UKBizDB.co.uk

DMG LOANCO LIMITED

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

This company is commonly known as Dmg Loanco Limited. The company was founded 28 years ago and was given the registration number 03125581. The firm's registered office is in KENSINGTON. You can find them at Northcliffe House, 2 Derry Street, Kensington, London. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DMG LOANCO LIMITED
Company Number:03125581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1995
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT

Secretary21 July 2010Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director21 July 2010Active
19 The Fairways, Redhill, RH1 6LP

Secretary01 December 1995Active
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT

Secretary15 February 1999Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Nominee Secretary14 November 1995Active
19 The Fairways, Redhill, RH1 6LP

Director01 December 1995Active
10 Place Moulin, Tiburn Ca 94920, Usa,

Director01 December 1995Active
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT

Director25 August 2011Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director14 November 1995Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director14 November 1995Active
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT

Director21 July 2010Active
91, Chasefield Road, London, SW17 8LW

Director30 June 2008Active
46 Broomhouse Road, London, SW6 3QX

Director06 November 2001Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director13 November 2018Active

People with Significant Control

Dmgb Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT
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 (7 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
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-30Dissolution

Dissolution application strike off company.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Capital

Legacy.

Download
2021-07-02Capital

Capital statement capital company with date currency figure.

Download
2021-07-02Insolvency

Legacy.

Download
2021-07-02Resolution

Resolution.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type full.

Download
2019-12-20Capital

Legacy.

Download
2019-12-20Capital

Capital statement capital company with date currency figure.

Download
2019-12-20Insolvency

Legacy.

Download
2019-12-20Resolution

Resolution.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.