About

Registered Number: 05389810
Date of Incorporation: 11/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Fifth Floor, 100 Wood Street, London, EC2V 7EX,

 

Dyon Uk Ltd was founded on 11 March 2005 with its registered office in London, it has a status of "Active". We don't currently know the number of employees at Dyon Uk Ltd. The current directors of this organisation are listed as De Ruyter Van Steveninck, Christiaan Hendrik, Israël, Alexander Thijs, Broadhead, John David, Mercer, Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE RUYTER VAN STEVENINCK, Christiaan Hendrik 01 April 2019 - 1
ISRAËL, Alexander Thijs 22 June 2020 - 1
BROADHEAD, John David 31 March 2005 11 April 2005 1
MERCER, Thomas 31 March 2005 11 April 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
CS01 - N/A 19 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2020
AD04 - Change of location of company records to the registered office 13 March 2020
MR01 - N/A 03 March 2020
AA - Annual Accounts 08 October 2019
RESOLUTIONS - N/A 01 May 2019
SH08 - Notice of name or other designation of class of shares 30 April 2019
MR01 - N/A 24 April 2019
MR01 - N/A 17 April 2019
MR01 - N/A 17 April 2019
PSC05 - N/A 15 April 2019
CH01 - Change of particulars for director 15 April 2019
AD01 - Change of registered office address 15 April 2019
TM02 - Termination of appointment of secretary 15 April 2019
TM01 - Termination of appointment of director 15 April 2019
AP01 - Appointment of director 15 April 2019
AP01 - Appointment of director 15 April 2019
PSC05 - N/A 15 April 2019
PSC05 - N/A 15 April 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 07 October 2015
AR01 - Annual Return 23 February 2015
AP01 - Appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 01 August 2013
AP01 - Appointment of director 30 July 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 29 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
RESOLUTIONS - N/A 22 December 2009
AD01 - Change of registered office address 22 December 2009
AUD - Auditor's letter of resignation 05 December 2009
AUD - Auditor's letter of resignation 24 November 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
AA - Annual Accounts 15 October 2008
363s - Annual Return 21 May 2008
AA - Annual Accounts 24 October 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 24 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2005
RESOLUTIONS - N/A 20 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
RESOLUTIONS - N/A 20 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
225 - Change of Accounting Reference Date 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
CERTNM - Change of name certificate 12 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
287 - Change in situation or address of Registered Office 07 April 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2020 Outstanding

N/A

A registered charge 12 April 2019 Outstanding

N/A

A registered charge 11 April 2019 Outstanding

N/A

A registered charge 11 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.