About

Registered Number: 08019501
Date of Incorporation: 04/04/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: 47 Marylebone Lane, London, W1U 2NT

 

Founded in 2012, Dmd Ventures Ltd has its registered office in London, it has a status of "Active". The current directors of the company are Fallows, Nicholas James, Perrodo, Bertrand Nicolas Hubert, Gedeon, Ramzi, Jivov, Anton, Jivov, Vadim, Kariuki, Nyawira Wangari, Metta, Jimmy, Metta, Roger, Zurke, Steffen. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALLOWS, Nicholas James 01 October 2020 - 1
PERRODO, Bertrand Nicolas Hubert 14 February 2014 - 1
GEDEON, Ramzi 19 December 2012 01 October 2020 1
JIVOV, Anton 25 February 2019 01 October 2020 1
JIVOV, Vadim 10 September 2015 25 February 2019 1
KARIUKI, Nyawira Wangari 20 November 2018 01 October 2020 1
METTA, Jimmy 19 December 2012 14 February 2014 1
METTA, Roger 19 December 2012 01 October 2020 1
ZURKE, Steffen 13 April 2018 01 October 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 October 2020
AP01 - Appointment of director 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
DISS40 - Notice of striking-off action discontinued 11 April 2020
DISS16(SOAS) - N/A 08 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
SH01 - Return of Allotment of shares 26 November 2019
CS01 - N/A 16 September 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 26 March 2019
TM01 - Termination of appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
RESOLUTIONS - N/A 31 December 2018
SH01 - Return of Allotment of shares 11 December 2018
AP01 - Appointment of director 11 December 2018
SH01 - Return of Allotment of shares 21 May 2018
MR01 - N/A 16 May 2018
CS01 - N/A 11 May 2018
RESOLUTIONS - N/A 23 April 2018
AP01 - Appointment of director 23 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 02 March 2016
SH01 - Return of Allotment of shares 06 November 2015
TM01 - Termination of appointment of director 28 October 2015
AP01 - Appointment of director 11 September 2015
AR01 - Annual Return 30 June 2015
AD01 - Change of registered office address 30 June 2015
CH01 - Change of particulars for director 30 June 2015
CH01 - Change of particulars for director 30 June 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 15 September 2014
AA - Annual Accounts 16 July 2014
SH05 - Notice of cancellation of treasury shares 09 July 2014
SH01 - Return of Allotment of shares 08 July 2014
SH03 - Return of purchase of own shares 08 July 2014
AP01 - Appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AP01 - Appointment of director 17 June 2014
TM01 - Termination of appointment of director 05 September 2013
AP01 - Appointment of director 18 June 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
AP01 - Appointment of director 18 January 2013
AP01 - Appointment of director 18 January 2013
AP01 - Appointment of director 18 January 2013
AP01 - Appointment of director 18 January 2013
SH01 - Return of Allotment of shares 14 January 2013
SH01 - Return of Allotment of shares 11 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 January 2013
RESOLUTIONS - N/A 04 January 2013
AD01 - Change of registered office address 17 December 2012
TM01 - Termination of appointment of director 25 April 2012
AP01 - Appointment of director 25 April 2012
CERTNM - Change of name certificate 12 April 2012
AD01 - Change of registered office address 10 April 2012
NEWINC - New incorporation documents 04 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.