Company NameDynasty Group Holdings Limited
Company StatusActive
Company Number10536053
CategoryPrivate Limited Company
Incorporation Date22 December 2016(7 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameOmar Essam Mahmoud Bediwy
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityEgyptian
StatusCurrent
Appointed22 December 2016(same day as company formation)
RoleGroup Vice President - Finance And Strategy
Country of ResidenceEgypt
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameTarek Sayed Abdelzaher Hemida
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEgyptian
StatusCurrent
Appointed22 December 2016(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEgypt
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Lotfy Mohamed Lotfy Mansour
Date of BirthAugust 1982 (Born 41 years ago)
NationalityEgyptian
StatusCurrent
Appointed22 December 2016(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Hesham Hamdy Halbouny
Date of BirthAugust 1981 (Born 42 years ago)
NationalityEgyptian
StatusCurrent
Appointed22 December 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameSherif Osama Ali El-Ghamrawl
Date of BirthAugust 1975 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed22 December 2016(same day as company formation)
RoleInvestment Relations Officer
Country of ResidenceEgypt
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameHend Mohamed Moataz Mostafa Kamel Elsherbini
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEgyptian
StatusCurrent
Appointed22 December 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEgypt
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Mohamed Mansour
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish,Egyptian
StatusResigned
Appointed22 December 2016(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ

Location

Registered AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

2 February 2024Termination of appointment of Mohamed Mansour as a director on 2 February 2024 (1 page)
3 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
18 October 2023Full accounts made up to 31 December 2022 (22 pages)
26 January 2023Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 26 January 2023 (1 page)
20 January 2023Second filing of Confirmation Statement dated 21 December 2019 (3 pages)
20 January 2023Second filing of Confirmation Statement dated 21 December 2020 (3 pages)
20 January 2023Second filing of Confirmation Statement dated 21 December 2018 (3 pages)
5 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (24 pages)
4 October 2022Statement of capital following an allotment of shares on 31 May 2020
  • GBP 8,689,600
(4 pages)
29 December 2021Full accounts made up to 31 December 2020 (20 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
3 June 2021Compulsory strike-off action has been discontinued (1 page)
2 June 2021Full accounts made up to 31 December 2019 (19 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
30 December 2020Confirmation statement made on 21 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/01/2023.
(4 pages)
30 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
22 December 2020Director's details changed for Omar Essam Mahmoud Bediwy on 17 November 2020 (2 pages)
22 December 2020Director's details changed for Tarek Sayed Abdelzaher Hemida on 17 November 2020 (2 pages)
22 December 2020Director's details changed for Hend Mohamed Moataz Mostafa Kamel Elsherbini on 17 November 2020 (2 pages)
22 December 2020Director's details changed for Sherif Osama Ali El-Ghamrawl on 17 November 2020 (2 pages)
17 November 2020Registered office address changed from Man Capital Llp 5th Floor North 1 Knightsbridge London SW1X 7LX United Kingdom to Beaufort House 51 New North Road Exeter Devon EX4 4EP on 17 November 2020 (1 page)
23 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
23 January 2020Confirmation statement made on 21 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/01/2023.
(4 pages)
22 January 2020Accounts for a dormant company made up to 31 December 2018 (19 pages)
24 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
23 January 2019Change of details for Mr Youssef Mansour Loutfy Mansour as a person with significant control on 1 January 2019 (2 pages)
23 January 2019Director's details changed for Hesham Hamdy Halbouny on 1 January 2019 (2 pages)
23 January 2019Confirmation statement made on 21 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/01/2023.
(4 pages)
23 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
4 January 2018Notification of Youssef Mansour Loutfy Mansour as a person with significant control on 22 December 2016 (2 pages)
4 January 2018Notification of Lotfy Mohamed Lotfy Mansour as a person with significant control on 22 December 2016 (2 pages)
4 January 2018Notification of Integrated Diagnostics Holdings Plc as a person with significant control on 22 December 2016 (2 pages)
4 January 2018Notification of Mohamed Yones Mansour Lotfy Mansour as a person with significant control on 22 December 2016 (2 pages)
4 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
4 January 2018Notification of Lotfy Mohamed Lotfy Mansour as a person with significant control on 22 December 2016 (2 pages)
4 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
4 January 2018Notification of Youssef Mansour Loutfy Mansour as a person with significant control on 22 December 2016 (2 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
4 January 2018Notification of Mohamed Yones Mansour Lotfy Mansour as a person with significant control on 22 December 2016 (2 pages)
4 January 2018Notification of Integrated Diagnostics Holdings Plc as a person with significant control on 22 December 2016 (2 pages)
2 January 2018Director's details changed for Mr Mohamed Yones Mansour Lotfy Mansour on 1 December 2017 (2 pages)
2 January 2018Director's details changed for Mr Mohamed Yones Mansour Lotfy Mansour on 1 December 2017 (2 pages)
13 April 2017Registered office address changed from 4-5 Grosvenor Place London SW1X 7HJ United Kingdom to 5th Floor North 1 Knightsbridge London SW1X 7LX on 13 April 2017 (2 pages)
13 April 2017Registered office address changed from 4-5 Grosvenor Place London SW1X 7HJ United Kingdom to 5th Floor North 1 Knightsbridge London SW1X 7LX on 13 April 2017 (2 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)