Dashtag LONDON


Dashtag started in year 1906 as Private Unlimited Company with registration number 00090627. The Dashtag company has been functioning successfully for one hundred and eighteen years now and its status is active. The firm's office is based in London at The Hewett Building. Postal code: EC2A 3NP.

At the moment there are 3 directors in the the company, namely Simon H., Torben D. and Simon N.. In addition one secretary - John P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dashtag Address / Contact

Office Address The Hewett Building
Office Address2 14 Hewett Street
Town London
Post code EC2A 3NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00090627
Date of Incorporation Wed, 31st Oct 1906
Industry Activities of head offices
End of financial Year 31st December
Company age 118 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Simon H.

Position: Director

Appointed: 28 May 2021

Torben D.

Position: Director

Appointed: 28 May 2021

John P.

Position: Secretary

Appointed: 28 May 2021

Simon N.

Position: Director

Appointed: 07 September 2016

Amy D.

Position: Secretary

Appointed: 23 November 2020

Resigned: 01 June 2021

David P.

Position: Director

Appointed: 01 October 2019

Resigned: 28 May 2021

Ebru T.

Position: Director

Appointed: 23 June 2017

Resigned: 28 May 2021

Louise H.

Position: Director

Appointed: 07 September 2016

Resigned: 01 October 2019

Gertraud P.

Position: Director

Appointed: 07 September 2016

Resigned: 23 June 2017

Melissa L.

Position: Director

Appointed: 11 December 2013

Resigned: 13 December 2016

Keith B.

Position: Director

Appointed: 23 March 2012

Resigned: 03 January 2017

Mark M.

Position: Director

Appointed: 12 August 2010

Resigned: 31 December 2013

Deepak K.

Position: Director

Appointed: 12 August 2010

Resigned: 13 December 2016

Richard R.

Position: Secretary

Appointed: 12 August 2010

Resigned: 23 November 2020

Haseeb A.

Position: Director

Appointed: 12 August 2010

Resigned: 23 March 2012

Stijn E.

Position: Director

Appointed: 30 September 2008

Resigned: 13 December 2011

Maria H.

Position: Director

Appointed: 30 May 2008

Resigned: 02 July 2009

Kara S.

Position: Secretary

Appointed: 01 November 2006

Resigned: 18 December 2008

Joseph L.

Position: Director

Appointed: 15 October 2006

Resigned: 24 September 2008

Ernest M.

Position: Director

Appointed: 30 June 2006

Resigned: 24 September 2008

Steven K.

Position: Director

Appointed: 30 June 2006

Resigned: 12 August 2010

Nicola P.

Position: Secretary

Appointed: 30 June 2006

Resigned: 12 August 2010

Gordon C.

Position: Director

Appointed: 04 June 2004

Resigned: 18 October 2006

Apet I.

Position: Director

Appointed: 18 December 2003

Resigned: 30 June 2006

Ratnakar M.

Position: Director

Appointed: 18 December 2003

Resigned: 04 June 2004

Gregory D.

Position: Director

Appointed: 28 June 2002

Resigned: 18 December 2003

Olav H.

Position: Director

Appointed: 02 January 2001

Resigned: 28 June 2002

James M.

Position: Secretary

Appointed: 19 October 1999

Resigned: 30 June 2006

James M.

Position: Director

Appointed: 01 June 1999

Resigned: 30 June 2006

Dominique M.

Position: Secretary

Appointed: 06 May 1999

Resigned: 19 October 1999

Dominique M.

Position: Director

Appointed: 01 September 1998

Resigned: 02 January 2001

Peter M.

Position: Director

Appointed: 07 May 1993

Resigned: 10 July 1998

Howard N.

Position: Director

Appointed: 14 December 1991

Resigned: 06 May 1999

Anthony C.

Position: Director

Appointed: 14 December 1991

Resigned: 07 May 1993

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Organon & Co., Inc. from Jersey City, United States. The abovementioned PSC is classified as "a corporation", 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. Another entity in the PSC register is Merck & Co., Inc. that put New Jersey, United States as the official address. This PSC has a legal form of "a corporation", 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. The third one is Schering-Plough Holdings Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited by shares", 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.

Organon & Co., Inc.

30 Hudson Street, Jersey City, New Jersey, 07302, United States

Legal authority State Of Delaware
Legal form Corporation
Country registered Delaware
Place registered Delaware (Division Of Corporations)
Registration number 7834229
Notified on 2 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Merck & Co., Inc.

2000 Galloping Hill Road, Kenilworth, New Jersey, NJ 07033, United States

Legal authority State Of New Jersey
Legal form Corporation
Country registered United States
Place registered Business Register - New Jersey Division Of Revenue
Registration number 7954-6100-00
Notified on 1 March 2021
Ceased on 2 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Schering-Plough Holdings Limited

West Hill Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02297208
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 5th, October 2023
Free Download (22 pages)

Company search