UKBizDB.co.uk

DREES & SOMMER UK LIMITED

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

This company is commonly known as Drees & Sommer Uk Limited. The company was founded 22 years ago and was given the registration number 04427283. The firm's registered office is in LONDON. You can find them at Ground Floor, 13 New North Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DREES & SOMMER UK LIMITED
Company Number:04427283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Ground Floor, 13 New North Street, London, United Kingdom, WC1N 3PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 13 New North Street, London, United Kingdom, WC1N 3PJ

Director01 April 2023Active
Ground Floor, 13 New North Street, London, United Kingdom, WC1N 3PJ

Director01 April 2023Active
Reestein 20 2151 Kb, Nieuw Ven Nep, FOREIGN

Secretary14 May 2002Active
65 George Street, Birmingham, B3 1QA

Secretary30 April 2002Active
Ground Floor, 13 New North Street, London, United Kingdom, WC1N 3PJ

Director25 June 2019Active
Reestein 20 2151 Kb, Nieuw Ven Nep, FOREIGN

Director14 May 2002Active
926 Kingstanding Road, Birmingham, B44 9NG

Nominee Director30 April 2002Active
Ground Floor, 13 New North Street, London, United Kingdom, WC1N 3PJ

Director01 January 2023Active
Ground Floor, 13 New North Street, London, United Kingdom, WC1N 3PJ

Director03 May 2017Active
Ground Floor, 13 New North Street, London, United Kingdom, WC1N 3PJ

Director01 January 2019Active
65 George Street, Birmingham, B3 1QA

Director30 April 2002Active
25 Grayling Mead, Fishlake Meadows, Romsey, SO51 7RU

Director14 May 2002Active
Ground Floor, 13 New North Street, London, United Kingdom, WC1N 3PJ

Director11 October 2021Active

People with Significant Control

Dr. Hans Rolf Sommer
Notified on:07 June 2020
Status:Active
Date of birth:November 1941
Nationality:German
Country of residence:United Kingdom
Address:Ground Floor, 13 New North Street, London, United Kingdom, WC1N 3PJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Drees & Sommer Se
Notified on:20 May 2019
Status:Active
Country of residence:Germany
Address:33, Liebknechtstrabe, Stuttgart, Germany, 70565
Nature of control:
  • Voting rights 75 to 100 percent
Procore Holdings Limited
Notified on:17 May 2018
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, 13 New North Street, London, United Kingdom, WC1 3PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Procore Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Grayling Mead, Romsey, England, SO51 7RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Change of name

Certificate change of name company.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-23Accounts

Accounts with accounts type small.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-09-05Accounts

Accounts with accounts type small.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type small.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.