This company is commonly known as Dexia Management Services Limited. The company was founded 38 years ago and was given the registration number 01935154. The firm's registered office is in LONDON. You can find them at 6th Floor, Salisbury House, London Wall, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | DEXIA MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 01935154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, Salisbury House, London Wall, London, England, EC2M 5QQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Salisbury House, London Wall, London, England, EC2M 5QQ | Secretary | 21 April 2015 | Active |
Tour Dexia, 1, Passerelle Des Reflets, La Défense 2, Tsa 12203, France, | Director | 01 December 2017 | Active |
4, Exchange Place, Ifsc, Dublin 1, Ireland, | Director | 01 December 2017 | Active |
6th Floor, Salisbury House, London Wall, London, England, EC2M 5QQ | Director | 10 May 2013 | Active |
46, Route De Versailles, 78 560, Port Marly, France, | Director | 01 December 2017 | Active |
Tour Dexia, 1, Passerelle Des Reflets, La Défense 2, Tsa 12203, France, | Director | 01 December 2017 | Active |
200, Aldersgate Street, 13th Floor, London, United Kingdom, EC1A 4HD | Secretary | 15 December 2010 | Active |
35 The Causeway, Dunmow, CM6 2AA | Secretary | 20 May 1994 | Active |
12 Dalmore Avenue, Claygate, Esher, KT10 0HQ | Secretary | 20 October 1995 | Active |
28 Pensford Avenue, Kew, Richmond, TW9 4HP | Secretary | - | Active |
31b, Abercorn Place, St Johns Wood, London, NW8 9DR | Secretary | 01 April 2008 | Active |
200, Aldersgate Street, 13th Floor, London, United Kingdom, EC1A 4HD | Secretary | 01 October 2011 | Active |
Merrydown Heath Way, East Horsley, Leatherhead, KT24 5ET | Secretary | 09 October 1998 | Active |
Flat 1, 73 Cadogan Gardens, London, SW3 2RB | Director | 01 August 2009 | Active |
The Ancient House, Church Street, Peasenhall, IP17 2HL | Director | 10 February 1997 | Active |
9 Rue Georges Berger, 75017 Paris, France, 75017 | Director | 03 October 1997 | Active |
200, Aldersgate Street, 13th Floor, London, United Kingdom, EC1A 4HD | Director | 15 December 2010 | Active |
Flat 8, 31-32 Ennismore Gardens, London, SW7 1AE | Director | 01 July 1997 | Active |
100 Rue Du Moulin Des Pres, Paris, France, 75013 | Director | 11 March 1999 | Active |
200, Aldersgate Street, 13th Floor, London, United Kingdom, EC1A 4HD | Director | 29 March 2012 | Active |
200, Aldersgate Street, 13th Floor, London, United Kingdom, EC1A 4HD | Director | 18 January 2013 | Active |
35 The Causeway, Dunmow, CM6 2AA | Director | 06 October 1999 | Active |
24 Avenue De La Prise Deau, Yvelines, France, 78110 | Director | - | Active |
14 Rue Greffulhe, Levallois-Sur-Seine, France, | Director | - | Active |
9 Avenue Alexandre Dumas, Dueil La Barre 95170, France, | Director | 20 February 2001 | Active |
1 Queensholme, Pittville Circus Road, Cheltenham, GL52 2QE | Director | 21 October 1993 | Active |
Ventana, Drews Park, Beaconsfield, HP9 2TT | Director | 17 June 1999 | Active |
101 Rue De Prony, Paris 75017, France, FOREIGN | Director | - | Active |
38 Allee Des Grands Clos, 78590 Noisy Le Roi, France, FOREIGN | Director | - | Active |
31b, Abercorn Place, St Johns Wood, London, NW8 9DR | Director | 25 February 2008 | Active |
Van Bunnenplein 16/4.3., Knokke, Belgium, | Director | 05 December 2006 | Active |
46 Rue De Repos, Uccle, Brussels, Belgium, FOREIGN | Director | 03 December 2001 | Active |
200, Aldersgate Street, 13th Floor, London, United Kingdom, EC1A 4HD | Director | 01 January 2013 | Active |
Lamphey Derehams Lane, Loudwater, High Wycombe, HP10 9RN | Director | - | Active |
6th Floor, Salisbury House, London Wall, London, England, EC2M 5QQ | Director | 29 March 2012 | Active |
Dexia Credit Local Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Tour Dexia - 1, Passerelle Des Reflets, Paris, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Officers | Appoint person director company with name date. | Download |
2017-12-06 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Officers | Appoint person director company with name date. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-08-10 | Accounts | Accounts with accounts type full. | Download |
2017-07-20 | Capital | Capital statement capital company with date currency figure. | Download |
2017-07-20 | Capital | Legacy. | Download |
2017-07-20 | Insolvency | Legacy. | Download |
2017-07-20 | Resolution | Resolution. | Download |
2017-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.