Company NameJob And Talent Holding Limited
Company StatusActive
Company Number10084917
CategoryPrivate Limited Company
Incorporation Date24 March 2016(8 years, 1 month ago)
Previous NameDmwsl 815 Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Juan Urdiales Sanchez-Robles
Date of BirthJune 1981 (Born 42 years ago)
NationalitySpanish
StatusCurrent
Appointed28 April 2016(1 month after company formation)
Appointment Duration7 years, 12 months
RoleCo-Founder & Co-Ceo
Country of ResidenceSpain
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Felipe Navio Garcia
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySpanish
StatusCurrent
Appointed28 May 2016(2 months after company formation)
Appointment Duration7 years, 11 months
RoleCo-Founder And Co-Ceo
Country of ResidenceSpain
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameNiall Wass
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2016(2 months after company formation)
Appointment Duration7 years, 11 months
RoleNon-Executive Director
Country of ResidenceSwitzerland
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Secretary NameEdouard Peers De Nieuwburgh
StatusCurrent
Appointed19 June 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Joshua Lee Mendoza
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed02 October 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Guillaume Francois Santamaria
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed28 December 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RolePartner
Country of ResidenceFrance
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMrs Natalie Patricia Tydeman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleSenior Investment Director
Country of ResidenceUnited Kingdom
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Stephen Thorne
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Alexandr Vidiborschii
Date of BirthMay 1989 (Born 35 years ago)
NationalityRomanian
StatusCurrent
Appointed01 September 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr James Wesley Grube
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2023(7 years, 1 month after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusCurrent
Appointed10 February 2021(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Javier Torremocha
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed28 May 2016(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 March 2021)
RoleManaging Partner And Series A Director
Country of ResidencePortugal
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameYann De Vries
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 May 2016(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 2018)
RoleInvestments Partner
Country of ResidenceUnited Kingdom
Correspondence AddressAtomico 50 New Bond Street
London
W2S 1BJ
Director NameMr Stephen Thorne
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(2 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 New Bond Street
London
W1S 1BJ
Director NameMr Daniel Martin Hynes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2019(3 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 212-224 Shaftesbury Avenue
London
WC2H 8HQ
Director NameMr Anthony Alexander Doeh
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2021(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2022)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Nenad Joseph Marovac
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2021(4 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 February 2022)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Jonathan Damian Kamaluddin
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2022(6 years, 1 month after company formation)
Appointment Duration9 months (resigned 09 February 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMs Justina Chung
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(6 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed24 March 2016(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW

Location

Registered Address12 New Fetter Lane
London
EC4A 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

3 December 2021Delivered on: 23 December 2021
Persons entitled:
Alter Domus Trustees (UK) Limited
Special Value Continuation Partners, Llc
Tennenbaum Senior Loan Fund Ii, LP
Tennenbaum Senior Loan Fund V, Llc

Classification: A registered charge
Particulars: N/A.
Outstanding
3 December 2021Delivered on: 9 December 2021
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Particulars: The instrument includes fixed security over real property as described in clause 4.1 and 4.2. the instrument includes fixed security over intellectual property as described in clause 4.10.. for more details please refer to the instrument.
Outstanding
17 May 2021Delivered on: 2 June 2021
Persons entitled:
Alter Domus Trustees (UK) Limited
Special Value Continuation Partners, Llc
Tennenbaum Senior Loan Fund Ii, LP
Tennenbaum Senior Loan Fund V, Llc
Alter Domus Trustees (UK) Limited
Special Value Continuation Partners, Llc
Tennenbaum Senior Loan Fund Ii, LP
Tennenbaum Senior Loan Fund V, Llc

Classification: A registered charge
Particulars: N/A.
Outstanding
17 May 2021Delivered on: 19 May 2021
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Particulars: The instrument includes fixed security over real property as described in clause 4.1 and 4.2. the instrument includes fixed security over intellectual property as described in clause 4.10. for more details please refer to the instrument.
Outstanding
17 February 2021Delivered on: 3 March 2021
Persons entitled:
Alter Domus Trustees (UK) Limited
Special Value Continuation Partners, Llc
Tennenbaum Senior Loan Fund Ii, LP
Tennenbaum Senior Loan Fund V, Llc
Alter Domus Trustees (UK) Limited
Special Value Continuation Partners, Llc
Tennenbaum Senior Loan Fund Ii, LP
Tennenbaum Senior Loan Fund V, Llc
Alter Domus Trustees (UK) Limited
Special Value Continuation Partners, Llc
Tennenbaum Senior Loan Fund Ii, LP
Tennenbaum Senior Loan Fund V, Llc

Classification: A registered charge
Particulars: N/A.
Outstanding
17 February 2021Delivered on: 26 February 2021
Persons entitled:
Alter Domus Trustees (UK) Limited
Special Value Continuation Partners, Llc
Tennenbaum Senior Loan Fund Ii, LP
Tennenbaum Senior Loan Fund V, Llc
Alter Domus Trustees (UK) Limited
Special Value Continuation Partners, Llc
Tennenbaum Senior Loan Fund Ii, LP
Tennenbaum Senior Loan Fund V, Llc
Alter Domus Trustees (UK) Limited
Special Value Continuation Partners, Llc
Tennenbaum Senior Loan Fund Ii, LP
Tennenbaum Senior Loan Fund V, Llc
Alter Domus Trustees (UK) Limited
Special Value Continuation Partners, Llc
Tennenbaum Senior Loan Fund Ii, LP
Tennenbaum Senior Loan Fund V, Llc

Classification: A registered charge
Particulars: N/A.
Outstanding
17 February 2021Delivered on: 26 February 2021
Persons entitled:
Alter Domus Trustees (UK) Limited
Special Value Continuation Partners, Llc
Tennenbaum Senior Loan Fund Ii, LP
Tennenbaum Senior Loan Fund V, Llc
Alter Domus Trustees (UK) Limited
Special Value Continuation Partners, Llc
Tennenbaum Senior Loan Fund Ii, LP
Tennenbaum Senior Loan Fund V, Llc
Alter Domus Trustees (UK) Limited
Special Value Continuation Partners, Llc
Tennenbaum Senior Loan Fund Ii, LP
Tennenbaum Senior Loan Fund V, Llc
Alter Domus Trustees (UK) Limited
Special Value Continuation Partners, Llc
Tennenbaum Senior Loan Fund Ii, LP
Tennenbaum Senior Loan Fund V, Llc
Alter Domus Trustees (UK) Limited
Special Value Continuation Partners, Llc
Tennenbaum Senior Loan Fund Ii, LP
Tennenbaum Senior Loan Fund V, Llc

Classification: A registered charge
Particulars: N/A.
Outstanding
17 February 2021Delivered on: 25 February 2021
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Particulars: The instrument includes fixed security over real property as described in clause 3.1 and 3.2. the instrument includes fixed security over intellectual property as described in clause 3.10. for more details please refer to the instrument.
Outstanding
11 May 2022Delivered on: 26 May 2022
Persons entitled:
Alter Domus Trustees (UK) Limited
Special Value Continuation Partners, Llc
Tennenbaum Senior Loan Fund Ii, LP
Tennenbaum Senior Loan Fund V, Llc
Alter Domus Trustees (UK) Limited
Special Value Continuation Partners, Llc
Tennenbaum Senior Loan Fund Ii, LP
Tennenbaum Senior Loan Fund V, Llc
Alter Domus Trustees (UK) Limited
Special Value Continuation Partners, Llc
Tennenbaum Senior Loan Fund Ii, LP
Tennenbaum Senior Loan Fund V, Llc
Alter Domus Trustees (UK) Limited
Special Value Continuation Partners, Llc
Tennenbaum Senior Loan Fund Ii, LP
Tennenbaum Senior Loan Fund V, Llc
Alter Domus Trustees (UK) Limited
Special Value Continuation Partners, Llc
Tennenbaum Senior Loan Fund Ii, LP
Tennenbaum Senior Loan Fund V, Llc
Alter Domus Trustees (UK) Limited
Special Value Continuation Partners, Llc
Tennenbaum Senior Loan Fund Ii, LP
Tennenbaum Senior Loan Fund V, Llc

Classification: A registered charge
Particulars: N.A.
Outstanding
12 May 2022Delivered on: 19 May 2022
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Particulars: The instrument includes fixed security over real property as described in clauses 4.1 and 4.2. the instrument includes fixed security over intellectual property as described in clause 4.10. for more details please refer to the instrument.
Outstanding
21 December 2017Delivered on: 23 December 2017
Persons entitled: Harbert European Speciality Lending Company Ii S.A.R.L.

Classification: A registered charge
Outstanding

Filing History

14 March 2024Director's details changed for Juan Urdiales Sanchez-Robles on 1 March 2021 (2 pages)
14 March 2024Director's details changed for Felipe Navio Garcia on 1 January 2022 (2 pages)
17 February 2024Group of companies' accounts made up to 31 December 2021 (101 pages)
23 January 2024Statement of capital following an allotment of shares on 22 January 2024
  • EUR 73,538.277
(7 pages)
29 December 2023Statement of capital following an allotment of shares on 22 December 2023
  • EUR 73,483.97
(7 pages)
29 December 2023Statement of capital following an allotment of shares on 18 December 2023
  • EUR 73,423.97
(7 pages)
6 December 2023Statement of capital following an allotment of shares on 14 November 2023
  • EUR 73,396.731
(7 pages)
4 December 2023Statement of capital following an allotment of shares on 11 April 2023
  • EUR 71,145.819
(7 pages)
30 November 2023Particulars of variation of rights attached to shares (2 pages)
30 November 2023Change of share class name or designation (2 pages)
23 November 2023Statement of capital following an allotment of shares on 2 November 2022
  • EUR 71,047.618
(8 pages)
22 November 2023Statement of capital following an allotment of shares on 20 May 2022
  • EUR 69,593.982
(7 pages)
17 November 2023Second filing of a statement of capital following an allotment of shares on 7 December 2021
  • EUR 57,567.050
(8 pages)
13 November 2023Second filing of a statement of capital following an allotment of shares on 7 December 2021
  • EUR 71,145.819
(8 pages)
6 November 2023Termination of appointment of Justina Chung as a director on 18 May 2023 (1 page)
6 November 2023Termination of appointment of Jonathan Damian Kamaluddin as a director on 9 February 2023 (1 page)
6 November 2023Confirmation statement made on 26 June 2023 with updates (20 pages)
6 November 2023Appointment of Mr James Wesley Grube as a director on 18 May 2023 (2 pages)
28 February 2023Director's details changed for Ms Justina Chung on 27 February 2023 (2 pages)
16 November 2022Termination of appointment of Anthony Doeh as a director on 10 November 2022 (1 page)
16 November 2022Appointment of Ms Justina Chung as a director on 10 November 2022 (2 pages)
2 November 2022Appointment of Mr. Alexandr Vidiborschii as a director on 1 September 2022 (2 pages)
14 September 2022Director's details changed for Mrs Natalie Patricia Tydeman on 10 November 2021 (2 pages)
30 August 2022Confirmation statement made on 26 June 2022 with updates (25 pages)
11 July 2022Resolutions
  • RES13 ‐ Purchase agreement 18/05/2022
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2022Memorandum and Articles of Association (70 pages)
5 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2022Registration of charge 100849170011, created on 11 May 2022 (82 pages)
19 May 2022Registration of charge 100849170010, created on 12 May 2022 (17 pages)
13 May 2022Appointment of Mr Jonathan Damian Kamaluddin as a director on 13 May 2022 (2 pages)
24 March 2022Appointment of Mr Stephen Thorne as a director on 10 February 2022 (2 pages)
24 March 2022Termination of appointment of Nenad Joseph Marovac as a director on 10 February 2022 (1 page)
18 March 2022Change of share class name or designation (2 pages)
24 January 2022Memorandum and Articles of Association (70 pages)
18 January 2022Statement of capital following an allotment of shares on 7 December 2021
  • EUR 57,567.05
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2023 and 17/11/2023
(8 pages)
23 December 2021Registration of charge 100849170009, created on 3 December 2021 (61 pages)
22 December 2021Second filing of a statement of capital following an allotment of shares on 25 June 2021
  • EUR 49,456.939
(7 pages)
17 December 2021Group of companies' accounts made up to 31 December 2020 (73 pages)
9 December 2021Registration of charge 100849170008, created on 3 December 2021 (17 pages)
22 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 November 2021Appointment of Mrs Natalie Patricia Tydeman as a director on 10 November 2021 (2 pages)
15 November 2021Statement of capital following an allotment of shares on 31 May 2021
  • EUR 46,285.391
(6 pages)
1 October 2021Second filing of a statement of capital following an allotment of shares on 25 June 2021
  • EUR 49,247.905
(8 pages)
30 September 2021Statement of capital following an allotment of shares on 31 May 2021
  • EUR 46,076.357
(7 pages)
13 August 2021Statement of capital following an allotment of shares on 25 June 2021
  • EUR 48,512.046
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/21
(7 pages)
29 July 2021Confirmation statement made on 26 June 2021 with updates (16 pages)
2 June 2021Registration of charge 100849170007, created on 17 May 2021 (110 pages)
29 May 2021Change of share class name or designation (2 pages)
19 May 2021Cancellation of shares. Statement of capital on 22 February 2021
  • EUR 38,271.340
(12 pages)
19 May 2021Registration of charge 100849170006, created on 17 May 2021 (17 pages)
14 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 April 2021Director's details changed for Mr Joshua Lee Mendoza on 11 March 2021 (2 pages)
13 April 2021Director's details changed for Mr Nenad Joseph Marovac on 11 March 2021 (2 pages)
13 April 2021Memorandum and Articles of Association (68 pages)
13 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 April 2021Director's details changed for Juan Urdiales Sanchez-Robles on 11 March 2021 (2 pages)
12 April 2021Director's details changed for Mr Nenad Joseph Marovac on 11 March 2021 (2 pages)
12 April 2021Director's details changed for Mr Joshua Lee Mendoza on 11 March 2021 (2 pages)
12 April 2021Director's details changed for Niall Wass on 11 March 2021 (2 pages)
12 April 2021Director's details changed for Felipe Navio Garcia on 11 March 2021 (2 pages)
12 April 2021Director's details changed for Mr Anthony Doeh on 11 March 2021 (2 pages)
8 April 2021Statement of capital following an allotment of shares on 9 March 2021
  • EUR 45,340.498
(7 pages)
26 March 2021Appointment of Edouard Peers De Nieuwburgh as a secretary on 19 June 2019 (2 pages)
17 March 2021Appointment of Mr Anthony Doeh as a director on 9 March 2021 (2 pages)
12 March 2021Termination of appointment of Javier Torremocha as a director on 9 March 2021 (1 page)
12 March 2021Appointment of Mr Nenad Joseph Marovac as a director on 9 March 2021 (2 pages)
11 March 2021Appointment of Bird & Bird Company Secretaries Limited as a secretary on 10 February 2021 (2 pages)
11 March 2021Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to 12 New Fetter Lane London EC4A 1JP on 11 March 2021 (1 page)
10 March 2021Statement of capital following an allotment of shares on 24 August 2020
  • EUR 32,063.593
(6 pages)
3 March 2021Registration of charge 100849170005, created on 17 February 2021 (89 pages)
26 February 2021Registration of charge 100849170003, created on 17 February 2021 (60 pages)
26 February 2021Registration of charge 100849170004, created on 17 February 2021 (73 pages)
25 February 2021Registration of charge 100849170002, created on 17 February 2021 (56 pages)
18 February 2021Satisfaction of charge 100849170001 in full (1 page)
3 February 2021Solvency Statement dated 12/01/21 (5 pages)
3 February 2021Statement of capital on 3 February 2021
  • EUR 37,277.135
(11 pages)
3 February 2021Resolutions
  • RES13 ‐ The company's share premium account be reduced by euro 27,346,980 and the amount by which the share premium account is so reduced be credited to the comapny's profit and loss account. 18/01/2021
(1 page)
3 February 2021Statement by Directors (5 pages)
19 January 2021Memorandum and Articles of Association (62 pages)
19 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 January 2021Appointment of Guillaume Santamaria as a director on 28 December 2020 (2 pages)
18 January 2021Statement of capital following an allotment of shares on 28 December 2020
  • EUR 37,277.135
(6 pages)
10 January 2021Group of companies' accounts made up to 31 December 2019 (66 pages)
25 November 2020Second filing of a statement of capital following an allotment of shares on 3 October 2019
  • EUR 29,550.388
(8 pages)
7 August 2020Confirmation statement made on 26 June 2020 with updates (19 pages)
27 March 2020Statement of capital following an allotment of shares on 3 October 2019
  • EUR 30,192.100
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2020.
(12 pages)
9 March 2020Change of share class name or designation (2 pages)
9 March 2020Change of share class name or designation (2 pages)
5 January 2020Group of companies' accounts made up to 31 December 2018 (56 pages)
5 January 2020Resolutions
  • RES13 ‐ Company claiming audit exemption for subsidiary companies 28/11/2019
(1 page)
15 November 2019Appointment of Mr Joshua Lee Mendoza as a director on 2 October 2019 (2 pages)
30 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
18 October 2019Termination of appointment of Daniel Martin Hynes as a director on 3 October 2019 (1 page)
9 September 2019Director's details changed for Felipe Navio Garcia on 2 September 2019 (2 pages)
6 September 2019Director's details changed for Mr Daniel Martin Hynes on 2 September 2019 (2 pages)
6 September 2019Director's details changed for Niall Wass on 2 September 2019 (2 pages)
6 September 2019Director's details changed for Mr Javier Torremocha on 2 September 2019 (2 pages)
27 June 2019Confirmation statement made on 26 June 2019 with updates (9 pages)
18 June 2019Auditor's resignation (1 page)
12 June 2019Registered office address changed from Unit 2.05 12-18 Hoxton Street London N1 6NG United Kingdom to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 12 June 2019 (1 page)
17 May 2019Termination of appointment of Stephen Thorne as a director on 15 May 2019 (1 page)
17 May 2019Appointment of Mr Daniel Martin Hynes as a director on 15 May 2019 (2 pages)
10 April 2019Confirmation statement made on 23 March 2019 with updates (12 pages)
5 April 2019Director's details changed for Juan Urdiales Sanchez-Robles on 22 March 2019 (2 pages)
6 March 2019Resolutions
  • RES13 ‐ Company to provide guarantee under S.479C for subsidiary companies 31/12/2017
(3 pages)
5 March 2019Group of companies' accounts made up to 31 December 2017 (63 pages)
10 January 2019Director's details changed for Mr Javier Torremocha on 24 March 2018 (2 pages)
30 October 2018Appointment of Mr Stephen Thorne as a director on 24 September 2018 (2 pages)
30 October 2018Termination of appointment of Yann De Vries as a director on 24 September 2018 (1 page)
7 June 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
30 April 2018Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to Unit 2.05 12-18 Hoxton Street London N1 6NG on 30 April 2018 (1 page)
17 January 2018Director's details changed for Mr Javier Torremocha on 17 January 2018 (2 pages)
12 January 2018Unaudited abridged accounts made up to 31 December 2016 (10 pages)
23 December 2017Registration of charge 100849170001, created on 21 December 2017 (24 pages)
21 December 2017Statement of capital following an allotment of shares on 29 July 2016
  • EUR 24,551.4596
(12 pages)
21 December 2017Registered office address changed from 4th Floor Newcombe House 45 Notting Hill Gate London W11 3LQ to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 21 December 2017 (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Confirmation statement made on 23 March 2017 with updates (12 pages)
14 June 2017Confirmation statement made on 23 March 2017 with updates (12 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
12 August 2016Change of share class name or designation (2 pages)
12 August 2016Particulars of variation of rights attached to shares (4 pages)
12 August 2016Particulars of variation of rights attached to shares (4 pages)
12 August 2016Change of share class name or designation (2 pages)
8 August 2016Registered office address changed from 4th Floor Newcombe House 45 Notting Hill Gate London W11 3HQ to 4th Floor Newcombe House 45 Notting Hill Gate London W11 3LQ on 8 August 2016 (2 pages)
8 August 2016Registered office address changed from 4th Floor Newcombe House 45 Notting Hill Gate London W11 3HQ to 4th Floor Newcombe House 45 Notting Hill Gate London W11 3LQ on 8 August 2016 (2 pages)
1 August 2016Sub-division of shares on 26 May 2016 (5 pages)
1 August 2016Sub-division of shares on 26 May 2016 (5 pages)
22 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • EUR 14,398.314
(18 pages)
22 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • EUR 14,398.314
(18 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
17 June 2016Appointment of Niall Wass as a director on 28 May 2016 (3 pages)
17 June 2016Appointment of Niall Wass as a director on 28 May 2016 (3 pages)
17 June 2016Appointment of Felipe Navio Garcia as a director on 28 May 2016 (3 pages)
17 June 2016Appointment of Javier Torremocha as a director on 28 May 2016 (3 pages)
17 June 2016Appointment of Felipe Navio Garcia as a director on 28 May 2016 (3 pages)
17 June 2016Appointment of Javier Torremocha as a director on 28 May 2016 (3 pages)
16 June 2016Reduction of capital following redenomination. Statement of capital on 16 June 2016
  • EUR 1.2776
(6 pages)
16 June 2016Appointment of Yann De Vries as a director on 28 May 2016 (3 pages)
16 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES 17 ‐ Resolution to redenominate shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares 26/05/2016
(16 pages)
16 June 2016Reduction of capital following redenomination. Statement of capital on 16 June 2016
  • EUR 1.2776
(6 pages)
16 June 2016Appointment of Yann De Vries as a director on 28 May 2016 (3 pages)
16 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES 17 ‐ Resolution to redenominate shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares 26/05/2016
(16 pages)
16 June 2016Statement of directors in accordance with reduction of capital following redenomination (1 page)
16 June 2016Statement of directors in accordance with reduction of capital following redenomination (1 page)
15 June 2016Redenomination of shares. Statement of capital 26 May 2016
  • EUR 1.27760
(5 pages)
15 June 2016Change of share class name or designation (2 pages)
15 June 2016Particulars of variation of rights attached to shares (3 pages)
15 June 2016Change of share class name or designation (2 pages)
15 June 2016Redenomination of shares. Statement of capital 26 May 2016
  • EUR 1.27760
(5 pages)
15 June 2016Particulars of variation of rights attached to shares (3 pages)
9 May 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
9 May 2016Appointment of Juan Urdiales Sanchez-Robles as a director on 28 April 2016 (3 pages)
9 May 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
9 May 2016Registered office address changed from Level 13 Broadgate House 20 Primrose Street London EC2A 2EW to 4th Floor Newcombe House 45 Notting Hill Gate London W11 3HQ on 9 May 2016 (2 pages)
9 May 2016Registered office address changed from Level 13 Broadgate House 20 Primrose Street London EC2A 2EW to 4th Floor Newcombe House 45 Notting Hill Gate London W11 3HQ on 9 May 2016 (2 pages)
9 May 2016Appointment of Juan Urdiales Sanchez-Robles as a director on 28 April 2016 (3 pages)
8 May 2016Termination of appointment of Martin James Mcnair as a director on 28 April 2016 (2 pages)
8 May 2016Termination of appointment of Martin James Mcnair as a director on 28 April 2016 (2 pages)
8 May 2016Termination of appointment of Dm Company Services (London) Limited as a secretary on 28 April 2016 (2 pages)
8 May 2016Termination of appointment of Dm Company Services (London) Limited as a secretary on 28 April 2016 (2 pages)
22 April 2016Company name changed dmwsl 815 LIMITED\certificate issued on 22/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
22 April 2016Company name changed dmwsl 815 LIMITED\certificate issued on 22/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
24 March 2016Incorporation
Statement of capital on 2016-03-24
  • GBP 1
(27 pages)
24 March 2016Incorporation
Statement of capital on 2016-03-24
  • GBP 1
(27 pages)