This company is commonly known as Ds Smith Plc. The company was founded 45 years ago and was given the registration number 01377658. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | DS SMITH PLC |
---|---|---|
Company Number | : | 01377658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1978 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 350 Euston Road, London, United Kingdom, NW1 3AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
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 | 06 June 2016 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 01 January 2024 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 09 October 2019 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 01 September 2020 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 01 June 2022 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 01 May 2020 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 15 May 2023 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 30 June 2023 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 11 April 2019 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 04 May 2010 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 23 June 2014 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8XY | Secretary | 20 November 2000 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Secretary | 22 January 2016 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Secretary | 01 July 2011 | Active |
Little Pennys 70 High Wych Road, Sawbridgeworth, CM21 0HG | Secretary | - | Active |
Ivy Farm, West Yatton, Chippenham, SN14 7EW | Director | 29 January 2008 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8XY | Director | 05 December 2000 | Active |
Gate House 180 Kew Road, Richmond, TW9 2AS | Director | - | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 06 March 2013 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8XY | Director | 09 December 2003 | Active |
Mill Meadow Mill Lane, Amersham, HP7 0EH | Director | 12 January 1994 | Active |
Wildbriar, 41 Shirley Hills Road, Croydon, CR0 7HQ | Director | - | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 01 June 2010 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8XY | Director | 01 April 2008 | Active |
Thorniethwaite, Lockerbie, DG11 1JH | Director | - | Active |
Little Court, Buntingford, SG9 9AU | Director | - | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 23 June 2014 | Active |
Flat 0, 9 Warwick Square, London, SW1V 2AA | Director | 29 June 1999 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8XY | Director | 08 December 1999 | Active |
26 Rue Jean Jacques Henner, Colmar, France, | Director | 09 December 2003 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 24 September 2013 | Active |
1 Wethered Park, Marlow, SL7 2BH | Director | 13 March 2000 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8XY | Director | 07 September 2006 | Active |
12 Stanley Gardens, London, W11 2NE | Director | - | Active |
20 Argyll Road, London, W8 7BG | Director | 05 November 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Capital | Capital allotment shares. | Download |
2024-05-07 | Capital | Capital allotment shares. | Download |
2024-04-29 | Capital | Capital allotment shares. | Download |
2024-04-24 | Capital | Capital allotment shares. | Download |
2024-04-17 | Capital | Capital allotment shares. | Download |
2024-04-10 | Capital | Capital allotment shares. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Accounts | Accounts with accounts type group. | Download |
2023-09-14 | Resolution | Resolution. | Download |
2023-08-18 | Auditors | Auditors resignation company. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Capital | Capital allotment shares. | Download |
2023-04-27 | Capital | Capital allotment shares. | Download |
2023-04-03 | Officers | Change person director company with change date. | Download |
2023-02-15 | Capital | Capital allotment shares. | Download |
2023-01-19 | Capital | Capital allotment shares. | Download |
2023-01-03 | Capital | Capital allotment shares. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Capital | Capital allotment shares. | Download |
2022-12-02 | Address | Change sail address company with old address new address. | Download |
2022-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-21 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.