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

Dyanix UK&I Ltd BASINGSTOKE


Founded in 2011, Dyanix UK&I, classified under reg no. 07533206 is an active company. Currently registered at Worting House RG23 8PY, Basingstoke the company has been in the business for thirteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Thursday 31st December 2020. Since Monday 25th October 2021 Dyanix UK&I Ltd is no longer carrying the name Spigraph Uk.

The company has 2 directors, namely Cheryl B., Pieter D.. Of them, Pieter D. has been with the company the longest, being appointed on 27 January 2021 and Cheryl B. has been with the company for the least time - from 18 March 2021. As of 28 March 2024, there were 6 ex directors - Laurent G., Daniel C. and others listed below. There were no ex secretaries.

Dyanix UK&I Ltd Address / Contact

Office Address Worting House
Office Address2 Church Lane
Town Basingstoke
Post code RG23 8PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07533206
Date of Incorporation Thu, 17th Feb 2011
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st December
Company age 13 years old
Account next due date Sat, 31st Dec 2022 (453 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Cheryl B.

Position: Director

Appointed: 18 March 2021

Pieter D.

Position: Director

Appointed: 27 January 2021

Spigraph Sas

Position: Corporate Director

Appointed: 18 December 2018

Resigned: 11 January 2021

Laurent G.

Position: Director

Appointed: 01 June 2017

Resigned: 18 March 2021

Daniel C.

Position: Director

Appointed: 09 January 2015

Resigned: 18 December 2018

Alain M.

Position: Director

Appointed: 09 January 2015

Resigned: 01 June 2017

Andreas S.

Position: Director

Appointed: 17 February 2011

Resigned: 09 January 2015

Joachim F.

Position: Director

Appointed: 17 February 2011

Resigned: 09 January 2015

Gabriele F.

Position: Director

Appointed: 17 February 2011

Resigned: 09 January 2015

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Bechara W. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Spigraph Sas that put Saint Quentin Fallavier, France as the address. This PSC has a legal form of "a sas" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Daniel C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bechara W.

Notified on 11 January 2021
Nature of control: 75,01-100% shares

Spigraph Sas

31 31 Boucle De La Ramée, Saint Quentin Fallavier, 38070, PO Box 38297, France

Legal authority Act 2006
Legal form Sas
Notified on 18 December 2018
Ceased on 11 January 2021
Nature of control: significiant influence or control

Daniel C.

Notified on 6 April 2016
Ceased on 17 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Spigraph Uk October 25, 2021
Dicom Distribution April 29, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
On Tuesday 19th April 2022 director's details were changed
filed on: 5th, September 2023
Free Download (2 pages)

Company search