DEXIA MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

DEXIA MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01935154

Incorporation date

01/08/1985

Size

Full

Contacts

Registered address

Registered address

6th Floor, Salisbury House, London Wall, London EC2M 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1985)
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon06/06/2025
Change of details for Dexia Credit Local Sa as a person with significant control on 2024-01-01
dot icon06/06/2025
Termination of appointment of Manuel, Joseph, Michel Hulet as a director on 2025-06-05
dot icon27/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon11/04/2025
Appointment of Ms Annette Bouly as a director on 2025-04-08
dot icon18/03/2025
Termination of appointment of Rodolph Pallier as a director on 2025-03-18
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon31/07/2024
Termination of appointment of Laurent Bouscharain as a director on 2024-07-31
dot icon30/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon27/07/2018
Full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon06/12/2017
Appointment of Mr Rodolph Pallier as a director on 2017-12-01
dot icon06/12/2017
Appointment of Mr Eric Bidaux as a director on 2017-12-01
dot icon04/12/2017
Appointment of Mr Cyrille Robic as a director on 2017-12-01
dot icon04/12/2017
Appointment of Mr Laurent Bouscharain as a director on 2017-12-01
dot icon01/12/2017
Termination of appointment of Jean-Francois Pouchous as a director on 2017-12-01
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon20/07/2017
Statement of capital on 2017-07-20
dot icon20/07/2017
Statement by Directors
dot icon20/07/2017
Solvency Statement dated 06/07/17
dot icon20/07/2017
Resolutions
dot icon28/06/2017
Satisfaction of charge 1 in full
dot icon13/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon15/08/2016
Registered office address changed from 200 Aldersgate Street 13th Floor London EC1A 4HD to 6th Floor, Salisbury House London Wall London EC2M 5QQ on 2016-08-15
dot icon15/07/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon09/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon14/05/2015
Full accounts made up to 2014-12-31
dot icon01/05/2015
Appointment of Ms Eugenie Cheng as a secretary on 2015-04-21
dot icon08/01/2015
Termination of appointment of Francois Pineau as a director on 2014-12-31
dot icon08/01/2015
Termination of appointment of Francois Christophe Marie Pineau as a secretary on 2014-12-31
dot icon16/07/2014
Termination of appointment of Marc Andre, Joel Brugieregarde as a director on 2014-07-16
dot icon04/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon04/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon16/05/2013
Termination of appointment of Marc Buckens as a director
dot icon10/05/2013
Appointment of Mr Manuel, Joseph, Michel Hulet as a director
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon18/01/2013
Appointment of Mr Marc Henri Ferdinand Jules Buckens as a director
dot icon04/01/2013
Appointment of Mr Francois Pineau as a director
dot icon03/01/2013
Termination of appointment of Iain Wales as a director
dot icon13/12/2012
Termination of appointment of Stephane Vermeire as a director
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon18/04/2012
Appointment of Marc Andre, Joel Brugieregarde as a director
dot icon04/04/2012
Appointment of Mr Jean-Francois Pouchous as a director
dot icon21/02/2012
Termination of appointment of Patrick Blanchard as a director
dot icon07/11/2011
Full accounts made up to 2010-12-31
dot icon18/10/2011
Termination of appointment of Simon Caille as a secretary
dot icon18/10/2011
Appointment of Mr Francois Christophe Marie Pineau as a secretary
dot icon20/09/2011
Registered office address changed from Shackleton House 4 Battle Bridge Lane London SE1 2RB on 2011-09-20
dot icon19/08/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon17/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/01/2011
Termination of appointment of Mujahid Malik as a director
dot icon24/01/2011
Termination of appointment of Mujahid Mailk as a secretary
dot icon24/01/2011
Appointment of Mr Iain William Wales as a director
dot icon24/01/2011
Termination of appointment of Bruno Accou as a director
dot icon24/01/2011
Termination of appointment of Mujahid Mailk as a secretary
dot icon24/01/2011
Appointment of Mr Simon Olivier Caille as a secretary
dot icon24/01/2011
Appointment of Mr Patrick Marcel Blanchard as a director
dot icon24/01/2011
Appointment of Mr Stephane Vermeire as a director
dot icon16/12/2010
Statement of capital following an allotment of shares on 2010-12-01
dot icon07/12/2010
Resolutions
dot icon07/12/2010
Resolutions
dot icon28/10/2010
Full accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon01/12/2009
Full accounts made up to 2008-12-31
dot icon18/08/2009
Appointment terminated director michel bonnet
dot icon18/08/2009
Director appointed bruno accou
dot icon08/06/2009
Return made up to 31/05/09; full list of members
dot icon08/06/2009
Director's change of particulars / michel bonnet / 26/06/2007
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon01/08/2008
Return made up to 31/05/08; full list of members
dot icon01/08/2008
Secretary's change of particulars / mujahid mailk / 01/06/2008
dot icon01/08/2008
Director's change of particulars / mujahid malik / 01/06/2008
dot icon24/04/2008
Appointment terminated director peter williamson
dot icon03/04/2008
Appointment terminated director nicolas meire
dot icon03/04/2008
Appointment terminated secretary peter williamson
dot icon03/04/2008
Secretary appointed mujahid asghar mailk
dot icon28/02/2008
Director appointed mujahid asghar malik
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon28/06/2007
Return made up to 31/05/07; full list of members
dot icon14/12/2006
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Return made up to 31/05/06; full list of members
dot icon13/06/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon10/06/2005
Return made up to 31/05/05; full list of members
dot icon06/05/2005
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon29/07/2004
Return made up to 31/05/04; full list of members
dot icon18/05/2004
Registered office changed on 18/05/04 from: 55 tufton street westminster london SW1P 3QF
dot icon24/08/2003
Full accounts made up to 2002-12-31
dot icon06/06/2003
Return made up to 31/05/03; full list of members
dot icon18/10/2002
Full accounts made up to 2001-12-31
dot icon18/06/2002
Return made up to 31/05/02; full list of members
dot icon11/12/2001
New director appointed
dot icon16/11/2001
Director resigned
dot icon14/06/2001
Return made up to 31/05/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-12-31
dot icon05/03/2001
New director appointed
dot icon23/02/2001
Certificate of change of name
dot icon26/01/2001
Certificate of reduction of issued capital
dot icon26/01/2001
Reduction of iss capital and minute (oc) £ ic 45000000/ 10000
dot icon26/01/2001
Resolutions
dot icon20/12/2000
Nc dec already adjusted 30/11/00
dot icon30/11/2000
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon30/11/2000
Re-registration of Memorandum and Articles
dot icon30/11/2000
Application for reregistration from PLC to private
dot icon30/11/2000
Resolutions
dot icon30/11/2000
Resolutions
dot icon30/11/2000
Resolutions
dot icon24/11/2000
Director resigned
dot icon24/11/2000
Director resigned
dot icon24/11/2000
Director resigned
dot icon24/11/2000
Director resigned
dot icon22/06/2000
Return made up to 31/05/00; full list of members
dot icon22/06/2000
Director resigned
dot icon31/03/2000
Full accounts made up to 1999-12-31
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon24/06/1999
Return made up to 31/05/99; no change of members
dot icon31/03/1999
New director appointed
dot icon19/03/1999
Full accounts made up to 1998-12-31
dot icon31/12/1998
Director resigned
dot icon22/10/1998
Secretary resigned
dot icon22/10/1998
New secretary appointed
dot icon29/09/1998
Auditor's resignation
dot icon26/06/1998
Return made up to 31/05/98; full list of members
dot icon06/04/1998
Full accounts made up to 1997-12-31
dot icon18/03/1998
New director appointed
dot icon18/03/1998
Director resigned
dot icon04/03/1998
Ad 30/01/98--------- £ si 10000000@1=10000000 £ ic 35000000/45000000
dot icon28/11/1997
Certificate of change of name
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon13/07/1997
New director appointed
dot icon23/06/1997
Return made up to 31/05/97; full list of members
dot icon25/03/1997
Full accounts made up to 1996-12-31
dot icon07/03/1997
New director appointed
dot icon14/02/1997
Director resigned
dot icon14/02/1997
Director resigned
dot icon15/11/1996
Director's particulars changed
dot icon15/11/1996
Ad 07/11/96--------- £ si 15000000@1=15000000 £ ic 20000000/35000000
dot icon15/11/1996
Resolutions
dot icon15/11/1996
Resolutions
dot icon15/06/1996
Return made up to 31/05/96; no change of members
dot icon12/04/1996
Full accounts made up to 1995-12-31
dot icon26/10/1995
Secretary resigned
dot icon26/10/1995
New secretary appointed
dot icon22/06/1995
Return made up to 31/05/95; full list of members
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Ad 18/05/95--------- £ si 10000000@1=10000000 £ ic 10000000/20000000
dot icon20/03/1995
Full accounts made up to 1994-12-31
dot icon15/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Location of register of members
dot icon05/06/1994
Return made up to 31/05/94; full list of members
dot icon27/05/1994
Secretary resigned
dot icon27/05/1994
New secretary appointed
dot icon24/05/1994
Registered office changed on 24/05/94 from: 22 old queen street westminster london SW1H 9HW
dot icon12/05/1994
Full accounts made up to 1993-12-31
dot icon25/11/1993
New director appointed
dot icon28/09/1993
Director resigned
dot icon28/07/1993
£ nc 10000000/50000000 22/07/93
dot icon28/07/1993
Resolutions
dot icon16/06/1993
Full accounts made up to 1992-12-31
dot icon16/06/1993
Return made up to 31/05/93; full list of members
dot icon19/01/1993
Certificate of change of name
dot icon17/09/1992
Memorandum and Articles of Association
dot icon17/06/1992
Full accounts made up to 1991-12-31
dot icon17/06/1992
Return made up to 31/05/92; full list of members
dot icon20/05/1992
New director appointed
dot icon20/05/1992
Director resigned
dot icon06/05/1992
Director resigned
dot icon05/02/1992
Director resigned
dot icon05/02/1992
Director resigned
dot icon05/02/1992
Director resigned
dot icon05/02/1992
New director appointed
dot icon05/02/1992
New director appointed
dot icon05/02/1992
New director appointed
dot icon05/02/1992
New director appointed
dot icon04/02/1992
Resolutions
dot icon23/01/1992
Certificate of change of name
dot icon13/01/1992
Director resigned
dot icon21/06/1991
Full accounts made up to 1990-12-31
dot icon21/06/1991
Return made up to 31/05/91; full list of members
dot icon09/11/1990
Director resigned
dot icon19/07/1990
Ad 17/07/90--------- £ si 5000000@1=5000000 £ ic 5000000/10000000
dot icon12/07/1990
Nc inc already adjusted 13/06/90
dot icon28/06/1990
Full accounts made up to 1989-12-31
dot icon28/06/1990
Return made up to 31/05/90; full list of members
dot icon18/06/1990
Resolutions
dot icon18/06/1990
Resolutions
dot icon25/04/1990
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon25/04/1990
Auditor's statement
dot icon25/04/1990
Auditor's report
dot icon25/04/1990
Balance Sheet
dot icon25/04/1990
Re-registration of Memorandum and Articles
dot icon25/04/1990
Declaration on reregistration from private to PLC
dot icon25/04/1990
Application for reregistration from private to PLC
dot icon25/04/1990
Resolutions
dot icon25/04/1990
Resolutions
dot icon25/04/1990
Resolutions
dot icon10/08/1989
New director appointed
dot icon26/06/1989
Full accounts made up to 1988-12-31
dot icon26/06/1989
Return made up to 01/06/89; full list of members
dot icon19/06/1989
Director resigned
dot icon27/04/1989
New director appointed
dot icon29/06/1988
Full accounts made up to 1987-12-31
dot icon29/06/1988
Return made up to 03/06/88; full list of members
dot icon05/01/1988
Certificate of change of name
dot icon16/12/1987
New director appointed
dot icon23/11/1987
New secretary appointed
dot icon23/11/1987
Secretary resigned
dot icon23/11/1987
Director resigned
dot icon23/07/1987
Full accounts made up to 1986-12-31
dot icon23/07/1987
Return made up to 29/05/87; full list of members
dot icon20/05/1987
New director appointed
dot icon13/05/1987
Director resigned
dot icon30/01/1987
Return made up to 18/12/86; full list of members
dot icon30/09/1986
New director appointed
dot icon15/08/1986
Gazettable document
dot icon01/08/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bidaux, Eric
Director
01/12/2017 - Present
-
Hulet, Manuel, Joseph, Michel
Director
10/05/2013 - 05/06/2025
-
Pallier, Rodolph
Director
01/12/2017 - 18/03/2025
-
Bouscharain, Laurent
Director
01/12/2017 - 31/07/2024
1
Bouly, Annette
Director
08/04/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEXIA MANAGEMENT SERVICES LIMITED

DEXIA MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 01/08/1985 with the registered office located at 6th Floor, Salisbury House, London Wall, London EC2M 5QQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEXIA MANAGEMENT SERVICES LIMITED?

toggle

DEXIA MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 01/08/1985 .

Where is DEXIA MANAGEMENT SERVICES LIMITED located?

toggle

DEXIA MANAGEMENT SERVICES LIMITED is registered at 6th Floor, Salisbury House, London Wall, London EC2M 5QQ.

What does DEXIA MANAGEMENT SERVICES LIMITED do?

toggle

DEXIA MANAGEMENT SERVICES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for DEXIA MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 02/10/2025: Full accounts made up to 2024-12-31.