Company NameDante Investments Limited
Company StatusDissolved
Company Number04117442
CategoryPrivate Limited Company
Incorporation Date30 November 2000(23 years, 5 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameLuc Giraud
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2016(15 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameRavi Viswanathan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed26 August 2016(15 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameJoyelle Ann Carry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 16 November 2007)
RoleAccountant
Correspondence AddressLes Arbres
Rue Des Cateaux, Trinity
Jersey
Channel Islands
JE3 5HB
Director NameNigel Andrew Jenner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 2005)
RoleSolicitor
Correspondence AddressSt. Blaize
Rue De Fremont, St. John
Jersey
JE3 4DA
Director NameAngela Phyllis Roscouet
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2007)
RoleAdvocate
Correspondence AddressOcean View Rue Du Bocage
St Brelade
Jersey
JE3 8PB
Director NameMr Patrick Gerard Duggan
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2007(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressArdmochroi Lewis Road
Killarney
Co Kerry
Ireland
Director NameKathleen Duggan
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2007(6 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 August 2016)
RoleCo Director
Country of ResidenceIreland
Correspondence AddressArdmochroi Lewis Road
Killarney
Co Kerry
Ireland
Secretary NameMr Patrick Gerard Duggan
NationalityIrish
StatusResigned
Appointed16 November 2007(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressArdmochroi Lewis Road
Killarney
Co Kerry
Ireland
Director NameTara Duggan
Date of BirthApril 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed27 September 2011(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 February 2016)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address38 Flesk Grove
Ballycasheen
Killarney
Co. Kerry
Ireland
Secretary NameTara Duggan
StatusResigned
Appointed27 September 2011(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 February 2016)
RoleCompany Director
Correspondence Address38 Flesk Grove
Ballycasheen
Killarney
Co. Kerry
Ireland
Secretary NameMr Patrick Duggan
StatusResigned
Appointed11 February 2016(15 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 August 2016)
RoleCompany Director
Correspondence AddressArdmochroi Lewis Road
Killarney
Co. Kerry
Ireland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameNautilus Corporate Services Limited (Corporation)
StatusResigned
Appointed02 January 2001(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 16 November 2007)
Correspondence AddressNautilus House
La Cour Des Casernes St Helier
Jersey
Channelislands
JE1 3NH

Location

Registered AddressC/O Browne Jacobson Llp
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5m at €1Kathleen Duggan
100.00%
Ordinary
1 at £1Kathleen Duggan & Patrick Gerard Duggan
0.00%
Ordinary 1

Financials

Year2014
Current Liabilities£785,929

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 January 2021Amended total exemption full accounts made up to 31 December 2019 (9 pages)
12 November 2020Confirmation statement made on 12 November 2020 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 02/04/2020
(2 pages)
5 June 2020Statement by Directors (1 page)
5 June 2020Solvency Statement dated 02/04/20 (1 page)
5 June 2020Statement of capital on 5 June 2020
  • GBP 1
(3 pages)
14 November 2019Confirmation statement made on 12 November 2019 with updates (6 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • EUR 800,000
  • GBP 113,509
(3 pages)
24 January 2019Total exemption full accounts made up to 31 December 2017 (9 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
18 December 2017Confirmation statement made on 30 November 2017 with updates (6 pages)
18 December 2017Notification of Luc Giraud as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Withdrawal of a person with significant control statement on 18 December 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
17 January 2017Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 January 2017 (1 page)
17 January 2017Second filed SH01 - 27/12/16 Statement of Capital eur 800000 27/12/16 Statement of Capital gbp 1 (7 pages)
17 January 2017Second filed SH01 - 27/12/16 Statement of Capital eur 800000 27/12/16 Statement of Capital gbp 1 (7 pages)
17 January 2017Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 January 2017 (1 page)
16 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 January 2017Statement of company's objects (2 pages)
16 January 2017Statement of company's objects (2 pages)
3 January 2017Statement of capital following an allotment of shares on 27 December 2016
  • EUR 800,000
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered 17/01/2017
(4 pages)
3 January 2017Statement of capital following an allotment of shares on 27 December 2016
  • EUR 800,000
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered 17/01/2017
(4 pages)
3 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
23 December 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
23 December 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
22 December 2016Statement by Directors (1 page)
22 December 2016Solvency Statement dated 20/12/16 (1 page)
22 December 2016Statement by Directors (1 page)
22 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2016Statement of capital on 22 December 2016
  • EUR 100,000
  • GBP 1
(3 pages)
22 December 2016Solvency Statement dated 20/12/16 (1 page)
22 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2016Statement of capital on 22 December 2016
  • EUR 100,000
  • GBP 1
(3 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016Termination of appointment of Kathleen Duggan as a director on 26 August 2016 (2 pages)
20 September 2016Termination of appointment of Patrick Duggan as a secretary on 26 August 2016 (2 pages)
20 September 2016Termination of appointment of Patrick Gerard Duggan as a director on 26 August 2016 (2 pages)
20 September 2016Termination of appointment of Patrick Gerard Duggan as a director on 26 August 2016 (2 pages)
20 September 2016Termination of appointment of Kathleen Duggan as a director on 26 August 2016 (2 pages)
20 September 2016Termination of appointment of Patrick Duggan as a secretary on 26 August 2016 (2 pages)
16 September 2016Appointment of Ravi Viswanathan as a director on 26 August 2016 (3 pages)
16 September 2016Appointment of Luc Giraud as a director on 26 August 2016 (3 pages)
16 September 2016Appointment of Ravi Viswanathan as a director on 26 August 2016 (3 pages)
16 September 2016Appointment of Luc Giraud as a director on 26 August 2016 (3 pages)
22 February 2016Appointment of Mr. Patrick Duggan as a secretary on 11 February 2016 (2 pages)
22 February 2016Termination of appointment of Tara Duggan as a director on 4 February 2016 (1 page)
22 February 2016Appointment of Mr. Patrick Duggan as a director on 11 February 2016 (2 pages)
22 February 2016Termination of appointment of Tara Duggan as a director on 4 February 2016 (1 page)
22 February 2016Appointment of Mr. Patrick Duggan as a secretary on 11 February 2016 (2 pages)
22 February 2016Appointment of Mr. Patrick Duggan as a director on 11 February 2016 (2 pages)
4 February 2016Termination of appointment of Tara Duggan as a secretary on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Tara Duggan as a secretary on 4 February 2016 (1 page)
5 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • EUR 5,000,000
  • GBP 1
(6 pages)
5 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • EUR 5,000,000
  • GBP 1
(6 pages)
17 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • EUR 5,000,000
  • GBP 1
(6 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • EUR 5,000,000
  • GBP 1
(6 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • EUR 5,000,000
  • GBP 1
(6 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • EUR 5,000,000
  • GBP 1
(6 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
19 December 2011Appointment of Tara Duggan as a director (2 pages)
19 December 2011Termination of appointment of Patrick Duggan as a secretary (1 page)
19 December 2011Termination of appointment of Patrick Duggan as a secretary (1 page)
19 December 2011Appointment of Tara Duggan as a secretary (2 pages)
19 December 2011Termination of appointment of Patrick Duggan as a director (1 page)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
19 December 2011Appointment of Tara Duggan as a secretary (2 pages)
19 December 2011Appointment of Tara Duggan as a director (2 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
19 December 2011Termination of appointment of Patrick Duggan as a director (1 page)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
1 December 2010Director's details changed for Patrick Gerard Duggan on 30 November 2010 (2 pages)
1 December 2010Director's details changed for Patrick Gerard Duggan on 30 November 2010 (2 pages)
1 December 2010Director's details changed for Kathleen Duggan on 30 November 2010 (2 pages)
1 December 2010Director's details changed for Kathleen Duggan on 30 November 2010 (2 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 February 2010Annual return made up to 30 November 2009 (14 pages)
3 February 2010Annual return made up to 30 November 2009 (14 pages)
18 December 2009Registered office address changed from Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG on 18 December 2009 (2 pages)
18 December 2009Registered office address changed from Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG on 18 December 2009 (2 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 May 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
8 May 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
2 March 2009Return made up to 30/11/08; full list of members (5 pages)
2 March 2009Return made up to 30/11/08; full list of members (5 pages)
27 February 2009Director and secretary's change of particulars / patrick duggan / 16/11/2007 (1 page)
27 February 2009Director and secretary's change of particulars / patrick duggan / 16/11/2007 (1 page)
7 March 2008Director and secretary appointed patrick gerard duggan (2 pages)
7 March 2008Return made up to 30/11/07; full list of members
  • 363(287) ‐ Registered office changed on 07/03/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary resigned
(7 pages)
7 March 2008Director and secretary appointed patrick gerard duggan (2 pages)
7 March 2008Return made up to 30/11/07; full list of members
  • 363(287) ‐ Registered office changed on 07/03/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary resigned
(7 pages)
28 February 2008Director appointed kathleen duggan (3 pages)
28 February 2008Director appointed kathleen duggan (3 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 December 2006Return made up to 30/11/06; full list of members (7 pages)
21 December 2006Return made up to 30/11/06; full list of members (7 pages)
22 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
22 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 January 2006Return made up to 30/11/05; no change of members (7 pages)
16 January 2006Return made up to 30/11/05; no change of members (7 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
7 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
13 December 2004Return made up to 30/11/04; full list of members (7 pages)
13 December 2004Return made up to 30/11/04; full list of members (7 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 December 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2003Return made up to 30/11/02; no change of members (7 pages)
14 March 2003Return made up to 30/11/02; no change of members (7 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 February 2002Return made up to 30/11/01; full list of members (6 pages)
4 February 2002Return made up to 30/11/01; full list of members (6 pages)
12 December 2001Ad 22/01/01--------- eur si 5000000@1=5000000 eur ic 0/5000000 (2 pages)
12 December 2001Ad 22/01/01--------- eur si 5000000@1=5000000 eur ic 0/5000000 (2 pages)
13 September 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
13 September 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
8 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 2001Registered office changed on 08/01/01 from: 788-790 finchley road london NW11 7TJ (1 page)
8 January 2001Memorandum and Articles of Association (12 pages)
8 January 2001Eur nc 0/5000000 02/01/01 (1 page)
8 January 2001Eur nc 0/5000000 02/01/01 (1 page)
8 January 2001Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
8 January 2001£ nc 1000/1 02/01/01 (1 page)
8 January 2001£ nc 1000/1 02/01/01 (1 page)
8 January 2001Memorandum and Articles of Association (12 pages)
8 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 2001Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
8 January 2001Registered office changed on 08/01/01 from: 788-790 finchley road london NW11 7TJ (1 page)
30 November 2000Incorporation (18 pages)
30 November 2000Incorporation (18 pages)