Deasil Limited LONDON


Founded in 2012, Deasil, classified under reg no. 08306114 is an active company. Currently registered at 4th Floor 24 Old Bond Street W1S 4AW, London the company has been in the business for twelve years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

There is a single director in the company at the moment - Alexander J., appointed on 2 January 2024. In addition, a secretary was appointed - Jamie C., appointed on 23 November 2012. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter W. who worked with the the company until 17 November 2015.

Deasil Limited Address / Contact

Office Address 4th Floor 24 Old Bond Street
Office Address2 Mayfair
Town London
Post code W1S 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08306114
Date of Incorporation Fri, 23rd Nov 2012
Industry Financial intermediation not elsewhere classified
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Alexander J.

Position: Director

Appointed: 02 January 2024

Hw Directors Limited

Position: Corporate Director

Appointed: 02 January 2024

Cossey Cosec Services Limited

Position: Corporate Secretary

Appointed: 25 January 2023

Jamie C.

Position: Secretary

Appointed: 23 November 2012

Jamie C.

Position: Director

Appointed: 02 January 2024

Resigned: 02 January 2024

Philip E.

Position: Director

Appointed: 17 November 2015

Resigned: 02 January 2024

Christopher C.

Position: Director

Appointed: 17 November 2015

Resigned: 02 January 2024

Gold Round Limited

Position: Corporate Director

Appointed: 17 November 2015

Resigned: 02 January 2024

Rjp Secretaries Ltd

Position: Corporate Secretary

Appointed: 23 November 2012

Resigned: 25 January 2023

Obs 24 Llp

Position: Corporate Director

Appointed: 23 November 2012

Resigned: 17 November 2015

Peter W.

Position: Secretary

Appointed: 23 November 2012

Resigned: 17 November 2015

Peter W.

Position: Director

Appointed: 23 November 2012

Resigned: 17 November 2015

Jamie C.

Position: Director

Appointed: 23 November 2012

Resigned: 17 November 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is Rloans Llp from London, United Kingdom. The abovementioned PSC is classified as "a limited liability partnership", 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 persons with significant control register is Hay Wain Group Limited that entered London, United Kingdom as the address. 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. Moving on, there is Jamie C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rloans Llp

4th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Legal authority United Kingdom
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc341723
Notified on 29 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hay Wain Group Limited

5th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Legal authority England & Wales
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06428948
Notified on 23 August 2016
Ceased on 29 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamie C.

Notified on 6 April 2016
Ceased on 23 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rcapital Nominees Limited

5th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05146620
Notified on 6 April 2016
Ceased on 6 April 2016
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 Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Tuesday 2nd January 2024
filed on: 10th, January 2024
Free Download (1 page)

Company search