Ground Floor
London
W6 8DL
Director Name | Mr Scott James Andrew Weir |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metro Building 1 Butterwick Ground Floor London W6 8DL |
Secretary Name | Ms Julia Chand |
---|---|
Status | Current |
Appointed | 01 November 2016(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Metro Building 1 Butterwick Ground Floor London W6 8DL |
Director Name | John Michael Winn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Germains Fullers Hill Chesham Buckinghamshire HP5 1LS |
Director Name | Mr Steve Paul Edkins |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodmanton, Mount Avenue Hutton Brentwood Essex CM13 2NY |
Secretary Name | Stephen Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Oaks East Paddock Hockett Lane Cookham Dean Berkshire SL6 9UP |
Director Name | Thomas Richard Abraham |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2007(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 December 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 20 Langford Place St Johns Wood London NW8 0LL |
Director Name | Stephen Cooke |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Oaks East Paddock Hockett Lane Cookham Dean Berkshire SL6 9UP |
Secretary Name | Mr Robert Wyn Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 2016) |
Role | Vp & Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 College Drive Thames Ditton Surrey KT7 0LB |
Director Name | Mr Robert Wyn Evans |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Dst House, St Marks Hill Surbiton Surrey KT6 4QD |
Director Name | Mr Arun Kumar Sarwal |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 November 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Dst House, St Marks Hill Surbiton Surrey KT6 4QD |
Director Name | Mr Simon Neil Hudson-Lund |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | D S T House St Marks Hill Surbiton Surrey KT6 4QD |
Director Name | Mr John William May |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 December 2018(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 3rd Floor, Harlequin House 7, High Street Teddington TW11 8EE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | dstibilling-support.com |
---|
Registered Address | Metro Building 1 Butterwick Ground Floor London W6 8DL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Dst Process Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,905,000 |
Gross Profit | £1,330,000 |
Net Worth | £5,839,000 |
Current Liabilities | £5,581,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
24 August 2017 | Delivered on: 12 September 2017 Persons entitled: Australia and New Zealand Banking Group Limited Classification: A registered charge Particulars: None. Outstanding |
---|
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Full accounts made up to 30 June 2019 (25 pages) |
4 June 2019 | Satisfaction of charge 043702870001 in full (1 page) |
12 March 2019 | Full accounts made up to 30 June 2018 (22 pages) |
20 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
19 December 2018 | Appointment of Mr John William May as a director on 19 December 2018 (2 pages) |
21 February 2018 | Notification of Hansen Holdings Europe Limited as a person with significant control on 1 November 2016 (1 page) |
21 February 2018 | Notification of Andrew Hansen as a person with significant control on 1 November 2016 (2 pages) |
21 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
21 February 2018 | Cessation of Scott James Andrew Weir as a person with significant control on 21 February 2018 (1 page) |
17 January 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
20 December 2017 | Full accounts made up to 31 December 2016 (26 pages) |
12 September 2017 | Registration of charge 043702870001, created on 24 August 2017 (59 pages) |
12 September 2017 | Registration of charge 043702870001, created on 24 August 2017 (59 pages) |
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
16 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
6 February 2017 | Registered office address changed from Causeway House 13 the Causeway Teddington Middlesex TW11 0JR England to 3rd Floor, Harlequin House 7, High Street Teddington TW11 8EE on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from Causeway House 13 the Causeway Teddington Middlesex TW11 0JR England to 3rd Floor, Harlequin House 7, High Street Teddington TW11 8EE on 6 February 2017 (1 page) |
2 November 2016 | Company name changed dst billing solutions LIMITED\certificate issued on 02/11/16
|
2 November 2016 | Company name changed dst billing solutions LIMITED\certificate issued on 02/11/16
|
1 November 2016 | Appointment of Mr Scott James Andrew Weir as a director on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Simon Neil Hudson-Lund as a director on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Mr Scott James Andrew Weir as a director on 1 November 2016 (2 pages) |
1 November 2016 | Registered office address changed from Dst House, St Marks Hill Surbiton Surrey KT6 4QD to Causeway House 13 the Causeway Teddington Middlesex TW11 0JR on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Robert Wyn Evans as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Robert Wyn Evans as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Robert Wyn Evans as a director on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Mr Andrew Alexander Hansen as a director on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Robert Wyn Evans as a director on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from Dst House, St Marks Hill Surbiton Surrey KT6 4QD to Causeway House 13 the Causeway Teddington Middlesex TW11 0JR on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Ms Julia Chand as a secretary on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Simon Neil Hudson-Lund as a director on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Mr Andrew Alexander Hansen as a director on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Ms Julia Chand as a secretary on 1 November 2016 (2 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 July 2015 | Company name changed dst global solutions billing LIMITED\certificate issued on 01/07/15
|
1 July 2015 | Company name changed dst global solutions billing LIMITED\certificate issued on 01/07/15
|
23 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
3 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
9 January 2015 | Appointment of Simon Neil Hudson-Lund as a director on 27 November 2014 (3 pages) |
9 January 2015 | Appointment of Simon Neil Hudson-Lund as a director on 27 November 2014 (3 pages) |
12 December 2014 | Termination of appointment of Arun Kumar Sarwal as a director on 27 November 2014 (2 pages) |
12 December 2014 | Termination of appointment of Arun Kumar Sarwal as a director on 27 November 2014 (2 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
26 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
8 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Appointment of Mr Arun Kumar Sarwal as a director (2 pages) |
17 December 2012 | Termination of appointment of Thomas Abraham as a director (1 page) |
17 December 2012 | Termination of appointment of Thomas Abraham as a director (1 page) |
17 December 2012 | Appointment of Mr Arun Kumar Sarwal as a director (2 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
13 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 May 2011 | Appointment of Mr Robert Wyn Evans as a director (2 pages) |
5 May 2011 | Appointment of Mr Robert Wyn Evans as a director (2 pages) |
5 May 2011 | Termination of appointment of Stephen Cooke as a director (1 page) |
5 May 2011 | Termination of appointment of Stephen Cooke as a director (1 page) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Appointment terminated secretary stephen cooke (1 page) |
6 August 2009 | Secretary appointed mr robert wyn evans (1 page) |
6 August 2009 | Appointment terminated secretary stephen cooke (1 page) |
6 August 2009 | Secretary appointed mr robert wyn evans (1 page) |
27 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 May 2009 | Memorandum and Articles of Association (10 pages) |
18 May 2009 | Memorandum and Articles of Association (10 pages) |
15 May 2009 | Company name changed dst international billing LIMITED\certificate issued on 15/05/09 (3 pages) |
15 May 2009 | Company name changed dst international billing LIMITED\certificate issued on 15/05/09 (3 pages) |
20 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (1 page) |
30 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
30 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
18 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 February 2005 | Return made up to 08/02/05; full list of members
|
23 February 2005 | Return made up to 08/02/05; full list of members
|
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
17 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 May 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
23 May 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
6 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 12 gough square london EC4A 3DW (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 12 gough square london EC4A 3DW (1 page) |
8 February 2002 | Incorporation (15 pages) |
8 February 2002 | Incorporation (15 pages) |