Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DMS CAPITAL SOLUTIONS UK LIMITED
Company Information for

DMS CAPITAL SOLUTIONS UK LIMITED

20-22 2nd Floor, Bedford Row, London, WC1R 4EB,
Company Registration Number
06087343
Private Limited Company
Active

Company Overview

About Dms Capital Solutions Uk Ltd
DMS CAPITAL SOLUTIONS UK LIMITED was founded on 2007-02-07 and has its registered office in London. The organisation's status is listed as "Active". Dms Capital Solutions Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DMS CAPITAL SOLUTIONS UK LIMITED
 
Legal Registered Office
20-22 2nd Floor
Bedford Row
London
WC1R 4EB
Other companies in SE3
 
Previous Names
ARGENTHAL & CO LIMITED11/09/2018
FIMERIS LIMITED07/10/2014
FIDEQUITY LTD22/03/2011
Filing Information
Company Number 06087343
Company ID Number 06087343
Date formed 2007-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-02-07
Return next due 2023-02-21
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB921260754  
Last Datalog update: 2023-03-01 06:57:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMS CAPITAL SOLUTIONS UK 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 DMS CAPITAL SOLUTIONS UK LIMITED

Current Directors
Officer Role Date Appointed
DMS GOVERNANCE (UK) LIMITED
Company Secretary 2018-04-18
MATTHEW RUSSELL BROWN
Director 2018-06-01
LAURENT LECLERCQ
Director 2013-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCOIS JACQUES GARCIN
Company Secretary 2007-02-07 2018-04-18
FRANCOIS JACQUES GARCIN
Director 2007-02-07 2018-04-18
CHRISTIAN PATRICK TEROERDE
Director 2014-05-06 2015-05-20
BRETT NELSON
Director 2013-05-24 2014-06-30
IAN SCHULER
Director 2013-05-24 2014-06-30
ANDREW BRINDLE
Director 2013-05-24 2014-05-06
ANTHONY HARALAMBOS KYPRIANOU
Director 2013-05-24 2014-02-03
CHRISTOPHE JEAN AUGUSTIN TYMEN
Director 2008-03-01 2011-08-31
BARBARA LESIMPLE
Director 2007-02-07 2009-12-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-02-07 2007-02-07
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-02-07 2007-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DMS GOVERNANCE (UK) LIMITED P1 REVERSIONS LIMITED Company Secretary 2017-11-22 CURRENT 2007-01-24 Active
MATTHEW RUSSELL BROWN WAYSTONE GOVERNANCE (UK) LIMITED Director 2018-06-22 CURRENT 2013-09-18 Active
LAURENT LECLERCQ ARMORICA INVESTMENT LIMITED Director 2011-05-19 CURRENT 2011-05-19 Active

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
2023-05-23SECOND GAZETTE not voluntary dissolution
2023-03-07FIRST GAZETTE notice for voluntary strike-off
2023-02-22APPOINTMENT TERMINATED, DIRECTOR LAURENT LECLERCQ
2023-02-22Application to strike the company off the register
2022-11-30DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-10-27PSC05Change of details for Dms Governance Risk and Compliance Services Limited as a person with significant control on 2021-03-01
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20CH04SECRETARY'S DETAILS CHNAGED FOR DMS GOVERNANCE (UK) LIMITED on 2021-02-27
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-10-02AP01DIRECTOR APPOINTED MR IAN MILLER
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RUSSELL BROWN
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-26SH0131/12/19 STATEMENT OF CAPITAL GBP 2912
2020-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-11-20PSC02Notification of Dms Governance Risk and Compliance Services Limited as a person with significant control on 2019-08-09
2019-11-20PSC07CESSATION OF DAVID BREE AS A PERSON OF SIGNIFICANT CONTROL
2019-11-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-04SH0130/09/19 STATEMENT OF CAPITAL GBP 2372
2019-09-13CH04SECRETARY'S DETAILS CHNAGED FOR DMS GOVERNANCE (UK) LIMITED on 2019-09-01
2019-09-12CH01Director's details changed for Mr Laurent Leclercq on 2019-09-01
2019-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/19 FROM Dms Governance (Uk) Limited, Suite 402 52 Brook Street London W1K 5DS England
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-09-11RES15CHANGE OF COMPANY NAME 11/09/18
2018-09-11CERTNMCOMPANY NAME CHANGED ARGENTHAL & CO LIMITED CERTIFICATE ISSUED ON 11/09/18
2018-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-13AP01DIRECTOR APPOINTED MR. MATTHEW RUSSELL BROWN
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS JACQUES GARCIN
2018-05-31PSC07CESSATION OF ARGENTHAL PRIVATE CAPITAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-05-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRETA ELOISE SEYMOUR
2018-05-31TM02Termination of appointment of Francois Jacques Garcin on 2018-04-18
2018-05-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BREE
2018-05-31AP04Appointment of Dms Governance (Uk) Limited as company secretary on 2018-04-18
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM 11 Blackheath Village Blackheath London SE3 9LA
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-07-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1372
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-22CH01Director's details changed for Mr Francois Jacques Garcin on 2015-12-31
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-05LATEST SOC05/03/16 STATEMENT OF CAPITAL;GBP 1372
2016-03-05AR0107/02/16 FULL LIST
2016-03-05AR0107/02/16 FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TEROERDE
2015-03-07LATEST SOC07/03/15 STATEMENT OF CAPITAL;GBP 1372
2015-03-07AR0107/02/15 FULL LIST
2014-10-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-07RES15CHANGE OF NAME 10/09/2014
2014-10-07CERTNMCOMPANY NAME CHANGED FIMERIS LIMITED CERTIFICATE ISSUED ON 07/10/14
2014-10-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BRETT NELSON
2014-07-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN SCHULER
2014-05-21AP01DIRECTOR APPOINTED MR CHRISTIAN PATRICK TEROERDE
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRINDLE
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1825
2014-03-05AR0107/02/14 FULL LIST
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KYPRIANOU
2014-01-30AP01DIRECTOR APPOINTED MR LAURENT LECLERCQ
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 67 GROSVENOR STREET LONDON W1K 3JN UNITED KINGDOM
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AP01DIRECTOR APPOINTED MR BRETT NELSON
2013-06-12AP01DIRECTOR APPOINTED MR ANTHONY HARALAMBOS KYPRIANOU
2013-06-12AP01DIRECTOR APPOINTED MR ANDREW BRINDLE
2013-06-12AP01DIRECTOR APPOINTED MR IAN SCHULER
2013-03-04AR0107/02/13 FULL LIST
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 58 GROSVENOR STREET LONDON W1K 3JB UNITED KINGDOM
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-06AR0107/02/12 FULL LIST
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE TYMEN
2011-08-11SH0125/07/11 STATEMENT OF CAPITAL GBP 1193
2011-03-22RES15CHANGE OF NAME 14/03/2011
2011-03-22CERTNMCOMPANY NAME CHANGED FIDEQUITY LTD CERTIFICATE ISSUED ON 22/03/11
2011-03-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-08AR0107/02/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA LESIMPLE
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE TYMEN / 01/01/2010
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS JACQUES GARCIN / 01/01/2010
2010-03-22AR0107/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE TYMEN / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA LESIMPLE / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS JACQUES GARCIN / 01/10/2009
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRANCOIS JACQUES GARCIN / 01/10/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-30SH0115/05/09 STATEMENT OF CAPITAL GBP 1193
2009-10-27SH0120/04/09 STATEMENT OF CAPITAL GBP 1066
2009-10-27SH0131/12/08 STATEMENT OF CAPITAL GBP 1000
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 42 BERKELEY SQUARE LONDON W1J 5AW
2009-03-20363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-01-30AA31/12/07 TOTAL EXEMPTION FULL
2008-12-21123NC INC ALREADY ADJUSTED 20/10/08
2008-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-21RES04GBP NC 100/1000000 20/10/2008
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 42 BERKELEY SQUARE LONDON W1 5AW
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM C/O AJM TAX CONSULTING 11 BLACKHEATH VILLAGE LONDON SE3 9LA
2008-07-09288aDIRECTOR APPOINTED MR CHRISTOPHE TYMEN
2008-05-21225PREVSHO FROM 29/02/2008 TO 31/12/2007
2008-03-13363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-04-1888(2)RAD 17/04/07--------- £ SI 99@1=99 £ IC 1/100
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-07288bDIRECTOR RESIGNED
2007-02-07288bSECRETARY RESIGNED
2007-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DMS CAPITAL SOLUTIONS UK 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 DMS CAPITAL SOLUTIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DMS CAPITAL SOLUTIONS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 DMS CAPITAL SOLUTIONS UK LIMITED

Intangible Assets
Patents
We have not found any records of DMS CAPITAL SOLUTIONS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMS CAPITAL SOLUTIONS UK LIMITED
Trademarks
We have not found any records of DMS CAPITAL SOLUTIONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMS CAPITAL SOLUTIONS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as DMS CAPITAL SOLUTIONS UK LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where DMS CAPITAL SOLUTIONS UK 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 DMS CAPITAL SOLUTIONS UK 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 DMS CAPITAL SOLUTIONS UK 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.