London
SW1E 6NN
Director Name | Mr Duncan Richard Walker |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2019(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Ms Bernadette Clare Young |
---|---|
Status | Closed |
Appointed | 26 February 2020(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 05 January 2021) |
Role | Company Director |
Correspondence Address | Chadwick Corporate Consulting Limited Monometer Ho Rectory Grove Leigh On Sea Essex SS9 2HL |
Director Name | Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Colin James Macneill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(5 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 21 September 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Haig Robbie Bathgate |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 1 Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Alexander Rentoul Montgomery |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland |
Secretary Name | Mr Alexander Rentoul Montgomery |
---|---|
Status | Resigned |
Appointed | 21 September 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 November 2015) |
Role | Company Director |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Robin David Fulton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 November 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 81a Colinton Road Edinburgh EH10 5DF Scotland |
Director Name | Mr Douglas Andrew Connell |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wath Cottage Damerham Fordingbridge Hampshire SP6 3HD |
Director Name | Mr Ian Robert Clark |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | Mr Jim Kinloch |
---|---|
Status | Resigned |
Appointed | 12 November 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | Level 1 Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Hugh Wilson McIntosh Little |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 158 Springfield Road Aberdeen AB15 7SB Scotland |
Director Name | Mr Stuart Walter Mitchell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 5 The Little Boltons London SW10 9LJ |
Director Name | Mr Bart Gerard Turtelboom |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 December 2015(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2018) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 39 Cathcart Road London SW10 3JG |
Director Name | Mr Thomas Gerard Sheridan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Seven Investment Management 3rd Floor 55 Bishopsga London EC2N 3AS |
Director Name | Mr Charles Edward Sparrow |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 October 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Seven Investment Management, 3rd Floor 55 Bishopsg London EC2N 3AS |
Secretary Name | Mr Duncan Richard Walker |
---|---|
Status | Resigned |
Appointed | 21 October 2019(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 February 2020) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2015(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Registered Address | 55 Bishopsgate London EC2N 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 September 2018 | Delivered on: 6 September 2018 Persons entitled: National Westminster Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|
26 October 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
---|---|
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
8 December 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
13 May 2016 | Director's details changed for Mr Haig Robbie Bathgate on 10 May 2016 (2 pages) |
18 April 2016 | Secretary's details changed for Mr Jim Kinloch on 12 November 2015 (1 page) |
18 April 2016 | Director's details changed for Mr Hugh Wilson Mcintosh Little on 4 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Alexander Rentoul Montgomery on 4 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Mr Douglas Andrew Connell on 4 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Stuart Walter Mitchell on 4 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Robin David Fulton on 4 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Bart Gerard Turtelboom on 4 April 2016 (3 pages) |
18 April 2016 | Director's details changed for Mr Haig Robbie Bathgate on 4 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Ian Robert Clark on 4 April 2016 (2 pages) |
8 December 2015 | Appointment of Mr Stuart Walter Mitchell as a director on 26 November 2015 (2 pages) |
8 December 2015 | Appointment of Mr Bart Gerard Turtelboom as a director on 3 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Colin James Macneill as a director on 21 September 2015 (1 page) |
3 December 2015 | Appointment of Mr Hugh Wilson Mcintosh Little as a director on 25 November 2015 (2 pages) |
3 December 2015 | Appointment of Mr Douglas Andrew Connell as a director on 12 November 2015 (2 pages) |
3 December 2015 | Appointment of Mr Robin David Fulton as a director on 12 November 2015 (2 pages) |
3 December 2015 | Appointment of Mr Ian Robert Clark as a director on 12 November 2015 (2 pages) |
3 December 2015 | Appointment of Mr Colin James Macneill as a director on 21 September 2015 (2 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Sub-division of shares on 12 November 2015 (5 pages) |
24 November 2015 | Particulars of variation of rights attached to shares (3 pages) |
24 November 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
24 November 2015 | Change of share class name or designation (2 pages) |
13 November 2015 | Appointment of Mr Jim Kinloch as a secretary on 12 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Alexander Rentoul Montgomery as a secretary on 12 November 2015 (1 page) |
23 September 2015 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 21 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Alexander Rentoul Montgomery as a secretary on 21 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Martin James Mcnair as a director on 21 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Haig Robbie Bathgate as a director on 21 September 2015 (2 pages) |
21 September 2015 | Company name changed dmwsl 791 LIMITED\certificate issued on 21/09/15
|
21 September 2015 | Appointment of Mr Alexander Rentoul Montgomery as a director on 21 September 2015 (2 pages) |
28 March 2015 | Incorporation Statement of capital on 2015-03-28
|