Warning: file_put_contents(c/6f6aee7be5bd98063348d93c3521ed0f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dover Street Group Limited, W1T 3EY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DOVER STREET GROUP LIMITED

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

This company is commonly known as Dover Street Group Limited. The company was founded 6 years ago and was given the registration number 11062138. The firm's registered office is in LONDON. You can find them at C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DOVER STREET GROUP LIMITED
Company Number:11062138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 70221 - Financial management
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom, W1T 3EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom, W1T 3EY

Director14 November 2017Active
87-91, Newman Street, London, United Kingdom, W1T 3EY

Director14 November 2017Active

People with Significant Control

Mr Graeme Scott
Notified on:14 November 2017
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:C/O Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom, W1T 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathy Agnes Loprimo
Notified on:14 November 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:87-91, Newman Street, London, United Kingdom, W1T 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Accounts

Accounts with accounts type dormant.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type dormant.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-05-11Accounts

Accounts with accounts type dormant.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type dormant.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Address

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

Download
2018-07-05Persons with significant control

Change to a person with significant control.

Download
2018-07-05Persons with significant control

Change to a person with significant control.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-07-04Address

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

Download
2018-07-04Officers

Change person director company with change date.

Download
2017-11-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.