DIGITAL WORLD CAPITAL SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8DX

Company number 07854630
Status Active
Incorporation Date 21 November 2011
Company Type Private Limited Company
Address 1ST FLOOR, 14 BERKELEY STREET, LONDON, W1J 8DX
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 21 November 2016 with updates; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 1,311,518 . The most likely internet sites of DIGITAL WORLD CAPITAL SERVICES LIMITED are www.digitalworldcapitalservices.co.uk, and www.digital-world-capital-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Digital World Capital Services Limited is a Private Limited Company. The company registration number is 07854630. Digital World Capital Services Limited has been working since 21 November 2011. The present status of the company is Active. The registered address of Digital World Capital Services Limited is 1st Floor 14 Berkeley Street London W1j 8dx. . CHEMALI, Antoine is a Director of the company. KOOIJ, Frederik Willem is a Director of the company. NASR, Karim Michel is a Director of the company. SOLIMAN, Ayman Mohamed Eltayeb Mohamed Soliman is a Director of the company. Director FIATY, Iona Mary has been resigned. Director SCHITO, Stefania has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
CHEMALI, Antoine
Appointed Date: 23 September 2015
54 years old

Director
KOOIJ, Frederik Willem
Appointed Date: 22 September 2015
47 years old

Director
NASR, Karim Michel
Appointed Date: 22 September 2015
55 years old

Director
SOLIMAN, Ayman Mohamed Eltayeb Mohamed Soliman
Appointed Date: 22 September 2015
50 years old

Resigned Directors

Director
FIATY, Iona Mary
Resigned: 23 September 2015
Appointed Date: 11 December 2014
46 years old

Director
SCHITO, Stefania
Resigned: 01 February 2015
Appointed Date: 21 November 2011
50 years old

Persons With Significant Control

Yousriya Loza Sawiris
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control as a trustee of a trust

Iskander Shalaby
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Kevin Charles Struve
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control as a trustee of a trust

Wafaa Lotaief
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control as a trustee of a trust

Ayman Soliman
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control as a trustee of a trust

Philip Norman
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control as a trustee of a trust

Philip Le Cornu
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Roger Mark Bolan
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Karim Michel Nasr
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Fred Kooij
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

DIGITAL WORLD CAPITAL SERVICES LIMITED Events

09 Dec 2016
Group of companies' accounts made up to 31 December 2015
06 Dec 2016
Confirmation statement made on 21 November 2016 with updates
03 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,311,518

16 Oct 2015
Resolutions
  • RES13 ‐ Company business 22/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 24 more events
14 Mar 2012
Director's details changed for Stefania Schito on 2 December 2011
12 Mar 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

05 Mar 2012
Registered office address changed from Throgmorton Uk Limited 4Th Floor, Reading Bridge House George Street Reading Berkshire RD1 8LS on 5 March 2012
23 Nov 2011
Current accounting period extended from 30 November 2012 to 31 December 2012
21 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)