DSGPI 2015 LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 0UX

Company number 09870302
Status Active
Incorporation Date 12 November 2015
Company Type Private Limited Company
Address UNITY HOUSE, HERCULES OFFICE PARK, BIRD HALL LANE, STOCKPORT, ENGLAND, SK3 0UX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom to Unity House Hercules Office Park, Bird Hall Lane Stockport SK3 0UX on 15 September 2016; Current accounting period extended from 30 November 2016 to 31 March 2017. The most likely internet sites of DSGPI 2015 LIMITED are www.dsgpi2015.co.uk, and www.dsgpi-2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. Dsgpi 2015 Limited is a Private Limited Company. The company registration number is 09870302. Dsgpi 2015 Limited has been working since 12 November 2015. The present status of the company is Active. The registered address of Dsgpi 2015 Limited is Unity House Hercules Office Park Bird Hall Lane Stockport England Sk3 0ux. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. BURT, Angus Moncrieff is a Director of the company. BURT, Michael Wallace is a Director of the company. GOW, Mark is a Director of the company. HOGGART, Richard Matthew is a Director of the company. QUATE, David is a Director of the company. Director VOGE, Julian Cecil Arthur has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 12 November 2015

Director
BURT, Angus Moncrieff
Appointed Date: 12 November 2015
41 years old

Director
BURT, Michael Wallace
Appointed Date: 28 January 2016
50 years old

Director
GOW, Mark
Appointed Date: 28 January 2016
57 years old

Director
HOGGART, Richard Matthew
Appointed Date: 28 January 2016
53 years old

Director
QUATE, David
Appointed Date: 28 January 2016
54 years old

Resigned Directors

Director
VOGE, Julian Cecil Arthur
Resigned: 12 November 2015
Appointed Date: 12 November 2015
67 years old

Persons With Significant Control

Promethean Uk Opportunities Fund Ii Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DSGPI 2015 LIMITED Events

24 Nov 2016
Confirmation statement made on 11 November 2016 with updates
15 Sep 2016
Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom to Unity House Hercules Office Park, Bird Hall Lane Stockport SK3 0UX on 15 September 2016
14 Sep 2016
Current accounting period extended from 30 November 2016 to 31 March 2017
19 Feb 2016
Appointment of Mr David Quate as a director on 28 January 2016
19 Feb 2016
Appointment of Richard Hoggart as a director on 28 January 2016
...
... and 4 more events
19 Feb 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Feb 2016
Registration of charge 098703020001, created on 28 January 2016
18 Nov 2015
Appointment of Mr Angus Moncrieff Burt as a director on 12 November 2015
18 Nov 2015
Termination of appointment of Julian Cecil Arthur Voge as a director on 12 November 2015
12 Nov 2015
Incorporation
Statement of capital on 2015-11-12
  • GBP 1

DSGPI 2015 LIMITED Charges

28 January 2016
Charge code 0987 0302 0001
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Promethean Investments LLP (As Security Trustee)
Description: Contains fixed charge…