Das Uk Holdings Limited CAERPHILLY


Founded in 1997, Das Uk Holdings, classified under reg no. 03457687 is an active company. Currently registered at Das Parc Greenway Court CF83 8DW, Caerphilly the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1997/11/20 Das Uk Holdings Limited is no longer carrying the name Cruisestate.

Currently there are 6 directors in the the firm, namely Matthias M., Hanno P. and Renko D. and others. In addition 2 active secretaries, Brynley C. and Catherine B. were appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Das Uk Holdings Limited Address / Contact

Office Address Das Parc Greenway Court
Office Address2 Bedwas
Town Caerphilly
Post code CF83 8DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03457687
Date of Incorporation Wed, 29th Oct 1997
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Matthias M.

Position: Director

Appointed: 02 January 2024

Hanno P.

Position: Director

Appointed: 02 January 2024

Renko D.

Position: Director

Appointed: 02 January 2024

Anthony C.

Position: Director

Appointed: 19 November 2019

Brynley C.

Position: Secretary

Appointed: 15 April 2017

Gareth R.

Position: Director

Appointed: 01 February 2016

Neil M.

Position: Director

Appointed: 01 February 2016

Catherine B.

Position: Secretary

Appointed: 01 April 2013

Annie B.

Position: Director

Appointed: 19 April 2023

Resigned: 01 February 2024

David S.

Position: Director

Appointed: 28 November 2022

Resigned: 01 February 2024

Christine K.

Position: Director

Appointed: 01 August 2021

Resigned: 02 January 2024

Oliver W.

Position: Director

Appointed: 01 August 2021

Resigned: 02 January 2024

Ilona M.

Position: Director

Appointed: 01 February 2021

Resigned: 02 January 2024

Dirk S.

Position: Director

Appointed: 19 November 2019

Resigned: 31 July 2021

Thomas B.

Position: Director

Appointed: 25 June 2019

Resigned: 19 April 2023

Deniss S.

Position: Director

Appointed: 18 September 2018

Resigned: 31 December 2019

Monika S.

Position: Director

Appointed: 15 September 2017

Resigned: 31 December 2018

Gerald C.

Position: Director

Appointed: 22 June 2017

Resigned: 31 March 2019

Lars V.

Position: Director

Appointed: 01 March 2017

Resigned: 31 December 2018

Karen M.

Position: Director

Appointed: 26 October 2016

Resigned: 31 August 2023

James H.

Position: Director

Appointed: 17 October 2016

Resigned: 31 July 2021

Timur C.

Position: Director

Appointed: 01 February 2016

Resigned: 15 September 2017

Andrew B.

Position: Director

Appointed: 30 April 2015

Resigned: 31 December 2021

Jochen M.

Position: Director

Appointed: 16 October 2014

Resigned: 18 November 2016

Christoph J.

Position: Director

Appointed: 16 October 2014

Resigned: 20 June 2018

Thomas J.

Position: Director

Appointed: 06 December 2013

Resigned: 30 April 2017

Peter S.

Position: Director

Appointed: 13 March 2012

Resigned: 16 October 2014

Stefan H.

Position: Director

Appointed: 01 January 2012

Resigned: 16 October 2014

Paul T.

Position: Director

Appointed: 01 January 2012

Resigned: 16 October 2015

Donald G.

Position: Director

Appointed: 15 March 2011

Resigned: 24 September 2013

Rainer T.

Position: Director

Appointed: 13 March 2009

Resigned: 15 March 2011

Kathryn M.

Position: Secretary

Appointed: 28 November 2008

Resigned: 31 March 2013

Bryan J.

Position: Director

Appointed: 14 November 2008

Resigned: 28 November 2015

Paul G.

Position: Director

Appointed: 14 November 2008

Resigned: 27 September 2013

Rainer H.

Position: Director

Appointed: 16 November 2007

Resigned: 16 October 2014

Leslie P.

Position: Director

Appointed: 18 December 2006

Resigned: 16 November 2015

Jurgen V.

Position: Director

Appointed: 21 November 2003

Resigned: 30 November 2007

Martin W.

Position: Director

Appointed: 01 September 2003

Resigned: 14 November 2008

David A.

Position: Secretary

Appointed: 01 July 2003

Resigned: 28 November 2008

Patrick V.

Position: Director

Appointed: 12 March 2002

Resigned: 17 June 2003

Wulf N.

Position: Director

Appointed: 15 March 2000

Resigned: 21 November 2003

Rudiger B.

Position: Director

Appointed: 15 March 2000

Resigned: 13 March 2012

Peter W.

Position: Director

Appointed: 27 November 1997

Resigned: 01 December 2008

Edgar M.

Position: Director

Appointed: 27 November 1997

Resigned: 15 March 2000

Rudolf D.

Position: Director

Appointed: 27 November 1997

Resigned: 15 March 2000

Anthony H.

Position: Director

Appointed: 27 November 1997

Resigned: 31 March 2002

Paul A.

Position: Director

Appointed: 27 November 1997

Resigned: 08 March 2015

Patrick V.

Position: Secretary

Appointed: 27 November 1997

Resigned: 17 June 2003

John H.

Position: Director

Appointed: 14 November 1997

Resigned: 27 November 1997

Lydaco Nominees Limited

Position: Corporate Secretary

Appointed: 14 November 1997

Resigned: 27 November 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1997

Resigned: 14 November 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 October 1997

Resigned: 14 November 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Paul-Otto F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Münchener Rückversicherungs-Gesellschaft Aktiengesellschaft that put München, Germany as the address. This PSC has a legal form of "an aktiengesellschaft", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul-Otto F.

Notified on 2 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Münchener Rückversicherungs-Gesellschaft Aktiengesellschaft

Munich Re Königinstr. 107, München, 80802, Germany

Legal authority German
Legal form Aktiengesellschaft
Country registered Germany
Place registered Munich
Registration number Hrb 42039
Notified on 6 April 2016
Ceased on 2 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cruisestate November 20, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 20th, September 2023
Free Download (28 pages)

Company search