Company NameDS2 Llp
Company StatusActive
Company NumberOC372219
CategoryLimited Liability Partnership
Incorporation Date8 February 2012(12 years, 2 months ago)
Previous NamesAH2 Llp and Development Services 2 Llp

Directors

LLP Designated Member NameMr Pascal Dominic Levine
Date of BirthDecember 1971 (Born 52 years ago)
StatusCurrent
Appointed10 April 2012(2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameMr Steven Anthony Billington
Date of BirthOctober 1972 (Born 51 years ago)
StatusCurrent
Appointed13 August 2012(6 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameBlue Investment Partners Limited (Corporation)
StatusCurrent
Appointed05 April 2019(7 years, 1 month after company formation)
Appointment Duration5 years
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameMr Robert Peter Woodman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameMr Malcolm James Kerr
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameMr John William Savin-Taylor
Date of BirthNovember 1984 (Born 39 years ago)
StatusResigned
Appointed06 April 2017(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameMr Chris Paul Beard
Date of BirthJuly 1976 (Born 47 years ago)
StatusResigned
Appointed05 April 2019(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameMr James Walter Pool
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameMr Hugh William Morgan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameMr Samuel James Hine
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameMr Paul Edward Henry
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameMr Christopher Jeremy Bruce Goddard
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameMr Barnaby James Collins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameMr David Patrick Price Griffiths
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(7 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameMr Jonathan Henry Marginson
Date of BirthNovember 1975 (Born 48 years ago)
StatusResigned
Appointed30 April 2019(7 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameMr Chris Gascoigne
Date of BirthDecember 1978 (Born 45 years ago)
StatusResigned
Appointed30 April 2019(7 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameMr David Gareth Morris
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(7 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameMr Luke Callum Richard Emmerton
Date of BirthOctober 1973 (Born 50 years ago)
StatusResigned
Appointed30 April 2019(7 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameMr Oliver Brian Sheppard
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(7 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameMr Jonathan Smith
Date of BirthApril 1981 (Born 43 years ago)
StatusResigned
Appointed30 April 2019(7 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameMr Richard Andrew Ward
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(7 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameMr Craig Darrell Tabb
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(7 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
LLP Designated Member NameDP9 Limited (Corporation)
StatusResigned
Appointed08 February 2012(same day as company formation)
Correspondence Address100 Pall Mall
London
SW1Y 5NQ

Contact

Websitewww.ds2.co.uk
Email address[email protected]
Telephone020 70041760
Telephone regionLondon

Location

Registered Address100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£325,878
Cash£172,893
Current Liabilities£349,444

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2023 (1 year, 2 months ago)
Next Return Due22 February 2024 (overdue)

Filing History

12 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
18 January 2021Appointment of Mr Chris Paul Beard as a member on 5 April 2019 (2 pages)
18 January 2021Termination of appointment of Chris Paul Beard as a member on 31 May 2019 (1 page)
1 June 2020Appointment of Mr John William Savin-Taylor as a member on 6 April 2017 (2 pages)
1 June 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
11 May 2020Cessation of Paul Edward Henry as a person with significant control on 5 April 2019 (1 page)
11 May 2020Cessation of Robert Peter Woodman as a person with significant control on 5 April 2019 (1 page)
11 May 2020Cessation of Malcolm James Kerr as a person with significant control on 5 April 2019 (1 page)
11 May 2020Notification of a person with significant control statement (2 pages)
11 May 2020Cessation of Barnaby James Collins as a person with significant control on 5 April 2019 (1 page)
11 May 2020Cessation of Matthew Richard Peter Gibbs as a person with significant control on 5 April 2019 (1 page)
11 May 2020Cessation of Hugh William Morgan as a person with significant control on 5 April 2019 (1 page)
11 May 2020Cessation of Samuel James Hine as a person with significant control on 5 April 2019 (1 page)
11 May 2020Cessation of Christopher Paul Beard as a person with significant control on 5 April 2019 (1 page)
11 May 2020Cessation of Christopher Jeremy Bruce Goddard as a person with significant control on 5 April 2019 (1 page)
11 May 2020Cessation of James Walter Pool as a person with significant control on 5 April 2019 (1 page)
11 May 2020Termination of appointment of Robert Peter Woodman as a member on 5 April 2019 (1 page)
5 May 2020Appointment of Mr James Walter Pool as a member on 5 April 2019 (2 pages)
5 May 2020Termination of appointment of Jonathan Smith as a member on 31 May 2019 (1 page)
5 May 2020Termination of appointment of Hugh William Morgan as a member on 31 May 2019 (1 page)
5 May 2020Appointment of Mr Robert Peter Woodman as a member on 5 April 2019 (2 pages)
5 May 2020Appointment of Blue Investment Partners Limited as a member on 5 April 2019 (2 pages)
5 May 2020Appointment of Mr Richard Andrew Ward as a member on 30 April 2019 (2 pages)
5 May 2020Appointment of Mr Paul Edward Henry as a member on 5 April 2019 (2 pages)
5 May 2020Appointment of Mr Hugh William Morgan as a member on 5 April 2019 (2 pages)
5 May 2020Appointment of Mr Christopher Jeremy Bruce Goddard as a member on 5 April 2019 (2 pages)
5 May 2020Termination of appointment of John William Savin-Taylor as a member on 31 May 2019 (1 page)
5 May 2020Appointment of Mr Oliver Brian Sheppard as a member on 30 April 2019 (2 pages)
5 May 2020Termination of appointment of Oliver Brian Sheppard as a member on 31 May 2019 (1 page)
5 May 2020Termination of appointment of Luke Callum Richard Emmerton as a member on 31 May 2019 (1 page)
5 May 2020Appointment of Mr Jonathan Smith as a member on 30 April 2019 (2 pages)
5 May 2020Termination of appointment of Barnaby James Collins as a member on 31 May 2019 (1 page)
5 May 2020Appointment of Mr David Patrick Price Griffiths as a member on 30 April 2019 (2 pages)
5 May 2020Appointment of Mr Luke Callum Richard Emmerton as a member on 30 April 2019 (2 pages)
5 May 2020Termination of appointment of Jonathan Henry Marginson as a member on 31 May 2019 (1 page)
5 May 2020Termination of appointment of Craig Darrell Tabb as a member on 31 May 2019 (1 page)
5 May 2020Termination of appointment of David Gareth Morris as a member on 31 May 2019 (1 page)
5 May 2020Appointment of Mr Chris Gascoigne as a member on 30 April 2019 (2 pages)
5 May 2020Appointment of Mr Jonathan Henry Marginson as a member on 30 April 2019 (2 pages)
5 May 2020Termination of appointment of David Patrick Price Griffiths as a member on 31 May 2019 (1 page)
5 May 2020Termination of appointment of Christopher Jeremy Bruce Goddard as a member on 31 May 2019 (1 page)
5 May 2020Termination of appointment of Chris Gascoigne as a member on 31 May 2019 (1 page)
5 May 2020Appointment of Mr Samuel James Hine as a member on 5 April 2019 (2 pages)
5 May 2020Appointment of Mr David Gareth Morris as a member on 30 April 2019 (2 pages)
5 May 2020Appointment of Mr Barnaby James Collins as a member on 5 April 2019 (2 pages)
5 May 2020Appointment of Mr Craig Darrell Tabb as a member on 30 April 2019 (2 pages)
5 May 2020Termination of appointment of Samuel James Hine as a member on 31 May 2019 (1 page)
5 May 2020Termination of appointment of Richard Andrew Ward as a member on 31 May 2019 (1 page)
5 May 2020Termination of appointment of Malcolm James Kerr as a member on 31 May 2019 (1 page)
5 May 2020Termination of appointment of Paul Edward Henry as a member on 31 May 2019 (1 page)
5 May 2020Termination of appointment of James Walter Pool as a member on 31 May 2019 (1 page)
2 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
18 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
18 March 2019Notification of Malcolm James Kerr as a person with significant control on 1 July 2016 (2 pages)
15 March 2019Notification of James Walter Pool as a person with significant control on 1 July 2016 (2 pages)
15 March 2019Notification of Christopher Jeremy Bruce Goddard as a person with significant control on 1 July 2016 (2 pages)
15 March 2019Notification of Samuel James Hine as a person with significant control on 1 July 2016 (2 pages)
15 March 2019Notification of Robert Peter Woodman as a person with significant control on 1 July 2016 (2 pages)
15 March 2019Notification of Paul Edward Henry as a person with significant control on 1 July 2016 (2 pages)
15 March 2019Notification of Barnaby James Collins as a person with significant control on 1 July 2016 (2 pages)
15 March 2019Notification of Matthew Richard Peter Gibbs as a person with significant control on 1 July 2016 (2 pages)
15 March 2019Withdrawal of a person with significant control statement on 15 March 2019 (2 pages)
15 March 2019Notification of Hugh William Morgan as a person with significant control on 1 July 2016 (2 pages)
15 March 2019Notification of Christopher Paul Beard as a person with significant control on 1 July 2016 (2 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
25 October 2018Termination of appointment of Dp9 Limited as a member on 30 September 2018 (1 page)
17 March 2018Termination of appointment of Robert Peter Woodman as a member on 21 December 2017 (1 page)
17 March 2018Appointment of Mr John William Savin-Taylor as a member on 6 April 2017 (2 pages)
17 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
25 April 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
12 February 2016Annual return made up to 8 February 2016 (4 pages)
12 February 2016Annual return made up to 8 February 2016 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 April 2015Annual return made up to 8 February 2015 (4 pages)
17 April 2015Appointment of Mr Steven Anthony Billington as a member on 13 August 2012 (2 pages)
17 April 2015Appointment of Mr Pascal Dominic Levine as a member on 10 April 2012 (2 pages)
17 April 2015Annual return made up to 8 February 2015 (4 pages)
17 April 2015Annual return made up to 8 February 2015 (4 pages)
17 April 2015Appointment of Mr Pascal Dominic Levine as a member on 10 April 2012 (2 pages)
17 April 2015Appointment of Mr Steven Anthony Billington as a member on 13 August 2012 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
9 June 2014Annual return made up to 8 February 2014 (3 pages)
9 June 2014Annual return made up to 8 February 2014 (3 pages)
9 June 2014Annual return made up to 8 February 2014 (3 pages)
12 February 2014Compulsory strike-off action has been discontinued (1 page)
12 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
11 February 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
28 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 8 February 2013 (3 pages)
8 April 2013Annual return made up to 8 February 2013 (3 pages)
8 April 2013Annual return made up to 8 February 2013 (3 pages)
27 March 2013Company name changed development services 2 LLP\certificate issued on 27/03/13
  • LLNM01 ‐ Change of name notice
(3 pages)
27 March 2013Company name changed development services 2 LLP\certificate issued on 27/03/13
  • LLNM01 ‐ Change of name notice
(3 pages)
27 March 2012Company name changed AH2 LLP\certificate issued on 27/03/12
  • LLNM01 ‐ Change of name notice
(4 pages)
27 March 2012Company name changed AH2 LLP\certificate issued on 27/03/12
  • LLNM01 ‐ Change of name notice
(4 pages)
8 February 2012Incorporation of a limited liability partnership (9 pages)
8 February 2012Incorporation of a limited liability partnership (9 pages)