Dsg Finance Group Ltd

  • Active
  • Incorporated on 12 Nov 2015

Reg Address: Unity House, Hercules Office Park, Bird Hall Lane, Stockport SK3 0UX, England

Previous Names:
Dsgpi 2015 Limited - 19 Oct 2020


  • Summary The company with name "Dsg Finance Group Ltd" is a private limited company and located in Unity House, Hercules Office Park, Bird Hall Lane, Stockport SK3 0UX. Dsg Finance Group Ltd is currently in active status and it was incorporated on 12 Nov 2015 (8 years 10 months 9 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Dsg Finance Group Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Aidan John Mckeown Director 2 Jun 2021 British Active
2 Richard Hoggart Secretary 29 Jan 2016 - Active
3 Mark Gow Director 28 Jan 2016 British Active
4 Richard Matthew Hoggart Director 28 Jan 2016 British Active
5 David Quate Director 28 Jan 2016 Scottish Active
6 Michael Wallace Burt Director 28 Jan 2016 British Active
7 Julian Cecil Arthur Voge Director 12 Nov 2015 British Resigned
12 Nov 2015
8 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 12 Nov 2015 - Resigned
29 Jan 2016
9 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 12 Nov 2015 - Active
10 Angus Moncrieff Burt Director 12 Nov 2015 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 19 Street (Gp) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2021 - Active
2 Promethean Uk Opportunities Fund Ii Llp
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 - Active
3 Promethean Uk Opportunities Fund Ii Llp
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 - Ceased
6 Apr 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Dsg Finance Group Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Resolution 26 Mar 2024 Download PDF
2 Capital - Allotment Shares 20 Mar 2024 Download PDF
3 Capital - Statement Company With Date Currency Figure 13 Mar 2024 Download PDF
4 Resolution 13 Mar 2024 Download PDF
5 Capital - Legacy 13 Mar 2024 Download PDF
6 Insolvency - Legacy 13 Mar 2024 Download PDF
7 Accounts - Group 17 Feb 2024 Download PDF
8 Capital - Cancellation Shares 30 Aug 2023 Download PDF
9 Capital - Return Purchase Own Shares 30 Aug 2023 Download PDF
10 Capital - Return Purchase Own Shares Treasury Date 1 Aug 2023 Download PDF
11 Capital - Second Filing Allotment Shares 8 Jul 2023 Download PDF
12 Capital - Allotment Shares 28 Jun 2023 Download PDF
13 Capital - Return Purchase Own Shares Treasury Date 13 Jun 2023 Download PDF
14 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 13 Jun 2023 Download PDF
15 Incorporation - Memorandum Articles 30 May 2023 Download PDF
16 Capital - Allotment Shares 23 May 2023 Download PDF
17 Resolution 12 May 2023 Download PDF
18 Capital - Statement Company With Date Currency Figure 12 May 2023 Download PDF
19 Insolvency - Legacy 12 May 2023 Download PDF
20 Capital - Legacy 12 May 2023 Download PDF
21 Accounts - Group 22 Nov 2022 Download PDF
22 Confirmation Statement - No Updates 15 Nov 2022 Download PDF
3 Pages
23 Incorporation - Memorandum Articles 13 Jul 2022 Download PDF
24 Resolution 13 Jul 2022 Download PDF
25 Incorporation - Memorandum Articles 20 Jun 2021 Download PDF
26 Resolution 16 Jun 2021 Download PDF
27 Incorporation - Memorandum Articles 16 Jun 2021 Download PDF
28 Capital - Variation Of Rights Attached To Shares 15 Jun 2021 Download PDF
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 Jun 2021 Download PDF
30 Capital - Allotment Shares 3 Jun 2021 Download PDF
31 Officers - Appoint Person Director Company With Name Date 3 Jun 2021 Download PDF
32 Persons With Significant Control - Notification Of A Person With Significant Control 2 Jun 2021 Download PDF
33 Persons With Significant Control - Cessation Of A Person With Significant Control 2 Jun 2021 Download PDF
34 Mortgage - Satisfy Charge Full 28 May 2021 Download PDF
35 Officers - Appoint Person Secretary Company With Name Date 6 May 2021 Download PDF
36 Officers - Termination Secretary Company With Name Termination Date 6 May 2021 Download PDF
37 Accounts - Group 9 Mar 2021 Download PDF
53 Pages
38 Confirmation Statement - No Updates 21 Jan 2021 Download PDF
3 Pages
39 Change Of Name - Certificate Company 19 Oct 2020 Download PDF
3 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Sep 2020 Download PDF
9 Pages
41 Accounts - Group 13 Dec 2019 Download PDF
39 Pages
42 Confirmation Statement - No Updates 12 Nov 2019 Download PDF
3 Pages
43 Accounts - Group 31 Dec 2018 Download PDF
40 Pages
44 Confirmation Statement - No Updates 14 Nov 2018 Download PDF
3 Pages
45 Confirmation Statement - No Updates 27 Nov 2017 Download PDF
3 Pages
46 Accounts - Group 21 Aug 2017 Download PDF
37 Pages
47 Confirmation Statement - Updates 24 Nov 2016 Download PDF
6 Pages
48 Address - Change Registered Office Company With Date Old New 15 Sep 2016 Download PDF
1 Pages
49 Accounts - Change Account Reference Date Company Current Extended 14 Sep 2016 Download PDF
1 Pages
50 Resolution 19 Feb 2016 Download PDF
49 Pages
51 Capital - Name Of Class Of Shares 19 Feb 2016 Download PDF
2 Pages
52 Capital - Allotment Shares 19 Feb 2016 Download PDF
4 Pages
53 Officers - Appoint Person Director Company With Name Date 19 Feb 2016 Download PDF
3 Pages
54 Officers - Appoint Person Director Company With Name Date 19 Feb 2016 Download PDF
3 Pages
55 Officers - Appoint Person Director Company With Name Date 19 Feb 2016 Download PDF
3 Pages
56 Officers - Appoint Person Director Company With Name Date 19 Feb 2016 Download PDF
3 Pages
57 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Feb 2016 Download PDF
31 Pages
58 Officers - Termination Director Company With Name Termination Date 18 Nov 2015 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name Date 18 Nov 2015 Download PDF
2 Pages
60 Incorporation - Company 12 Nov 2015 Download PDF
42 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Dsg 1988 Limited
Mutual People: Mark Gow , David Quate , Angus Moncrieff Burt , Michael Wallace Burt , Richard Matthew Hoggart
Active
2 Dsg Financial Services Limited
Mutual People: Mark Gow , David Quate , Richard Matthew Hoggart
Active
3 Peppermint Ltd
Mutual People: Mark Gow
Active
4 Auto Finance Origination Platform Ltd
Mutual People: David Quate , Richard Matthew Hoggart
Active
5 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
6 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
7 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
8 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
9 Northfort Assets Limited
Mutual People: Angus Moncrieff Burt
Active
10 Brickability Enterprises Investments Limited
Mutual People: Michael Wallace Burt
Active
11 Brickability Group Plc
Mutual People: Michael Wallace Burt
Active
12 Brickability Enterprises Holding Limited
Mutual People: Michael Wallace Burt
Active
13 Tep Management Services Limited
Mutual People: Michael Wallace Burt
Active
14 T.I.S. Holdings Limited
Mutual People: Michael Wallace Burt
Liquidation
15 T.I.S. Group Limited
Mutual People: Michael Wallace Burt
Active
16 Absolute Assigned Policies Limited
Mutual People: Michael Wallace Burt
Active
17 Speedloan Finance Limited
Mutual People: Michael Wallace Burt
Active
18 Ag47 Limited
Mutual People: Michael Wallace Burt
Active
19 1869 Limited
Mutual People: Michael Wallace Burt
Active
20 Sofa Brands International Limited
Mutual People: Michael Wallace Burt
Active
21 Cambria Automobiles Limited
Mutual People: Michael Wallace Burt
Active
22 19 Street (Gp) Limited
Mutual People: Michael Wallace Burt
Active
23 Aura Finance Topco Limited
Mutual People: Michael Wallace Burt
Active
24 Dsg Auto Contracts Limited
Mutual People: Richard Matthew Hoggart
Active
25 Unity Auto Finance Ltd
Mutual People: Richard Matthew Hoggart
Active