UKBizDB.co.uk

DAS UK INVESTMENTS LIMITED

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

This company is commonly known as Das Uk Investments Limited. The company was founded 28 years ago and was given the registration number 03097778. 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 74990 - Non-trading company.

Company Information

Name:DAS UK INVESTMENTS LIMITED
Company Number:03097778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Director31 March 2014Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director01 January 2019Active
Wychwood, 49 London Road, Harston, CB22 7QJ

Secretary04 September 1995Active
Humphries Bar, Naunton, Cheltenham, GL54 3AS

Secretary20 December 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary04 September 1995Active
11 Andalus Road, London, SW9 9PQ

Director29 May 2009Active
11 Andalus Road, London, SW9 9PQ

Director04 March 2003Active
22 Ferncroft Avenue, Upper Flat, London, NW3 7PH

Director04 September 2001Active
6 Souldern Road, London, W14 0JE

Director20 December 1996Active
18 Callcott Street, London, W8 7SU

Director19 February 2001Active
Wychwood, 49 London Road, Harston, CB22 7QJ

Director04 September 1995Active
239 Old Marylebone Road, London, NW1 5QT

Director04 March 2003Active
13 Dalebury Road, London, SW17 7HQ

Director04 September 1995Active
9904 Kentsdale Drive, Potomac, Maryland, United States,

Director20 December 1996Active
239 Old Marylebone Road, London, NW1 5QT

Director29 May 2009Active
Bankside 2, 100 Southwark Street, London, England, SE1 0SW

Director01 January 2014Active
239, Old Marylebone Road, London, United Kingdom, NW1 5QT

Director29 May 2009Active
Cedar Cottage, 16 Southdown Road, Harpenden, AL5 1PD

Director29 May 2009Active

People with Significant Control

Das Emea Investments Limited
Notified on:18 November 2022
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
Das Europe 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
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-11-09Capital

Capital allotment shares.

Download
2023-07-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Capital

Legacy.

Download
2023-01-26Insolvency

Legacy.

Download
2023-01-26Capital

Capital alter shares redemption statement of capital.

Download
2023-01-26Resolution

Resolution.

Download
2023-01-26Incorporation

Memorandum articles.

Download
2023-01-24Incorporation

Memorandum articles.

Download
2023-01-23Resolution

Resolution.

Download
2023-01-23Capital

Capital name of class of shares.

Download
2023-01-10Accounts

Accounts with accounts type group.

Download
2022-12-07Incorporation

Memorandum articles.

Download
2022-12-07Capital

Capital allotment shares.

Download
2022-12-07Resolution

Resolution.

Download
2022-09-26Capital

Capital allotment shares.

Download
2022-09-06Capital

Second filing capital allotment shares.

Download
2022-09-06Capital

Second filing capital allotment shares.

Download
2022-09-06Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.