Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Delamare Cards Mtn Issuer PLC
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jul 5, 2013)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Previous names
TESSBRIDGE PLC
Details
Company type
Public Limited Company
Company Number
06652499
Global Intermediary ID
35NNHU.99999.SL.826
Record last updated
Thursday, July 13, 2023 7:43:36 AM UTC
Postal Code
EC2Y 5AS
Charts
Visits
DELAMARE CARDS MTN ISSUER PLC (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2022-9
2022-12
2024-11
2024-12
0
1
Searches
DELAMARE CARDS MTN ISSUER PLC (United Kingdom)
Searches ©2025 https://en.datocapital.com
2022-6
0
1
Directors
Jason Christopher Bingham
(born on Oct 15, 1978), 157 companies
Martin Charles Schnaier
(born on Jan 6, 1977), 47 companies
Ahsan Zafar Iqbal
(born on Feb 22, 1973), 30 companies
Adrian Joseph Morris Levy
(born on Mar 23, 1970), 768 companies
Ian David O'meara
(born on Jul 8, 1966), 10 companies
Brijesh Sureshchandra Patel
(born on Jun 22, 1979), 4 companies
David John Pudge
(born on Aug 11, 1965), 799 companies
Vincent Michael Rapley
(born on Oct 29, 1960), 61 companies
Neville Duncan Scott
(born on Feb 13, 1972), 30 companies
Beejadhursingh Mahen Surnam
(born on Dec 10, 1970), 38 companies
James Robert Saout
(born on Oct 11, 1978), 25 companies
Marc Speight
, 20 companies
Christopher Michael Warnes
, 149 companies
Coral Suzanne Bidel
(born on Sep 1, 1983), 170 companies
Apex Group Secretaries (Uk) Limited
, 278 companies
Filings
Document Type
Publication date
Download link
Registry
Jul 12, 2023
Resignation of 2 people: one Director (a woman)
Registry
Jan 16, 2023
Resignation of one Secretary
Registry
Jun 30, 2021
Resignation of one Director (a man)
Registry
Jun 30, 2021
Appointment of a woman as Director
Registry
Dec 14, 2018
Resignation of one Director (a man)
Registry
Dec 14, 2018
Appointment of a man as Director
Registry
Apr 24, 2018
Appointment of a man as Associate Director and Director
Registry
Oct 12, 2017
Appointment of a man as Director
Financials
Apr 7, 2017
Annual accounts
Registry
Oct 4, 2016
Appointment of a person as Director
Registry
Oct 4, 2016
Resignation of one Director
Registry
Sep 21, 2016
Resignation of one Director (a man)
Registry
Sep 21, 2016
Appointment of a man as Director
Registry
Aug 4, 2016
Confirmation statement made , with updates
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With Significant Influence Or Control
Financials
Mar 18, 2016
Annual accounts
Registry
Aug 10, 2015
Annual return
Registry
Aug 10, 2015
Change of particulars for corporate secretary
Registry
Jul 31, 2015
Change of registered office address
Registry
Jul 31, 2015
Auditor's letter of resignation
Registry
Jul 15, 2015
Auditor's letter of resignation 2203589...
Registry
Jul 13, 2015
Miscellaneous document
Registry
May 18, 2015
Statement of satisfaction of a charge / full / charge no 1
Registry
May 18, 2015
Statement of satisfaction of a charge / full / charge no 1 1654816...
Registry
May 18, 2015
Registration of a charge / charge code
Registry
May 18, 2015
Registration of a charge / charge code 1654816...
Financials
Apr 20, 2015
Annual accounts
Registry
Sep 1, 2014
Annual return
Registry
Jul 10, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Jul 10, 2014
Statement of satisfaction of a charge / full / charge no 1 1652895...
Registry
Jun 16, 2014
Registration of a charge / charge code
Registry
Jun 16, 2014
Registration of a charge / charge code 1652794...
Registry
Jun 16, 2014
Registration of a charge / charge code
Financials
May 23, 2014
Annual accounts
Registry
Apr 8, 2014
Change of registered office address
Registry
Jul 25, 2013
Annual return
Financials
Jul 5, 2013
Annual accounts
Registry
Jun 10, 2013
Resignation of one Director
Registry
Jun 10, 2013
Resignation of one Director 2590990...
Registry
Jun 10, 2013
Appointment of a person as Director
Registry
Jun 10, 2013
Appointment of a man as Director
Registry
Jun 10, 2013
Appointment of a person as Secretary
Registry
Jun 10, 2013
Resignation of one Secretary
Registry
Jun 10, 2013
Change of registered office address
Registry
Jun 10, 2013
Resignation of one Director
Registry
Jun 10, 2013
Appointment of a person as Director
Registry
Jun 1, 2013
Three appointments: 2 men and a person
Registry
May 10, 2013
Registration of a charge / charge code
Registry
May 10, 2013
Registration of a charge / charge code 7884847...
Registry
May 10, 2013
Registration of a charge / charge code
Registry
May 10, 2013
Registration of a charge / charge code 7884847...
Registry
May 10, 2013
Registration of a charge / charge code
Registry
May 10, 2013
Registration of a charge / charge code 7884847...
Registry
May 10, 2013
Registration of a charge / charge code
Registry
May 10, 2013
Registration of a charge / charge code 7884847...
Registry
May 10, 2013
Registration of a charge / charge code
Registry
May 10, 2013
Registration of a charge / charge code 7884847...
Registry
May 10, 2013
Registration of a charge / charge code
Registry
May 10, 2013
Registration of a charge / charge code 7884847...
Registry
May 10, 2013
Registration of a charge / charge code
Registry
May 10, 2013
Registration of a charge / charge code 2120676...
Registry
May 10, 2013
Registration of a charge / charge code
Registry
Mar 6, 2013
Appointment of a person as Director
Registry
Mar 6, 2013
Resignation of one Director
Registry
Mar 4, 2013
Resignation of one Director (a man)
Registry
Jan 18, 2013
Change of particulars for corporate secretary
Registry
Nov 9, 2012
Change of registered office address
Registry
Aug 15, 2012
Appointment of a person as Director
Registry
Aug 15, 2012
Resignation of one Director
Registry
Aug 10, 2012
Resignation of one Director (a man)
Registry
Aug 7, 2012
Annual return
Financials
Jul 4, 2012
Annual accounts
Registry
Apr 3, 2012
Appointment of a person as Director
Registry
Apr 3, 2012
Resignation of one Director
Registry
Mar 30, 2012
Appointment of a man as Director and Accountant
Registry
Jan 31, 2012
Resignation of one Managing Director and one Director (a man)
Registry
Aug 9, 2011
Annual return
Registry
May 26, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
May 26, 2011
Statement of satisfaction in full or in part of mortgage or charge 1661425...
Registry
May 26, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
May 26, 2011
Statement of satisfaction in full or in part of mortgage or charge 1661426...
Registry
May 26, 2011
Statement of satisfaction in full or in part of mortgage or charge
Financials
May 20, 2011
Annual accounts
Registry
Jul 30, 2010
Annual return
Registry
Jul 30, 2010
Change of particulars for director
Registry
Jul 30, 2010
Change of particulars for corporate secretary
Registry
Jul 1, 2010
Change of particulars for corporate secretary 8050549...
Financials
Apr 7, 2010
Annual accounts
Registry
Aug 5, 2009
Annual return
Registry
Jun 25, 2009
Appointment of a person
Registry
Jun 25, 2009
Resignation of a person
Registry
Jun 2, 2009
Appointment of a man as Director
Registry
May 14, 2009
Notice of change of directors or secretaries or in their particulars
Registry
May 14, 2009
Change in situation or address of registered office
Registry
Nov 11, 2008
Particulars of a mortgage or charge
Registry
Nov 11, 2008
Particulars of a mortgage or charge 1677718...
Registry
Nov 11, 2008
Particulars of a mortgage or charge
Registry
Nov 11, 2008
Particulars of a mortgage or charge 1677718...
Registry
Nov 11, 2008
Particulars of a mortgage or charge
Registry
Nov 11, 2008
Particulars of a mortgage or charge 1677718...
Companies with similar name
Delamare Cards Holdco Limited
Delamare Cards Funding 1 Limited
Delamare Cards Receivables Trustee Limited
Delamare Cards Funding 2 Limited
Delamare Limited
Delamare BV
Mtn Limited
Mtn Limited
Mtn Sa
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)