UKBizDB.co.uk

DAS EUROPE LIMITED

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

This company is commonly known as Das Europe Limited. The company was founded 44 years ago and was given the registration number 01468528. The firm's registered office is in LONDON. You can find them at Bankside 3, 90-100 Southwark Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DAS EUROPE LIMITED
Company Number:01468528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1979
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:Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW

Secretary30 March 2000Active
Bankside 2, 100 Southwark Street, London, England, SE1 0SW

Director05 August 2013Active
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW

Director01 January 2019Active
Bankside 2, Level 1, 100 Southwark Street, London, England, SE1 0SW

Director01 January 2014Active
Humphries Bar, Naunton, Cheltenham, GL54 3AS

Secretary20 June 1992Active
11 Acfold Road, Putney, London, SW6 2AJ

Director-Active
60 Greene Street, New York, United States,

Director31 May 1995Active
27 St Leonards Terrace, London, SW3 4QG

Director-Active
9 Parkland Drive, St Albans, AL3 4AH

Director-Active
23 The Crosspath, Radlett, WD7 8HR

Director01 August 1998Active
239 Old Marylebone Road, London, NW1 5QT

Director23 May 2012Active
Melplash Farmhouse, Melplash, Bridport, DT6

Director-Active
Normanie, The Friars, Jedburgh, TD8 6BN

Director24 October 1997Active
Leap Hill, Brill, Aylesbury, HP18 9SB

Director-Active
Dunvegan House The Street, Shurlock Row, Reading, RG10 0PR

Director13 May 1998Active
The Old Police Station, Ferry Road, Thames Ditton, KT7 0XZ

Director03 April 2000Active
57 Ravenscourt Road, London, W6 0UJ

Director-Active
Bankside 2, 100 Southwark Street, London, England, SE1 0SW

Director12 October 2005Active
8 Dunstall Road, Wimbledon, London, SW20 0HR

Director15 August 1994Active
8 Dunstall Road, Wimbledon, London, SW20 0HR

Director-Active
239 Old Marylebone Road, London, NW1 5QT

Director12 October 2005Active
Northover, Heathside Park Road, Woking, GU22 7JE

Director01 January 2004Active
Humphries Bar, Naunton, Cheltenham, GL54 3AS

Director13 December 1993Active
55 Cheyne Court, Flood Street, London, SW3 5TS

Director01 October 1999Active

People with Significant Control

Diversified Agency Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Capital

Capital allotment shares.

Download
2023-11-14Resolution

Resolution.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-03-10Capital

Capital allotment shares.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2018-12-20Address

Change registered office address company with date old address new address.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-12-04Officers

Change person secretary company with change date.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Miscellaneous

Legacy.

Download
2017-11-03Accounts

Accounts with accounts type full.

Download
2017-06-28Return

Legacy.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2016-12-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.