30 St Mary Axe
London
EC3A 8BF
Director Name | Mr Gareth James Purcell |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(6 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Secretary Name | Alter Domus (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2021(6 years, 7 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 10th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Gary Maurice Ridsdale |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 July 2014(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Scandinavia House Refinery Road Harwich CO12 4QG |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Ms Octavia Ann Peters |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thor Equities 9-10 Savile Row London W1S 3PF |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thor Equities 9-10 Savile Row London W1S 3PF |
Director Name | Mr Simon Christian Pursey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Secretary Name | Ms Elizabetbh Ann Blease |
---|---|
Status | Resigned |
Appointed | 03 August 2015(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 December 2019) |
Role | Company Director |
Correspondence Address | Thor Equities 9-10 Savile Row London W1S 3PF |
Director Name | Mr Shamik Aroonchandra Narotam |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 20 December 2019(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2021) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 18 St Swithin's Lane London EC4N 8AD |
Director Name | Trang Thu Tran |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Vietnamese |
Status | Resigned |
Appointed | 20 December 2019(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2021) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | C/O Alter Domus (Uk) Limited 18 St Swithin's Lane London EC4N 8AD |
Website | dsv.com |
---|---|
Telephone | 01561 074031 |
Telephone region | Laurencekirk |
Registered Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Dsv Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
10 January 2022 | Delivered on: 10 January 2022 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Particulars: Land lying to the west of warth park way, raunds, wellingborough registered at the land registry under title numbers: NN328971 and NN327373. Outstanding |
---|---|
3 March 2021 | Delivered on: 5 March 2021 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Particulars: Land commonly known as warth park, warth park way and land lying to the west of warth park way, raunds, wellingborough registered under title numbers NN328971 and NN327373. Outstanding |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Cbre Loan Services Limited as Security Agent Classification: A registered charge Particulars: (A) land at warth park, warth park way and (b) land lying to the west of warth park way, raunds, wellingborough, title numbers: NN328971 and NN327373. Outstanding |
12 December 2014 | Delivered on: 15 December 2014 Persons entitled: Roxhill Warth Limited Classification: A registered charge Particulars: Two parcels of land at scally farm, london road, raunds registered at the land registry under title number NN301366. Outstanding |
19 September 2014 | Delivered on: 24 September 2014 Persons entitled: Roxhill Warth Limited Classification: A registered charge Particulars: Land at scally farm as shown edged red on the plan attached to the charge. Outstanding |
29 August 2023 | Accounts for a small company made up to 31 December 2022 (24 pages) |
---|---|
21 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
12 October 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
6 October 2022 | Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page) |
30 September 2022 | Director's details changed for Mr Ian Christopher Jason Ford on 30 September 2022 (2 pages) |
30 September 2022 | Director's details changed for Mr Gareth James Purcell on 30 September 2022 (2 pages) |
30 September 2022 | Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 30 September 2022 (1 page) |
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
10 January 2022 | Registration of charge 091416090005, created on 10 January 2022 (60 pages) |
16 December 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
17 August 2021 | Statement of capital following an allotment of shares on 11 August 2021
|
19 July 2021 | Confirmation statement made on 17 July 2021 with updates (5 pages) |
5 July 2021 | Statement of capital following an allotment of shares on 15 June 2021
|
12 March 2021 | Appointment of Alter Domus (Uk) Limited as a secretary on 3 March 2021 (2 pages) |
5 March 2021 | Notification of a person with significant control statement (2 pages) |
5 March 2021 | Registration of charge 091416090004, created on 3 March 2021 (59 pages) |
5 March 2021 | Appointment of Ian Christopher Jason Ford as a director on 3 March 2021 (2 pages) |
5 March 2021 | Appointment of Gareth James Purcell as a director on 3 March 2021 (2 pages) |
5 March 2021 | Registered office address changed from Thor Equities 9-10 Savile Row London W1S 3PF England to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 5 March 2021 (1 page) |
5 March 2021 | Cessation of Cardinal Holding No.2 Ltd as a person with significant control on 3 March 2021 (1 page) |
5 March 2021 | Termination of appointment of Trang Thu Tran as a director on 3 March 2021 (1 page) |
5 March 2021 | Termination of appointment of Shamik Aroonchandra Narotam as a director on 3 March 2021 (1 page) |
3 March 2021 | Satisfaction of charge 091416090003 in full (1 page) |
31 December 2020 | Amended accounts for a small company made up to 31 December 2019 (25 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
28 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
15 January 2020 | Memorandum and Articles of Association (27 pages) |
4 January 2020 | Resolutions
|
23 December 2019 | Registration of charge 091416090003, created on 20 December 2019 (43 pages) |
20 December 2019 | Termination of appointment of Andrew John Pilsworth as a director on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Simon Christian Pursey as a director on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Octavia Ann Peters as a director on 20 December 2019 (1 page) |
20 December 2019 | Appointment of Trang Thu Tran as a director on 20 December 2019 (2 pages) |
20 December 2019 | Notification of Cardinal Holding No.2 Ltd as a person with significant control on 20 December 2019 (2 pages) |
20 December 2019 | Cessation of Segro Properties Limited as a person with significant control on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Gareth John Osborn as a director on 20 December 2019 (1 page) |
20 December 2019 | Registered office address changed from 1 New Burlington Place London W1S 2HR United Kingdom to Thor Equities 9-10 Savile Row London W1S 3PF on 20 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Shamik Aroonchandra Narotam as a director on 20 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Elizabetbh Ann Blease as a secretary on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Alan Michael Holland as a director on 20 December 2019 (1 page) |
13 November 2019 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR England to 1 New Burlington Place London W1S 2HR on 13 November 2019 (1 page) |
30 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
2 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
18 July 2019 | Satisfaction of charge 091416090001 in full (1 page) |
18 July 2019 | Satisfaction of charge 091416090002 in full (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
16 August 2017 | Notification of Segro Properties Limited as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
16 August 2017 | Notification of Segro Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
31 March 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
31 March 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
30 October 2015 | Appointment of Mr Simon Christian Pursey as a director on 3 August 2015 (2 pages) |
30 October 2015 | Appointment of Mr Gareth John Osborn as a director on 3 August 2015 (2 pages) |
30 October 2015 | Appointment of Mr Gareth John Osborn as a director on 3 August 2015 (2 pages) |
30 October 2015 | Appointment of Mr Gareth John Osborn as a director on 3 August 2015 (2 pages) |
30 October 2015 | Appointment of Mr Alan Michael Holland as a director on 3 August 2015 (2 pages) |
30 October 2015 | Appointment of Mr Simon Christian Pursey as a director on 3 August 2015 (2 pages) |
30 October 2015 | Appointment of Mr Alan Michael Holland as a director on 3 August 2015 (2 pages) |
30 October 2015 | Appointment of Mr Alan Michael Holland as a director on 3 August 2015 (2 pages) |
30 October 2015 | Appointment of Mr Simon Christian Pursey as a director on 3 August 2015 (2 pages) |
29 October 2015 | Appointment of Ms Octavia Ann Peters as a director on 3 August 2015 (2 pages) |
29 October 2015 | Appointment of Mr Andrew John Pilsworth as a director on 3 August 2015 (2 pages) |
29 October 2015 | Appointment of Ms Elizabetbh Ann Blease as a secretary on 3 August 2015 (2 pages) |
29 October 2015 | Termination of appointment of Gary Maurice Ridsdale as a director on 3 August 2015 (1 page) |
29 October 2015 | Appointment of Ms Octavia Ann Peters as a director on 3 August 2015 (2 pages) |
29 October 2015 | Termination of appointment of Gary Maurice Ridsdale as a director on 3 August 2015 (1 page) |
29 October 2015 | Appointment of Ms Elizabetbh Ann Blease as a secretary on 3 August 2015 (2 pages) |
29 October 2015 | Appointment of Mr Andrew John Pilsworth as a director on 3 August 2015 (2 pages) |
29 October 2015 | Appointment of Mr Andrew John Pilsworth as a director on 3 August 2015 (2 pages) |
29 October 2015 | Termination of appointment of Gary Maurice Ridsdale as a director on 3 August 2015 (1 page) |
29 October 2015 | Appointment of Ms Elizabetbh Ann Blease as a secretary on 3 August 2015 (2 pages) |
29 October 2015 | Appointment of Ms Octavia Ann Peters as a director on 3 August 2015 (2 pages) |
28 October 2015 | Registered office address changed from Scandinavian House Refinery Road Harwich CO12 4QG to Cunard House 15 Regent Street London SW1Y 4LR on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from Scandinavian House Refinery Road Harwich CO12 4QG to Cunard House 15 Regent Street London SW1Y 4LR on 28 October 2015 (1 page) |
3 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 December 2014 | Registration of charge 091416090002, created on 12 December 2014
|
15 December 2014 | Registration of charge 091416090002, created on 12 December 2014
|
24 September 2014 | Registration of charge 091416090001, created on 19 September 2014
|
24 September 2014 | Registration of charge 091416090001, created on 19 September 2014
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|