40/41 Great Castle Street
London
W1W 8LU
Secretary Name | Clare Louise Pelham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Kilmington House Kilmington Warminster Wiltshire BA12 6RB |
Secretary Name | Mrs Patricia White De Mowbray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 47 Church Lane Lymington Hampshire SO41 3RA |
Director Name | Mr Benjamin Hugh Richard Piggott |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 2011) |
Role | Operations Director For Dints International Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Stable Cottage Checkendon Reading Berkshire RG8 0UN |
Director Name | Mr Kevin James Maughan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2010(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
Director Name | Mrs Patricia White De Mowbray |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Kingsgate House 115 High Holborn London WC1V 6JJ |
Director Name | Mr Richard Joseph Shardlow |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU |
Director Name | Ms Nicola Jane Goodridge |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Searchfield Farmhouse Moot Lane Hale Fordingbridge Hampshire SP6 2RG |
Director Name | Mr Frederick Miles Godfrey Tucker |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 January 2019) |
Role | Structured Finance |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU |
Director Name | Mr Gabriel Buck |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU |
Secretary Name | Ms Nicola Jane Goodridge |
---|---|
Status | Resigned |
Appointed | 03 July 2017(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | Searchfield Farmhouse Moot Lane Hale Fordingbridge Hampshire SP6 2RG |
Website | www.dints-international.com/ |
---|---|
Telephone | 020 76111750 |
Telephone region | London |
Registered Address | 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Geoffrey Stephen White De Mowbray 90.91% Ordinary |
---|---|
10 at £1 | Kevin Maughan 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,316 |
Cash | £31,636 |
Current Liabilities | £1,730,417 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
29 March 2021 | Delivered on: 31 March 2021 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
15 March 2021 | Delivered on: 18 March 2021 Persons entitled: Amc Trade Finance LTD Classification: A registered charge Particulars: None. Outstanding |
3 March 2016 | Delivered on: 11 March 2016 Persons entitled: Scipion Active Trading Fund Classification: A registered charge Outstanding |
11 January 2021 | Director's details changed for Geoffrey Stephen White De Mowbray on 3 November 2019 (2 pages) |
---|---|
2 June 2020 | Total exemption full accounts made up to 31 May 2019 (15 pages) |
2 June 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
1 June 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
4 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
11 November 2019 | Director's details changed for Geoffrey Stephen White De Mowbray on 3 November 2019 (2 pages) |
10 October 2019 | Resolutions
|
6 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
23 January 2019 | Termination of appointment of Frederick Miles Godfrey Tucker as a director on 18 January 2019 (1 page) |
14 January 2019 | Amended total exemption full accounts made up to 31 May 2018 (18 pages) |
31 December 2018 | Total exemption full accounts made up to 31 May 2018 (20 pages) |
19 September 2018 | Termination of appointment of Nicola Jane Goodridge as a secretary on 14 September 2018 (1 page) |
19 September 2018 | Termination of appointment of Nicola Jane Goodridge as a director on 14 September 2018 (1 page) |
18 May 2018 | Termination of appointment of Gabriel Buck as a director on 15 May 2018 (1 page) |
26 March 2018 | Termination of appointment of Richard Joseph Shardlow as a director on 26 March 2018 (1 page) |
8 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
1 February 2018 | Change of details for The Pelican Innovation Network Limited as a person with significant control on 9 February 2017 (2 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
25 September 2017 | Accounts for a small company made up to 31 May 2017 (18 pages) |
25 September 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
25 September 2017 | Accounts for a small company made up to 31 May 2017 (18 pages) |
25 September 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
27 July 2017 | Appointment of Ms Nicola Jane Goodridge as a secretary on 3 July 2017 (2 pages) |
27 July 2017 | Appointment of Ms Nicola Jane Goodridge as a secretary on 3 July 2017 (2 pages) |
14 May 2017 | Director's details changed for Geoffrey Stephen White De Mowbray on 11 February 2016 (2 pages) |
14 May 2017 | Director's details changed for Geoffrey Stephen White De Mowbray on 11 February 2016 (2 pages) |
12 May 2017 | Appointment of Mr Gabriel Buck as a director on 11 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Gabriel Buck as a director on 11 May 2017 (2 pages) |
22 March 2017 | Amended accounts for a small company made up to 31 May 2016 (8 pages) |
22 March 2017 | Amended accounts for a small company made up to 31 May 2016 (8 pages) |
9 March 2017 | Satisfaction of charge 060750580001 in full (1 page) |
9 March 2017 | Satisfaction of charge 060750580001 in full (1 page) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
1 December 2016 | Appointment of Mr Richard Joseph Shardlow as a director on 29 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Patricia White De Mowbray as a director on 29 November 2016 (1 page) |
1 December 2016 | Appointment of Mr Frederick Miles Godfrey Tucker as a director on 29 November 2016 (2 pages) |
1 December 2016 | Director's details changed for Mr Richard Joseph Shardlow on 29 November 2016 (2 pages) |
1 December 2016 | Appointment of Ms Nicola Jane Goodridge as a director on 29 November 2016 (2 pages) |
1 December 2016 | Director's details changed for Mr Richard Joseph Shardlow on 29 November 2016 (2 pages) |
1 December 2016 | Appointment of Ms Nicola Jane Goodridge as a director on 29 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Richard Joseph Shardlow as a director on 29 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Patricia White De Mowbray as a director on 29 November 2016 (1 page) |
1 December 2016 | Appointment of Mr Frederick Miles Godfrey Tucker as a director on 29 November 2016 (2 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Resolutions
|
11 March 2016 | Registration of charge 060750580001, created on 3 March 2016 (17 pages) |
11 March 2016 | Registration of charge 060750580001, created on 3 March 2016 (17 pages) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
17 October 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
17 October 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
29 September 2015 | Appointment of Mrs Patricia White De Mowbray as a director on 28 September 2015 (2 pages) |
29 September 2015 | Appointment of Mrs Patricia White De Mowbray as a director on 28 September 2015 (2 pages) |
25 September 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
25 September 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
9 April 2015 | Director's details changed for Geoffrey Stephen White De Mowbray on 1 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Geoffrey Stephen White De Mowbray on 1 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Geoffrey Stephen White De Mowbray on 1 April 2015 (2 pages) |
11 March 2015 | Full accounts made up to 31 May 2014 (18 pages) |
11 March 2015 | Full accounts made up to 31 May 2014 (18 pages) |
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 Statement of capital on 2014-02-24
|
18 February 2014 | Termination of appointment of Patricia De Mowbray as a director (1 page) |
18 February 2014 | Termination of appointment of Patricia De Mowbray as a director (1 page) |
11 October 2013 | Full accounts made up to 31 May 2013 (18 pages) |
11 October 2013 | Full accounts made up to 31 May 2013 (18 pages) |
27 February 2013 | Annual return made up to 31 January 2013 (5 pages) |
27 February 2013 | Annual return made up to 31 January 2013 (5 pages) |
4 December 2012 | Amended accounts made up to 31 May 2012 (10 pages) |
4 December 2012 | Amended accounts made up to 31 May 2012 (10 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Termination of appointment of Benjamin Piggott as a director (1 page) |
7 September 2011 | Termination of appointment of Benjamin Piggott as a director (1 page) |
11 August 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
28 June 2011 | Termination of appointment of Kevin Maughan as a director (1 page) |
28 June 2011 | Termination of appointment of Kevin Maughan as a director (1 page) |
25 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 February 2011 | Director's details changed for Geoffrey Stephen White De Mowbray on 1 June 2010 (2 pages) |
3 February 2011 | Director's details changed for Geoffrey Stephen White De Mowbray on 1 June 2010 (2 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Director's details changed for Geoffrey Stephen White De Mowbray on 1 June 2010 (2 pages) |
19 October 2010 | Appointment of Mr Kevin James Maughan as a director (2 pages) |
19 October 2010 | Appointment of Mr Kevin James Maughan as a director (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 March 2010 | Appointment of Mr Benjamin Hugh Richard Piggott as a director (2 pages) |
4 March 2010 | Appointment of Mr Benjamin Hugh Richard Piggott as a director (2 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Registered office address changed from Studio 92 235 Earls Court Road London SW5 9FE on 10 February 2010 (1 page) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Registered office address changed from Studio 92 235 Earls Court Road London SW5 9FE on 10 February 2010 (1 page) |
7 July 2009 | Director appointed ms patricia de mowbray (1 page) |
7 July 2009 | Director appointed ms patricia de mowbray (1 page) |
2 July 2009 | Appointment terminated secretary patricia de mowbray (1 page) |
2 July 2009 | Appointment terminated secretary patricia de mowbray (1 page) |
16 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
11 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
10 March 2009 | Secretary appointed ms patricia de mowbray (1 page) |
10 March 2009 | Secretary appointed ms patricia de mowbray (1 page) |
10 March 2009 | Appointment terminated secretary clare pelham (1 page) |
10 March 2009 | Appointment terminated secretary clare pelham (1 page) |
12 March 2008 | Prev ext from 31/01/2008 to 31/05/2008 (1 page) |
12 March 2008 | Prev ext from 31/01/2008 to 31/05/2008 (1 page) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2007 | Incorporation (16 pages) |
31 January 2007 | Incorporation (16 pages) |