The Dmw Group Management Limited LONDON


The Dmw Group Management Limited is a private limited company that can be found at Bankside 3, 90-100 Southwark Street, London SE1 0SW. Incorporated on 2017-06-01, this 6-year-old company is run by 6 directors and 1 secretary.
Director John W., appointed on 04 December 2020. Director John B., appointed on 27 July 2020. Director John W., appointed on 27 July 2020.
As far as secretaries are concerned, we can name: Sally-Ann B., appointed on 01 August 2020.
The company is officially classified as "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990). According to CH records there was a change of name on 2017-10-20 and their previous name was Hamsard 3455 Limited.
The last confirmation statement was sent on 2023-05-31 and the date for the next filing is 2024-06-14. Furthermore, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

The Dmw Group Management Limited Address / Contact

Office Address Bankside 3
Office Address2 90-100 Southwark Street
Town London
Post code SE1 0SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10799113
Date of Incorporation Thu, 1st Jun 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

John W.

Position: Director

Appointed: 04 December 2020

Sally-Ann B.

Position: Secretary

Appointed: 01 August 2020

John B.

Position: Director

Appointed: 27 July 2020

John W.

Position: Director

Appointed: 27 July 2020

Justin B.

Position: Director

Appointed: 27 July 2020

Simon G.

Position: Director

Appointed: 07 November 2017

Alexander D.

Position: Director

Appointed: 20 October 2017

Craig G.

Position: Director

Appointed: 27 July 2020

Resigned: 04 December 2020

Alexander T.

Position: Director

Appointed: 20 October 2017

Resigned: 27 July 2020

Jane H.

Position: Director

Appointed: 01 June 2017

Resigned: 20 October 2017

Squire Patton Boggs Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 2017

Resigned: 20 October 2017

Squire Patton Boggs Directors Limited

Position: Corporate Director

Appointed: 01 June 2017

Resigned: 20 October 2017

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Credera Holdings Limited from London, England. The abovementioned PSC is categorised as "a company 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. The second one in the persons with significant control register is Squire Patton Boggs Directors Limited that put 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.

Credera Holdings Limited

Bankside 3 90-100 Southwark Street, London, SE1 0SW, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Cardiff
Registration number 10891788
Notified on 20 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Squire Patton Boggs Directors Limited

7 Devonshire Square, London, EC2M 4YH, 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 2806502
Notified on 1 June 2017
Ceased on 20 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hamsard 3455 October 20, 2017

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 12th, October 2023
Free Download (22 pages)

Company search