UKBizDB.co.uk

THE DMW GROUP MANAGEMENT LIMITED

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

This company is commonly known as The Dmw Group Management Limited. The company was founded 7 years ago and was given the registration number 10799113. The firm's registered office is in LONDON. You can find them at Bankside 3, 90-100 Southwark Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE DMW GROUP MANAGEMENT LIMITED
Company Number:10799113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW

Secretary01 August 2020Active
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW

Director27 July 2020Active
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW

Director27 July 2020Active
Bankside 2, 90 - 100 Southwark Street, London, England, SE1 0SW

Director20 October 2017Active
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW

Director07 November 2017Active
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW

Director04 December 2020Active
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW

Director27 July 2020Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary01 June 2017Active
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW

Director27 July 2020Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director01 June 2017Active
Labs House, 15-19 Bloomsbury Way, London, England, WC1A 2TH

Director20 October 2017Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director01 June 2017Active

People with Significant Control

Credera Holdings Limited
Notified on:20 October 2017
Status:Active
Country of residence:England
Address:Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Squire Patton Boggs Directors Limited
Notified on:01 June 2017
Status:Active
Country of residence:United Kingdom
Address:7, Devonshire Square, London, United Kingdom, EC2M 4YH
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
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Appoint person secretary company with name date.

Download
2020-08-16Incorporation

Memorandum articles.

Download
2020-08-16Resolution

Resolution.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-05Capital

Capital allotment shares.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-07-29Accounts

Change account reference date company current shortened.

Download
2020-07-29Address

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

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.