UKBizDB.co.uk

DS SMITH ITALY LIMITED

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

This company is commonly known as Ds Smith Italy Limited. The company was founded 22 years ago and was given the registration number 04424098. 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..

Company Information

Name:DS SMITH ITALY LIMITED
Company Number:04424098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:350 Euston Road, London, NW1 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Secretary31 October 2018Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director21 January 2016Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director31 October 2018Active
350, Euston Road, London, United Kingdom, NW1 3AX

Secretary24 April 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 April 2002Active
Mill Meadow Mill Lane, Amersham, HP7 0EH

Director24 April 2002Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director24 April 2002Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director01 April 2008Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director30 June 2011Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director20 March 2013Active
20 Argyll Road, London, W8 7BG

Director01 January 2003Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director04 May 2010Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director28 June 2013Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director24 April 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 April 2002Active

People with Significant Control

Ds Smith International 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-19Address

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

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Officers

Appoint person secretary company with name date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Termination secretary company with name termination date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-10-11Accounts

Accounts with accounts type full.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Accounts

Accounts with accounts type full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type full.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.