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

DAS EMEA INVESTMENTS LIMITED

BANKSIDE 3, 90-100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
07255692
Private Limited Company
Active

Company Overview

About Das Emea Investments Ltd
DAS EMEA INVESTMENTS LIMITED was founded on 2010-05-17 and has its registered office in London. The organisation's status is listed as "Active". Das Emea Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DAS EMEA INVESTMENTS LIMITED
 
Legal Registered Office
BANKSIDE 3
90-100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in NW1
 
Previous Names
MPMC HOLDINGS LIMITED17/11/2022
CAPE BLANCO LIMITED08/06/2010
Filing Information
Company Number 07255692
Company ID Number 07255692
Date formed 2010-05-17
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 17/05/2016
Return next due 14/06/2017
Type of accounts GROUP
Last Datalog update: 2024-01-08 23:30:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAS EMEA INVESTMENTS 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 DAS EMEA INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SALLY-ANN BRAY
Company Secretary 2014-02-20
VINCENT JEAN-FRANCOIS BAROIN
Director 2014-12-08
ALISON MARY CARDY
Director 2010-05-21
PETER JAMES ROBERTSON MOORE
Director 2010-05-21
MARK ANTHONY O'BRIEN
Director 2017-04-01
CHRISTIAN PAPA
Director 2010-05-21
ANDREW MICHAEL PAYNE
Director 2014-02-20
CHARLES ROWSE TREVAIL
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY JOHN FRAMPTON
Director 2014-02-20 2017-12-31
KELLY ANN GALL
Director 2014-02-20 2017-04-01
COLIN DAVID MELIA
Director 2010-05-21 2016-09-02
SIMON JOHN BAILEY
Director 2014-02-20 2015-03-31
DONALD LEE CARPENTER
Director 2014-02-20 2014-10-17
RHYS EVANS
Director 2010-05-17 2010-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MARY CARDY TRIBAL EMEA LIMITED Director 2003-07-01 CURRENT 2001-04-09 Active
PETER JAMES ROBERTSON MOORE TRIBAL EMEA LIMITED Director 2001-07-30 CURRENT 2001-04-09 Active
MARK ANTHONY O'BRIEN TRIBAL EMEA LIMITED Director 2017-04-01 CURRENT 2001-04-09 Active
CHARLES ROWSE TREVAIL INTERBRAND U.K. LIMITED Director 2017-12-31 CURRENT 1983-03-02 Active
CHARLES ROWSE TREVAIL TRIBAL EMEA LIMITED Director 2017-12-31 CURRENT 2001-04-09 Active
CHARLES ROWSE TREVAIL PROMISE CORPORATION LIMITED Director 2003-09-19 CURRENT 2003-09-19 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
2023-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-23CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-01-17CESSATION OF INTERBRAND U.K. LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-17Notification of Das Europe Limited as a person with significant control on 2022-11-16
2023-01-17PSC02Notification of Das Europe Limited as a person with significant control on 2022-11-16
2023-01-17PSC07CESSATION OF INTERBRAND U.K. LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-09Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-12Resolutions passed:<ul><li>Resolution Reduce share premium account 07/12/2022</ul>
2022-12-12Statement by Directors
2022-12-12Solvency Statement dated 07/12/22
2022-12-12Statement of capital on GBP 12
2022-12-12SH19Statement of capital on 2022-12-12 GBP 12
2022-12-12SH20Statement by Directors
2022-12-12CAP-SSSolvency Statement dated 07/12/22
2022-12-12RES13Resolutions passed:
  • Reduce share premium account 07/12/2022
2022-12-05SH0123/11/22 STATEMENT OF CAPITAL GBP 12
2022-11-18DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS
2022-11-18APPOINTMENT TERMINATED, DIRECTOR MANOJ SURYAKANT BHATE
2022-11-18APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL PAYNE
2022-11-1818/11/22 STATEMENT OF CAPITAL GBP 11
2022-11-18SH0118/11/22 STATEMENT OF CAPITAL GBP 11
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ SURYAKANT BHATE
2022-11-18AP01DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS
2022-11-17Company name changed mpmc holdings LIMITED\certificate issued on 17/11/22
2022-11-17DIRECTOR APPOINTED MR JOHN HENRY WARDLE
2022-11-17AP01DIRECTOR APPOINTED MR JOHN HENRY WARDLE
2022-11-17CERTNMCompany name changed mpmc holdings LIMITED\certificate issued on 17/11/22
2022-11-02AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-04-22SH19Statement of capital on 2022-04-22 GBP 1
2022-04-22CAP-SSSolvency Statement dated 30/03/22
2022-04-22SH20Statement by Directors
2022-04-22RES13Resolutions passed:
  • Reduce share prem a/c to nl 30/03/2022
  • Resolution of reduction in issued share capital
2022-04-01SH0116/03/22 STATEMENT OF CAPITAL GBP 14311
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEE BACHMANN
2021-12-29Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-29Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-29Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-29Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-16AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-04-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PAPA
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARY CARDY
2020-08-03AP01DIRECTOR APPOINTED MR MANOJ SURYAKANT BHATE
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL PAYNE / 01/01/2017
2018-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY O'BRIEN / 02/05/2017
2018-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JEAN-FRANCOIS / 08/12/2014
2018-01-19AP01DIRECTOR APPOINTED MR CHARLES ROWSE TREVAIL
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY FRAMPTON
2017-10-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-08-24CH01CHANGE PERSON AS DIRECTOR
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 14310
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-18AP01DIRECTOR APPOINTED MR MARK ANTHONY O'BRIEN
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR KELLY GALL
2016-12-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-12-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-12-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-12-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY ANN GALL / 10/10/2016
2016-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY-ANN BRAY / 10/10/2016
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MELIA
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 14310
2016-05-17AR0117/05/16 FULL LIST
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL PAYNE / 01/05/2016
2016-03-11RES13RE:FRS 102 REDUCED DISCLOSURE FRAMEWORK. 11/01/2016
2015-12-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-12-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-12-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-12-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 14310
2015-06-04AR0117/05/15 FULL LIST
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BAILEY
2015-01-20AP01DIRECTOR APPOINTED MR VINCENT JEAN-FRANCOIS
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CARPENTER
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 14310
2014-05-19AR0117/05/14 FULL LIST
2014-05-14AA31/08/13 TOTAL EXEMPTION FULL
2014-04-07AA01CURREXT FROM 31/08/2014 TO 31/12/2014
2014-03-20SH0120/02/14 STATEMENT OF CAPITAL GBP 14310.00
2014-03-03AP01DIRECTOR APPOINTED DONALD LEE CARPENTER
2014-02-28AP01DIRECTOR APPOINTED MRS KELLY ANN GALL
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BAILEY / 28/02/2014
2014-02-28AP01DIRECTOR APPOINTED SIMON JOHN BAILEY
2014-02-28AP01DIRECTOR APPOINTED ANDREW MICHAEL PAYNE
2014-02-28AP01DIRECTOR APPOINTED JEREMY JOHN FRAMPTON
2014-02-28AP03SECRETARY APPOINTED SALLY-ANN BRAY
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 14-16 GREAT PULTENEY STREET LONDON W1F 9ND UNITED KINGDOM
2014-02-25RES12VARYING SHARE RIGHTS AND NAMES
2014-02-25RES01ADOPT ARTICLES 20/02/2014
2014-02-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-02-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-29AA31/08/12 TOTAL EXEMPTION FULL
2013-05-17AR0117/05/13 FULL LIST
2013-02-11RES01ADOPT ARTICLES 30/01/2013
2012-05-17AR0117/05/12 FULL LIST
2012-05-03AA31/08/11 TOTAL EXEMPTION FULL
2011-09-14DISS40DISS40 (DISS40(SOAD))
2011-09-13AR0117/05/11 FULL LIST
2011-09-13GAZ1FIRST GAZETTE
2011-05-26AA01CURREXT FROM 31/08/2010 TO 31/08/2011
2010-06-28CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-06-28RES01ADOPT ARTICLES 18/06/2010
2010-06-28SH0118/06/10 STATEMENT OF CAPITAL GBP 12308
2010-06-25SH0118/06/10 STATEMENT OF CAPITAL GBP 11740
2010-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA UNITED KINGDOM
2010-06-18AA01CURRSHO FROM 31/05/2011 TO 31/08/2010
2010-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-08CERTNMCOMPANY NAME CHANGED CAPE BLANCO LIMITED CERTIFICATE ISSUED ON 08/06/10
2010-06-08RES15CHANGE OF NAME 28/05/2010
2010-06-04AP01DIRECTOR APPOINTED MR COLIN DAVID MELIA
2010-06-04AP01DIRECTOR APPOINTED MR CHRISTIAN PAPA
2010-06-03AP01DIRECTOR APPOINTED MS ALISON MARY CARDY
2010-06-03AP01DIRECTOR APPOINTED MR PETER JAMES ROBERTSON MOORE
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS
2010-05-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-05-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DAS EMEA INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-09-13
Fines / Sanctions
No fines or sanctions have been issued against DAS EMEA INVESTMENTS 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
DEBENTURE 2010-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of DAS EMEA INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAS EMEA INVESTMENTS LIMITED
Trademarks
We have not found any records of DAS EMEA INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAS EMEA INVESTMENTS 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 (70100 - Activities of head offices) as DAS EMEA INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DAS EMEA INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMPMC HOLDINGS LIMITEDEvent Date2011-09-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAS EMEA INVESTMENTS 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 DAS EMEA INVESTMENTS 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.