UKBizDB.co.uk

DAHABSHIIL TRANSFER SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dahabshiil Transfer Services Ltd. The company was founded 26 years ago and was given the registration number 03538207. The firm's registered office is in LONDON. You can find them at 12 New Fetter Lane, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DAHABSHIIL TRANSFER SERVICES LTD
Company Number:03538207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Corporate Secretary12 June 2014Active
Claerwen, Esher Close, Esher, United Kingdom, KT10 9LL

Director03 February 2017Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director03 October 2003Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director04 April 2023Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director05 December 2019Active
86, Brownfield Street, London, United Kingdom, E14 6NF

Secretary12 February 2007Active
40 Cuffpoint, Columbia Road, London, E2 7PP

Secretary31 March 1998Active
Flat 2 83, Coborn Road, London, E3 2DB

Secretary01 February 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary31 March 1998Active
118, Cavell Street, Stepney, London, United Kingdom, E1 2JA

Director01 September 2011Active
902, Sigma Court, Ottawa, Canada, K1C 7E7

Director12 June 2014Active
72, Roseneath Road, London, United Kingdom, SW11 6AQ

Director15 May 2014Active
Avenue George Clemenceau, PO BOX 914, Djibouti, FOREIGN

Director15 May 1998Active
90, Fetter Lane, London, England, EC4A 1EQ

Director12 February 2007Active
90, Fetter Lane, London, England, EC4A 1EQ

Director12 June 2014Active
24, Ribblesdale Road, London, England, SW16 6SE

Director12 June 2014Active
16 Hensall Point, Bromley High Street, London, E3 4EJ

Director31 March 1998Active
72 Anson House, Shandy Street, London, E1 4SS

Director22 May 2002Active
123 Knapp Road, London, E3 4BP

Director29 April 2002Active
26 Prospect House, 4 Chapter Way, London, England, SW19 2RZ

Director12 June 2014Active
118, Cavell Street, London, United Kingdom, E1 2JA

Director05 March 2019Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director26 July 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director31 March 1998Active

People with Significant Control

Dahabshiil Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12, New Fetter Lane, London, United Kingdom, EC4A 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Accounts

Accounts with accounts type small.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-11-28Accounts

Accounts with accounts type small.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Accounts

Accounts with accounts type small.

Download
2017-02-09Officers

Appoint person director company with name date.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.