UKBizDB.co.uk

DMS INVESTMENT MANAGEMENT SERVICES (UK) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20-22 2nd Floor, Bedford Row, London, England, WC1R 4EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22 2nd Floor, Bedford Row, London, England, WC1R 4EB

Director30 April 2020Active
20-22 2nd Floor, Bedford Row, London, England, WC1R 4EB

Director14 July 2023Active
20-22 2nd Floor, Bedford Row, London, England, WC1R 4EB

Director07 February 2020Active
20-22 2nd Floor, Bedford Row, London, England, WC1R 4EB

Director09 October 2023Active
20-22 2nd Floor, Bedford Row, London, England, WC1R 4EB

Director09 October 2023Active
20-22 2nd Floor, Bedford Row, London, England, WC1R 4EB

Director14 July 2022Active
20-22 2nd Floor, Bedford Row, London, England, WC1R 4EB

Director07 February 2020Active
13 Wellesford Close, Banstead, SM7 2HL

Secretary07 January 1999Active
3 St Margaretsbury House, Stanstead Abbotts, Ware, SG12 8EH

Secretary28 October 2008Active
98 Taybridge Road, London, SW11 5PZ

Secretary08 January 1999Active
Greenways, Mill Road Burgh St Peter, Beccles, NR34 0BA

Secretary01 February 2005Active
3rd Floor, 73 New Bond Street, London, United Kingdom, W1S 1RS

Director10 February 2016Active
3rd Floor 73 New Bond Street, London, W1S 1RS

Director01 February 2005Active
3 St Margaretsbury House, Stanstead Abbotts, Ware, SG12 8EH

Director28 October 2008Active
3rd Floor, 73 New Bond Street, London, United Kingdom, W1S 1RS

Director28 April 2015Active
20-22, 2nd Floor, Bedford Row, London, England, WC1R 4EB

Director06 January 2021Active
20-22, 2nd Floor, Bedford Row, London, England, WC1R 4EB

Director08 January 1999Active
Greenways, Mill Road Burgh St Peter, Beccles, NR34 0BA

Director01 February 2005Active
20-22, 2nd Floor, Bedford Row, London, England, WC1R 4EB

Director16 December 2019Active
20-22, 2nd Floor, Bedford Row, London, England, WC1R 4EB

Director14 September 2011Active
33, Dog Kennel Lane, Royston, SG8 7AB

Director10 February 2006Active
2, Glebelands, Church Lane, Goodworth Clatford, United Kingdom, SP11 7HL

Director25 February 2010Active
46 Arundel Avenue, South Croydon, CR2 8BB

Director07 January 1999Active
20-22, 2nd Floor, Bedford Row, London, England, WC1R 4EB

Director05 March 2020Active
31 Elfindale Road, London, SE24 9NN

Director01 February 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent

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
2024-03-06Address

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

Download
2024-03-01Address

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

Download
2024-02-21Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Officers

Change person director company with change date.

Download
2023-11-13Capital

Capital allotment shares.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2021-12-01Capital

Capital allotment shares.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Capital

Capital allotment shares.

Download
2021-09-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.