DS ASLAN MIDCO LIMITED
Overview
| Company Name | DS ASLAN MIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07401580 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DS ASLAN MIDCO LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is DS ASLAN MIDCO LIMITED located?
| Registered Office Address | 45 Gresham Street EC2V 7BG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DS ASLAN MIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for DS ASLAN MIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Jun 12, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Gavin Raymond White as a director on May 19, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Zoe Preston as a director on May 19, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charlotte Davies as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Woodhouse as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Martin Baddeley as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Termination of appointment of Nicola Claire Mitford-Slade as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Charlotte Davies as a director on Sep 21, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG | 1 pages | AD02 | ||||||||||
Change of details for Ts&W Group Services Limited as a person with significant control on Jun 14, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Christopher Woodhouse on Jun 14, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Gavin Raymond White on Jun 14, 2022 | 1 pages | CH03 | ||||||||||
Director's details changed for Miss Nicola Claire Mitford-Slade on Jun 14, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Martin Baddeley on Jun 14, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Observatory Western Road Bracknell RG12 1TL United Kingdom to 45 Gresham Street London EC2V 7BG on Jun 14, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of DS ASLAN MIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Gavin Raymond | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 287111180001 | |||||||
| PRESTON, Zoe | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | British | 309457650001 | |||||
| WHITE, Gavin Raymond | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 309457620001 | |||||
| BELLAMY, Martin William | Secretary | Queen Victoria Street EC4N ATR London 60 | 177510190001 | |||||||
| GREGORY, Jacqueline Anne | Secretary | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | 197467860001 | |||||||
| HASAN, Rehana | Secretary | Western Road RG12 1TL Bracknell The Observatory United Kingdom | 217667420001 | |||||||
| SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England | 276008610001 | |||||||
| BADDELEY, Andrew Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 82469460001 | |||||
| COLEMAN, Lynn Rose | Director | Lisbon Square LS1 4LY Leeds 8 West Yorkshire | Uk | British | 157013730001 | |||||
| CRESSWELL-TURNER, Miles Marius | Director | 103 Wigmore Street W1U 1QS London 9th Floor, Nations House United Kingdom | England | British | 135272850001 | |||||
| DAVIES, Charlotte | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 300368290001 | |||||
| DEVEY, Robert Alan | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 146956760001 | |||||
| DOWNING, Wadham St. John | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 203301710001 | |||||
| HALL, Peter Lindop | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 212005290001 | |||||
| MITFORD-SLADE, Nicola Claire | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 276051890001 | |||||
| MULLORD, Kathleen | Director | 103 Wigmore Street W1U 1QS London 9th Floor, Nations House United Kingdom | United Kingdom | South African | 118838430001 | |||||
| POLIN, Jonathan Charles | Director | Queen Victoria Street EC4N ATR London 60 | Scotland | British | 97840060003 | |||||
| PORTEOUS, John Robert | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 166212270001 | |||||
| REID, Donald William Sherret | Director | Western Road RG12 1TL Bracknell The Observatory United Kingdom | England | British | 212004930001 | |||||
| SHAW, Simon Andrew | Director | Lisbon Square LS1 4LY Leeds 8 England | England | British | 87062650003 | |||||
| SINCLAIR, Richard Harris | Director | Queen Victoria Street EC4N ATR London 60 | England | British | 204668540001 | |||||
| TAGLIABUE, Alfio | Director | Queen Victoria Street EC4N ATR London 60 | United Kingdom | Italian | 76352220004 | |||||
| WOODHOUSE, Christopher | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | British | 276089260002 | |||||
| WOODHOUSE, Christopher | Director | Chesterfield Gardens W1J 5BQ London 6 England England | England | British | 238888480001 | |||||
| WRIGHT, Paul Vernon | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 137936580001 |
Who are the persons with significant control of DS ASLAN MIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ts&W Group Services Limited | Oct 10, 2017 | Gresham Street EC2V 7BG London 45 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ds Aslan Holdings Limited | Apr 06, 2016 | Western Road RG12 1TL Bracknell Towry House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DS ASLAN MIDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 04, 2015 Delivered On Jun 11, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0