Background WavePink WaveYellow Wave

DG UK INVESTMENTS LIMITED (10608814)

DG UK INVESTMENTS LIMITED (10608814) is an active UK company. incorporated on 8 February 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DG UK INVESTMENTS LIMITED has been registered for 9 years. Current directors include DUNNER, Gershon Aryeh James Edward, POSEN, David Eliezer.

Company Number
10608814
Status
active
Type
ltd
Incorporated
8 February 2017
Age
9 years
Address
Basement - The Curve, London, NW4 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUNNER, Gershon Aryeh James Edward, POSEN, David Eliezer
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DG UK INVESTMENTS LIMITED

DG UK INVESTMENTS LIMITED is an active company incorporated on 8 February 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DG UK INVESTMENTS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10608814

LTD Company

Age

9 Years

Incorporated 8 February 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Basement - The Curve 2-4 Victoria Road, London, NW4 2AF,

Previous Addresses

Basement - the Curve 2-4 Victoria Road London NW4 2BE England
From: 26 March 2020To: 26 May 2020
Suite 50 Churchill House 137-139 Brent Street London NW4 4DJ United Kingdom
From: 8 February 2017To: 26 March 2020
Timeline

6 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Oct 19
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Mar 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DUNNER, Gershon Aryeh James Edward

Active
2-4 Victoria Road,, LondonNW4 2AF
Born March 1989
Director
Appointed 10 Oct 2019

POSEN, David Eliezer

Active
2-4 Victoria Road,, LondonNW4 2AF
Born May 1981
Director
Appointed 16 Mar 2020

BERNSTEIN, Sara

Resigned
2-4 Victoria Road, LondonNW4 2BE
Born September 1974
Director
Appointed 08 Feb 2017
Resigned 25 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Gershon Aryeh James Edward Dunner

Active
2-4 Victoria Road,, LondonNW4 2AF
Born March 1989

Nature of Control

Significant influence or control
Notified 25 Mar 2020

Ms Sara Bernstein

Ceased
137-139 Brent Street, LondonNW4 4DJ
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2017
Ceased 06 Feb 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Capital Redomination Of Shares
23 February 2018
SH14Notice of Redenomination
Resolution
23 February 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Incorporation Company
8 February 2017
NEWINCIncorporation