UKBizDB.co.uk

DISHMAN EUROPE LIMITED

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

This company is commonly known as Dishman Europe Limited. The company was founded 26 years ago and was given the registration number 03406047. The firm's registered office is in LONDON. You can find them at Suite 4 De Walden Court, 85 New Cavendish Street, London, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:DISHMAN EUROPE LIMITED
Company Number:03406047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Suite 4 De Walden Court, 85 New Cavendish Street, London, W1W 6XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, De Walden Court, 85 New Cavendish Street, London, W1W 6XD

Director31 December 2017Active
Suite 4, De Walden Court, 85 New Cavendish Street, London, United Kingdom, W1W 6XD

Director06 August 2013Active
Suite 4, De Walden Court, 85 New Cavendish Street, London, United Kingdom, W1W 6XD

Director15 July 1997Active
Suite 4, De Walden Court, 85 New Cavendish Street, London, W1W 6XD

Secretary28 April 2003Active
B/1a Rajhans Soc Ellisbridge, 380006, Ahmedabad, India, FOREIGN

Secretary07 October 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary15 July 1997Active
23 Bridford Mews, Off Devonshire Street, London, W1N 1LQ

Corporate Secretary15 July 1997Active
46 Pickering Street, Maidstone, ME15 9RR

Director07 October 1998Active
Suite 4, De Walden Court, 85 New Cavendish Street, London, United Kingdom, W1W 6XD

Director06 April 2013Active
Suite 4, De Walden Court, 85 New Cavendish Street, London, W1W 6XD

Director10 October 2014Active
1 Lacy Drive, Bolbeck Park, Milton Keynes, MK15 8PL

Director07 July 2008Active
2 Oak View, Great Kingshill, HP15 6HB

Director04 April 2003Active
66 Parliament Street, London, NW3 2TB

Director15 July 1997Active
Suite 4, De Walden Court, 85 New Cavendish Street, London, United Kingdom, W1W 6XD

Director07 October 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director15 July 1997Active

People with Significant Control

Dishman Carbogen Amcis Limited
Notified on:06 April 2016
Status:Active
Country of residence:India
Address:Bhadr-Raj Chambers, Swastik Cross Roads, Ahmedabad, India, 380009
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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-25Accounts

Accounts with accounts type full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-04Resolution

Resolution.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Resolution

Resolution.

Download
2018-03-21Change of constitution

Statement of companys objects.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Miscellaneous

Legacy.

Download
2017-03-17Auditors

Auditors resignation company.

Download
2016-12-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.