Company NameDaunus Limited
DirectorsOskari Tammenmaa and Intertrust Directors 5 Limited
Company StatusActive
Company Number04785746
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Oskari Tammenmaa
Date of BirthMay 1980 (Born 44 years ago)
NationalityFinnish
StatusCurrent
Appointed01 February 2023(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed03 June 2003(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 5 Limited (Corporation)
StatusCurrent
Appointed27 October 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMatthew Conway Slingo
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 22 January 2008)
RoleBanker
Correspondence AddressHill Farmhouse
Haversham
Milton Keynes
Buckinghamshire
MK19 7DY
Director NameMichael George Childress
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2006(3 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 October 2007)
RoleBanker
Correspondence Address18 Clarence Road
Walton On Thames
Surrey
KT12 5JU
Director NamePenelope Katherine Marion Falk
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 September 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Cabot Square
Canary Wharf
London
E14 4QW
Director NameMr Simon Einar Long
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(9 years, 3 months after company formation)
Appointment Duration9 months (resigned 14 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Bank Street
Canary Wharf
London
E14 4AD
Director NameMr Scott Iain Merry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(10 years after company formation)
Appointment Duration4 years, 4 months (resigned 27 October 2017)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address20 Bank Street
Canary Wharf
London
E14 4AD
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(14 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(15 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Contact

Websitesfmeurope.com

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

70 at £1Stuctured Finance Management LTD
70.00%
Ordinary D
10 at £1Bbc Property Development LTD
10.00%
Ordinary A
10 at £1Land Securities (Bh) LTD
10.00%
Ordinary C
10 at £1Morgan Stanley Delta Llc
10.00%
Ordinary B

Financials

Year2014
Turnover£59,278,000
Net Worth-£284,452,000
Cash£2,223,000
Current Liabilities£56,419,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

17 July 2003Delivered on: 31 July 2003
Persons entitled: Morgan Stanley Mortgage Servicing Limited

Classification: Borrower gic guarantee assignment agreement
Secured details: All monies due or to become due from the company to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title and interest in to under and with respect to the borrower collateral. See the mortgage charge document for full details.
Outstanding
17 July 2003Delivered on: 25 July 2003
Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Secured Parties

Classification: Borrower debenture
Secured details: All monies due or to become due from the company to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 July 2003Delivered on: 25 July 2003
Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Secured Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a broadcasting house portland place london W1A 1AA t/nos LN6331, 340355, 83334, 243008, 437860, 144760, 334621 and NGL706604. By way of first fixed charge all moneys standing to the credit of the collection account, all benefits in respect of the insurances and all claims and returns of premiums in respect thereof. See the mortgage charge document for full details.
Outstanding

Filing History

23 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
7 February 2023Appointment of Mr. Oskari Tammenmaa as a director on 1 February 2023 (2 pages)
7 February 2023Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 (1 page)
2 February 2023Full accounts made up to 30 November 2021 (30 pages)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
2 December 2021Full accounts made up to 30 November 2020 (30 pages)
18 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
3 December 2020Full accounts made up to 30 November 2019 (26 pages)
20 March 2020Change of details for Intertrust Management Limited as a person with significant control on 16 March 2020 (2 pages)
20 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
20 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
20 March 2020Director's details changed for Intertrust Directors 5 Limited on 16 March 2020 (1 page)
20 March 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 20 March 2020 (1 page)
5 September 2019Full accounts made up to 30 November 2018 (25 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
30 August 2018Full accounts made up to 30 November 2017 (27 pages)
2 August 2018Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page)
2 August 2018Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (6 pages)
15 November 2017Full accounts made up to 30 November 2016 (26 pages)
15 November 2017Full accounts made up to 30 November 2016 (26 pages)
9 November 2017Termination of appointment of Scott Iain Merry as a director on 27 October 2017 (1 page)
9 November 2017Termination of appointment of Intertrust Directors 1 Limited as a director on 27 October 2017 (1 page)
9 November 2017Termination of appointment of Scott Iain Merry as a director on 27 October 2017 (1 page)
9 November 2017Appointment of Intertrust Directors 5 Limited as a director on 27 October 2017 (2 pages)
9 November 2017Appointment of Intertrust Directors 5 Limited as a director on 27 October 2017 (2 pages)
9 November 2017Termination of appointment of Intertrust Directors 1 Limited as a director on 27 October 2017 (1 page)
9 November 2017Appointment of Ms Claudia Ann Wallace as a director on 27 October 2017 (2 pages)
9 November 2017Appointment of Ms Claudia Ann Wallace as a director on 27 October 2017 (2 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
21 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
21 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
21 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
21 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
24 August 2016Full accounts made up to 30 November 2015 (25 pages)
24 August 2016Full accounts made up to 30 November 2015 (25 pages)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
20 August 2015Full accounts made up to 30 November 2014 (24 pages)
20 August 2015Full accounts made up to 30 November 2014 (24 pages)
26 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(6 pages)
26 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(6 pages)
26 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(6 pages)
2 September 2014Full accounts made up to 30 November 2013 (24 pages)
2 September 2014Full accounts made up to 30 November 2013 (24 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
19 August 2013Full accounts made up to 30 November 2012 (25 pages)
19 August 2013Full accounts made up to 30 November 2012 (25 pages)
9 July 2013Termination of appointment of Simon Long as a director (1 page)
9 July 2013Termination of appointment of Simon Long as a director (1 page)
9 July 2013Appointment of Mr Scott Iain Merry as a director (2 pages)
9 July 2013Appointment of Mr Scott Iain Merry as a director (2 pages)
2 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
18 October 2012Appointment of Mr Simon Einar Long as a director (2 pages)
18 October 2012Appointment of Mr Simon Einar Long as a director (2 pages)
16 October 2012Termination of appointment of Penelope Falk as a director (1 page)
16 October 2012Termination of appointment of Penelope Falk as a director (1 page)
3 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
1 May 2012Full accounts made up to 30 November 2011 (25 pages)
1 May 2012Full accounts made up to 30 November 2011 (25 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
6 April 2011Full accounts made up to 30 November 2010 (20 pages)
6 April 2011Full accounts made up to 30 November 2010 (20 pages)
30 March 2011Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
25 August 2010Full accounts made up to 30 November 2009 (20 pages)
25 August 2010Full accounts made up to 30 November 2009 (20 pages)
1 July 2010Director's details changed for Sfm Directors Limited on 3 June 2010 (2 pages)
1 July 2010Secretary's details changed for Sfm Corporate Services Limited on 3 June 2010 (2 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Sfm Directors Limited on 3 June 2010 (2 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
1 July 2010Secretary's details changed for Sfm Corporate Services Limited on 3 June 2010 (2 pages)
1 July 2010Director's details changed for Sfm Directors Limited on 3 June 2010 (2 pages)
1 July 2010Secretary's details changed for Sfm Corporate Services Limited on 3 June 2010 (2 pages)
30 November 2009Director's details changed for Penelope Katherine Marion Green on 23 November 2009 (2 pages)
30 November 2009Director's details changed for Penelope Katherine Marion Green on 23 November 2009 (2 pages)
9 July 2009Director's change of particulars / sfm directors LIMITED / 08/07/2009 (1 page)
9 July 2009Director's change of particulars / sfm directors LIMITED / 08/07/2009 (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Return made up to 03/06/09; full list of members (4 pages)
8 July 2009Registered office changed on 08/07/2009 from 35 great st helen's london EC3A 6AP (1 page)
8 July 2009Registered office changed on 08/07/2009 from 35 great st helen's london EC3A 6AP (1 page)
8 July 2009Return made up to 03/06/09; full list of members (4 pages)
9 June 2009Full accounts made up to 30 November 2008 (22 pages)
9 June 2009Full accounts made up to 30 November 2008 (22 pages)
18 July 2008Full accounts made up to 30 November 2007 (23 pages)
18 July 2008Full accounts made up to 30 November 2007 (23 pages)
12 June 2008Return made up to 03/06/08; full list of members (4 pages)
12 June 2008Return made up to 03/06/08; full list of members (4 pages)
2 June 2008Director appointed penelope green (3 pages)
2 June 2008Director appointed penelope green (3 pages)
22 April 2008Appointment terminated director matthew slingo (1 page)
22 April 2008Appointment terminated director matthew slingo (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
9 October 2007Full accounts made up to 30 November 2006 (22 pages)
9 October 2007Full accounts made up to 30 November 2006 (22 pages)
18 June 2007Return made up to 03/06/07; full list of members (3 pages)
18 June 2007Return made up to 03/06/07; full list of members (3 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
1 April 2007Full accounts made up to 30 November 2005 (26 pages)
1 April 2007Full accounts made up to 30 November 2005 (26 pages)
3 July 2006Return made up to 03/06/06; full list of members (3 pages)
3 July 2006Return made up to 03/06/06; full list of members (3 pages)
14 October 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
14 October 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
17 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 April 2005Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page)
8 April 2005Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page)
30 December 2004Full accounts made up to 30 June 2004 (20 pages)
30 December 2004Full accounts made up to 30 June 2004 (20 pages)
25 June 2004Return made up to 03/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 June 2004Return made up to 03/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 January 2004Auditor's resignation (1 page)
28 January 2004Auditor's resignation (1 page)
31 July 2003Particulars of mortgage/charge (9 pages)
31 July 2003Particulars of mortgage/charge (9 pages)
25 July 2003Particulars of mortgage/charge (12 pages)
25 July 2003Particulars of mortgage/charge (12 pages)
25 July 2003Particulars of mortgage/charge (11 pages)
25 July 2003Particulars of mortgage/charge (11 pages)
23 July 2003Ad 11/07/03--------- £ si 30@1=30 £ ic 70/100 (2 pages)
23 July 2003New director appointed (4 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 July 2003Ad 11/07/03--------- £ si 69@1=69 £ ic 1/70 (2 pages)
23 July 2003Ad 11/07/03--------- £ si 69@1=69 £ ic 1/70 (2 pages)
23 July 2003New director appointed (4 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 July 2003Ad 11/07/03--------- £ si 30@1=30 £ ic 70/100 (2 pages)
3 June 2003Incorporation (23 pages)
3 June 2003Incorporation (23 pages)