UKBizDB.co.uk

DEXAPOINT (UK) LIMITED

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

This company is commonly known as Dexapoint (uk) Limited. The company was founded 6 years ago and was given the registration number 10839076. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DEXAPOINT (UK) LIMITED
Company Number:10839076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director12 June 2018Active
27, Old Gloucester Street, London, England, WC1N 3AX

Corporate Secretary12 June 2018Active
25, North Row, London, England, W1K 6DJ

Director12 June 2018Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director12 June 2018Active
Burrell House, 44 Broadway, London, United Kingdom, E15 1XH

Director28 June 2017Active
25, North Row, London, England, W1K 6DJ

Director12 June 2018Active
25, North Row, London, England, W1K 6DJ

Director27 November 2017Active

People with Significant Control

Mr Nicholas Maximilian Lubin
Notified on:11 June 2018
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Alexander Charles Lubin
Notified on:11 June 2018
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Maximilian Lubin
Notified on:28 June 2017
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Maximilian Lubin
Notified on:28 June 2017
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-22Gazette

Gazette filings brought up to date.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-08-25Address

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

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-05-26Address

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

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts amended with accounts type total exemption full.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.