EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

DYE & Durham (UK) Holdings Limited

Address
9th Floor The Point
37 North Wharf Road
London
W2 1AF
VAT ID no VAT ID available
Company No. 11844231 Show on Companies House
Accountsfull
last accounts made up to 30 June 2022
Sector (SIC)82990 - Other business support service activities n.e.c.
Company Register Statusactive
Previous Names
  • DYE & Durham (UK) Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Dye & Durham Corporation Status: Active Notified: 25/02/2019 Companies House Number: 01985441 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (4)

    Source: Companies House
    Durbin St George, Tom 37 North Wharf Road, London, United Kingdom Status: Active Notified: 25/02/2019 Date of Birth: 09/1976 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Dye & Durham Corporation, Toronto, Ontario, Canada Status: Active Notified: 25/02/2019 Role: Director
    Proud, Matthew Warren 37 North Wharf Road, London, United Kingdom Status: Active Notified: 25/02/2019 Date of Birth: 09/1981 Occupation: Company Director Role: Director Country of Residence: Canada Nationality: Canadian
    Maccready, Charlie Reading, United Kingdom Status: Ceased Notified: 25/02/2019 Ceased: 12/04/2024 Date of Birth: 08/1965 Occupation: Company Director Role: Director Country of Residence: Canada Nationality: Canadian

    Companies Controlled by This Company (10)

    gb-flag Easy Convey LTD Status: Active Notified: 30/08/2019 Companies House Number: 03963769 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Future Climate Info LTD Status: Active Notified: 17/05/2021 Companies House Number: 08318444 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Index Insure Limited Status: Active Notified: 30/08/2019 Companies House Number: 06194513 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Index PI Group Limited Status: Active Notified: 30/08/2019 Companies House Number: 06194515 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Index Property Information Limited Status: Active Notified: 30/08/2019 Companies House Number: 07161499 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Insight Legal Software LTD Status: Active Notified: 19/01/2023 Companies House Number: 07718228 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Jurito Limited Status: Active Notified: 07/07/2023 Companies House Number: 10796851 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Lawyer Checker Limited Status: Active Notified: 10/06/2021 Companies House Number: 07879507 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Stanley Davis Group LTD Status: Active Notified: 24/06/2020 Companies House Number: 02413680 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Terrafirma IDC LTD Status: Active Notified: 12/05/2021 Companies House Number: 09726669 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors