About

Registered Number: 02772976
Date of Incorporation: 11/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: The Old Pump House, 35 Kensington Court Place, London, W8 5BJ

 

Dsg Holdings (UK) Ltd was founded on 11 December 1992 with its registered office in London, it's status in the Companies House registry is set to "Active". There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TO, Evelyn Kit Sun 08 July 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
PSC07 - N/A 30 June 2020
PSC01 - N/A 25 June 2020
AP01 - Appointment of director 25 May 2020
AP01 - Appointment of director 25 May 2020
TM01 - Termination of appointment of director 25 May 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 18 August 2014
CC04 - Statement of companies objects 03 January 2014
MEM/ARTS - N/A 03 January 2014
RESOLUTIONS - N/A 23 December 2013
RESOLUTIONS - N/A 23 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2013
CAP-SS - N/A 23 December 2013
SH19 - Statement of capital 23 December 2013
AP01 - Appointment of director 23 December 2013
AP01 - Appointment of director 23 December 2013
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 14 December 2010
TM01 - Termination of appointment of director 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
AP03 - Appointment of secretary 08 July 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 24 December 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 20 July 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
363a - Annual Return 20 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 December 2006
353 - Register of members 20 December 2006
287 - Change in situation or address of Registered Office 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
AA - Annual Accounts 07 November 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 01 September 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 26 June 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 19 August 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 28 September 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 31 October 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 14 December 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 12 October 1994
363s - Annual Return 04 January 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 June 1993
RESOLUTIONS - N/A 17 January 1993
123 - Notice of increase in nominal capital 17 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
CERTNM - Change of name certificate 04 January 1993
RESOLUTIONS - N/A 23 December 1992
RESOLUTIONS - N/A 23 December 1992
287 - Change in situation or address of Registered Office 23 December 1992
123 - Notice of increase in nominal capital 23 December 1992
NEWINC - New incorporation documents 11 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.