You are here: bizstats.co.uk > a-z index > D list > DC list

Dcg Nominees Limited LONDON


Dcg Nominees started in year 2010 as Private Limited Company with registration number 07196683. The Dcg Nominees company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at Level 4, Dashwood House. Postal code: EC2M 1QS.

At present there are 3 directors in the the company, namely Mark L., Shaun M. and Graeme M.. In addition one secretary - Graeme M. - is with the firm. As of 11 July 2025, there were 3 ex directors - Dougal B., Ross M. and others listed below. There were no ex secretaries.

Dcg Nominees Limited Address / Contact

Office Address Level 4, Dashwood House
Office Address2 69 Old Broad Street
Town London
Post code EC2M 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07196683
Date of Incorporation Fri, 19th Mar 2010
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Mark L.

Position: Director

Appointed: 19 January 2023

Graeme M.

Position: Secretary

Appointed: 07 June 2022

Shaun M.

Position: Director

Appointed: 22 November 2011

Graeme M.

Position: Director

Appointed: 19 March 2010

Dougal B.

Position: Director

Appointed: 17 December 2013

Resigned: 19 January 2023

Ross M.

Position: Director

Appointed: 19 March 2010

Resigned: 17 December 2013

A G Secretarial Limited

Position: Corporate Director

Appointed: 19 March 2010

Resigned: 19 March 2010

Roger H.

Position: Director

Appointed: 19 March 2010

Resigned: 19 March 2010

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 19 March 2010

Resigned: 19 March 2010

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 19 March 2010

Resigned: 19 March 2010

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is Dunedin Llp from Edinburgh, Scotland. This PSC is categorised as "a limited liability parnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Dunedin Saltire Limited that entered Edinburgh, Scotland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Dunedin Llp

3 Distillery Lane, Edinburgh, EH11 2BD, Scotland

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Parnership
Notified on 15 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dunedin Saltire Limited

20 Castle Terrace, Edinburgh, EH1 2EN, Scotland

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number Sc412602
Notified on 6 April 2016
Ceased on 15 April 2024
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 21st, January 2025
Free Download (1 page)

Company search