Dsg International Holdings Limited LONDON


Founded in 1999, Dsg International Holdings, classified under reg no. 03887870 is an active company. Currently registered at 1 Portal Way W3 6RS, London the company has been in the business for 25 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022. Since Tue, 20th Sep 2005 Dsg International Holdings Limited is no longer carrying the name Dixons Group Holdings.

At present there are 3 directors in the the firm, namely Richard L., Daniel T. and Shalini S.. In addition one secretary - Sarah T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dsg International Holdings Limited Address / Contact

Office Address 1 Portal Way
Town London
Post code W3 6RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03887870
Date of Incorporation Thu, 2nd Dec 1999
Industry Activities of head offices
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Richard L.

Position: Director

Appointed: 16 November 2023

Daniel T.

Position: Director

Appointed: 10 October 2022

Shalini S.

Position: Director

Appointed: 08 July 2022

Sarah T.

Position: Secretary

Appointed: 14 March 2019

Andrew E.

Position: Director

Appointed: 29 January 2021

Resigned: 19 July 2022

Katrina J.

Position: Director

Appointed: 30 January 2020

Resigned: 01 November 2022

Khurram U.

Position: Director

Appointed: 30 January 2020

Resigned: 29 January 2021

Alistair G.

Position: Director

Appointed: 04 January 2019

Resigned: 30 January 2020

Catherine S.

Position: Secretary

Appointed: 17 December 2018

Resigned: 14 March 2019

Leon S.

Position: Director

Appointed: 02 March 2018

Resigned: 30 January 2020

Bruce R.

Position: Director

Appointed: 17 February 2016

Resigned: 04 January 2019

Julia F.

Position: Secretary

Appointed: 14 August 2015

Resigned: 17 December 2018

Paul J.

Position: Director

Appointed: 22 October 2014

Resigned: 02 March 2018

Karen A.

Position: Secretary

Appointed: 12 September 2014

Resigned: 14 August 2015

Helen G.

Position: Director

Appointed: 31 July 2014

Resigned: 30 March 2015

Dsg Corporate Services Limited

Position: Corporate Secretary

Appointed: 17 February 2011

Resigned: 02 March 2018

Julian S.

Position: Director

Appointed: 04 November 2010

Resigned: 22 October 2014

Humphrey S.

Position: Director

Appointed: 27 February 2009

Resigned: 17 February 2016

Edward L.

Position: Director

Appointed: 07 May 2008

Resigned: 08 February 2013

Mark S.

Position: Secretary

Appointed: 28 March 2008

Resigned: 16 February 2011

Helen G.

Position: Secretary

Appointed: 27 April 2007

Resigned: 12 September 2014

Helen G.

Position: Director

Appointed: 27 April 2007

Resigned: 27 April 2007

Dominic P.

Position: Director

Appointed: 27 February 2007

Resigned: 17 February 2016

Bruce M.

Position: Director

Appointed: 18 September 2006

Resigned: 27 February 2009

Andrew O.

Position: Director

Appointed: 03 June 2004

Resigned: 13 April 2007

Ian C.

Position: Director

Appointed: 13 June 2002

Resigned: 07 February 2003

Simon D.

Position: Director

Appointed: 13 June 2002

Resigned: 03 June 2004

Ian L.

Position: Director

Appointed: 14 January 2000

Resigned: 21 February 2001

Geoffrey B.

Position: Director

Appointed: 14 January 2000

Resigned: 27 April 2007

Martin S.

Position: Director

Appointed: 14 January 2000

Resigned: 18 September 2006

Geoffrey B.

Position: Secretary

Appointed: 14 January 2000

Resigned: 27 April 2007

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1999

Resigned: 14 January 2000

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 02 December 1999

Resigned: 14 January 2000

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Currys Retail Group Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Currys Retail Group Limited

1 Portal Way, London, W3 6RS, 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 3847921
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dixons Group Holdings September 20, 2005
Hackremco (no.1587) December 23, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 29/04/23
filed on: 5th, February 2024
Free Download (247 pages)

Company search

Advertisements