Background WavePink WaveYellow Wave

DSAM LIMITED (12972719)

DSAM LIMITED (12972719) is an active UK company. incorporated on 23 October 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. DSAM LIMITED has been registered for 5 years. Current directors include SAYEED, Samir Rahmatullah.

Company Number
12972719
Status
active
Type
ltd
Incorporated
23 October 2020
Age
5 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
SAYEED, Samir Rahmatullah
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DSAM LIMITED

DSAM LIMITED is an active company incorporated on 23 October 2020 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. DSAM LIMITED was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

12972719

LTD Company

Age

5 Years

Incorporated 23 October 2020

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 31 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

DARK STAR ASSET MANAGEMENT LIMITED
From: 23 October 2020To: 18 July 2023
Contact
Address

33 Cavendish Square London, W1G 0PW,

Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Mar 22
Funding Round
Mar 22
Funding Round
Jul 24
Owner Exit
Jan 25
Director Left
Jan 25
New Owner
Jan 26
Owner Exit
Feb 26
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SAYEED, Samir Rahmatullah

Active
Cavendish Square, LondonW1G 0PW
Born January 1962
Director
Appointed 23 Oct 2020

CUSHING, Piers Alexander Charles

Resigned
Cavendish Square, LondonW1G 0PW
Born January 1971
Director
Appointed 23 Oct 2020
Resigned 25 Feb 2022

MORJARIA, Shaileen

Resigned
Cavendish Square, LondonW1G 0PW
Born August 1978
Director
Appointed 23 Oct 2020
Resigned 14 Jan 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Samir Rahmatullah Sayeed

Active
Cavendish Square, LondonW1G 0PW
Born January 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Jan 2025

Dsam Llp

Ceased
Lower Green Road, EsherKT10 8HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2020
Ceased 01 Jan 2026
Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2020
Ceased 14 Jan 2025
Marylebone Lane, LondonW1U 2NT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2026
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
14 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With Updates
26 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 October 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 July 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
30 October 2022
CS01Confirmation Statement
Resolution
12 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
3 May 2022
AAAnnual Accounts
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Memorandum Articles
10 March 2022
MAMA
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Incorporation Company
23 October 2020
NEWINCIncorporation