This company is commonly known as Dms Investment Management Services (uk) Limited. The company was founded 25 years ago and was given the registration number 03692681. The firm's registered office is in LONDON. You can find them at 20-22 2nd Floor, Bedford Row, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DMS INVESTMENT MANAGEMENT SERVICES (UK) LIMITED |
---|---|---|
Company Number | : | 03692681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20-22 2nd Floor, Bedford Row, London, England, WC1R 4EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-22 2nd Floor, Bedford Row, London, England, WC1R 4EB | Director | 30 April 2020 | Active |
20-22 2nd Floor, Bedford Row, London, England, WC1R 4EB | Director | 14 July 2023 | Active |
20-22 2nd Floor, Bedford Row, London, England, WC1R 4EB | Director | 07 February 2020 | Active |
20-22 2nd Floor, Bedford Row, London, England, WC1R 4EB | Director | 09 October 2023 | Active |
20-22 2nd Floor, Bedford Row, London, England, WC1R 4EB | Director | 09 October 2023 | Active |
20-22 2nd Floor, Bedford Row, London, England, WC1R 4EB | Director | 14 July 2022 | Active |
20-22 2nd Floor, Bedford Row, London, England, WC1R 4EB | Director | 07 February 2020 | Active |
13 Wellesford Close, Banstead, SM7 2HL | Secretary | 07 January 1999 | Active |
3 St Margaretsbury House, Stanstead Abbotts, Ware, SG12 8EH | Secretary | 28 October 2008 | Active |
98 Taybridge Road, London, SW11 5PZ | Secretary | 08 January 1999 | Active |
Greenways, Mill Road Burgh St Peter, Beccles, NR34 0BA | Secretary | 01 February 2005 | Active |
3rd Floor, 73 New Bond Street, London, United Kingdom, W1S 1RS | Director | 10 February 2016 | Active |
3rd Floor 73 New Bond Street, London, W1S 1RS | Director | 01 February 2005 | Active |
3 St Margaretsbury House, Stanstead Abbotts, Ware, SG12 8EH | Director | 28 October 2008 | Active |
3rd Floor, 73 New Bond Street, London, United Kingdom, W1S 1RS | Director | 28 April 2015 | Active |
20-22, 2nd Floor, Bedford Row, London, England, WC1R 4EB | Director | 06 January 2021 | Active |
20-22, 2nd Floor, Bedford Row, London, England, WC1R 4EB | Director | 08 January 1999 | Active |
Greenways, Mill Road Burgh St Peter, Beccles, NR34 0BA | Director | 01 February 2005 | Active |
20-22, 2nd Floor, Bedford Row, London, England, WC1R 4EB | Director | 16 December 2019 | Active |
20-22, 2nd Floor, Bedford Row, London, England, WC1R 4EB | Director | 14 September 2011 | Active |
33, Dog Kennel Lane, Royston, SG8 7AB | Director | 10 February 2006 | Active |
2, Glebelands, Church Lane, Goodworth Clatford, United Kingdom, SP11 7HL | Director | 25 February 2010 | Active |
46 Arundel Avenue, South Croydon, CR2 8BB | Director | 07 January 1999 | Active |
20-22, 2nd Floor, Bedford Row, London, England, WC1R 4EB | Director | 05 March 2020 | Active |
31 Elfindale Road, London, SE24 9NN | Director | 01 February 2005 | Active |
Waystone Centralised Services (Ie) Limited | ||
Notified on | : | 07 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 35, Shelbourne Road, Ballsbridge, Dublin 4, Ireland, |
Nature of control | : |
|
Mml Uk Advisor Llp | ||
Notified on | : | 09 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Orion House, 5 Upper St. Martin's Lane, London, England, WC2H 9EA |
Nature of control | : |
|
Mr Christopher Trimmer Finch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | 3rd Floor 73 New Bond Street, W1S 1RS |
Nature of control | : |
|
Host Capital Advisory Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 73 New Bond Street, London, United Kingdom, W1S 1RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Address | Change registered office address company with date old address new address. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2024-02-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-11 | Officers | Change person director company with change date. | Download |
2023-11-13 | Capital | Capital allotment shares. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Officers | Change person director company with change date. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Capital | Capital allotment shares. | Download |
2021-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Capital | Capital allotment shares. | Download |
2021-09-01 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.