Ds Slp Gp Limited EDINBURGH


Ds Slp Gp started in year 2011 as Private Limited Company with registration number SC409049. The Ds Slp Gp company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Edinburgh at 16 Charlotte Square. Postal code: EH2 4DF. Since December 1, 2011 Ds Slp Gp Limited is no longer carrying the name Ds Bridge Gp.

The company has 4 directors, namely James A., Jason L. and Alistair T. and others. Of them, Stuart H. has been with the company the longest, being appointed on 13 September 2013 and James A. and Jason L. have been with the company for the least time - from 12 September 2019. As of 14 May 2024, there were 12 ex directors - Peter T., Stuart M. and others listed below. There were no ex secretaries.

Ds Slp Gp Limited Address / Contact

Office Address 16 Charlotte Square
Town Edinburgh
Post code EH2 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC409049
Date of Incorporation Mon, 10th Oct 2011
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

James A.

Position: Director

Appointed: 12 September 2019

Jason L.

Position: Director

Appointed: 12 September 2019

Alistair T.

Position: Director

Appointed: 30 September 2015

Stuart H.

Position: Director

Appointed: 13 September 2013

Dm Company Services Limited

Position: Corporate Secretary

Appointed: 10 October 2011

Peter T.

Position: Director

Appointed: 30 September 2015

Resigned: 30 June 2019

Stuart M.

Position: Director

Appointed: 30 September 2015

Resigned: 19 December 2023

Anthony P.

Position: Director

Appointed: 03 June 2013

Resigned: 17 September 2013

Ewan G.

Position: Director

Appointed: 12 December 2011

Resigned: 14 December 2011

Douglas A.

Position: Director

Appointed: 06 December 2011

Resigned: 07 December 2011

Douglas A.

Position: Director

Appointed: 21 November 2011

Resigned: 22 November 2011

Ewan G.

Position: Director

Appointed: 16 November 2011

Resigned: 17 November 2011

Ewan G.

Position: Director

Appointed: 07 November 2011

Resigned: 08 November 2011

Nikola S.

Position: Director

Appointed: 03 November 2011

Resigned: 31 December 2012

Thomas S.

Position: Director

Appointed: 03 November 2011

Resigned: 29 September 2015

Iain K.

Position: Director

Appointed: 03 November 2011

Resigned: 05 July 2013

Ewan G.

Position: Director

Appointed: 10 October 2011

Resigned: 03 November 2011

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Duke Street Private Equity Limited from London, England. The abovementioned PSC is classified as "a private company, limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Duke Street Private Equity Limited

Nations House 103 Wigmore Street, London, W1U 1QS, England

Legal authority Companies Act 2006
Legal form Private Company, Limited By Shares
Country registered England
Place registered England And Wales
Registration number 07316069
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ds Bridge Gp December 1, 2011
Dmws 959 November 3, 2011

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director appointment termination date: December 19, 2023
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements