TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

DM Company Services (London) Limited

Adresse
Level 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 02535994 Show on Companies House
Accountsdormant
last accounts made up to 31 mars 2023
Activité (Code NAF)96090 - Autres services personnels n.c.a.
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (5)

Source: Companies House
Armstrong, Douglas Alexander Status: Active Notified: 01/03/2023 Date of Birth: 07/1974 Nature of Control
  • Significant influence or control
  • Dickson, Alastair Ronald Status: Ceased Notified: 06/04/2016 Ceased: 07/12/2021 Date of Birth: 01/1951 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Mcnair, Martin James Status: Ceased Notified: 06/04/2016 Ceased: 29/04/2018 Date of Birth: 11/1964 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Nuthall, Andrew David Status: Ceased Notified: 07/12/2021 Ceased: 28/02/2023 Date of Birth: 12/1970 Nature of Control
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
  • Simpson, Jordan Status: Ceased Notified: 29/04/2018 Ceased: 28/02/2023 Date of Birth: 09/1984 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (16)

    Source: Companies House
    Armstrong, Douglas Alexander Edinburgh, Scotland Status: Active Notified: 01/05/2006 Date of Birth: 07/1974 Occupation: Solicitor Role: Director Country of Residence: Scotland Nationality: British
    Balloch, Harriet Edinburgh, Scotland Status: Active Notified: 29/04/2019 Date of Birth: 09/1979 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Christie, Catherine Edinburgh, Scotland Status: Active Notified: 30/04/2018 Date of Birth: 09/1974 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Dm Company Services Limited, Edinburgh, United Kingdom Status: Active Notified: 31/08/1991 Role: Secretary Nationality: British
    Fraser, Allan Edinburgh, Scotland Status: Active Notified: 28/04/2003 Date of Birth: 03/1971 Occupation: Solicitor Role: Director Country of Residence: Scotland Nationality: British
    Gilchrist, Ewan Caldwell Edinburgh, Scotland Status: Active Notified: 28/04/2003 Date of Birth: 05/1969 Occupation: Solicitor Role: Director Country of Residence: Scotland Nationality: British
    Mccabe, Michelle London, England Status: Active Notified: 06/04/2024 Occupation: Solicitor Role: Director Country of Residence: Scotland Nationality: British
    Mitchell, Nicola London, England Status: Active Notified: 12/10/2021 Date of Birth: 01/1979 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Mosedale, Ronald London, England Status: Active Notified: 06/04/2024 Occupation: Solicitor Role: Director Country of Residence: Scotland Nationality: British
    Nicolson, Andrew Alexander Edinburgh, Scotland Status: Active Notified: 29/04/2013 Date of Birth: 12/1976 Occupation: Solicitor Role: Director Country of Residence: Scotland Nationality: British
    Pentland, John Barry Edinburgh, Scotland Status: Active Notified: 26/04/2011 Date of Birth: 10/1976 Occupation: Solicitor Role: Director Country of Residence: Scotland Nationality: British
    Proudfoot, Alasdair John Edinburgh, Scotland Status: Active Notified: 04/05/2012 Date of Birth: 04/1975 Occupation: Solicitor Role: Director Country of Residence: Scotland Nationality: British
    Quinn, Paul James Edinburgh, Scotland Status: Active Notified: 26/04/2011 Date of Birth: 03/1975 Occupation: Solicitor Role: Director Country of Residence: Scotland Nationality: British
    Roberts, Craig Edinburgh, Scotland Status: Active Notified: 27/04/2020 Date of Birth: 12/1982 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Robertson, Michael Edinburgh, Scotland Status: Active Notified: 01/06/2022 Date of Birth: 08/1981 Occupation: Solicitor Role: Director Country of Residence: Scotland Nationality: British
    Robertson, Michael Jon Edinburgh, Scotland Status: Active Notified: 01/06/2022 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Dmswl 971 Limited Status: Active Notified: 28/09/2022 Companies House Number: 14383442 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Dmwsl 933 Limited Status: Active Notified: 24/09/2020 Companies House Number: 12903199 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Dmwsl 957 Limited Status: Active Notified: 09/06/2021 Companies House Number: 13446673 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Central Plains Group Limited Status: Ceased Notified: 12/04/2019 Ceased: 07/06/2019 Companies House Number: 11942418 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Clearaccount International Limited Status: Ceased Notified: 16/08/2016 Ceased: 07/11/2016 Companies House Number: 10332236 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Jpmorgan Multi-Asset Growth & Income PLC Status: Ceased Notified: 19/12/2017 Ceased: 02/03/2018 Companies House Number: 11118654 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Minerva Equity Limited Status: Ceased Notified: 27/03/2018 Ceased: 16/05/2018 Companies House Number: 11279452 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ponteum Investment Management LTD Status: Ceased Notified: 23/01/2020 Ceased: 27/05/2020 Companies House Number: 12421824 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Sscp Pegasus Topco Limited Status: Ceased Notified: 22/10/2020 Ceased: 28/10/2020 Companies House Number: 12969264 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB TKH Holding LTD Status: Ceased Notified: 09/06/2021 Ceased: 23/06/2021 Companies House Number: 13446258 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors