DANTE INVESTMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7BA

Company number 04117442
Status Active
Incorporation Date 30 November 2000
Company Type Private Limited Company
Address C/O BROWNE JACOBSON LLP, 6 BEVIS MARKS, LONDON, UNITED KINGDOM, EC3A 7BA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 January 2017; Second filed SH01 - 27/12/16 Statement of Capital eur 800000 27/12/16 Statement of Capital gbp 1; Statement of company's objects. The most likely internet sites of DANTE INVESTMENTS LIMITED are www.danteinvestments.co.uk, and www.dante-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dante Investments Limited is a Private Limited Company. The company registration number is 04117442. Dante Investments Limited has been working since 30 November 2000. The present status of the company is Active. The registered address of Dante Investments Limited is C O Browne Jacobson Llp 6 Bevis Marks London United Kingdom Ec3a 7ba. . GIRAUD, Luc is a Director of the company. VISWANATHAN, Ravi is a Director of the company. Secretary DUGGAN, Patrick has been resigned. Secretary DUGGAN, Patrick Gerard has been resigned. Secretary DUGGAN, Tara has been resigned. Secretary NAUTILUS CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CARRY, Joyelle Ann has been resigned. Director DUGGAN, Kathleen has been resigned. Director DUGGAN, Patrick Gerard has been resigned. Director DUGGAN, Patrick Gerard has been resigned. Director DUGGAN, Tara has been resigned. Director JENNER, Nigel Andrew has been resigned. Director ROSCOUET, Angela Phyllis has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
GIRAUD, Luc
Appointed Date: 26 August 2016
63 years old

Director
VISWANATHAN, Ravi
Appointed Date: 26 August 2016
63 years old

Resigned Directors

Secretary
DUGGAN, Patrick
Resigned: 26 August 2016
Appointed Date: 11 February 2016

Secretary
DUGGAN, Patrick Gerard
Resigned: 27 September 2011
Appointed Date: 16 November 2007

Secretary
DUGGAN, Tara
Resigned: 04 February 2016
Appointed Date: 27 September 2011

Secretary
NAUTILUS CORPORATE SERVICES LIMITED
Resigned: 16 November 2007
Appointed Date: 02 January 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 January 2001
Appointed Date: 30 November 2000

Director
CARRY, Joyelle Ann
Resigned: 16 November 2007
Appointed Date: 02 January 2001
72 years old

Director
DUGGAN, Kathleen
Resigned: 26 August 2016
Appointed Date: 16 November 2007
83 years old

Director
DUGGAN, Patrick Gerard
Resigned: 26 August 2016
Appointed Date: 11 February 2016
83 years old

Director
DUGGAN, Patrick Gerard
Resigned: 27 September 2011
Appointed Date: 16 November 2007
83 years old

Director
DUGGAN, Tara
Resigned: 04 February 2016
Appointed Date: 27 September 2011
38 years old

Director
JENNER, Nigel Andrew
Resigned: 04 April 2005
Appointed Date: 02 January 2001
76 years old

Director
ROSCOUET, Angela Phyllis
Resigned: 16 November 2007
Appointed Date: 04 April 2005
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 January 2001
Appointed Date: 30 November 2000

DANTE INVESTMENTS LIMITED Events

17 Jan 2017
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 January 2017
17 Jan 2017
Second filed SH01 - 27/12/16 Statement of Capital eur 800000 27/12/16 Statement of Capital gbp 1
16 Jan 2017
Statement of company's objects
16 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Jan 2017
Confirmation statement made on 30 November 2016 with updates
...
... and 68 more events
08 Jan 2001
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

08 Jan 2001
Eur nc 0/5000000 02/01/01
08 Jan 2001
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

08 Jan 2001
£ nc 1000/1 02/01/01
30 Nov 2000
Incorporation