Advanced company searchLink opens in new window

DAS UK HOLDINGS LIMITED

Company number 03457687

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 AP01 Appointment of Mr Dirk Hock as a director on 2 April 2024
12 Apr 2024 AP01 Appointment of Mr Anthony John Buss as a director on 2 April 2024
16 Feb 2024 TM01 Termination of appointment of David Philip Swigciski as a director on 1 February 2024
16 Feb 2024 TM01 Termination of appointment of Annie Fiona Bernays as a director on 1 February 2024
18 Jan 2024 RP04AP01 Second filing for the appointment of Mr Hanno Petersen as a director
16 Jan 2024 PSC07 Cessation of Münchener Rückversicherungs-Gesellschaft Aktiengesellschaft as a person with significant control on 2 January 2024
16 Jan 2024 PSC01 Notification of Paul-Otto Fassbender as a person with significant control on 2 January 2024
15 Jan 2024 AP01 Appointment of Dr Renko Harm Dirksen as a director on 2 January 2024
15 Jan 2024 AP01 Appointment of Dr Matthias Maslaton as a director on 2 January 2024
15 Jan 2024 AP01 Appointment of Dr Hanno Petersen as a director on 2 January 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 18/01/2024.
12 Jan 2024 TM01 Termination of appointment of Ilona Mihele as a director on 2 January 2024
12 Jan 2024 TM01 Termination of appointment of Oliver Martin Willmes as a director on 2 January 2024
12 Jan 2024 TM01 Termination of appointment of Christine Kaaz as a director on 2 January 2024
09 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with updates
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 6 November 2023
  • GBP 46,670,249
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 2 October 2023
  • GBP 46,500,000
12 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on authorised share capital 26/09/2023
20 Sep 2023 AA Full accounts made up to 31 December 2022
04 Sep 2023 TM01 Termination of appointment of Karen Anne Morris as a director on 31 August 2023
02 May 2023 AP01 Appointment of Ms Annie Fiona Bernays as a director on 19 April 2023
27 Apr 2023 TM01 Termination of appointment of Thomas Biermann as a director on 19 April 2023
09 Dec 2022 AP01 Appointment of Mr David Philip Swigciski as a director on 28 November 2022
16 Nov 2022 AD01 Registered office address changed from Das House Quay Side Temple Back Bristol BS1 6NH to Das Parc Greenway Court Bedwas Caerphilly CF83 8DW on 16 November 2022
09 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
26 Aug 2022 AA Full accounts made up to 31 December 2021