90 - 100 Southwark Street
London
SE1 0SW
Director Name | Mr John Martin William Betts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Bankside 2 Level 1, 100 Southwark Street London SE1 0SW |
Director Name | Ms Victoria Glynis Dean |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr James Christopher Bardsley Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Chartered Account |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 2 100 Southwark Street London SE1 0SW |
Director Name | Mr Timothy Neil Allan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 85 Strand 4th Floor London WC2R 0DW |
Director Name | Mr Mark Simon Flanagan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Website | www.dasglobal.com |
---|---|
Email address | [email protected] |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,812,718 |
Current Liabilities | £5,627,388 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 2 weeks from now) |
23 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
30 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
9 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
9 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
9 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages) |
9 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
4 July 2022 | Appointment of Ms Victoria Glynis Dean as a director on 1 July 2022 (2 pages) |
30 June 2022 | Termination of appointment of Mark Simon Flanagan as a director on 30 June 2022 (1 page) |
1 April 2022 | Full accounts made up to 31 December 2020 (17 pages) |
27 January 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
5 January 2022 | Notification of Das Uk Investments Limited as a person with significant control on 31 December 2021 (2 pages) |
5 January 2022 | Cessation of Das Europe Limited as a person with significant control on 31 December 2021 (1 page) |
10 May 2021 | Director's details changed for Mr Mark Simon Flanagan on 1 May 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
30 March 2020 | Termination of appointment of Timothy Neil Allan as a director on 31 December 2019 (1 page) |
27 March 2020 | Appointment of Mr Mark Simon Flanagan as a director on 28 February 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
21 January 2019 | Change of details for Das Europe Limited as a person with significant control on 20 December 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (9 pages) |
21 January 2019 | Director's details changed for Mr Timothy Neil Allan on 3 September 2018 (2 pages) |
10 October 2018 | Appointment of Mr John Martin William Betts as a director on 30 September 2018 (2 pages) |
5 October 2018 | Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page) |
5 September 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page) |
4 September 2018 | Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page) |
20 July 2018 | Resolutions
|
6 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
30 January 2018 | Confirmation statement made on 19 January 2018 with updates (10 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 April 2017 | Second filing of a statement of capital following an allotment of shares on 1 April 2016
|
10 April 2017 | Second filing of a statement of capital following an allotment of shares on 1 April 2016
|
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (13 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (13 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 6 December 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 6 December 2016
|
10 October 2016 | Director's details changed for Mr Timothy Neil Allan on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Timothy Neil Allan on 10 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
22 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 August 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
3 November 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 July 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
27 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
27 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
27 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
12 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 May 2014 | Termination of appointment of James Christopher Bardsley Whitworth as a director on 30 April 2014 (1 page) |
7 May 2014 | Termination of appointment of James Christopher Bardsley Whitworth as a director on 30 April 2014 (1 page) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders (7 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders (7 pages) |
10 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
10 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
10 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
14 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 August 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
8 February 2013 | Director's details changed for Mr Timothy Neil Allan on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Timothy Neil Allan on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Timothy Neil Allan on 8 February 2013 (2 pages) |
21 January 2013 | Appointment of Mr Timothy Neil Allan as a director on 6 April 2012 (2 pages) |
21 January 2013 | Appointment of Mr Timothy Neil Allan as a director on 6 April 2012 (2 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Appointment of Mr Timothy Neil Allan as a director on 6 April 2012 (2 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
11 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
8 August 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
19 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
18 April 2012 | Change of name notice (2 pages) |
18 April 2012 | Company name changed portland bidco LIMITED\certificate issued on 18/04/12
|
18 April 2012 | Change of name notice (2 pages) |
18 April 2012 | Company name changed portland bidco LIMITED\certificate issued on 18/04/12
|
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|