Company NameDSG Overseas Investments Limited
Company StatusActive
Company Number02734677
CategoryPrivate Limited Company
Incorporation Date27 July 1992(31 years, 9 months ago)
Previous NameDixons Overseas Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Sarah Thomas
StatusCurrent
Appointed14 March 2019(26 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMrs Shalini Karen Bernadine Semon
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Daniel James Thompson
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Richard Lester
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(31 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Geoffrey David Budd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(1 week, 4 days after company formation)
Appointment Duration14 years, 8 months (resigned 27 April 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address32 Maresfield Gardens
Hampstead
London
NW3 5SX
Director NameRobert Neil Shrager
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(1 week, 4 days after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressWoodstock 5 Hollycroft Avenue
Hampstead
London
NW3 7QG
Secretary NameMr Geoffrey David Budd
NationalityBritish
StatusResigned
Appointed07 August 1992(1 week, 4 days after company formation)
Appointment Duration14 years, 8 months (resigned 27 April 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(8 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beech Way
Wheathampstead
St. Albans
Hertfordshire
AL4 8LY
Director NameMichael William Northeast
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 1995)
RoleCompany Director
Correspondence AddressHemige The Avenue
Farnham Common
Slough
Berkshire
SL2 3JY
Director NameMr Roger Martin Salmons
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 1994)
RoleCompany Director
Correspondence AddressFlat 2,21 Minster Road
West Hampstead
London
NW2 3SE
Director NameIan Paul Livingston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address14 Blattner Close
Allum Lane
Elstree
Hertfordshire
WD6 3PD
Director NameStephen Christopher Carroll
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(7 years, 8 months after company formation)
Appointment Duration7 years (resigned 23 April 2007)
RoleCompany Director
Correspondence Address32 Hill Street
St Albans
Hertfordshire
AL3 4QT
Director NameDavid Jeremy Darroch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 2004)
RoleFinance Director
Correspondence AddressWhite Lodge
Elmstead Road
West Byfleet
KT14 6JB
Director NameMr Kevin O'Byrne
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2004(11 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rusthall Avenue
London
W4 1BP
Director NameAndrew Owen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2007)
RoleCompany Director
Correspondence Address132 Lemsford Lane
Welwyn Garden City
Hertfordshire
AL8 6YP
Director NameMr Bruce Marsh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ash Close
Abbots Langley
Hertfordshire
Wd5 Odn
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(14 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameHelen Clare Grantham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(14 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Secretary NameHelen Thomas
NationalityBritish
StatusResigned
Appointed27 April 2007(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2008)
RoleCompany Director
Correspondence Address29 Rutherford Way
Bushey Heath
Herts
WD23 1NJ
Secretary NameMr Mark Philip, David Stevens
NationalityBritish
StatusResigned
Appointed12 June 2008(15 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 2011)
RoleCompany Director
Correspondence Address200 The Campus
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Director NameMr Humphrey Stewart Morgan Singer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(16 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Edward John Charles Leigh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(16 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Director NameMr Julian James Lawrence Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(18 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceUnited Kigdom
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(22 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Bruce Michael Richardson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed17 February 2016(23 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Leon Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(25 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameJulia Hui Ching Foo
StatusResigned
Appointed02 March 2018(25 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 December 2018)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMrs Catherine Springett
StatusResigned
Appointed17 December 2018(26 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 2019)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Alistair Gibson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(26 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Khurram Shahzad Uqaili
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(27 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMrs Katrina Jamieson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(27 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameAndrew Mark Eddles
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2021(28 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed27 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameDSG Corporate Services Limited (Corporation)
StatusResigned
Appointed17 February 2011(18 years, 6 months after company formation)
Appointment Duration7 years (resigned 02 March 2018)
Correspondence Address1 Portal Way
London
W3 6RS

Contact

Websitepcworld.co.uk

Location

Registered Address1 Portal Way
London
W3 6RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500.2m at £1Dsg International Holdings LTD
74.63%
Ordinary
50m at £1Dsg Card Handling Services LTD
7.46%
Preference
120m at £1Dsg Card Handling Services LTD
17.91%
Preference B
1 at £1Dsg International Treasury Management LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£11,878,000
Current Liabilities£390,893,000

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

1 March 2021Statement of capital on 1 March 2021
  • GBP 170,005,002.00347
(3 pages)
1 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 22/02/2021
(1 page)
1 March 2021Solvency Statement dated 22/02/21 (1 page)
1 March 2021Statement by Directors (1 page)
26 February 2021Statement of capital following an allotment of shares on 22 February 2021
  • GBP 670,200,347
(3 pages)
20 February 2021Audit exemption statement of guarantee by parent company for period ending 02/05/20 (3 pages)
20 February 2021Audit exemption subsidiary accounts made up to 2 May 2020 (18 pages)
20 February 2021Notice of agreement to exemption from audit of accounts for period ending 02/05/20 (1 page)
20 February 2021Consolidated accounts of parent company for subsidiary company period ending 02/05/20 (221 pages)
29 January 2021Termination of appointment of Khurram Shahzad Uqaili as a director on 29 January 2021 (1 page)
29 January 2021Appointment of Andrew Mark Eddles as a director on 29 January 2021 (2 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
4 February 2020Audit exemption subsidiary accounts made up to 27 April 2019 (16 pages)
4 February 2020Termination of appointment of Leon Smith as a director on 30 January 2020 (1 page)
4 February 2020Audit exemption statement of guarantee by parent company for period ending 27/04/19 (3 pages)
4 February 2020Consolidated accounts of parent company for subsidiary company period ending 27/04/19 (194 pages)
4 February 2020Termination of appointment of Alistair Gibson as a director on 30 January 2020 (1 page)
4 February 2020Notice of agreement to exemption from audit of accounts for period ending 27/04/19 (1 page)
3 February 2020Appointment of Mr Khurram Shahzad Uqaili as a director on 30 January 2020 (2 pages)
3 February 2020Appointment of Mrs Katrina Jamieson as a director on 30 January 2020 (2 pages)
30 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
25 March 2019Appointment of Mrs Sarah Thomas as a secretary on 14 March 2019 (2 pages)
22 March 2019Termination of appointment of Catherine Springett as a secretary on 14 March 2019 (1 page)
5 February 2019Notice of agreement to exemption from audit of accounts for period ending 28/04/18 (1 page)
5 February 2019Audit exemption subsidiary accounts made up to 28 April 2018 (16 pages)
5 February 2019Consolidated accounts of parent company for subsidiary company period ending 28/04/18 (168 pages)
5 February 2019Audit exemption statement of guarantee by parent company for period ending 28/04/18 (3 pages)
29 January 2019Confirmation statement made on 20 January 2019 with updates (5 pages)
28 January 2019Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018 (1 page)
10 January 2019Appointment of Mr Alistair Gibson as a director on 4 January 2019 (2 pages)
9 January 2019Termination of appointment of Bruce Michael Richardson as a director on 4 January 2019 (1 page)
27 December 2018Appointment of Mrs Catherine Springett as a secretary on 17 December 2018 (2 pages)
8 March 2018Appointment of Julia Hui Ching Foo as a secretary on 2 March 2018 (2 pages)
8 March 2018Termination of appointment of Paul Anthony James as a director on 2 March 2018 (1 page)
8 March 2018Appointment of Mr Leon Smith as a director on 2 March 2018 (2 pages)
8 March 2018Termination of appointment of Dsg Corporate Services Limited as a secretary on 2 March 2018 (1 page)
6 February 2018Notice of agreement to exemption from audit of accounts for period ending 29/04/17 (1 page)
6 February 2018Audit exemption statement of guarantee by parent company for period ending 29/04/17 (3 pages)
6 February 2018Consolidated accounts of parent company for subsidiary company period ending 29/04/17 (164 pages)
6 February 2018Audit exemption subsidiary accounts made up to 29 April 2017 (16 pages)
31 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
2 February 2017Full accounts made up to 30 April 2016 (20 pages)
2 February 2017Full accounts made up to 30 April 2016 (20 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 670,200,345
(5 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 670,200,345
(5 pages)
23 February 2016Appointment of Bruce Richardson as a director on 17 February 2016 (2 pages)
23 February 2016Appointment of Bruce Richardson as a director on 17 February 2016 (2 pages)
22 February 2016Termination of appointment of Humphrey Stewart Morgan Singer as a director on 17 February 2016 (1 page)
22 February 2016Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 (1 page)
22 February 2016Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 (1 page)
22 February 2016Termination of appointment of Humphrey Stewart Morgan Singer as a director on 17 February 2016 (1 page)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
31 December 2015Full accounts made up to 2 May 2015 (20 pages)
31 December 2015Full accounts made up to 2 May 2015 (20 pages)
16 November 2015Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page)
16 November 2015Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page)
4 November 2015Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Paul Anthony James on 15 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Paul Anthony James on 15 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages)
15 October 2015Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 15 October 2015 (1 page)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 670,200,345
(7 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 670,200,345
(7 pages)
7 April 2015Termination of appointment of Helen Clare Grantham as a director on 30 March 2015 (1 page)
7 April 2015Termination of appointment of Helen Clare Grantham as a director on 30 March 2015 (1 page)
22 December 2014Full accounts made up to 30 April 2014 (20 pages)
22 December 2014Full accounts made up to 30 April 2014 (20 pages)
5 November 2014Termination of appointment of Julian James Lawrence Smith as a director on 22 October 2014 (1 page)
5 November 2014Appointment of Paul Anthony James as a director on 22 October 2014 (2 pages)
5 November 2014Appointment of Paul Anthony James as a director on 22 October 2014 (2 pages)
5 November 2014Termination of appointment of Julian James Lawrence Smith as a director on 22 October 2014 (1 page)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 670,200,345
(18 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 670,200,345
(18 pages)
8 August 2014Director's details changed for Mr Humphrey Stewart Morgan Singer on 7 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Humphrey Stewart Morgan Singer on 7 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Humphrey Stewart Morgan Singer on 7 August 2014 (2 pages)
8 January 2014Full accounts made up to 30 April 2013 (20 pages)
8 January 2014Full accounts made up to 30 April 2013 (20 pages)
25 October 2013Director's details changed for Helen Clare Grantham on 18 October 2013 (2 pages)
25 October 2013Director's details changed for Helen Clare Grantham on 18 October 2013 (2 pages)
28 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 670,200,345
(19 pages)
28 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 670,200,345
(19 pages)
11 February 2013Termination of appointment of Edward Leigh as a director (1 page)
11 February 2013Termination of appointment of Edward Leigh as a director (1 page)
10 January 2013Full accounts made up to 28 April 2012 (21 pages)
10 January 2013Full accounts made up to 28 April 2012 (21 pages)
6 November 2012Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages)
2 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
2 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
18 January 2012Full accounts made up to 30 April 2011 (20 pages)
18 January 2012Full accounts made up to 30 April 2011 (20 pages)
29 September 2011Director's details changed for Julian James Lawrence Smith on 1 July 2011 (3 pages)
29 September 2011Director's details changed for Julian James Lawrence Smith on 1 July 2011 (3 pages)
29 September 2011Director's details changed for Helen Clare Grantham on 1 July 2011 (2 pages)
29 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (9 pages)
29 September 2011Director's details changed for Humphrey Singer on 1 July 2011 (3 pages)
29 September 2011Director's details changed for Humphrey Singer on 1 July 2011 (3 pages)
29 September 2011Director's details changed for Mr Dominic Martin Etienne Page on 1 July 2011 (2 pages)
29 September 2011Director's details changed for Mr Dominic Martin Etienne Page on 1 July 2011 (2 pages)
29 September 2011Director's details changed for Helen Clare Grantham on 1 July 2011 (2 pages)
29 September 2011Director's details changed for Helen Clare Grantham on 1 July 2011 (2 pages)
29 September 2011Director's details changed for Mr Dominic Martin Etienne Page on 1 July 2011 (2 pages)
29 September 2011Director's details changed for Julian James Lawrence Smith on 1 July 2011 (3 pages)
29 September 2011Director's details changed for Edward John Charles Leigh on 1 July 2011 (3 pages)
29 September 2011Director's details changed for Humphrey Singer on 1 July 2011 (3 pages)
29 September 2011Director's details changed for Edward John Charles Leigh on 1 July 2011 (3 pages)
29 September 2011Director's details changed for Edward John Charles Leigh on 1 July 2011 (3 pages)
29 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (9 pages)
4 March 2011Appointment of Dsg Corporate Services Limited as a secretary (2 pages)
4 March 2011Appointment of Dsg Corporate Services Limited as a secretary (2 pages)
21 February 2011Termination of appointment of Mark Stevens as a secretary (1 page)
21 February 2011Termination of appointment of Mark Stevens as a secretary (1 page)
8 November 2010Appointment of Julian James Lawrence Smith as a director (2 pages)
8 November 2010Appointment of Julian James Lawrence Smith as a director (2 pages)
18 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
18 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
5 August 2010Full accounts made up to 1 May 2010 (20 pages)
5 August 2010Full accounts made up to 1 May 2010 (20 pages)
5 August 2010Full accounts made up to 1 May 2010 (20 pages)
12 January 2010Full accounts made up to 2 May 2009 (15 pages)
12 January 2010Full accounts made up to 2 May 2009 (15 pages)
12 January 2010Full accounts made up to 2 May 2009 (15 pages)
6 October 2009Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Humphrey Singer on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Humphrey Singer on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Humphrey Singer on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages)
21 August 2009Return made up to 27/07/09; full list of members (3 pages)
21 August 2009Return made up to 27/07/09; full list of members (3 pages)
27 March 2009Director appointed edward john, charles leigh (2 pages)
27 March 2009Director appointed edward john, charles leigh (2 pages)
10 March 2009Appointment terminated director bruce marsh (1 page)
10 March 2009Appointment terminated director bruce marsh (1 page)
10 March 2009Director appointed humphrey singer (2 pages)
10 March 2009Director appointed humphrey singer (2 pages)
7 January 2009Full accounts made up to 3 May 2008 (16 pages)
7 January 2009Full accounts made up to 3 May 2008 (16 pages)
7 January 2009Full accounts made up to 3 May 2008 (16 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
28 July 2008Return made up to 27/07/08; full list of members (5 pages)
28 July 2008Return made up to 27/07/08; full list of members (5 pages)
17 June 2008Secretary appointed mr mark philip, david stevens (1 page)
17 June 2008Secretary appointed mr mark philip, david stevens (1 page)
12 June 2008Appointment terminated secretary helen thomas (1 page)
12 June 2008Appointment terminated secretary helen thomas (1 page)
15 April 2008Return made up to 15/04/08; full list of members (5 pages)
15 April 2008Return made up to 15/04/08; full list of members (5 pages)
8 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2008Nc inc already adjusted 05/02/08 (2 pages)
8 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2008Nc inc already adjusted 05/02/08 (2 pages)
3 February 2008Full accounts made up to 28 April 2007 (15 pages)
3 February 2008Full accounts made up to 28 April 2007 (15 pages)
30 July 2007Return made up to 27/07/07; full list of members (3 pages)
30 July 2007Return made up to 27/07/07; full list of members (3 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007New secretary appointed (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007Full accounts made up to 29 April 2006 (16 pages)
27 February 2007Full accounts made up to 29 April 2006 (16 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
22 September 2006Director resigned (1 page)
17 August 2006Return made up to 27/07/06; full list of members (3 pages)
17 August 2006Return made up to 27/07/06; full list of members (3 pages)
20 February 2006Full accounts made up to 30 April 2005 (14 pages)
20 February 2006Full accounts made up to 30 April 2005 (14 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 September 2005Memorandum and Articles of Association (30 pages)
22 September 2005Memorandum and Articles of Association (30 pages)
20 September 2005Company name changed dixons overseas investments limi ted\certificate issued on 20/09/05 (2 pages)
20 September 2005Company name changed dixons overseas investments limi ted\certificate issued on 20/09/05 (2 pages)
11 August 2005Return made up to 27/07/05; full list of members (7 pages)
11 August 2005Return made up to 27/07/05; full list of members (7 pages)
16 February 2005Full accounts made up to 1 May 2004 (13 pages)
16 February 2005Full accounts made up to 1 May 2004 (13 pages)
16 February 2005Full accounts made up to 1 May 2004 (13 pages)
5 January 2005Ad 23/12/04--------- £ si 120000000@1=120000000 £ ic 550200345/670200345 (2 pages)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2005Nc inc already adjusted 23/12/04 (2 pages)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2005Ad 23/12/04--------- £ si 120000000@1=120000000 £ ic 550200345/670200345 (2 pages)
5 January 2005Nc inc already adjusted 23/12/04 (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2004Nc inc already adjusted 02/09/04 (2 pages)
10 September 2004Ad 02/09/04--------- £ si 50000000@1=50000000 £ ic 500200345/550200345 (2 pages)
10 September 2004Nc inc already adjusted 02/09/04 (2 pages)
10 September 2004Ad 02/09/04--------- £ si 50000000@1=50000000 £ ic 500200345/550200345 (2 pages)
5 August 2004New director appointed (3 pages)
5 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
2 August 2004Return made up to 27/07/04; full list of members (6 pages)
2 August 2004Return made up to 27/07/04; full list of members (6 pages)
14 July 2004Nc inc already adjusted 06/07/04 (2 pages)
14 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2004Nc inc already adjusted 06/07/04 (2 pages)
14 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2004Full accounts made up to 3 May 2003 (12 pages)
16 February 2004Full accounts made up to 3 May 2003 (12 pages)
16 February 2004Full accounts made up to 3 May 2003 (12 pages)
6 August 2003Return made up to 27/07/03; full list of members (6 pages)
6 August 2003Return made up to 27/07/03; full list of members (6 pages)
30 July 2003Resolutions
  • RES13 ‐ Re auditors 26(5) 22/07/03
(1 page)
30 July 2003Resolutions
  • RES13 ‐ Re auditors 26(5) 22/07/03
(1 page)
17 May 2003Director's particulars changed (1 page)
17 May 2003Director's particulars changed (1 page)
20 February 2003Full accounts made up to 27 April 2002 (14 pages)
20 February 2003Full accounts made up to 27 April 2002 (14 pages)
7 August 2002Return made up to 27/07/02; full list of members (6 pages)
7 August 2002Return made up to 27/07/02; full list of members (6 pages)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
22 February 2002Full accounts made up to 28 April 2001 (13 pages)
22 February 2002Full accounts made up to 28 April 2001 (13 pages)
7 August 2001Return made up to 27/07/01; full list of members (6 pages)
7 August 2001Return made up to 27/07/01; full list of members (6 pages)
22 February 2001Full accounts made up to 29 April 2000 (13 pages)
22 February 2001Full accounts made up to 29 April 2000 (13 pages)
6 October 2000Director's particulars changed (1 page)
6 October 2000Director's particulars changed (1 page)
3 August 2000Return made up to 27/07/00; full list of members (6 pages)
3 August 2000Return made up to 27/07/00; full list of members (6 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
13 March 2000Declaration of assistance for shares acquisition (7 pages)
13 March 2000Declaration of assistance for shares acquisition (7 pages)
3 August 1999Return made up to 27/07/99; full list of members (9 pages)
3 August 1999Return made up to 27/07/99; full list of members (9 pages)
28 July 1999Full accounts made up to 1 May 1999 (12 pages)
28 July 1999Full accounts made up to 1 May 1999 (12 pages)
28 July 1999Full accounts made up to 1 May 1999 (12 pages)
15 February 1999Full accounts made up to 2 May 1998 (12 pages)
15 February 1999Full accounts made up to 2 May 1998 (12 pages)
15 February 1999Full accounts made up to 2 May 1998 (12 pages)
31 July 1998Return made up to 27/07/98; full list of members (8 pages)
31 July 1998Return made up to 27/07/98; full list of members (8 pages)
1 June 1998Full accounts made up to 3 May 1997 (14 pages)
1 June 1998Amended full accounts made up to 27 April 1996 (14 pages)
1 June 1998Full accounts made up to 3 May 1997 (14 pages)
1 June 1998Full accounts made up to 3 May 1997 (14 pages)
1 June 1998Amended full accounts made up to 27 April 1996 (14 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
19 February 1998Delivery ext'd 3 mth 03/05/97 (2 pages)
19 February 1998Delivery ext'd 3 mth 03/05/97 (2 pages)
6 August 1997Return made up to 27/07/97; full list of members (7 pages)
6 August 1997Return made up to 27/07/97; full list of members (7 pages)
19 February 1997Full accounts made up to 27 April 1996 (14 pages)
19 February 1997Full accounts made up to 27 April 1996 (14 pages)
26 November 1996Written class consent (1 page)
26 November 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 November 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(44 pages)
26 November 1996Written class consent (1 page)
26 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(44 pages)
14 August 1996Return made up to 27/07/96; full list of members (17 pages)
14 August 1996Return made up to 27/07/96; full list of members (17 pages)
7 May 1996Ad 06/10/95--------- £ si 77612@1=77612 £ ic 122733/200345 (2 pages)
7 May 1996Ad 06/10/95--------- £ si 77612@1=77612 £ ic 122733/200345 (2 pages)
19 February 1996Full accounts made up to 29 April 1995 (13 pages)
19 February 1996Full accounts made up to 29 April 1995 (13 pages)
20 November 1995Director's particulars changed (4 pages)
20 November 1995Director's particulars changed (4 pages)
30 August 1995Memorandum and Articles of Association (52 pages)
30 August 1995Memorandum and Articles of Association (52 pages)
14 August 1995Director resigned (4 pages)
14 August 1995Director resigned (4 pages)
2 August 1995Return made up to 27/07/95; full list of members (16 pages)
2 August 1995Return made up to 27/07/95; full list of members (16 pages)
30 April 1995Registered office changed on 30/04/95 from: 29,farm street, london. W1X 7RD (1 page)
30 April 1995Registered office changed on 30/04/95 from: 29,farm street, london. W1X 7RD (1 page)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
3 September 1992Memorandum and Articles of Association (13 pages)
3 September 1992Memorandum and Articles of Association (13 pages)
12 August 1992Company name changed barshot LIMITED\certificate issued on 12/08/92 (2 pages)
12 August 1992Company name changed barshot LIMITED\certificate issued on 12/08/92 (2 pages)
27 July 1992Incorporation (15 pages)
27 July 1992Incorporation (15 pages)