Background WavePink WaveYellow Wave

DAMAZEIN FAMILY OFFICE LTD (03610982)

DAMAZEIN FAMILY OFFICE LTD (03610982) is an active UK company. incorporated on 6 August 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. DAMAZEIN FAMILY OFFICE LTD has been registered for 27 years. Current directors include PERL, Maria Daniela, Mrs..

Company Number
03610982
Status
active
Type
ltd
Incorporated
6 August 1998
Age
27 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PERL, Maria Daniela, Mrs.
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAMAZEIN FAMILY OFFICE LTD

DAMAZEIN FAMILY OFFICE LTD is an active company incorporated on 6 August 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. DAMAZEIN FAMILY OFFICE LTD was registered 27 years ago.(SIC: 70100, 70229)

Status

active

Active since 27 years ago

Company No

03610982

LTD Company

Age

27 Years

Incorporated 6 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

MARDAM GLOBAL SERVICES LIMITED
From: 30 August 2018To: 15 January 2021
GLOBAL STRATEGIES GROUP (UNITED KINGDOM) LIMITED
From: 24 May 2005To: 30 August 2018
GLOBAL RISK STRATEGIES LIMITED
From: 18 February 2002To: 24 May 2005
GLOBAL LIAISON OPERATIONAL BACKUP AND ANALYSIS LIMITED
From: 6 August 1998To: 18 February 2002
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

27 Old Gloucester Street London WC1N 3XX
From: 6 August 1998To: 25 September 2018
Timeline

11 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Dec 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Dec 15
Director Left
Aug 18
Director Joined
Aug 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

PERL, Maria Daniela, Mrs.

Active
Old Gloucester Street, LondonWC1N 3AX
Born January 1982
Director
Appointed 30 Aug 2018

FORDE, Sherinne Nicole

Resigned
Office 19, LondonW1J 7JY
Secretary
Appointed 19 Dec 2007
Resigned 29 Feb 2008

GUEVARA BERNAL, Ivan, Doctor

Resigned
1 Falcon Way, LondonE14 9UP
Secretary
Appointed 14 Apr 2005
Resigned 04 Nov 2005

O'BRIEN, Timothy John

Resigned
8 Shepherd Market, LondonW1J 7JY
Secretary
Appointed 04 Nov 2005
Resigned 19 Dec 2007

PERL, Andrew Malcolm John

Resigned
199 Black Haynes Road, BirminghamB29 4QZ
Secretary
Appointed 06 Aug 1998
Resigned 14 Apr 2005

WHITE, Paul Michael

Resigned
27 Old Gloucester StreetWC1N 3XX
Secretary
Appointed 29 Feb 2008
Resigned 20 Apr 2012

ANDREWS, Charles Lawrie

Resigned
14 Bredin House Coleridge Gardens, LondonSW10 0RL
Born October 1970
Director
Appointed 05 Aug 2002
Resigned 10 Jan 2007

CASSIS, Frederic Alfred Joseph

Resigned
27 Old Gloucester StreetWC1N 3XX
Born January 1980
Director
Appointed 12 Jan 2015
Resigned 30 Aug 2018

DUGGIN, Thomas Joseph, Sir

Resigned
Office 19, LondonW1J 7JY
Born September 1947
Director
Appointed 10 Jan 2006
Resigned 31 Dec 2007

MATTHEWS, Timothy

Resigned
27 Old Gloucester StreetWC1N 3XX
Born December 1969
Director
Appointed 20 Dec 2011
Resigned 10 Dec 2015

O'BRIEN, Timothy John

Resigned
27 Old Gloucester StreetWC1N 3XX
Born January 1972
Director
Appointed 11 Apr 2012
Resigned 12 Jan 2015

O'BRIEN, Timothy John

Resigned
8 Shepherd Market, LondonW1J 7JY
Born January 1972
Director
Appointed 10 Jan 2007
Resigned 22 May 2009

PERL, Andrew Damian

Resigned
72 Hazelbourne Road, LondonSW12 9NS
Born April 1968
Director
Appointed 06 Aug 1998
Resigned 01 Jun 2004

RUSSO, Emiliano

Resigned
Office 19, LondonW1J 7JY
Born October 1975
Director
Appointed 01 Mar 2006
Resigned 01 Jul 2008

STROUD, John Arnold

Resigned
The Willow, Sandton Johannesburg 2196
Born June 1937
Director
Appointed 01 Sept 2002
Resigned 24 Nov 2003

VAUX, Nicholas Francis, Major General

Resigned
The Leys, YelvertonPL20 6HW
Born April 1936
Director
Appointed 26 Oct 2000
Resigned 01 Nov 2002

WHITE, Paul Michael

Resigned
27 Old Gloucester StreetWC1N 3XX
Born February 1964
Director
Appointed 22 May 2009
Resigned 20 Apr 2012

Persons with significant control

1

Mr Andrew Damian Perl

Active
Old Gloucester Street, LondonWC1N 3AX
Born April 1968

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Resolution
15 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Resolution
30 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
26 August 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Move Registers To Registered Office Company
8 August 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Move Registers To Sail Company
9 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
9 August 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Legacy
11 January 2012
MG01MG01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
24 September 2008
363sAnnual Return (shuttle)
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
288cChange of Particulars
Legacy
15 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
190190
Legacy
16 August 2007
353353
Legacy
16 August 2007
288cChange of Particulars
Legacy
8 May 2007
288cChange of Particulars
Legacy
8 May 2007
288cChange of Particulars
Legacy
8 May 2007
288cChange of Particulars
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
15 August 2006
363aAnnual Return
Legacy
15 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
190190
Legacy
14 August 2006
353353
Legacy
5 April 2006
403aParticulars of Charge Subject to s859A
Resolution
22 March 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
20 January 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
29 November 2005
AUDAUD
Legacy
29 November 2005
288aAppointment of Director or Secretary
Resolution
29 November 2005
RESOLUTIONSResolutions
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
244244
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2005
363aAnnual Return
Certificate Change Of Name Company
24 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2005
225Change of Accounting Reference Date
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
244244
Legacy
11 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
244244
Legacy
22 January 2003
88(2)R88(2)R
Resolution
22 January 2003
RESOLUTIONSResolutions
Legacy
22 January 2003
123Notice of Increase in Nominal Capital
Accounts Amended With Made Up Date
31 December 2002
AAMDAAMD
Accounts Amended With Made Up Date
31 December 2002
AAMDAAMD
Accounts Amended With Made Up Date
31 December 2002
AAMDAAMD
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
12 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2002
AAAnnual Accounts
Certificate Change Of Name Company
18 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Resolution
1 June 2001
RESOLUTIONSResolutions
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Incorporation Company
6 August 1998
NEWINCIncorporation