Dsg Holdings (UK) Limited LONDON


Founded in 1992, Dsg Holdings (UK), classified under reg no. 02772976 is an active company. Currently registered at The Old Pump House W8 5BJ, London the company has been in the business for thirty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 5 directors in the the company, namely Kin L., Ambrose C. and Andrew W. and others. In addition one secretary - Evelyn T. - is with the firm. Currently 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.

Dsg Holdings (UK) Limited Address / Contact

Office Address The Old Pump House
Office Address2 35 Kensington Court Place
Town London
Post code W8 5BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02772976
Date of Incorporation Fri, 11th Dec 1992
Industry Non-trading company
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Kin L.

Position: Director

Appointed: 01 June 2023

Ambrose C.

Position: Director

Appointed: 01 November 2019

Andrew W.

Position: Director

Appointed: 21 December 2013

Carina T.

Position: Director

Appointed: 21 December 2013

Evelyn T.

Position: Director

Appointed: 08 July 2010

Evelyn T.

Position: Secretary

Appointed: 08 July 2010

Boon T.

Position: Director

Appointed: 01 November 2019

Resigned: 01 June 2023

Man H.

Position: Director

Appointed: 08 July 2010

Resigned: 01 November 2019

Yeuk L.

Position: Secretary

Appointed: 29 January 2007

Resigned: 08 July 2010

Shui T.

Position: Director

Appointed: 29 January 2007

Resigned: 08 July 2010

Patrick T.

Position: Director

Appointed: 07 February 2003

Resigned: 25 January 2007

Philip L.

Position: Secretary

Appointed: 27 June 1994

Resigned: 25 March 2002

Peter C.

Position: Secretary

Appointed: 27 June 1994

Resigned: 08 July 2010

Patrick T.

Position: Secretary

Appointed: 11 December 1992

Resigned: 25 January 2007

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 11 December 1992

Resigned: 11 February 1992

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 1992

Resigned: 11 December 1992

Shui W.

Position: Director

Appointed: 11 December 1992

Resigned: 07 February 2003

Terence L.

Position: Director

Appointed: 11 December 1992

Resigned: 08 July 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Brandon W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Dsg International Limited that entered Kwai Chung, N.t., Hong Kong as the official address. This PSC has a legal form of "a limited company", 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.

Brandon W.

Notified on 1 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dsg International Limited

1505 Millennium Trade Centre 56 Kwai Cheong Road, Kwai Chung, N.T., Hong Kong

Legal authority The British Virgin Islands
Legal form Limited Company
Country registered The British Virgin Islands
Place registered The British Virgin Islands
Registration number 54212
Notified on 1 December 2016
Ceased on 30 June 2020
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 Incorporation Insolvency Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (13 pages)

Company search

Advertisements