About

Registered Number: 07597604
Date of Incorporation: 08/04/2011 (13 years ago)
Company Status: Active
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Dti Emea Ltd was registered on 08 April 2011 with its registered office in London, it's status is listed as "Active". This organisation has 7 directors listed as Afentoulis, Christos, Purdey, Gregory, Johnson, Richard Andrew, Loftus, Jeremy Grant, Mitchell, Bruce Douthwaite, Surendran, Raj, Tazewell, Peter John in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AFENTOULIS, Christos 18 November 2019 - 1
PURDEY, Gregory 10 July 2019 - 1
JOHNSON, Richard Andrew 08 April 2011 10 July 2019 1
LOFTUS, Jeremy Grant 08 April 2011 27 May 2012 1
MITCHELL, Bruce Douthwaite 27 May 2012 10 July 2017 1
SURENDRAN, Raj 10 July 2017 04 March 2019 1
TAZEWELL, Peter John 04 March 2019 31 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
RP04AP01 - N/A 11 June 2020
CS01 - N/A 22 April 2020
CH01 - Change of particulars for director 22 April 2020
AP01 - Appointment of director 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
AP01 - Appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
AP01 - Appointment of director 03 September 2019
TM01 - Termination of appointment of director 04 June 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 16 April 2019
TM01 - Termination of appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
MR01 - N/A 19 December 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 18 April 2018
TM01 - Termination of appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 05 May 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 15 April 2015
CH01 - Change of particulars for director 13 October 2014
CH01 - Change of particulars for director 13 October 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 20 February 2013
TM01 - Termination of appointment of director 30 August 2012
AP01 - Appointment of director 30 August 2012
AR01 - Annual Return 17 April 2012
AA01 - Change of accounting reference date 07 June 2011
NEWINC - New incorporation documents 08 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.