This company is commonly known as Deasil Limited. The company was founded 11 years ago and was given the registration number 08306114. The firm's registered office is in LONDON. You can find them at 5th Floor 24 Old Bond Street, Mayfair, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | DEASIL LIMITED |
---|---|---|
Company Number | : | 08306114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2012 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Secretary | 23 November 2012 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Secretary | 25 January 2023 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 02 January 2024 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Director | 02 January 2024 | Active |
5th, Floor, Old Bond Street, London, United Kingdom, W1S 4AW | Secretary | 23 November 2012 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Corporate Secretary | 23 November 2012 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 17 November 2015 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 02 January 2024 | Active |
5th, Floor, Old Bond Street, London, United Kingdom, W1S 4AW | Director | 23 November 2012 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 17 November 2015 | Active |
5th, Floor, Old Bond Street, London, United Kingdom, W1S 4AW | Director | 23 November 2012 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Director | 17 November 2015 | Active |
5th, Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW | Corporate Director | 23 November 2012 | Active |
Rloans Llp | ||
Notified on | : | 29 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Hay Wain Group Limited | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Mr Jamie Christopher Constable | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Ac Court, Thames Ditton, United Kingdom, KT7 0SR |
Nature of control | : |
|
Rcapital Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Appoint corporate director company with name date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Officers | Termination secretary company with name termination date. | Download |
2023-01-25 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Officers | Change person director company with change date. | Download |
2022-08-05 | Officers | Change person secretary company with change date. | Download |
2022-08-05 | Officers | Change person director company with change date. | Download |
2022-08-04 | Officers | Change corporate director company with change date. | Download |
2022-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Incorporation | Memorandum articles. | Download |
2021-03-25 | Resolution | Resolution. | Download |
2021-03-25 | Capital | Capital variation of rights attached to shares. | Download |
2021-03-25 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.