Demica Limited
- Active
- Incorporated on 17 Apr 1990
Reg Address: Bow Bells House, Bread Street, London EC4M 9BE, England
Previous Names:
Demica Plc - 18 Sep 1997
Citadel Financial Systems Plc - 24 Mar 1992
Risk Limited - 11 Jun 1990
Highdeck Services Limited - 17 Apr 1990
Company Classifications:
62012 - Business and domestic software development
63110 - Data processing, hosting and related activities
62020 - Information technology consultancy activities
62090 - Other information technology service activities
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 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Demica Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Hayden Mathew Eastwood | Director | 5 Apr 2023 | Australian | Active |
2 | Francois Terrade | Director | 11 May 2022 | French | Active |
3 | Diego Andres Palacios | Director | 14 Jun 2021 | Spanish | Active |
4 | Andrew Patrick Ryan | Director | 15 Aug 2019 | British | Resigned 5 Apr 2022 |
5 | Andrew Patrick Ryan | Director | 15 Aug 2019 | British | Active |
6 | Roger Benjamin Nagioff | Director | 6 Aug 2018 | British | Active |
7 | Peter Michael Sugarman | Director | 30 Jul 2015 | British | Resigned 15 Dec 2015 |
8 | Peter Michael Sugarman | Director | 30 Jul 2015 | British | Resigned 15 Dec 2015 |
9 | Matthew Thomas Yardley Wreford | Director | 26 Nov 2014 | British | Active |
10 | Matthew Thomas Yardley Wreford | Director | 26 Nov 2014 | British | Active |
11 | Joanna Elizabeth Nader | Director | 13 Nov 2014 | British | Resigned 6 Aug 2018 |
12 | Warren Adam Lawson | Director | 20 Oct 2014 | British | Resigned 30 Jul 2015 |
13 | Prosinski Jeffrey Jerome | Director | 30 Apr 2008 | American | Resigned 31 Jul 2014 |
14 | Phillip Lindsay Kerle | Director | 1 Oct 2003 | British | Resigned 26 Dec 2014 |
15 | Stephen Patrick Gunning | Director | 21 Nov 2002 | Irish | Resigned 1 Oct 2003 |
16 | Graham Anthony Jenner | Director | 21 Nov 2002 | British | Resigned 31 Mar 2003 |
17 | Su Mcgrory | Secretary | 14 May 2002 | British | Active |
18 | Simon Creed | Director | 16 Nov 2001 | British | Resigned 30 Apr 2008 |
19 | Peter John Keery | Secretary | 16 Mar 2001 | - | Resigned 29 Apr 2002 |
20 | Donald Cecil Mccrickard | Director | 16 Feb 2001 | British | Resigned 19 Sep 2002 |
21 | Donald John Fraser | Director | 12 Jan 2001 | British | Resigned 20 Mar 2001 |
22 | Adam Stuart Holloway | Director | 11 Aug 2000 | British | Resigned 7 Oct 2002 |
23 | Adam Stuart Holloway | Director | 11 Aug 2000 | British | Resigned 7 Oct 2002 |
24 | Peter Barker | Director | 24 Jul 2000 | British | Resigned 16 Mar 2001 |
25 | Friedrich Manhartsberger | Director | 16 Feb 2000 | Austrian | Resigned 16 Feb 2001 |
26 | Roger Felstead | Director | 13 Aug 1999 | British | Resigned 16 Mar 2001 |
27 | Mara Elsa Cabrelli | Director | 13 Aug 1999 | British | Resigned 4 Oct 2002 |
28 | Pieter Anthony Van Der Vorst | Director | 4 Jun 1999 | American | Resigned 16 Feb 2000 |
29 | Ian Roy Cole | Director | 8 Mar 1999 | - | Resigned 4 Jun 1999 |
30 | Jonathan Tobias Kay | Director | 8 Mar 1999 | British | Resigned 16 Jun 2000 |
31 | Nicholas Mark Ryman Richards | Director | 15 May 1998 | British | Resigned 31 Aug 1998 |
32 | Margaret Elizabeth Howat | Director | 15 May 1998 | British | Resigned 24 Jul 2000 |
33 | David Rhodri Stephen James | Secretary | 15 May 1998 | British | Resigned 9 Mar 2001 |
34 | David Rhodri Stephen James | Director | 15 May 1998 | British | Resigned 12 Jan 2001 |
35 | Paul Anthony Williams | Director | 15 May 1998 | British | Resigned 8 Oct 1999 |
36 | Andrew Clive Worth | Director | 25 Nov 1997 | British | Resigned 16 Oct 2002 |
37 | Melvin James Haskins | Director | 16 Oct 1995 | United Kingdom | Resigned 16 Feb 2001 |
38 | Adrian Richard Hill | Director | 27 Aug 1993 | British | Resigned 30 Apr 1998 |
39 | Alexander William Medlock | Secretary | 25 Mar 1992 | - | Resigned 15 May 1998 |
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 | Mr Sanjeev Gupta Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 8 Jan 2018 | British | Ceased 16 Mar 2020 |
2 | Mr Noam Gottesman Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | American | Ceased 16 Mar 2020 |
3 | Mr Eric Schwartz Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | American | Ceased 16 Mar 2020 |
4 | Mr Matthew Thomas Yardley Wreford Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Active |
5 | Dem Acquisition Limited Natures of Control: Corporate Entity Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | - | Ceased 16 Mar 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Demica Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Capital - Allotment Shares | 29 Apr 2024 | Download PDF |
2 | Accounts - Full | 26 Sep 2023 | Download PDF |
3 | Capital - Allotment Shares | 1 Jun 2023 | Download PDF |
4 | Capital - Allotment Shares | 24 Apr 2023 | Download PDF |
5 | Miscellaneous - Court Order | 3 Feb 2023 | Download PDF |
6 | Confirmation Statement - Updates | 12 Oct 2022 | Download PDF 5 Pages |
7 | Accounts - Full | 5 Sep 2022 | Download PDF |
8 | Officers - Termination Secretary Company With Name Termination Date | 20 May 2022 | Download PDF 1 Pages |
9 | Miscellaneous - Legacy | 5 Jan 2022 | Download PDF |
10 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Jan 2022 | Download PDF 79 Pages |
11 | Officers - Change Person Director Company With Change Date | 19 Jul 2021 | Download PDF |
12 | Capital - Allotment Shares | 19 Jul 2021 | Download PDF |
13 | Capital - Allotment Shares | 16 Jun 2021 | Download PDF |
14 | Officers - Appoint Person Director Company With Name Date | 16 Jun 2021 | Download PDF |
15 | Capital - Allotment Shares | 26 Apr 2021 | Download PDF |
16 | Accounts - Full | 10 Dec 2020 | Download PDF 32 Pages |
17 | Capital - Allotment Shares | 29 Sep 2020 | Download PDF 3 Pages |
18 | Confirmation Statement - Updates | 29 Sep 2020 | Download PDF 4 Pages |
19 | Capital - Allotment Shares | 10 Jun 2020 | Download PDF 3 Pages |
20 | Persons With Significant Control - Cessation Of A Person With Significant Control | 16 Mar 2020 | Download PDF 1 Pages |
21 | Persons With Significant Control - Cessation Of A Person With Significant Control | 16 Mar 2020 | Download PDF 1 Pages |
22 | Persons With Significant Control - Cessation Of A Person With Significant Control | 16 Mar 2020 | Download PDF 1 Pages |
23 | Persons With Significant Control - Cessation Of A Person With Significant Control | 16 Mar 2020 | Download PDF 1 Pages |
24 | Address - Change Registered Office Company With Date Old New | 7 Oct 2019 | Download PDF 1 Pages |
25 | Capital - Allotment Shares | 7 Oct 2019 | Download PDF 3 Pages |
26 | Confirmation Statement - Updates | 7 Oct 2019 | Download PDF 4 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 15 Aug 2019 | Download PDF 2 Pages |
28 | Accounts - Full | 2 Jul 2019 | Download PDF 30 Pages |
29 | Capital - Allotment Shares | 28 May 2019 | Download PDF 3 Pages |
30 | Capital - Allotment Shares | 12 Mar 2019 | Download PDF 3 Pages |
31 | Capital - Allotment Shares | 24 Jan 2019 | Download PDF 3 Pages |
32 | Capital - Allotment Shares | 21 Dec 2018 | Download PDF 3 Pages |
33 | Persons With Significant Control - Change To A Person With Significant Control | 12 Dec 2018 | Download PDF 2 Pages |
34 | Persons With Significant Control - Change To A Person With Significant Control | 12 Dec 2018 | Download PDF 2 Pages |
35 | Persons With Significant Control - Change To A Person With Significant Control | 12 Dec 2018 | Download PDF 2 Pages |
36 | Persons With Significant Control - Change To A Person With Significant Control | 12 Dec 2018 | Download PDF 2 Pages |
37 | Persons With Significant Control - Change To A Person With Significant Control | 12 Dec 2018 | Download PDF 2 Pages |
38 | Persons With Significant Control - Change To A Person With Significant Control | 11 Dec 2018 | Download PDF 2 Pages |
39 | Confirmation Statement - Updates | 11 Dec 2018 | Download PDF 4 Pages |
40 | Persons With Significant Control - Notification Of A Person With Significant Control | 11 Dec 2018 | Download PDF 2 Pages |
41 | Persons With Significant Control - Change To A Person With Significant Control | 11 Dec 2018 | Download PDF 2 Pages |
42 | Accounts - Full | 31 Oct 2018 | Download PDF 29 Pages |
43 | Capital - Allotment Shares | 4 Sep 2018 | Download PDF 3 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 10 Aug 2018 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 7 Aug 2018 | Download PDF 1 Pages |
46 | Capital - Allotment Shares | 19 Apr 2018 | Download PDF 3 Pages |
47 | Capital - Allotment Shares | 26 Jan 2018 | Download PDF 3 Pages |
48 | Confirmation Statement - Updates | 11 Dec 2017 | Download PDF 4 Pages |
49 | Accounts - Full | 26 Sep 2017 | Download PDF 28 Pages |
50 | Capital - Allotment Shares | 28 Jun 2017 | Download PDF 3 Pages |
51 | Resolution | 3 May 2017 | Download PDF 35 Pages |
52 | Change Of Constitution - Statement Of Companys Objects | 3 May 2017 | Download PDF 2 Pages |
53 | Capital - Allotment Shares | 24 Apr 2017 | Download PDF 3 Pages |
54 | Confirmation Statement - Updates | 5 Dec 2016 | Download PDF 8 Pages |
55 | Accounts - Full | 4 Oct 2016 | Download PDF 29 Pages |
56 | Capital - Allotment Shares | 3 Aug 2016 | Download PDF 3 Pages |
57 | Officers - Termination Director Company With Name Termination Date | 17 Dec 2015 | Download PDF 1 Pages |
58 | Capital - Allotment Shares | 17 Dec 2015 | Download PDF 3 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Dec 2015 | Download PDF 4 Pages |
60 | Officers - Change Person Director Company With Change Date | 23 Sep 2015 | Download PDF 2 Pages |
61 | Address - Change Registered Office Company With Date Old New | 23 Sep 2015 | Download PDF 1 Pages |
62 | Officers - Appoint Person Director Company With Name Date | 6 Aug 2015 | Download PDF 2 Pages |
63 | Officers - Termination Director Company With Name Termination Date | 6 Aug 2015 | Download PDF 1 Pages |
64 | Accounts - Full | 31 Jul 2015 | Download PDF 23 Pages |
65 | Capital - Allotment Shares | 21 Apr 2015 | Download PDF 3 Pages |
66 | Officers - Termination Director Company With Name Termination Date | 5 Jan 2015 | Download PDF 1 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Dec 2014 | Download PDF 7 Pages |
68 | Officers - Appoint Person Director Company With Name Date | 27 Nov 2014 | Download PDF 2 Pages |
69 | Officers - Appoint Person Director Company With Name Date | 13 Nov 2014 | Download PDF 2 Pages |
70 | Officers - Change Person Secretary Company With Change Date | 7 Nov 2014 | Download PDF 1 Pages |
71 | Officers - Appoint Person Director Company With Name Date | 7 Nov 2014 | Download PDF 2 Pages |
72 | Officers - Termination Director Company With Name Termination Date | 15 Sep 2014 | Download PDF 2 Pages |
73 | Capital - Legacy | 16 Jun 2014 | Download PDF 2 Pages |
74 | Capital - Statement Company With Date Currency Figure | 16 Jun 2014 | Download PDF 4 Pages |
75 | Resolution | 16 Jun 2014 | Download PDF 1 Pages |
76 | Insolvency - Legacy | 16 Jun 2014 | Download PDF 2 Pages |
77 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jun 2014 | Download PDF 5 Pages |
78 | Accounts - Full | 17 Apr 2014 | Download PDF 23 Pages |
79 | Accounts - Full | 13 Jun 2013 | Download PDF 25 Pages |
80 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jun 2013 | Download PDF 5 Pages |
81 | Accounts - Full | 16 Jul 2012 | Download PDF 24 Pages |
82 | Annual Return - Company With Made Up Date Full List Shareholders | 28 May 2012 | Download PDF 5 Pages |
83 | Mortgage - Legacy | 21 Nov 2011 | Download PDF 3 Pages |
84 | Mortgage - Legacy | 21 Nov 2011 | Download PDF 3 Pages |
85 | Accounts - Full | 9 Sep 2011 | Download PDF 25 Pages |
86 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2011 | Download PDF 5 Pages |
87 | Accounts - Full | 30 Sep 2010 | Download PDF 24 Pages |
88 | Annual Return - Company With Made Up Date | 10 Jun 2010 | Download PDF 14 Pages |
89 | Accounts - Full | 20 Sep 2009 | Download PDF 23 Pages |
90 | Annual Return - Legacy | 5 Jun 2009 | Download PDF 10 Pages |
91 | Accounts - Amended Full | 15 Dec 2008 | Download PDF 23 Pages |
92 | Accounts - Full | 22 Oct 2008 | Download PDF 23 Pages |
93 | Annual Return - Legacy | 20 Jun 2008 | Download PDF 8 Pages |
94 | Officers - Legacy | 14 May 2008 | Download PDF 2 Pages |
95 | Officers - Legacy | 13 May 2008 | Download PDF 1 Pages |
96 | Officers - Legacy | 22 Apr 2008 | Download PDF 1 Pages |
97 | Capital - Legacy | 2 Jan 2008 | Download PDF 2 Pages |
98 | Miscellaneous - Statement Of Affairs | 2 Jan 2008 | Download PDF 2 Pages |
99 | Accounts - Full | 22 Sep 2007 | Download PDF 24 Pages |
100 | Annual Return - Legacy | 5 Jun 2007 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Risk Limited Mutual People: Matthew Thomas Yardley Wreford , Andrew Patrick Ryan , Roger Benjamin Nagioff | Active |
2 | Demica Finance Limited Mutual People: Matthew Thomas Yardley Wreford , Andrew Patrick Ryan | Active |
3 | Ixer And Franklin Limited Mutual People: Matthew Thomas Yardley Wreford | Active |