Company NameDg UK Investment No 1 Limited
DirectorDavid Eliezer Posen
Company StatusActive
Company Number10716514
CategoryPrivate Limited Company
Incorporation Date8 April 2017(7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Eliezer Posen
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement - The Curve 2-4 Victoria Road
London
NW4 2AF
Director NameMs Sara Bernstein
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 50, Churchill House 137-139 Brent Street
London
NW4 4DJ

Location

Registered AddressBasement - The Curve
2-4 Victoria Road
London
NW4 2AF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Filing History

26 May 2020Registered office address changed from Basement - the Curve 2-4 Victoria Road London NW4 2BE England to The Curve 2-4 Victoria Road London NW4 2AF on 26 May 2020 (1 page)
26 May 2020Registered office address changed from The Curve 2-4 Victoria Road London NW4 2AF England to Basement - the Curve 2-4 Victoria Road London NW4 2AF on 26 May 2020 (1 page)
26 March 2020Notification of Gershon Aryeh James Edward Dunner as a person with significant control on 25 March 2020 (2 pages)
26 March 2020Registered office address changed from Suite 50, Churchill House 137-139 Brent Street London NW4 4DJ United Kingdom to Basement - the Curve 2-4 Victoria Road London NW4 2BE on 26 March 2020 (1 page)
26 March 2020Cessation of Sara Bernstein as a person with significant control on 25 March 2020 (1 page)
26 March 2020Termination of appointment of Sara Bernstein as a director on 25 March 2020 (1 page)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
17 March 2020Appointment of Mr David Eliezer Posen as a director on 16 March 2020 (2 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
18 June 2019Second filing of Confirmation Statement dated 07/04/2019 (7 pages)
18 June 2019Second filing of Confirmation Statement dated 07/04/2018 (7 pages)
18 April 2019Confirmation statement made on 7 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 18/06/2019.
(4 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
20 April 2018Confirmation statement made on 7 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 18/06/2019.
(4 pages)
13 February 2018Redenomination of shares. Statement of capital 30 January 2018
  • CAD 1.7348
(6 pages)
12 February 2018Resolutions
  • RES13 ‐ Redenominations of sha cap 30/01/2018
(1 page)
5 May 2017Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages)
5 May 2017Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages)
8 April 2017Incorporation
Statement of capital on 2017-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 April 2017Incorporation
Statement of capital on 2017-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)