL WIND ENERGY LIMITED Director 2017-12-01 CURRENT 2006-03-22 Active
STEPHEN CAMPBELL JOSEPH ELLIS GARVES WIND LIMITED Director 2017-12-01 CURRENT 2002-05-24 Active
STEPHEN CAMPBELL JOSEPH ELLIS BURTON WOLD WIND FARM LIMITED Director 2017-12-01 CURRENT 2003-03-13 Active - Proposal to Strike off
STEPHEN CAMPBELL JOSEPH ELLIS MK WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
STEPHEN CAMPBELL JOSEPH ELLIS BURTON WOLD WIND FARM (TRADING) LIMITED Director 2017-12-01 CURRENT 2005-03-16 Active
STEPHEN CAMPBELL JOSEPH ELLIS DANU II HOLDINGS LIMITED Director 2017-12-01 CURRENT 2008-12-17 Active
STEPHEN CAMPBELL JOSEPH ELLIS WINSCALES MOOR WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
ROLLO ANDREW JOHNSTONE WRIGHT GREENCO ALPHA HOLDINGS LIMITED Director 2018-04-30 CURRENT 2018-02-05 Active
ROLLO ANDREW JOHNSTONE WRIGHT GREENCO RB ALPHA LIMITED Director 2018-04-24 CURRENT 2018-02-07 Active
ROLLO ANDREW JOHNSTONE WRIGHT YEL INVEST LIMITED Director 2017-12-01 CURRENT 2002-10-22 Active - Proposal to Strike off
ROLLO ANDREW JOHNSTONE WRIGHT PATES HILL WIND ENERGY LIMITED Director 2017-12-01 CURRENT 2006-03-22 Active
ROLLO ANDREW JOHNSTONE WRIGHT GARVES WIND LIMITED Director 2017-12-01 CURRENT 2002-05-24 Active
ROLLO ANDREW JOHNSTONE WRIGHT BURTON WOLD WIND FARM LIMITED Director 2017-12-01 CURRENT 2003-03-13 Active - Proposal to Strike off
ROLLO ANDREW JOHNSTONE WRIGHT MK WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
ROLLO ANDREW JOHNSTONE WRIGHT BURTON WOLD WIND FARM (TRADING) LIMITED Director 2017-12-01 CURRENT 2005-03-16 Active
ROLLO ANDREW JOHNSTONE WRIGHT DANU II HOLDINGS LIMITED Director 2017-12-01 CURRENT 2008-12-17 Active
ROLLO ANDREW JOHNSTONE WRIGHT WINSCALES MOOR WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
RONAN NIALL KIERANS GREENCO ALPHA HOLDINGS LIMITED Director 2018-04-30 CURRENT 2018-02-05 Active
RONAN NIALL KIERANS GREENCO RB ALPHA LIMITED Director 2018-04-24 CURRENT 2018-02-07 Active
RONAN NIALL KIERANS SOLARPLICITY PROJECT LIMITED Director 2018-01-26 CURRENT 2017-08-03 Active
RONAN NIALL KIERANS AMP GM005 LIMITED Director 2018-01-26 CURRENT 2012-11-21 Active
RONAN NIALL KIERANS AMP GM 003 LIMITED Director 2018-01-26 CURRENT 2013-09-19 Active
RONAN NIALL KIERANS AMP GM011 LIMITED Director 2018-01-26 CURRENT 2013-09-19 Active
RONAN NIALL KIERANS INRG (SOLAR PARKS) 15 LTD Director 2018-01-26 CURRENT 2013-10-01 Active
RONAN NIALL KIERANS AMP GM001 LIMITED Director 2018-01-26 CURRENT 2013-11-12 Active
RONAN NIALL KIERANS AMP GM004 LIMITED Director 2018-01-26 CURRENT 2014-05-28 Active
RONAN NIALL KIERANS AMP GM006 LIMITED Director 2018-01-26 CURRENT 2014-10-14 Active
RONAN NIALL KIERANS AMP GM012 LIMITED Director 2018-01-26 CURRENT 2015-01-28 Active
RONAN NIALL KIERANS AMP HA006 LIMITED Director 2018-01-26 CURRENT 2015-09-21 Active
RONAN NIALL KIERANS AMP HA010 LIMITED Director 2018-01-26 CURRENT 2015-11-04 Active
RONAN NIALL KIERANS MUREX SOLAR B LTD Director 2018-01-26 CURRENT 2014-06-24 Active
RONAN NIALL KIERANS SUNVENTURES 1 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
RONAN NIALL KIERANS SUNVENTURES 4 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
RONAN NIALL KIERANS SUNVENTURES 7 LTD Director 2018-01-26 CURRENT 2015-05-15 Active
RONAN NIALL KIERANS SOLARPLICITY UC HOLDINGS LIMITED Director 2018-01-26 CURRENT 2015-08-21 Active
RONAN NIALL KIERANS SOLARPLICITY AS HOLDINGS LIMITED Director 2018-01-26 CURRENT 2015-08-21 Active
RONAN NIALL KIERANS SPF ROBERTS WALL LIMITED Director 2018-01-26 CURRENT 2015-09-09 Active
RONAN NIALL KIERANS SPF SOMERSAL LIMITED Director 2018-01-26 CURRENT 2015-09-09 Active
RONAN NIALL KIERANS SPF MOOR FARM LIMITED Director 2018-01-26 CURRENT 2015-09-18 Active
RONAN NIALL KIERANS SOLARPLICITY DEBT FUNDING LIMITED Director 2018-01-26 CURRENT 2015-10-28 Active
RONAN NIALL KIERANS AMP GM016 LIMITED Director 2018-01-26 CURRENT 2014-06-24 Active
RONAN NIALL KIERANS AMP HA001 LIMITED Director 2018-01-26 CURRENT 2014-12-10 Active
RONAN NIALL KIERANS AMP GM007 LIMITED Director 2018-01-26 CURRENT 2015-01-07 Active
RONAN NIALL KIERANS FIRST RENEWABLE PSI LIMITED Director 2018-01-26 CURRENT 2015-08-25 Active
RONAN NIALL KIERANS AMP GM024 LIMITED Director 2018-01-26 CURRENT 2015-08-26 Active
RONAN NIALL KIERANS AMP HA005 LIMITED Director 2018-01-26 CURRENT 2015-09-17 Active
RONAN NIALL KIERANS AMP HA008 LIMITED Director 2018-01-26 CURRENT 2015-12-07 Active
RONAN NIALL KIERANS SOLARDEV 2 LTD Director 2018-01-26 CURRENT 2013-07-25 Active
RONAN NIALL KIERANS SUNVENTURES 2 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
RONAN NIALL KIERANS SUNVENTURES 3 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
RONAN NIALL KIERANS AMP HA004 LIMITED Director 2018-01-26 CURRENT 2015-05-29 Active
RONAN NIALL KIERANS YEL INVEST LIMITED Director 2017-12-01 CURRENT 2002-10-22 Active - Proposal to Strike off
RONAN NIALL KIERANS PATES HILL WIND ENERGY LIMITED Director 2017-12-01 CURRENT 2006-03-22 Active
RONAN NIALL KIERANS GARVES WIND LIMITED Director 2017-12-01 CURRENT 2002-05-24 Active
RONAN NIALL KIERANS BURTON WOLD WIND FARM LIMITED Director 2017-12-01 CURRENT 2003-03-13 Active - Proposal to Strike off
RONAN NIALL KIERANS MK WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
RONAN NIALL KIERANS BURTON WOLD WIND FARM (TRADING) LIMITED Director 2017-12-01 CURRENT 2005-03-16 Active
RONAN NIALL KIERANS DANU II HOLDINGS LIMITED Director 2017-12-01 CURRENT 2008-12-17 Active
RONAN NIALL KIERANS WINSCALES MOOR WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
RONAN NIALL KIERANS GCP ROOFTOP SOLAR FINANCE PLC Director 2017-06-08 CURRENT 2017-06-08 Active
RONAN NIALL KIERANS GCP BRIDGE LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
RONAN NIALL KIERANS GCP BRIDGE HOLDINGS LTD Director 2016-11-09 CURRENT 2016-11-09 Active
RONAN NIALL KIERANS GCP PROGRAMME FUNDING 2 LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
RONAN NIALL KIERANS GCP PROGRAMME FUNDING 1 LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
RONAN NIALL KIERANS STUDENT OPPORTUNITIES SOUTHAMPTON LIMITED Director 2016-04-04 CURRENT 2016-04-04 Dissolved 2017-09-12
RONAN NIALL KIERANS SCAPE OPPORTUNITIES DUBLIN LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
RONAN NIALL KIERANS GCP CARDALE PFI LTD Director 2015-06-09 CURRENT 2015-05-27 Active
RONAN NIALL KIERANS GCP ROOFTOP SOLAR 6 PLC Director 2015-02-27 CURRENT 2015-02-27 Active
RONAN NIALL KIERANS GUILDFORD SPV NUMBER TWO LTD Director 2014-08-08 CURRENT 2013-11-14 Liquidation
RONAN NIALL KIERANS GCP EDUCATION 1 LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
RONAN NIALL KIERANS INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED Director 2013-02-26 CURRENT 1992-11-27 Dissolved 2015-09-22
RONAN NIALL KIERANS GCP HEALTHCARE 1 LIMITED Director 2011-07-22 CURRENT 2011-03-24 Active
NICHOLAS SIMON PARKER NOIR HOLDINGS LIMITED Director 2018-07-30 CURRENT 2015-04-07 Active
NICHOLAS SIMON PARKER KINGSLAND ROAD DEVELOPMENTS LTD Director 2018-05-08 CURRENT 2018-02-19 Active
NICHOLAS SIMON PARKER GREENCO ALPHA HOLDINGS LIMITED Director 2018-04-30 CURRENT 2018-02-05 Active
NICHOLAS SIMON PARKER GREENCO RB ALPHA LIMITED Director 2018-04-24 CURRENT 2018-02-07 Active
NICHOLAS SIMON PARKER SOLARPLICITY PROJECT LIMITED Director 2018-01-26 CURRENT 2017-08-03 Active
NICHOLAS SIMON PARKER AMP GM005 LIMITED Director 2018-01-26 CURRENT 2012-11-21 Active
NICHOLAS SIMON PARKER AMP GM 003 LIMITED Director 2018-01-26 CURRENT 2013-09-19 Active
NICHOLAS SIMON PARKER AMP GM011 LIMITED Director 2018-01-26 CURRENT 2013-09-19 Active
NICHOLAS SIMON PARKER INRG (SOLAR PARKS) 15 LTD Director 2018-01-26 CURRENT 2013-10-01 Active
NICHOLAS SIMON PARKER AMP GM001 LIMITED Director 2018-01-26 CURRENT 2013-11-12 Active
NICHOLAS SIMON PARKER AMP GM004 LIMITED Director 2018-01-26 CURRENT 2014-05-28 Active
NICHOLAS SIMON PARKER AMP GM006 LIMITED Director 2018-01-26 CURRENT 2014-10-14 Active
NICHOLAS SIMON PARKER AMP GM012 LIMITED Director 2018-01-26 CURRENT 2015-01-28 Active
NICHOLAS SIMON PARKER AMP HA006 LIMITED Director 2018-01-26 CURRENT 2015-09-21 Active
NICHOLAS SIMON PARKER AMP HA010 LIMITED Director 2018-01-26 CURRENT 2015-11-04 Active
NICHOLAS SIMON PARKER MUREX SOLAR B LTD Director 2018-01-26 CURRENT 2014-06-24 Active
NICHOLAS SIMON PARKER SUNVENTURES 1 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
NICHOLAS SIMON PARKER SUNVENTURES 4 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
NICHOLAS SIMON PARKER SUNVENTURES 7 LTD Director 2018-01-26 CURRENT 2015-05-15 Active
NICHOLAS SIMON PARKER SOLARPLICITY UC HOLDINGS LIMITED Director 2018-01-26 CURRENT 2015-08-21 Active
NICHOLAS SIMON PARKER SOLARPLICITY AS HOLDINGS LIMITED Director 2018-01-26 CURRENT 2015-08-21 Active
NICHOLAS SIMON PARKER SPF ROBERTS WALL LIMITED Director 2018-01-26 CURRENT 2015-09-09 Active
NICHOLAS SIMON PARKER SPF SOMERSAL LIMITED Director 2018-01-26 CURRENT 2015-09-09 Active
NICHOLAS SIMON PARKER SPF MOOR FARM LIMITED Director 2018-01-26 CURRENT 2015-09-18 Active
NICHOLAS SIMON PARKER SOLARPLICITY DEBT FUNDING LIMITED Director 2018-01-26 CURRENT 2015-10-28 Active
NICHOLAS SIMON PARKER AMP GM016 LIMITED Director 2018-01-26 CURRENT 2014-06-24 Active
NICHOLAS SIMON PARKER AMP HA001 LIMITED Director 2018-01-26 CURRENT 2014-12-10 Active
NICHOLAS SIMON PARKER AMP GM007 LIMITED Director 2018-01-26 CURRENT 2015-01-07 Active
NICHOLAS SIMON PARKER FIRST RENEWABLE PSI LIMITED Director 2018-01-26 CURRENT 2015-08-25 Active
NICHOLAS SIMON PARKER AMP GM024 LIMITED Director 2018-01-26 CURRENT 2015-08-26 Active
NICHOLAS SIMON PARKER AMP HA005 LIMITED Director 2018-01-26 CURRENT 2015-09-17 Active
NICHOLAS SIMON PARKER AMP HA008 LIMITED Director 2018-01-26 CURRENT 2015-12-07 Active
NICHOLAS SIMON PARKER SOLARDEV 2 LTD Director 2018-01-26 CURRENT 2013-07-25 Active
NICHOLAS SIMON PARKER SUNVENTURES 2 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
NICHOLAS SIMON PARKER SUNVENTURES 3 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
NICHOLAS SIMON PARKER AMP HA004 LIMITED Director 2018-01-26 CURRENT 2015-05-29 Active
NICHOLAS SIMON PARKER GRAVIS SOLAR 2 LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
NICHOLAS SIMON PARKER GRAVIS SOLAR 1 LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
NICHOLAS SIMON PARKER YEL INVEST LIMITED Director 2017-12-01 CURRENT 2002-10-22 Active - Proposal to Strike off
NICHOLAS SIMON PARKER PATES HILL WIND ENERGY LIMITED Director 2017-12-01 CURRENT 2006-03-22 Active
NICHOLAS SIMON PARKER GARVES WIND LIMITED Director 2017-12-01 CURRENT 2002-05-24 Active
NICHOLAS SIMON PARKER BURTON WOLD WIND FARM LIMITED Director 2017-12-01 CURRENT 2003-03-13 Active - Proposal to Strike off
NICHOLAS SIMON PARKER MK WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
NICHOLAS SIMON PARKER BURTON WOLD WIND FARM (TRADING) LIMITED Director 2017-12-01 CURRENT 2005-03-16 Active
NICHOLAS SIMON PARKER DANU II HOLDINGS LIMITED Director 2017-12-01 CURRENT 2008-12-17 Active
NICHOLAS SIMON PARKER WINSCALES MOOR WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
NICHOLAS SIMON PARKER SCAPERFIELD LIMITED Director 2017-11-17 CURRENT 2017-11-17 Liquidation
NICHOLAS SIMON PARKER GCP SOLAR FINANCE HOLDINGS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
NICHOLAS SIMON PARKER GRAVIS ONSHORE WIND 1 LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active - Proposal to Strike off
NICHOLAS SIMON PARKER GRAVIS ONSHORE WIND 2 LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
NICHOLAS SIMON PARKER GRAVIS ASSET HOLDINGS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
NICHOLAS SIMON PARKER CIRCUS STREET DEVELOPMENTS LIMITED Director 2017-08-04 CURRENT 2012-09-13 Active
NICHOLAS SIMON PARKER HIGH WIRE BRIGHTON LIMITED Director 2017-06-29 CURRENT 2017-06-23 Active
NICHOLAS SIMON PARKER GUILDFORD SPV NUMBER TWO LTD Director 2014-08-08 CURRENT 2013-11-14 Liquidation

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
2021-03-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-16DS01Application to strike the company off the register
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-06-09SH20Statement by Directors
2020-06-09SH19Statement of capital on 2020-06-09 GBP 0.01
2020-06-09CAP-SSSolvency Statement dated 28/05/20
2020-06-09RES13Resolutions passed:
  • Repay share prem balance 28/05/2020
  • Resolution of reduction in issued share capital
2020-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RONAN NIALL KIERANS
2020-02-19AP01DIRECTOR APPOINTED MS SAIRA JANE JOHNSTON
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-09-11PSC05Change of details for Gravis Onshore Wind 1 Limited as a person with significant control on 2019-03-22
2019-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PP England
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 502217.56
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2018-01-10PSC07CESSATION OF FIP NOMINEES LIMITED AS A PSC
2018-01-10PSC02Notification of Gravis Onshore Wind 1 Limited as a person with significant control on 2017-12-01
2018-01-10PSC07CESSATION OF PLATINA ENERGY PARTNERS LLP AS A PSC
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 502217.56
2018-01-05RP04SH01Second filing of capital allotment of shares GBP502,217.56
2018-01-05ANNOTATIONClarification
2017-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN NIALL KIERANS / 01/12/2017
2017-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM KENT / 01/12/2017
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIEN PINSARD
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GINTARE BRIOLA
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE LABOURET
2017-12-07TM02Termination of appointment of John Patrick Elliott on 2017-12-01
2017-12-07AP01DIRECTOR APPOINTED MR STEPHEN CAMPBELL JOSEPH ELLIS
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England
2017-12-07AP01DIRECTOR APPOINTED MR NICHOLAS SIMON PARKER
2017-12-07AP01DIRECTOR APPOINTED MR ROLLO ANDREW JOHNSTONE WRIGHT
2017-12-07AP01DIRECTOR APPOINTED MR PHILIP WILLIAM KENT
2017-12-07AP01DIRECTOR APPOINTED MR RONAN NIALL KIERANS
2017-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 502756
2017-12-04SH0128/11/17 STATEMENT OF CAPITAL GBP 502756.00
2017-12-04RES01ADOPT ARTICLES 04/12/17
2017-12-04SH0128/11/17 STATEMENT OF CAPITAL GBP 502756.00
2016-12-13CH01Director's details changed for Mrs Gintare Briola on 2016-12-12
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 1.56
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 2ND FLOOR 20 MANCHESTER SQUARE LONDON W1U 3PZ
2016-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GINTARE SERTVYTYTE / 31/10/2016
2016-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK ELLIOTT / 22/03/2016
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1.56
2015-12-11AR0107/12/15 FULL LIST
2015-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-22AP01DIRECTOR APPOINTED MISS GINTARE SERTVYTYTE
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR EMMA COLLINS
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1.56
2014-12-17AR0107/12/14 FULL LIST
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ADELE ARA
2014-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-23MISCAUD STAT 519
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1.56
2013-12-19AR0107/12/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-17AR0107/12/12 FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-13AR0107/12/11 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIEN PINSARD / 31/05/2011
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AP01DIRECTOR APPOINTED MRS ADELE ARA
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAGE
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE FABIEN LABOURET / 30/11/2010
2010-12-08AR0107/12/10 FULL LIST
2010-06-23AP01DIRECTOR APPOINTED MR SIMON PAGE
2010-06-23AP01DIRECTOR APPOINTED MR ADRIEN PINSARD
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 40 GEORGE STREET LONDON W1U 7DW
2009-12-09AR0107/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE COLLINS / 09/12/2009
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-14SASHARE AGREEMENT OTC
2009-08-14SASHARE AGREEMENT OTC
2009-08-1488(2)AMENDING 88(2)
2009-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA COLLINS / 21/07/2009
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA COLLINS / 07/07/2009
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA COLLINS / 18/06/2009
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MARDON
2008-12-18363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-07-15RES13SUB DIV 04/07/2008
2008-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-15122S-DIV
2008-07-1588(2)AD 04/07/08 GBP SI 56@0.01=0.56 GBP IC 1/1.56
2008-07-11395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-11288aDIRECTOR APPOINTED ALEXANDRE LABOURET
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-14395PARTICULARS OF MORTGAGE/CHARGE
2008-01-14395PARTICULARS OF MORTGAGE/CHARGE
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2008-01-14288aNEW SECRETARY APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288bSECRETARY RESIGNED
2007-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DANU HOLDING 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 DANU HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A CHARGE OVER SHARES OF YEL INVEST LIMITED 2008-07-09 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE LONDON BRANCH
A CHARGE OVER SHARES 2008-07-08 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE LONDON BRANCH (THE SECURITY TRUSTEE)
DEBENTURE 2008-01-14 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE LONDON BRANCH
CHARGE OVER SHARES 2008-01-14 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE LONDON BRANCH
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DANU HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of DANU HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANU HOLDING LIMITED
Trademarks
We have not found any records of DANU HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANU HOLDING 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 (82990 - Other business support service activities n.e.c.) as DANU HOLDING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DANU HOLDING 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 DANU HOLDING 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 DANU HOLDING 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.