Delaware North Companies Uk Services Limited

  • Active
  • Incorporated on 26 Sep 2005

Reg Address: 280 Bishopsgate, London EC2M 4RB

Previous Names:
Delaware North Uk Services Limited - 12 Dec 2005
Ragerealm Limited - 9 Dec 2005
Delaware North Uk Services Limited - 9 Dec 2005
Ragerealm Limited - 26 Sep 2005

Company Classifications:
96090 - Other service activities n.e.c.


  • Summary The company with name "Delaware North Companies Uk Services Limited" is a ltd and located in 280 Bishopsgate, London EC2M 4RB. Delaware North Companies Uk Services Limited is currently in active status and it was incorporated on 26 Sep 2005 (18 years 11 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Delaware North Companies Uk Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 James William Houser Director 22 Feb 2018 American Active
2 Amy Latimer Director 28 Jan 2016 American Resigned
15 Feb 2018
3 Douglas James Tetley Director 17 Jul 2014 British Active
4 Rajat Shah Director 28 Feb 2013 American Resigned
31 Jul 2014
5 Christopher John Feeney Director 23 Aug 2011 American Active
6 Edward Bannerman-Adams Director 18 Jul 2011 British Resigned
23 Nov 2015
7 Dennis Joseph Szefel Director 8 Sep 2010 British Resigned
18 Aug 2011
8 Janice R Trybus Secretary 9 Dec 2005 American Active
9 Burton E Greenspon Secretary 9 Dec 2005 - Resigned
11 May 2007
10 ABOGADO NOMINEES LIMITED Corporate Secretary 9 Dec 2005 - Resigned
9 Dec 2005
11 Simon David Dobson Director 9 Dec 2005 British Resigned
26 Jul 2013
12 Bryan Joseph Keller Director 9 Dec 2005 United States Resigned
28 Feb 2013
13 Karen L Kemp Director 9 Dec 2005 American Resigned
30 Apr 2009
14 Jonathan Tribe Director 9 Dec 2005 British-Australian Resigned
8 Sep 2010
15 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 9 Dec 2005 - Resigned
9 Dec 2005
16 ABOGADO NOMINEES LIMITED Corporate Director 9 Dec 2005 - Resigned
9 Dec 2005
17 THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 26 Sep 2005 - Resigned
9 Dec 2005
18 LUCIENE JAMES LIMITED Corporate Nominee Director 26 Sep 2005 - Resigned
9 Dec 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Delaware North Companies (Uk) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Delaware North Companies Uk Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 29 Jun 2023 Download PDF
2 Accounts - Small 16 Aug 2022 Download PDF
3 Confirmation Statement - No Updates 11 Jul 2022 Download PDF
4 Confirmation Statement - No Updates 2 Jul 2021 Download PDF
5 Accounts - Small 2 Dec 2020 Download PDF
20 Pages
6 Confirmation Statement - No Updates 14 Jul 2020 Download PDF
3 Pages
7 Confirmation Statement - No Updates 15 Jul 2019 Download PDF
3 Pages
8 Accounts - Small 16 May 2019 Download PDF
19 Pages
9 Officers - Change Person Director Company With Change Date 23 Oct 2018 Download PDF
2 Pages
10 Officers - Change Person Secretary Company With Change Date 22 Oct 2018 Download PDF
3 Pages
11 Accounts - Small 2 Oct 2018 Download PDF
22 Pages
12 Confirmation Statement - No Updates 3 Jul 2018 Download PDF
3 Pages
13 Officers - Appoint Person Director Company With Name Date 27 Feb 2018 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 26 Feb 2018 Download PDF
1 Pages
15 Accounts - Small 6 Oct 2017 Download PDF
21 Pages
16 Confirmation Statement - Updates 10 Jul 2017 Download PDF
4 Pages
17 Persons With Significant Control - Notification Of A Person With Significant Control 10 Jul 2017 Download PDF
2 Pages
18 Accounts - Full 10 Oct 2016 Download PDF
24 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 29 Jun 2016 Download PDF
16 Pages
20 Officers - Appoint Person Director Company With Name Date 11 Feb 2016 Download PDF
3 Pages
21 Officers - Termination Director Company With Name Termination Date 11 Feb 2016 Download PDF
2 Pages
22 Accounts - Full 14 Oct 2015 Download PDF
16 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 9 Oct 2015 Download PDF
15 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 9 Oct 2014 Download PDF
15 Pages
25 Accounts - Full 7 Oct 2014 Download PDF
16 Pages
26 Officers - Termination Director Company With Name Termination Date 4 Sep 2014 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 14 Aug 2014 Download PDF
3 Pages
28 Officers - Change Person Director Company With Change Date 6 Jun 2014 Download PDF
3 Pages
29 Officers - Change Person Secretary Company With Change Date 6 Jun 2014 Download PDF
3 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 15 Nov 2013 Download PDF
15 Pages
31 Accounts - Full 2 Oct 2013 Download PDF
16 Pages
32 Officers - Termination Director Company With Name 12 Aug 2013 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 29 Jul 2013 Download PDF
3 Pages
34 Officers - Appoint Person Director Company With Name 26 Mar 2013 Download PDF
3 Pages
35 Officers - Termination Director Company With Name 26 Mar 2013 Download PDF
2 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2012 Download PDF
16 Pages
37 Accounts - Full 18 Oct 2012 Download PDF
16 Pages
38 Auditors - Resignation Company 15 Nov 2011 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 2 Nov 2011 Download PDF
16 Pages
40 Officers - Appoint Person Director Company With Name 14 Sep 2011 Download PDF
3 Pages
41 Officers - Termination Director Company With Name 14 Sep 2011 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name 25 Jul 2011 Download PDF
3 Pages
43 Accounts - Full 5 Jul 2011 Download PDF
15 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 21 Oct 2010 Download PDF
15 Pages
45 Accounts - Full 2 Oct 2010 Download PDF
14 Pages
46 Officers - Termination Director Company With Name 23 Sep 2010 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name 23 Sep 2010 Download PDF
3 Pages
48 Resolution 17 Nov 2009 Download PDF
2 Pages
49 Accounts - Full 27 Oct 2009 Download PDF
15 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 7 Oct 2009 Download PDF
6 Pages
51 Officers - Legacy 12 May 2009 Download PDF
1 Pages
52 Annual Return - Legacy 27 Oct 2008 Download PDF
6 Pages
53 Accounts - Full 21 Jul 2008 Download PDF
16 Pages
54 Annual Return - Legacy 8 Nov 2007 Download PDF
6 Pages
55 Accounts - Full 31 Jul 2007 Download PDF
14 Pages
56 Officers - Legacy 4 Jun 2007 Download PDF
1 Pages
57 Annual Return - Legacy 9 Oct 2006 Download PDF
7 Pages
58 Officers - Legacy 20 Jan 2006 Download PDF
2 Pages
59 Officers - Legacy 20 Jan 2006 Download PDF
2 Pages
60 Accounts - Legacy 20 Jan 2006 Download PDF
1 Pages
61 Officers - Legacy 20 Jan 2006 Download PDF
2 Pages
62 Officers - Legacy 12 Jan 2006 Download PDF
16 Pages
63 Officers - Legacy 12 Jan 2006 Download PDF
1 Pages
64 Address - Legacy 12 Jan 2006 Download PDF
1 Pages
65 Officers - Legacy 12 Jan 2006 Download PDF
2 Pages
66 Officers - Legacy 12 Jan 2006 Download PDF
2 Pages
67 Officers - Legacy 12 Jan 2006 Download PDF
2 Pages
68 Resolution 12 Jan 2006 Download PDF
2 Pages
69 Resolution 12 Jan 2006 Download PDF
70 Resolution 12 Jan 2006 Download PDF
71 Resolution 12 Jan 2006 Download PDF
24 Pages
72 Incorporation - Memorandum Articles 12 Jan 2006 Download PDF
5 Pages
73 Officers - Legacy 12 Jan 2006 Download PDF
16 Pages
74 Officers - Legacy 12 Jan 2006 Download PDF
1 Pages
75 Officers - Legacy 12 Jan 2006 Download PDF
1 Pages
76 Officers - Legacy 12 Jan 2006 Download PDF
1 Pages
77 Change Of Name - Certificate Company 12 Dec 2005 Download PDF
3 Pages
78 Change Of Name - Certificate Company 9 Dec 2005 Download PDF
3 Pages
79 Incorporation - Company 26 Sep 2005 Download PDF
10 Pages