Central Square
Leeds
LS1 4DL
Director Name | Sanjiv Sawhney |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Luxembourger |
Status | Current |
Appointed | 11 December 2023(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 29 Wellington Street Central Square Leeds LS1 4DL |
Secretary Name | Waystone Centralised Services (IE) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | Waystone 35 Shelbourne Road Ballsbridge Dublin-4, D04 A4eo Ireland |
Director Name | Nicola Joanne Collard |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Role | Associate Director-Operations |
Country of Residence | Dublin Ireland |
Correspondence Address | Fitzwilliam Hall Fitzwilliam Place Dublin 2 Ireland |
Director Name | Derek Delaney |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 20-22 2nd Floor Bedford Row London WC1R 4EB |
Director Name | Samantha Martina Fletcher-Watts |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2015(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 2018) |
Role | Exec Officer |
Country of Residence | Ireland |
Correspondence Address | 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT |
Director Name | Mr Timothy Murphy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2015(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2018) |
Role | Exec Officer |
Country of Residence | Ireland |
Correspondence Address | Suite 402 52 Brook Street London W1K 5DS |
Director Name | Mr Matthew Russell Brown |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 2nd Floor Bedford Row London WC1R 4EB |
Director Name | Mr Jason Poonoosamy |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 December 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 20-22 2nd Floor Bedford Row London WC1R 4EB |
Director Name | Mr Cyril Delamare |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 October 2022(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 2nd Floor Bedford Row London WC1R 4EB |
Director Name | Ms Rachel Elizabeth Wheeler |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 2nd Floor Bedford Row London WC1R 4EB |
Director Name | Claire Diana Simm |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2023(9 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 2nd Floor Bedford Row London WC1R 4EB |
Director Name | Nancy Lynn Lewis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 December 2023(10 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 December 2023) |
Role | Company Director |
Country of Residence | Cayman Islands |
Correspondence Address | 20-22 2nd Floor Bedford Row London WC1R 4EB |
Director Name | DMS Offshore Investment Services (Europe) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Correspondence Address | Fitzwilliam Hall Fitzwilliam Place Dublin 2 Ireland |
Secretary Name | Radius Commercial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Correspondence Address | 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT |
Website | dmsoffshore.com |
---|---|
Telephone | 020 37096901 |
Telephone region | London |
Registered Address | 20-22 2nd Floor Bedford Row London WC1R 4EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dms Offshore Investment Services (Europe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £270,664 |
Net Worth | £27,157 |
Cash | £24,018 |
Current Liabilities | £23,162 |
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 | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
19 August 2022 | Delivered on: 26 August 2022 Persons entitled: Ares Management Limited as Security Agent for the Secured Parties (As Defined in the Debenture Registered by This Form MR01) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
4 April 2024 | Registered office address changed from 20-22 2nd Floor Bedford Row London WC1R 4EB England to 3rd Floor, 29 Wellington Street Central Square Leeds LS1 4DL on 4 April 2024 (1 page) |
---|---|
18 March 2024 | Notification of a person with significant control statement (2 pages) |
18 March 2024 | Cessation of Waystone Centralised Services (Ie) Limited as a person with significant control on 9 August 2019 (1 page) |
14 December 2023 | Appointment of Sanjiv Sawhney as a director on 11 December 2023 (2 pages) |
12 December 2023 | Termination of appointment of Claire Diana Simm as a director on 12 December 2023 (1 page) |
12 December 2023 | Termination of appointment of Rachel Elizabeth Wheeler as a director on 12 December 2023 (1 page) |
11 December 2023 | Appointment of Nancy Lynn Lewis as a director on 11 December 2023 (2 pages) |
11 December 2023 | Termination of appointment of Nancy Lynn Lewis as a director on 11 December 2023 (1 page) |
11 December 2023 | Appointment of Laura Marie O'connell as a director on 11 December 2023 (2 pages) |
11 December 2023 | Termination of appointment of Jason Poonoosamy as a director on 11 December 2023 (1 page) |
12 October 2023 | Change of details for Waystone Centralised Services (Ie) Limited as a person with significant control on 5 December 2022 (2 pages) |
12 October 2023 | Secretary's details changed for Waystone Centralised Services (Ie) Limited on 5 December 2022 (2 pages) |
3 October 2023 | Full accounts made up to 31 December 2022 (32 pages) |
22 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
5 September 2023 | Termination of appointment of Cyril Delamare as a director on 31 August 2023 (1 page) |
3 August 2023 | Appointment of Claire Diana Simm as a director on 3 August 2023 (2 pages) |
17 October 2022 | Appointment of Mr Cyril Delamare as a director on 17 October 2022 (2 pages) |
17 October 2022 | Termination of appointment of Matthew Russell Brown as a director on 17 October 2022 (1 page) |
17 October 2022 | Appointment of Ms Rachel Elizabeth Wheeler as a director on 17 October 2022 (2 pages) |
17 October 2022 | Termination of appointment of Derek Delaney as a director on 17 October 2022 (1 page) |
10 October 2022 | Full accounts made up to 31 December 2021 (31 pages) |
27 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
6 September 2022 | Memorandum and Articles of Association (21 pages) |
5 September 2022 | Resolutions
|
26 August 2022 | Registration of charge 086956030001, created on 19 August 2022 (43 pages) |
29 October 2021 | Secretary's details changed for Dms Governance Risk and Compliance Services Limited on 1 March 2021 (2 pages) |
27 October 2021 | Change of details for Dms Governance Risk and Compliance Services Limited as a person with significant control on 1 March 2021 (2 pages) |
27 October 2021 | Confirmation statement made on 18 September 2021 with updates (4 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (34 pages) |
27 February 2021 | Resolutions
|
4 January 2021 | Full accounts made up to 31 December 2019 (33 pages) |
22 October 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
10 April 2020 | Statement of capital following an allotment of shares on 26 March 2020
|
9 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
30 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
27 September 2019 | Cessation of Eloise Seymour as a person with significant control on 9 August 2019 (1 page) |
27 September 2019 | Notification of Dms Governance Risk and Compliance Services Limited as a person with significant control on 9 August 2019 (1 page) |
27 September 2019 | Cessation of David Bree as a person with significant control on 9 August 2019 (1 page) |
12 September 2019 | Director's details changed for Mr Matthew Russell Brown on 1 September 2019 (2 pages) |
12 September 2019 | Director's details changed for Derek Delaney on 1 September 2019 (2 pages) |
12 September 2019 | Director's details changed for Mr Jason Poonoosamy on 23 August 2018 (2 pages) |
23 August 2019 | Registered office address changed from Suite 402 52 Brook Street London W1K 5DS England to 20-22 2nd Floor Bedford Row London WC1R 4EB on 23 August 2019 (1 page) |
9 January 2019 | Appointment of Dms Governance Risk and Compliance Services Limited as a secretary on 22 June 2018 (2 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
19 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
19 July 2018 | Second filing for the termination of Timothy Murphy as a director (5 pages) |
22 June 2018 | Termination of appointment of Timothy Murphy as a director on 22 June 2018
|
22 June 2018 | Termination of appointment of Samantha Martina Fletcher-Watts as a director on 22 June 2018 (1 page) |
22 June 2018 | Appointment of Mr Matthew Russell Brown as a director on 22 June 2018 (2 pages) |
22 June 2018 | Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Suite 402 52 Brook Street London W1K 5DS on 22 June 2018 (1 page) |
22 June 2018 | Appointment of Mr Jason Poonoosamy as a director on 22 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Radius Commercial Services Limited as a secretary on 21 June 2018 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
1 November 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
22 August 2016 | Resolutions
|
22 August 2016 | Resolutions
|
6 November 2015 | Appointment of Samantha Martina Fletcher-Watts as a director on 1 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Timothy Murphy as a director on 1 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Nicola Joanne Collard as a director on 1 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Dms Offshore Investment Services (Europe) Limited as a director on 1 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Dms Offshore Investment Services (Europe) Limited as a director on 1 November 2015 (1 page) |
6 November 2015 | Appointment of Samantha Martina Fletcher-Watts as a director on 1 November 2015 (2 pages) |
6 November 2015 | Appointment of Samantha Martina Fletcher-Watts as a director on 1 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Timothy Murphy as a director on 1 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Dms Offshore Investment Services (Europe) Limited as a director on 1 November 2015 (1 page) |
6 November 2015 | Appointment of Mr Timothy Murphy as a director on 1 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Nicola Joanne Collard as a director on 1 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Nicola Joanne Collard as a director on 1 November 2015 (1 page) |
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
17 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders (6 pages) |
22 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders (6 pages) |
22 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
8 May 2014 | Secretary's details changed for Nair Commercial Services Limited on 7 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for Nair Commercial Services Limited on 7 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for Nair Commercial Services Limited on 7 May 2014 (1 page) |
19 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
19 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
18 September 2013 | Incorporation (38 pages) |
18 September 2013 | Incorporation (38 pages) |