DANGOTE GLOBAL SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 5JN

Company number 06614238
Status Active
Incorporation Date 9 June 2008
Company Type Private Limited Company
Address 3RD FLOOR, 75 DAVIES STREET, LONDON, W1K 5JN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of DANGOTE GLOBAL SERVICES LIMITED are www.dangoteglobalservices.co.uk, and www.dangote-global-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Dangote Global Services Limited is a Private Limited Company. The company registration number is 06614238. Dangote Global Services Limited has been working since 09 June 2008. The present status of the company is Active. The registered address of Dangote Global Services Limited is 3rd Floor 75 Davies Street London W1k 5jn. . COKER, Oluwatosin is a Secretary of the company. COKER, Oluwatosin is a Director of the company. DANGOTE, Aliko is a Director of the company. DANGOTE, Sani is a Director of the company. Director ROSEBERG, Philip Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COKER, Oluwatosin
Appointed Date: 09 June 2008

Director
COKER, Oluwatosin
Appointed Date: 09 June 2008
47 years old

Director
DANGOTE, Aliko
Appointed Date: 09 June 2008
68 years old

Director
DANGOTE, Sani
Appointed Date: 09 June 2008
64 years old

Resigned Directors

Director
ROSEBERG, Philip Anthony
Resigned: 05 October 2009
Appointed Date: 09 June 2008
65 years old

DANGOTE GLOBAL SERVICES LIMITED Events

15 Feb 2017
Full accounts made up to 31 December 2015
17 Dec 2016
Compulsory strike-off action has been discontinued
13 Dec 2016
First Gazette notice for compulsory strike-off
15 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000,000

13 Jul 2016
Director's details changed for Aliko Dangote on 18 April 2016
...
... and 26 more events
07 Jul 2009
Return made up to 09/06/09; full list of members
07 Jul 2009
Registered office changed on 07/07/2009 from 2ND floor alexandra house 55A catherine place london SW1E 6DY
06 Jul 2009
Director's change of particulars / aliko dangote / 01/06/2009
25 Jul 2008
Particulars of a mortgage or charge / charge no: 1
09 Jun 2008
Incorporation

DANGOTE GLOBAL SERVICES LIMITED Charges

11 July 2008
Deed of rental deposit
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: West One Shopping Centre Nominee No.1 Limited and West One Shopping Centre Nominee No.2 Limited
Description: All the interest in the interest earning deposit account in…