About

Registered Number: 09506608
Date of Incorporation: 24/03/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH23 6EW,

 

Ds Uk Midco 2 Ltd was registered on 24 March 2015 and are based in Christchurch in Dorset, it's status at Companies House is "Active". The companies director is Richens, Sarah Lesley. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICHENS, Sarah Lesley 03 April 2017 30 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 26 October 2019
PARENT_ACC - N/A 26 October 2019
AGREEMENT2 - N/A 26 October 2019
CS01 - N/A 05 April 2019
GUARANTEE2 - N/A 22 March 2019
TM02 - Termination of appointment of secretary 05 February 2019
MR04 - N/A 12 November 2018
MR01 - N/A 09 November 2018
AA - Annual Accounts 05 November 2018
TM01 - Termination of appointment of director 21 October 2018
AP01 - Appointment of director 13 June 2018
TM01 - Termination of appointment of director 12 April 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
AP03 - Appointment of secretary 05 April 2017
AA01 - Change of accounting reference date 01 November 2016
AA - Annual Accounts 22 June 2016
MR01 - N/A 26 May 2016
RESOLUTIONS - N/A 25 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 May 2016
SH19 - Statement of capital 25 May 2016
CAP-SS - N/A 25 May 2016
AR01 - Annual Return 19 April 2016
AD01 - Change of registered office address 19 April 2016
AA01 - Change of accounting reference date 01 February 2016
RESOLUTIONS - N/A 30 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 September 2015
SH19 - Statement of capital 30 September 2015
CAP-SS - N/A 30 September 2015
SH01 - Return of Allotment of shares 14 April 2015
AP01 - Appointment of director 13 April 2015
AP01 - Appointment of director 13 April 2015
NEWINC - New incorporation documents 24 March 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2018 Outstanding

N/A

A registered charge 19 May 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.