Advanced company searchLink opens in new window

DRAGON UK HOLDCO LIMITED

Company number 13891957

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2025 CS01 Confirmation statement made on 2 February 2025 with no updates
23 Dec 2024 AP01 Appointment of Mrs Gemma Louise Archibald as a director on 19 December 2024
23 Dec 2024 TM01 Termination of appointment of Alyn Franklin as a director on 19 December 2024
25 Nov 2024 MR01 Registration of charge 138919570001, created on 21 November 2024
01 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
09 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
09 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
01 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 October 2023
  • GBP 4,589,154.64
07 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 October 2023
  • GBP 4,589,154.64
03 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 October 2023
  • GBP 4,554,663.09
  • ANNOTATION Clarification a second filed SH01 was registered on 07/11/2023 and 01/12/2023.
10 Jul 2023 SH01 Statement of capital following an allotment of shares on 9 May 2023
  • GBP 4,554,663.09
06 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
31 Oct 2022 AP03 Appointment of Ms Sam James as a secretary on 31 October 2022
31 Oct 2022 TM02 Termination of appointment of Suzie Chetri as a secretary on 31 October 2022
09 Jun 2022 AP03 Appointment of Ms Suzie Chetri as a secretary on 19 May 2022
25 May 2022 AD01 Registered office address changed from 33 Jermyn Street London SW1Y 6DN United Kingdom to Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW on 25 May 2022
04 Apr 2022 PSC08 Notification of a person with significant control statement
04 Apr 2022 PSC07 Cessation of Apax X Gp Co. Limited as a person with significant control on 9 March 2022
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 9 March 2022
  • GBP 4,551,768.04
22 Mar 2022 TM01 Termination of appointment of Anders Meyerhoff as a director on 9 March 2022
22 Mar 2022 TM01 Termination of appointment of Thomas Crewe as a director on 9 March 2022
22 Mar 2022 AP01 Appointment of Mr Alyn Franklin as a director on 9 March 2022
22 Mar 2022 AP01 Appointment of Mr Timothy David Jackson as a director on 9 March 2022
03 Feb 2022 CH01 Director's details changed for Mr Anders Meyerhoff on 3 February 2022
03 Feb 2022 CH01 Director's details changed for Mr Thomas Crewe on 3 February 2022