UKBizDB.co.uk

DRAGON INVESTMENT MANAGERS LTD

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

This company is commonly known as Dragon Investment Managers Ltd. The company was founded 22 years ago and was given the registration number 04294559. The firm's registered office is in ST. ASAPH. You can find them at 92 Bowen Court, St. Asaph Business Park, St. Asaph, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DRAGON INVESTMENT MANAGERS LTD
Company Number:04294559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:92 Bowen Court, St. Asaph Business Park, St. Asaph, Wales, LL17 0JE
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Bowen Court, St. Asaph Business Park, St. Asaph, Wales, LL17 0JE

Director30 January 2013Active
Benar, Ffrwd Cae Du, Caernarfon, LL54 7YH

Secretary01 October 2001Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary26 September 2001Active
92, Bowen Court, St. Asaph Business Park, St. Asaph, Wales, LL17 0JE

Director15 March 2015Active
Angorfa, Treforris Road, Penmaenmawr, LL34 6RA

Director02 October 2001Active
92, Bowen Court, St. Asaph Business Park, St. Asaph, Wales, LL17 0JE

Director30 January 2013Active
Ty Hwnt Ir Ffrwd, Morfa Nefyn, Pwllheli, LL53 8UP

Director01 September 2002Active
92, Bowen Court, St. Asaph Business Park, St. Asaph, Wales, LL17 0JE

Director30 January 2013Active
Benar, Ffrwd Cae Du, Caernarvon, LL54 7YH

Director01 October 2001Active
Brecon Place, Bank Place, Porthmadog, LL49 9AA

Director01 October 2001Active
Benar, Ffrwd Cae Du, Caernarfon, LL54 7YH

Director01 September 2003Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director26 September 2001Active

People with Significant Control

Mr Stephen Allen Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:Wales
Address:Beecholme, Pwllycrochan Avenue, Colwyn Bay, Wales, LL29 7BW
Nature of control:
  • Significant influence or control
75point3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:92, Bowen Court, St. Asaph Business Park, St. Asaph, Wales, LL17 0JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Allen Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:Wales
Address:92, Bowen Court, St. Asaph, Wales, LL17 0JE
Nature of control:
  • Voting rights 75 to 100 percent
75point3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:92, Bowen Court, St. Asaph, Wales, LL17 0JE
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Address

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

Download
2023-06-26Accounts

Accounts with accounts type small.

Download
2023-06-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Officers

Change person director company with change date.

Download
2017-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2015-12-19Officers

Termination director company with name termination date.

Download
2015-12-19Officers

Termination director company with name termination date.

Download
2015-12-19Officers

Termination director company with name termination date.

Download
2015-09-07Address

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

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.