UKBizDB.co.uk

DAWSON INVESTMENTS (UK) LIMITED

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

This company is commonly known as Dawson Investments (uk) Limited. The company was founded 33 years ago and was given the registration number 02606834. The firm's registered office is in LONDON. You can find them at 70 Mark Lane, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DAWSON INVESTMENTS (UK) LIMITED
Company Number:02606834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1991
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:70 Mark Lane, London, EC3R 7NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Mark Lane, London, England, EC3R 7NQ

Secretary01 August 2011Active
70, Mark Lane, London, England, EC3R 7NQ

Director30 June 2000Active
70, Mark Lane, London, England, EC3R 7NQ

Director01 May 2008Active
Dawson House, 5 Jewry Street, London, EC3N 2PJ

Secretary07 December 2010Active
Dawson House, 5, Jewry Street, London, EC3N 2PJ

Secretary01 May 2008Active
The Old Rectory, Birch Road, Layer De La Haye, Colchester, CM2 0EJ

Secretary-Active
Seltten, Hamm Court Estate, Weybridge, KT13 8YE

Secretary06 September 2001Active
3 Tudor Walk, Wickford, SS12 0HU

Director25 January 1995Active
70, Mark Lane, London, England, EC3R 7NQ

Director31 July 2010Active
The Old Rectory, Birch Road, Layer De La Haye, Colchester, CM2 0EJ

Director30 June 2000Active
Quinneys Camilla Drive, Westhumble, Dorking, RH5 6BU

Director-Active
Dawson House, 5, Jewry Street, London, EC3N 2PJ

Director01 May 2008Active
Downsland House, Mill Lane, Crondall, GU10 5RL

Director10 June 1993Active
Pineways, Thursley Road, Elstead, GU8 6LW

Director-Active
43 Victoria Road, London, W8 5RH

Director-Active
Huntbourne, Swain Road St Michaels, Tenterden, TN30 6SN

Director30 June 2000Active

People with Significant Control

Dawson Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:70, Mark Lane, London, England, EC3R 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-09Dissolution

Dissolution application strike off company.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Capital

Capital alter shares redemption statement of capital.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Officers

Termination director company with name termination date.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Officers

Change person secretary company with change date.

Download
2015-06-12Officers

Change person director company with change date.

Download
2015-03-11Address

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

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-06Accounts

Accounts with accounts type total exemption full.

Download
2014-01-31Accounts

Accounts with accounts type total exemption full.

Download
2014-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.