This company is commonly known as Dsg European Investments Limited. The company was founded 24 years ago and was given the registration number 03891149. The firm's registered office is in LONDON. You can find them at 1 Portal Way, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DSG EUROPEAN INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03891149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1999 |
End of financial year | : | 29 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Portal Way, London, W3 6RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Portal Way, London, United Kingdom, W3 6RS | Secretary | 14 March 2019 | Active |
1, Portal Way, London, W3 6RS | Director | 16 November 2023 | Active |
1, Portal Way, London, W3 6RS | Director | 08 July 2022 | Active |
1, Portal Way, London, W3 6RS | Director | 10 October 2022 | Active |
Nimrod, 32 Chipperfield Road, Kings Langley, WD4 9JA | Secretary | 27 January 2000 | Active |
1, Portal Way, London, W3 6RS | Secretary | 02 March 2018 | Active |
1, Portal Way, London, United Kingdom, W3 6RS | Secretary | 17 December 2018 | Active |
200, The Campus, Maylands Avenue, Hemel Hempstead, England, HP2 7TG | Secretary | 12 June 2008 | Active |
29 Rutherford Way, Bushey Heath, WD23 1NJ | Secretary | 27 April 2007 | Active |
1, Portal Way, London, United Kingdom, W3 6RS | Corporate Secretary | 17 February 2011 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 09 December 1999 | Active |
Nimrod, 32 Chipperfield Road, Kings Langley, WD4 9JA | Director | 27 January 2000 | Active |
32 Hill Street, St Albans, AL3 4QT | Director | 31 August 2004 | Active |
The Cottage Pinkneys Drive, Pinkneys Green, SL6 6QD | Director | 02 January 2007 | Active |
White Lodge, Elmstead Road, West Byfleet, KT14 6JB | Director | 15 March 2002 | Active |
1, Portal Way, London, W3 6RS | Director | 29 January 2021 | Active |
1, Portal Way, London, W3 6RS | Director | 04 January 2019 | Active |
C/O Dixons Retail Plc, Maylands Avenue, Hemel Hempstead, England, HP2 7TG | Director | 27 April 2007 | Active |
1, Portal Way, London, W3 6RS | Director | 22 October 2014 | Active |
1, Portal Way, London, W3 6RS | Director | 30 January 2020 | Active |
C/O Dixons Retail Plc, Maylands Avenue, Hemel Hempstead, England, HP2 7TG | Director | 04 October 2007 | Active |
14 Blattner Close, Allum Lane, Elstree, WD6 3PD | Director | 27 January 2000 | Active |
2 Ash Close, Abbots Langley, WD5 ODN | Director | 18 September 2006 | Active |
14 Rusthall Avenue, London, W4 1BP | Director | 19 July 2004 | Active |
132 Lemsford Lane, Welwyn Garden City, AL8 6YP | Director | 31 August 2004 | Active |
1, Portal Way, London, W3 6RS | Director | 27 February 2007 | Active |
1, Portal Way, London, United Kingdom, W3 6RS | Director | 17 February 2016 | Active |
17, Beech Way, Wheathampstead, St. Albans, United Kingdom, AL4 8LY | Director | 27 January 2000 | Active |
1, Portal Way, London, United Kingdom, W3 6RS | Director | 11 March 2009 | Active |
C/O Dixons Retail Plc, Maylands Avenue, Hemel Hempstead, England, HP2 7TG | Director | 04 November 2010 | Active |
1, Portal Way, London, W3 6RS | Director | 02 March 2018 | Active |
1, Portal Way, London, W3 6RS | Director | 30 January 2020 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 09 December 1999 | Active |
Dsg Overseas Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Portal Way, London, United Kingdom, W3 6RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-05 | Accounts | Legacy. | Download |
2024-02-05 | Other | Legacy. | Download |
2024-02-05 | Other | Legacy. | Download |
2024-01-21 | Other | Legacy. | Download |
2024-01-21 | Other | Legacy. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-01 | Accounts | Legacy. | Download |
2023-02-01 | Other | Legacy. | Download |
2023-02-01 | Other | Legacy. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-30 | Accounts | Legacy. | Download |
2022-03-30 | Other | Legacy. | Download |
2022-03-30 | Other | Legacy. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Capital | Legacy. | Download |
2021-03-01 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-01 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.