This company is commonly known as Ds Smith International Limited. The company was founded 32 years ago and was given the registration number 02636539. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DS SMITH INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02636539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1991 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 350 Euston Road, London, NW1 3AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Secretary | 31 October 2018 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 21 July 2015 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 21 January 2016 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 21 September 2020 | Active |
81 Cranbrook Road, Chiswick, London, W4 2LJ | Secretary | 30 November 2000 | Active |
118 Paxford Road, Sudbury Court, North Wembley, HA0 3RH | Secretary | 17 July 1995 | Active |
Hundred Lodge, 25 The Forebury, Sawbridgeworth, CM21 9BD | Secretary | - | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Secretary | 09 July 2001 | Active |
Mill Meadow Mill Lane, Amersham, HP7 0EH | Director | 01 November 1994 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 01 January 2001 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 01 April 2008 | Active |
Thorniethwaite, Lockerbie, DG11 1JH | Director | - | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 30 June 2011 | Active |
350, Euston Road, London, NW1 3AX | Director | 24 September 2013 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 20 March 2013 | Active |
12 Stanley Gardens, London, W11 2NE | Director | - | Active |
20 Argyll Road, London, W8 7BG | Director | 01 January 2003 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 04 May 2010 | Active |
Little Pennys 70 High Wych Road, Sawbridgeworth, CM21 0HG | Director | 15 November 1991 | Active |
Hundred Lodge, 25 The Forebury, Sawbridgeworth, CM21 9BD | Director | - | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 28 June 2013 | Active |
350, Euston Road, London, NW1 3AX | Director | 31 October 2018 | Active |
Mill Island, Mill Lane Taplow, Maidenhead, SL6 0AF | Director | - | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 01 January 2001 | Active |
30 Egerton Crescent, London, SW3 2EB | Director | - | Active |
Ds Smith Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-12-09 | Accounts | Accounts with accounts type full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Capital | Capital allotment shares. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-09 | Officers | Change person director company with change date. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Capital | Capital allotment shares. | Download |
2020-02-03 | Accounts | Accounts with accounts type full. | Download |
2019-12-12 | Resolution | Resolution. | Download |
2019-12-10 | Capital | Capital allotment shares. | Download |
2019-09-30 | Resolution | Resolution. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Capital | Capital allotment shares. | Download |
2019-06-05 | Resolution | Resolution. | Download |
2019-05-28 | Resolution | Resolution. | Download |
2019-05-24 | Capital | Capital allotment shares. | Download |
2018-11-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.