Dce Partners Ltd

General information

Name:

Dce Partners Limited

Office Address:

207 Regent Street W1B 3HH London

Number: 08286248

Incorporation date: 2012-11-08

Dissolution date: 2021-02-28

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise known as Dce Partners was started on 2012-11-08 as a private limited company. The enterprise registered office was located in London on 207 Regent Street. The address postal code is W1B 3HH. The company registration number for Dce Partners Ltd was 08286248. Dce Partners Ltd had been active for 9 years until 2021-02-28.

Christopher C. and William D. were the firm's directors and were running the company for 9 years.

Executives who controlled the firm include: William D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christopher C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher C.

Role: Director

Appointed: 08 November 2012

Latest update: 15 November 2023

William D.

Role: Director

Appointed: 08 November 2012

Latest update: 15 November 2023

People with significant control

William D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher C.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 22 November 2019
Confirmation statement last made up date 08 November 2018
Annual Accounts 3 April 2014
Start Date For Period Covered By Report 08 November 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 3 April 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 May 2015
Annual Accounts 9 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, February 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

139 Piccadilly

Post code:

W1J 7NU

City / Town:

London

HQ address,
2014

Address:

139 Piccadilly Mayfair 3rd Floor

Post code:

W1J 8HY

City / Town:

London

HQ address,
2015

Address:

139 Piccadilly Mayfair 3rd Floor

Post code:

W1J 8HY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 64304 : Activities of open-ended investment companies
  • 64205 : Activities of financial services holding companies
  • 64999 : Financial intermediation not elsewhere classified
  • 64303 : Activities of venture and development capital companies
8
Company Age

Similar companies nearby

Closest companies