UKBizDB.co.uk

DEXIA MANAGEMENT SERVICES LIMITED

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

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..

Company Information

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:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:6th Floor, Salisbury House, London Wall, London, England, EC2M 5QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Salisbury House, London Wall, London, England, EC2M 5QQ

Secretary21 April 2015Active
Tour Dexia, 1, Passerelle Des Reflets, La Défense 2, Tsa 12203, France,

Director01 December 2017Active
4, Exchange Place, Ifsc, Dublin 1, Ireland,

Director01 December 2017Active
6th Floor, Salisbury House, London Wall, London, England, EC2M 5QQ

Director10 May 2013Active
46, Route De Versailles, 78 560, Port Marly, France,

Director01 December 2017Active
Tour Dexia, 1, Passerelle Des Reflets, La Défense 2, Tsa 12203, France,

Director01 December 2017Active
200, Aldersgate Street, 13th Floor, London, United Kingdom, EC1A 4HD

Secretary15 December 2010Active
35 The Causeway, Dunmow, CM6 2AA

Secretary20 May 1994Active
12 Dalmore Avenue, Claygate, Esher, KT10 0HQ

Secretary20 October 1995Active
28 Pensford Avenue, Kew, Richmond, TW9 4HP

Secretary-Active
31b, Abercorn Place, St Johns Wood, London, NW8 9DR

Secretary01 April 2008Active
200, Aldersgate Street, 13th Floor, London, United Kingdom, EC1A 4HD

Secretary01 October 2011Active
Merrydown Heath Way, East Horsley, Leatherhead, KT24 5ET

Secretary09 October 1998Active
Flat 1, 73 Cadogan Gardens, London, SW3 2RB

Director01 August 2009Active
The Ancient House, Church Street, Peasenhall, IP17 2HL

Director10 February 1997Active
9 Rue Georges Berger, 75017 Paris, France, 75017

Director03 October 1997Active
200, Aldersgate Street, 13th Floor, London, United Kingdom, EC1A 4HD

Director15 December 2010Active
Flat 8, 31-32 Ennismore Gardens, London, SW7 1AE

Director01 July 1997Active
100 Rue Du Moulin Des Pres, Paris, France, 75013

Director11 March 1999Active
200, Aldersgate Street, 13th Floor, London, United Kingdom, EC1A 4HD

Director29 March 2012Active
200, Aldersgate Street, 13th Floor, London, United Kingdom, EC1A 4HD

Director18 January 2013Active
35 The Causeway, Dunmow, CM6 2AA

Director06 October 1999Active
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,

Director20 February 2001Active
1 Queensholme, Pittville Circus Road, Cheltenham, GL52 2QE

Director21 October 1993Active
Ventana, Drews Park, Beaconsfield, HP9 2TT

Director17 June 1999Active
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

Director25 February 2008Active
Van Bunnenplein 16/4.3., Knokke, Belgium,

Director05 December 2006Active
46 Rue De Repos, Uccle, Brussels, Belgium, FOREIGN

Director03 December 2001Active
200, Aldersgate Street, 13th Floor, London, United Kingdom, EC1A 4HD

Director01 January 2013Active
Lamphey Derehams Lane, Loudwater, High Wycombe, HP10 9RN

Director-Active
6th Floor, Salisbury House, London Wall, London, England, EC2M 5QQ

Director29 March 2012Active

People with Significant Control

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:
  • 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 (6 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
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type full.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-08-10Accounts

Accounts with accounts type full.

Download
2017-07-20Capital

Capital statement capital company with date currency figure.

Download
2017-07-20Capital

Legacy.

Download
2017-07-20Insolvency

Legacy.

Download
2017-07-20Resolution

Resolution.

Download
2017-06-28Mortgage

Mortgage satisfy charge full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Address

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

Download

Copyright © 2024. All rights reserved.