MARKET DYNAMICS UK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6UE

Company number 03605092
Status Active
Incorporation Date 28 July 1998
Company Type Private Limited Company
Address 3RD FLOOR, 126 - 134 BAKER STREET, LONDON, W1U 6UE
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MARKET DYNAMICS UK LIMITED are www.marketdynamicsuk.co.uk, and www.market-dynamics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Market Dynamics Uk Limited is a Private Limited Company. The company registration number is 03605092. Market Dynamics Uk Limited has been working since 28 July 1998. The present status of the company is Active. The registered address of Market Dynamics Uk Limited is 3rd Floor 126 134 Baker Street London W1u 6ue. . DESAI, Mukesh Sumant is a Secretary of the company. DESAI, Mukesh Sumant is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary GRACE, Richard Paul has been resigned. Secretary GUPTA, Alika has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director BOUNDS, Matthew has been resigned. Director GRACE, Richard Paul has been resigned. Director GUPTA, Rajiv has been resigned. Director SHAMA, Gerard Isaac has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
DESAI, Mukesh Sumant
Appointed Date: 01 November 2002

Director
DESAI, Mukesh Sumant
Appointed Date: 01 November 2002
63 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 28 July 1998
Appointed Date: 28 July 1998

Secretary
GRACE, Richard Paul
Resigned: 31 October 2002
Appointed Date: 13 September 1998

Secretary
GUPTA, Alika
Resigned: 13 September 1998
Appointed Date: 28 July 1998

Nominee Director
AR NOMINEES LIMITED
Resigned: 28 July 1998
Appointed Date: 28 July 1998

Director
BOUNDS, Matthew
Resigned: 22 September 2014
Appointed Date: 13 September 1998
62 years old

Director
GRACE, Richard Paul
Resigned: 31 October 2002
Appointed Date: 13 September 1998
71 years old

Director
GUPTA, Rajiv
Resigned: 13 September 1998
Appointed Date: 28 July 1998
63 years old

Director
SHAMA, Gerard Isaac
Resigned: 31 October 2002
Appointed Date: 28 January 1999
86 years old

Persons With Significant Control

Day By Day S.A.S
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARKET DYNAMICS UK LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 28 July 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,000

23 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 62 more events
30 Jul 1998
Director resigned
30 Jul 1998
Secretary resigned
30 Jul 1998
Registered office changed on 30/07/98 from: 12/14 st mary's street newport shropshire TF10 7AB
30 Jul 1998
New director appointed
28 Jul 1998
Incorporation