Company NameDashwood International Broking Services Ltd
Company StatusActive
Company Number08406244
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 1 month ago)
Previous NamesDashwood Group Properties Limited and Dashwood Stuart (UK) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gopi Nathan Venkatesh Manthry
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndependent House 7 Cutler Street
London
E1 7DJ
Director NameMr Nicholas Charles Belcourt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2013(1 week, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cutler Street
London
E1 7DJ
Director NameMs Maryse Therese Hazell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2013(1 week, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cutler Street
London
E1 7DJ
Secretary NameMr Gopi Nathan Venkatesh Manthry
NationalityBritish
StatusCurrent
Appointed26 February 2013(1 week, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address7 Cutler Street
London
E1 7DJ
Director NameMr David Stephen Russell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(1 week, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cutler Street
London
E1 7DJ
Director NameMr Gerard Anthony Daly
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2021(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 May 2022)
RoleInsurance Broker
Country of ResidenceIreland
Correspondence AddressDbp House 63 Mark Lane
London
EC3R 7NQ
Director NameMr Ian Cairney Stuart
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2021(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 May 2022)
RoleInsurance Broker
Country of ResidenceIreland
Correspondence AddressDbp House 63 Mark Lane
London
EC3R 7NQ
Director NameMr Neil Cairney Stuart
Date of BirthAugust 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2021(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 May 2022)
RoleInsurance Broker
Country of ResidenceIreland
Correspondence AddressDbp House 63 Mark Lane
London
EC3R 7NQ

Contact

Websitedashwood.co.uk

Location

Registered AddressDbp House
63 Mark Lane
London
EC3R 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Dashwood Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Filing History

7 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 February 2023Confirmation statement made on 5 February 2023 with updates (3 pages)
17 February 2023Change of details for Dashwood Stuart (Ireland) Limited as a person with significant control on 9 August 2022 (2 pages)
18 August 2022Company name changed dashwood stuart (uk) LTD\certificate issued on 18/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-17
(3 pages)
9 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 May 2022Termination of appointment of Gerard Anthony Daly as a director on 25 May 2022 (1 page)
25 May 2022Termination of appointment of Neil Cairney Stuart as a director on 25 May 2022 (1 page)
25 May 2022Termination of appointment of Ian Cairney Stuart as a director on 25 May 2022 (1 page)
9 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
16 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-14
(3 pages)
14 May 2021Appointment of Mr Neil Cairney Stuart as a director on 14 May 2021 (2 pages)
14 May 2021Appointment of Mr Gerard Anthony Daly as a director on 14 May 2021 (2 pages)
14 May 2021Change of details for Dashwood Group Ltd as a person with significant control on 14 May 2021 (2 pages)
14 May 2021Appointment of Mr Ian Cairney Stuart as a director on 14 May 2021 (2 pages)
14 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
21 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
13 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
7 February 2020Termination of appointment of David Stephen Russell as a director on 6 February 2020 (1 page)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 February 2016Registered office address changed from Dbp House 63 Mark Lane London EC3R 7NQ to Dbp House 63 Mark Lane London EC3R 7NQ on 26 February 2016 (1 page)
26 February 2016Registered office address changed from Dbp House 63 Mark Lane London EC3R 7NQ to Dbp House 63 Mark Lane London EC3R 7NQ on 26 February 2016 (1 page)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(7 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 February 2015Registered office address changed from Dbp House 63 Mark Lane London EC3R 7NQ England to Dbp House 63 Mark Lane London EC3R 7NQ on 24 February 2015 (1 page)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(7 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(7 pages)
24 February 2015Registered office address changed from Dbp House 63 Mark Lane London EC3R 7NQ England to Dbp House 63 Mark Lane London EC3R 7NQ on 24 February 2015 (1 page)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 May 2014Director's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (2 pages)
20 May 2014Secretary's details changed for Venkatesh Gopinathan on 1 May 2014 (1 page)
20 May 2014Secretary's details changed for Venkatesh Gopinathan on 1 May 2014 (1 page)
20 May 2014Director's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Venkatesh Gopinathan on 1 May 2014 (2 pages)
20 May 2014Secretary's details changed for Venkatesh Gopinathan on 1 May 2014 (1 page)
17 March 2014Registered office address changed from Independent House 7 Cutler Street London E1 7DJ on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Independent House 7 Cutler Street London E1 7DJ on 17 March 2014 (1 page)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(7 pages)
24 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
24 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(7 pages)
1 March 2013Appointment of Mr Nicholas Charles Belcourt as a director (3 pages)
1 March 2013Appointment of Mr Nicholas Charles Belcourt as a director (3 pages)
1 March 2013Appointment of Venkatesh Gopinathan as a secretary (3 pages)
1 March 2013Appointment of Maryse Therese Hazell as a director (3 pages)
1 March 2013Appointment of Mr David Stephen Russell as a director (3 pages)
1 March 2013Appointment of Mr David Stephen Russell as a director (3 pages)
1 March 2013Appointment of Venkatesh Gopinathan as a secretary (3 pages)
1 March 2013Appointment of Maryse Therese Hazell as a director (3 pages)
18 February 2013Incorporation (50 pages)
18 February 2013Incorporation (50 pages)