Background WavePink WaveYellow Wave

DASHWOOD BOND ISSUER PLC (10267461)

DASHWOOD BOND ISSUER PLC (10267461) is an active UK company. incorporated on 7 July 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. DASHWOOD BOND ISSUER PLC has been registered for 9 years. Current directors include MCKEOWN, Sean Thomas, SHWEIRY, George Nicholas.

Company Number
10267461
Status
active
Type
plc
Incorporated
7 July 2016
Age
9 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MCKEOWN, Sean Thomas, SHWEIRY, George Nicholas
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DASHWOOD BOND ISSUER PLC

DASHWOOD BOND ISSUER PLC is an active company incorporated on 7 July 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. DASHWOOD BOND ISSUER PLC was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10267461

PLC Company

Age

9 Years

Incorporated 7 July 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom
From: 29 March 2021To: 19 April 2022
Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom
From: 26 June 2017To: 29 March 2021
11 Pilgrim Street London EC4V 6RN England
From: 7 July 2016To: 26 June 2017
Timeline

3 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Aug 16
Owner Exit
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MCKEOWN, Sean Thomas

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 12 Dec 2022

MCKEOWN, Sean Thomas

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born September 1970
Director
Appointed 07 Jul 2016

SHWEIRY, George Nicholas

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born August 1966
Director
Appointed 07 Jul 2016

MWLAW SERVICES LIMITED

Resigned
11 Pilgrim Street, LondonEC4V 6RN
Corporate secretary
Appointed 07 Jul 2016
Resigned 19 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
65 St. Paul's Churchyard, LondonEC4M 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Aug 2016
11 Pilgrim Street, LondonEC4V 6RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2016
Ceased 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Change To A Person With Significant Control
19 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 July 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Legacy
10 August 2016
CERT8ACERT8A
Application Trading Certificate
10 August 2016
SH50SH50
Incorporation Company
7 July 2016
NEWINCIncorporation