Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEXIA MANAGEMENT SERVICES LIMITED
Company Information for

DEXIA MANAGEMENT SERVICES LIMITED

6TH FLOOR, SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5QQ,
Company Registration Number
01935154
Private Limited Company
Active

Company Overview

About Dexia Management Services Ltd
DEXIA MANAGEMENT SERVICES LIMITED was founded on 1985-08-01 and has its registered office in London. The organisation's status is listed as "Active". Dexia Management Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DEXIA MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
6TH FLOOR, SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5QQ
Other companies in EC1A
 
Filing Information
Company Number 01935154
Company ID Number 01935154
Date formed 1985-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB108293616  
Last Datalog update: 2023-10-08 07:45:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEXIA MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEXIA MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
EUGENIE CHENG
Company Secretary 2015-04-21
ERIC BIDAUX
Director 2017-12-01
LAURENT BOUSCHARAIN
Director 2017-12-01
MANUEL, JOSEPH, MICHEL HULET
Director 2013-05-10
RODOLPH PALLIER
Director 2017-12-01
CYRILLE ROBIC
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN-FRANCOIS POUCHOUS
Director 2012-03-29 2017-12-01
FRANCOIS CHRISTOPHE MARIE PINEAU
Company Secretary 2011-10-01 2014-12-31
FRANCOIS PINEAU
Director 2013-01-01 2014-12-31
MARC ANDRE, JOEL BRUGIEREGARDE
Director 2012-03-29 2014-07-16
MARC HENRI FERDINAND JULES BUCKENS
Director 2013-01-18 2013-04-22
PATRICK MARCEL BLANCHARD
Director 2010-12-15 2012-02-16
SIMON OLIVIER CAILLE
Company Secretary 2010-12-15 2011-10-01
MUJAHID ASGHAR MAILK
Company Secretary 2008-04-01 2010-12-15
BRUNO ROBERT DENISE JULIEN ACCOU
Director 2009-08-01 2010-12-15
MUJAHID ASGHAR MALIK
Director 2008-02-25 2010-12-15
MICHEL BONNET
Director 1997-07-01 2009-07-31
PETER RICHARD WILLIAMSON
Company Secretary 1998-10-09 2008-04-01
NICOLAS MEIRE
Director 2006-12-05 2008-03-31
BERNARD-FRANCK GUIDONI-TARISSI
Director 2001-02-20 2006-06-02
AXEL MILLER
Director 2001-12-03 2006-04-05
IAN LESLIE CLARK
Director 1999-10-06 2005-03-31
GERARD BAYOL
Director 1997-10-03 2001-11-09
RODNEY PENNINGTON BAKER BATES
Director 1997-02-10 2000-12-01
BERNARD PETER HARTY
Director 1993-10-21 2000-12-01
PAULA MARIA HAY-PLUMB
Director 1999-06-17 2000-12-01
ROLAND CHRISTIAN JAMES HECHT
Director 1992-05-31 2000-12-01
MARC BRUGIERE GARDE
Director 1999-03-11 2000-05-31
ALEXANDRE JEAN YVES JOSSET
Director 1992-05-31 1998-12-17
YVETTE MANDY DUNNE
Company Secretary 1995-10-20 1998-10-09
REMY JEAN MARCEL CYSSAU
Director 1992-05-31 1997-10-03
JACQUES GUERBER
Director 1992-05-31 1996-12-31
IAN LESLIE CLARK
Company Secretary 1994-05-20 1995-10-20
TREVOR CHARLES GROOCOCK
Company Secretary 1992-05-31 1994-05-20
FORD DAVID PORTER
Director 1992-05-31 1993-09-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-24CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-07-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2017-12-06AP01DIRECTOR APPOINTED MR RODOLPH PALLIER
2017-12-06AP01DIRECTOR APPOINTED MR ERIC BIDAUX
2017-12-04AP01DIRECTOR APPOINTED MR CYRILLE ROBIC
2017-12-04AP01DIRECTOR APPOINTED MR LAURENT BOUSCHARAIN
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS POUCHOUS
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 100000
2017-07-20SH19Statement of capital on 2017-07-20 GBP 100,000
2017-07-20SH20Statement by Directors
2017-07-20CAP-SSSolvency Statement dated 06/07/17
2017-07-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1000000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM 200 Aldersgate Street 13th Floor London EC1A 4HD
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-16AR0131/05/16 ANNUAL RETURN FULL LIST
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-09AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01AP03Appointment of Ms Eugenie Cheng as company secretary on 2015-04-21
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS PINEAU
2015-01-08TM02Termination of appointment of Francois Christophe Marie Pineau on 2014-12-31
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARC ANDRE, JOEL BRUGIEREGARDE
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1000000
2014-06-04AR0131/05/14 FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-04AR0131/05/13 FULL LIST
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARC BUCKENS
2013-05-10AP01DIRECTOR APPOINTED MR MANUEL, JOSEPH, MICHEL HULET
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-18AP01DIRECTOR APPOINTED MR MARC HENRI FERDINAND JULES BUCKENS
2013-01-04AP01DIRECTOR APPOINTED MR FRANCOIS PINEAU
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WALES
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE VERMEIRE
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0131/05/12 FULL LIST
2012-04-18AP01DIRECTOR APPOINTED MARC ANDRE, JOEL BRUGIEREGARDE
2012-04-04AP01DIRECTOR APPOINTED MR JEAN-FRANCOIS POUCHOUS
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BLANCHARD
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY SIMON CAILLE
2011-10-18AP03SECRETARY APPOINTED MR FRANCOIS CHRISTOPHE MARIE PINEAU
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM SHACKLETON HOUSE 4 BATTLE BRIDGE LANE LONDON SE1 2RB
2011-08-19AR0131/05/11 FULL LIST
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MUJAHID MALIK
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY MUJAHID MAILK
2011-01-24AP01DIRECTOR APPOINTED MR IAIN WILLIAM WALES
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO ACCOU
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY MUJAHID MAILK
2011-01-24AP03SECRETARY APPOINTED MR SIMON OLIVIER CAILLE
2011-01-24AP01DIRECTOR APPOINTED MR PATRICK MARCEL BLANCHARD
2011-01-24AP01DIRECTOR APPOINTED MR STEPHANE VERMEIRE
2010-12-16SH0101/12/10 STATEMENT OF CAPITAL GBP 1000000
2010-12-07RES01ALTER ARTICLES 01/12/2010
2010-12-07RES01ADOPT ARTICLES 01/12/2010
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0131/05/10 FULL LIST
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR MICHEL BONNET
2009-08-18288aDIRECTOR APPOINTED BRUNO ACCOU
2009-06-08363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / MICHEL BONNET / 26/06/2007
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-01363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-08-01288cSECRETARY'S CHANGE OF PARTICULARS / MUJAHID MAILK / 01/06/2008
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / MUJAHID MALIK / 01/06/2008
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR PETER WILLIAMSON
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR NICOLAS MEIRE
2008-04-03288bAPPOINTMENT TERMINATED SECRETARY PETER WILLIAMSON
2008-04-03288aSECRETARY APPOINTED MUJAHID ASGHAR MAILK
2008-02-28288aDIRECTOR APPOINTED MUJAHID ASGHAR MALIK
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-12-14288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-13288bDIRECTOR RESIGNED
2006-04-18288bDIRECTOR RESIGNED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-10363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-06288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-29363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-18287REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 55 TUFTON STREET WESTMINSTER LONDON SW1P 3QF
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEXIA MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEXIA MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-08-17 Satisfied LITTLE BRITAIN HOLDINGS (JERSEY) LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEXIA MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DEXIA MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEXIA MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of DEXIA MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
SECURITY AGREEMENT 8
DEBENTURE 6
FLOATING CHARGE 6
CHARGE OVER SHARES AND FLOATING CHARGE 4
ASSIGNATION IN SECURITY 3
CASH COLLATERAL ACCOUNT SECURITY 3
PARENT SECURITY AGREEMENT 2
SUPPLEMENTAL ASSIGNATION IN SECURITY 2
ASSIGNMENT AND CHARGE 2
BOND & FLOATING CHARGE 2

We have found 47 mortgage charges which are owed to DEXIA MANAGEMENT SERVICES LIMITED

Income
Government Income

Government spend with DEXIA MANAGEMENT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Great Yarmouth Borough Council 2014-10-26 GBP £75,674 Finance Lns Int Gross
Great Yarmouth Borough Council 2014-04-27 GBP £73,640 Finance Lns Int Gross

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DEXIA MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEXIA MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEXIA MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4