Company NameDara5 Limited
Company StatusActive
Company Number12172018
CategoryPrivate Limited Company
Incorporation Date23 August 2019(4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raphael Samovich
Date of BirthJuly 1988 (Born 35 years ago)
NationalitySouth African
StatusCurrent
Appointed23 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Pond Street
London
NW3 2PS
Director NameMr Oliver William Hugh Francis Hardcastle
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMessage Cottage Plaistow Road
Kirdford
Billingshurst
RH14 0JR
Director NameMr Bjoern Christoph Lippe
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityGerman
StatusCurrent
Appointed23 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Director NameSheikh Nasser Abdulaziz Al-Thani
Date of BirthApril 1996 (Born 28 years ago)
NationalityQatari
StatusCurrent
Appointed23 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address1 Connaught Place
London
W2 2ET
Director NameSheikh Nasser Al-Thani
Date of BirthDecember 1983 (Born 40 years ago)
NationalityQatari
StatusResigned
Appointed23 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address1 Connaught Place
London
W2 2ET

Location

Registered Address16 Albemarle Street
London
W1S 4HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
31 August 2023Confirmation statement made on 22 August 2023 with updates (6 pages)
19 January 2023Director's details changed for Mr Raphael Samovich on 19 January 2023 (2 pages)
5 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 November 2022Statement of capital following an allotment of shares on 22 November 2022
  • GBP 10.88
(3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
26 September 2022Registered office address changed from 1 Connaught Place London W2 2ET United Kingdom to 16 Albemarle Street London W1S 4HW on 26 September 2022 (1 page)
5 September 2022Confirmation statement made on 22 August 2022 with updates (5 pages)
18 January 2022Appointment of Sheikh Nasser Abdulaziz Al-Thani as a director on 23 August 2019 (2 pages)
18 January 2022Termination of appointment of Nasser Al-Thani as a director on 23 August 2019 (1 page)
15 September 2021Director's details changed for Mr Bjoern Christoph Lippe on 15 September 2021 (2 pages)
25 August 2021Confirmation statement made on 22 August 2021 with updates (5 pages)
21 May 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
8 April 2021Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
8 April 2021Statement of capital following an allotment of shares on 7 December 2020
  • GBP 10.32
(3 pages)
18 October 2020Memorandum and Articles of Association (20 pages)
18 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 September 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
4 September 2020Appointment of Sheikh Nasser Al-Thani as a director on 23 August 2019 (2 pages)
2 September 2020Appointment of Mr Oliver Hardcastle as a director on 23 August 2019 (2 pages)
2 September 2020Notification of a person with significant control statement (2 pages)
2 September 2020Cessation of Bjoern Christoph Lippe as a person with significant control on 23 August 2019 (1 page)
2 September 2020Appointment of Mr Raphael Samovich as a director on 23 August 2019 (2 pages)
27 May 2020Statement of capital following an allotment of shares on 27 May 2020
  • GBP 10
(3 pages)
26 May 2020Statement of capital following an allotment of shares on 22 May 2020
  • GBP 8.47
(3 pages)
26 May 2020Statement of capital following an allotment of shares on 10 December 2019
  • GBP 7.8
(3 pages)
26 May 2020Statement of capital following an allotment of shares on 26 May 2020
  • GBP 9.64
(3 pages)
28 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-23
  • GBP 1
(24 pages)