Das Emea Investments Limited LONDON


Das Emea Investments started in year 2010 as Private Limited Company with registration number 07255692. The Das Emea Investments company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at Bankside 3. Postal code: SE1 0SW. Since 2022-11-17 Das Emea Investments Limited is no longer carrying the name Mpmc Holdings.

At the moment there are 2 directors in the the company, namely John W. and John B.. In addition one secretary - Sally-Ann B. - is with the firm. As of 17 May 2024, there were 15 ex directors - Manoj B., David B. and others listed below. There were no ex secretaries.

Das Emea Investments 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 07255692
Date of Incorporation Mon, 17th May 2010
Industry Activities of head offices
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

John W.

Position: Director

Appointed: 17 November 2022

John B.

Position: Director

Appointed: 17 November 2022

Sally-Ann B.

Position: Secretary

Appointed: 20 February 2014

Manoj B.

Position: Director

Appointed: 03 August 2020

Resigned: 17 November 2022

David B.

Position: Director

Appointed: 31 October 2019

Resigned: 18 March 2022

Charles T.

Position: Director

Appointed: 31 December 2017

Resigned: 18 March 2022

Mark O.

Position: Director

Appointed: 01 April 2017

Resigned: 31 October 2019

Vincent B.

Position: Director

Appointed: 08 December 2014

Resigned: 23 October 2018

Donald C.

Position: Director

Appointed: 20 February 2014

Resigned: 17 October 2014

Kelly G.

Position: Director

Appointed: 20 February 2014

Resigned: 01 April 2017

Jeremy F.

Position: Director

Appointed: 20 February 2014

Resigned: 31 December 2017

Andrew P.

Position: Director

Appointed: 20 February 2014

Resigned: 17 November 2022

Simon B.

Position: Director

Appointed: 20 February 2014

Resigned: 31 March 2015

Christian P.

Position: Director

Appointed: 21 May 2010

Resigned: 05 August 2020

Peter M.

Position: Director

Appointed: 21 May 2010

Resigned: 30 June 2019

Colin M.

Position: Director

Appointed: 21 May 2010

Resigned: 02 September 2016

Alison C.

Position: Director

Appointed: 21 May 2010

Resigned: 31 July 2020

Rhys E.

Position: Director

Appointed: 17 May 2010

Resigned: 17 May 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Das Europe Limited from London, England. The abovementioned PSC is categorised as "a private 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. Another entity in the persons with significant control register is Interbrand U.k. Limited that put London, England as the official address. This PSC has a legal form of "a private company 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.

Das Europe Limited

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

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 01468528
Notified on 16 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Interbrand U.K. Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 1703469
Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mpmc Holdings November 17, 2022
Cape Blanco June 8, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 30th, December 2023
Free Download (135 pages)

Company search