DR & P GROUP LIMITED
Activities of financial services holding companies
DR & P GROUP LIMITED
Activities of financial services holding companies
Previous Company Names
Contact & Details
Contact
Registered Address
One America Square London England EC3N 2LS England
Full company profile for DR & P GROUP LIMITED (11495016), an active financial services company based in London, England. Incorporated 1 Aug 2018. Activities of financial services holding companies. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Cash in Bank
£2.21M
Net Assets
£4.92M
Total Liabilities
£127.59M
Turnover
N/A
Employees
3
Debt Ratio
96%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Eliot James Powell | Director | British | United Kingdom | 20 Dec 2024 | Active |
| John David Page | Director | British | England | 21 Jan 2019 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Simon Christopher Bland
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Project Hammond Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Woodberry Secretarial Limited
Ceased 28 Aug 2018
John David Page
Ceased 26 Feb 2021
Craig Arthur Seed
Ceased 21 Jan 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Apr 2026 | Officers | Termination of Marc Coster as director on 28 Feb 2026 | |
| 31 Oct 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| 29 Oct 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 29 Oct 2025 | Accounts | Annual accounts filed | |
| 29 Oct 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 |
Termination of Marc Coster as director on 28 Feb 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Annual accounts made up to 31 Dec 2024
Annual accounts filed
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Recent Activity
Latest Activity
Termination of Marc Coster as director on 28 Feb 2026
1 months ago on 1 Apr 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
6 months ago on 31 Oct 2025
Annual accounts made up to 31 Dec 2024
6 months ago on 29 Oct 2025
Annual accounts filed
6 months ago on 29 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
6 months ago on 29 Oct 2025
