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


  • Summary The company with name "Demica Limited" is a ltd and located in Bow Bells House, Bread Street, London EC4M 9BE. Demica Limited is currently in active status and it was incorporated on 17 Apr 1990 (34 years 5 months 7 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 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.