About

Registered Number: 06478896
Date of Incorporation: 21/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 1 Fleet Place, London, EC4M 7WS,

 

Dac Group Uk Operations Ltd was established in 2008, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Fantis, Michael, Hayward, Justin Stuart, Mccormack, Peter, Regan, Luke are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FANTIS, Michael 14 November 2013 09 April 2015 1
HAYWARD, Justin Stuart 01 June 2008 31 January 2014 1
MCCORMACK, Peter 10 April 2008 31 July 2009 1
REGAN, Luke 14 November 2013 09 April 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 30 September 2018
AP04 - Appointment of corporate secretary 13 July 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
AD01 - Change of registered office address 06 July 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 03 May 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 21 September 2015
TM01 - Termination of appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AP01 - Appointment of director 10 April 2015
AP01 - Appointment of director 10 April 2015
RESOLUTIONS - N/A 25 March 2015
MA - Memorandum and Articles 25 March 2015
AR01 - Annual Return 03 February 2015
CH01 - Change of particulars for director 03 February 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 01 September 2014
AD01 - Change of registered office address 29 May 2014
MR04 - N/A 21 February 2014
TM01 - Termination of appointment of director 06 February 2014
AR01 - Annual Return 23 January 2014
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 18 February 2013
CH01 - Change of particulars for director 18 February 2013
AD01 - Change of registered office address 31 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
AA - Annual Accounts 01 October 2012
RESOLUTIONS - N/A 21 August 2012
CC04 - Statement of companies objects 21 August 2012
SH08 - Notice of name or other designation of class of shares 21 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 August 2012
CH01 - Change of particulars for director 01 May 2012
AR01 - Annual Return 07 February 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 02 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
AD01 - Change of registered office address 16 June 2011
AP01 - Appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AD01 - Change of registered office address 26 May 2011
AA01 - Change of accounting reference date 25 May 2011
TM02 - Termination of appointment of secretary 25 May 2011
AA01 - Change of accounting reference date 19 May 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 28 March 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
AP04 - Appointment of corporate secretary 14 April 2010
AD01 - Change of registered office address 14 April 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 07 January 2010
288b - Notice of resignation of directors or secretaries 27 August 2009
225 - Change of Accounting Reference Date 20 August 2009
363a - Annual Return 24 February 2009
395 - Particulars of a mortgage or charge 09 September 2008
RESOLUTIONS - N/A 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
123 - Notice of increase in nominal capital 06 August 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
287 - Change in situation or address of Registered Office 22 May 2008
CERTNM - Change of name certificate 17 May 2008
RESOLUTIONS - N/A 01 March 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
NEWINC - New incorporation documents 21 January 2008

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 15 September 2011 Fully Satisfied

N/A

Debenture 02 March 2011 Fully Satisfied

N/A

Supplemental deed to a composite guarantee and debenture 29 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.