Company NameDVB Transport Finance Limited
Company StatusActive
Company Number03588431
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 9 months ago)
Previous NamesPotterjet Limited and International Transport Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Rolf Buescher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed21 July 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleBanker
Country of ResidenceGermany
Correspondence AddressDz Bank Ag, Deutsche Zentral-Genossenschaftsbank F
Platz Der Republik
60325 Frankfurt Am Main
Germany
Director NameMr Rolf Buscher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed21 July 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleBanker
Country of ResidenceGermany
Correspondence AddressDvb Bank Se Tower 42, Level 34, Old Broad Street
London
EC2N 1HQ
Director NameYvonne Jacqueline Durand
Date of BirthMarch 1996 (Born 28 years ago)
NationalityGerman
StatusCurrent
Appointed30 June 2023(25 years after company formation)
Appointment Duration9 months
RoleBanker
Country of ResidenceGermany
Correspondence AddressDz Bank Ag, Deutsche Zentral-Genossenschaftsbank F
Platz Der Republik
60325 Frankfurt Am Main
Germany
Director NameHelmut Alexander Gruber
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAustrian
StatusCurrent
Appointed30 June 2023(25 years after company formation)
Appointment Duration9 months
RoleBanker
Country of ResidenceAustria
Correspondence AddressDz Bank Ag, Deutsche Zentral-Genossenschaftsbank F
Platz Der Republik
60325 Frankfurt Am Main
Germany
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameRolf Karl Heinz Buttner
Date of BirthAugust 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed12 August 1998(1 month, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 November 1998)
RoleBanker
Correspondence AddressSpirgelbachstrasse 1b
Josserund
63637
Director NameKlaus Walter Willi Heinemann
Date of BirthJune 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed12 August 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2002)
RoleBanker
Correspondence Address45 Sloane Gardens
London
SW1W 8ED
Director NameRainer Irmen
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed12 August 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 28 June 2001)
RoleBanker
Correspondence AddressPaul-Andrich-Weg 1
Bad Homburg
61348
Director NameMr David Rhys Goring-Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(1 month, 2 weeks after company formation)
Appointment Duration21 years, 3 months (resigned 17 November 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address26 Withdean Road
Brighton
BN1 5BR
Director NameAndreas Hermann Kaup
Date of BirthNovember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed25 November 1998(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2001)
RoleBanker
Correspondence AddressTaufsteinstrasse 35
Friedberg
Germany
61169
Germnay
Director NameConstance Clark Laudenschlager
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1998(5 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 February 2006)
RoleBanker
Correspondence Address44 Murray Avenue
Port Washington
New York
11050
United States
Director NameJohn Francis Tierney
Date of BirthMay 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed10 September 1999(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 June 2008)
RoleChartered Accountant/Director
Country of ResidenceIreland
Correspondence AddressCastletown
Portroe
Nenagh
County Tipperary
Irish
Director NameWolfgang Fritz Driese
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed10 September 1999(1 year, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 June 2015)
RoleBanker
Country of ResidenceGermany
Correspondence AddressPfahlerstrasse 51
65193 Wiesbaden
Foreign
Secretary NameSilke Becker
NationalityGerman
StatusResigned
Appointed28 February 2003(4 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 December 2003)
RoleReport Off
Correspondence Address4 Radnor Lodge
Sussex Place
London
W2 2TA
Director NameCarsten Gutknecht Stoehr
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed18 June 2003(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 2007)
RoleBank
Correspondence AddressSalierstrasse 11
Ingelheim
55218
Germany
Secretary NameRobert Henry Garai
NationalityBritish
StatusResigned
Appointed10 December 2003(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address116 Amesbury Avenue
London
SW2 3AB
Director NameBertrand Philippe Grabowski
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed27 May 2005(6 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 November 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
6 Reeves Mews
London
W1K 2EE
Secretary NameJessie Wei
NationalityBritish
StatusResigned
Appointed27 September 2007(9 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 November 2007)
RoleAccountant
Correspondence Address10 Watney Close
Purley
Surrey
CR8 4BS
Director NameGuido Schmitz
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2008(9 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 17 November 2019)
RoleBanker
Country of ResidenceGermany
Correspondence Address14a Dudenhoefer Strasse
Seligenstadt
63500
Secretary NameMs Clemence De Beauce
NationalityFrench
StatusResigned
Appointed26 March 2008(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 2010)
RoleBanker
Correspondence AddressFlat 4 40/41 Cartwright Gardens
London
WC1H 9EH
Secretary NameMs Fiona Marie Genevieve Gauthier
StatusResigned
Appointed22 June 2010(12 years after company formation)
Appointment Duration3 years (resigned 24 June 2013)
RoleCompany Director
Correspondence AddressFlat 41 9 Evan Cook Close
London
SE15 2HL
Secretary NameMiss Ozlem Ayata
StatusResigned
Appointed24 June 2013(15 years after company formation)
Appointment Duration3 years (resigned 04 July 2016)
RoleCompany Director
Correspondence AddressPark House 6th Floor
16-18 Finsbury Circus
London
EC2M 7EB
Director NameMr Oliver Otto Bernards
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2015(17 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2018)
RoleBanker
Country of ResidenceGermany
Correspondence AddressPark House 6th Floor
16-18 Finsbury Circus
London
EC2M 7EB
Secretary NameMr James Gordon Peter Webb
NationalityBritish
StatusResigned
Appointed04 July 2016(18 years after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 6th Floor
16-18 Finsbury Circus
London
EC2M 7EB
Director NameMr Eelco Jan Jacob Van De Stadt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed27 July 2017(19 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2019)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPark House 6th Floor
16-18 Finsbury Circus
London
EC2M 7EB
Director NameMr Sebastian Kanski
Date of BirthDecember 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed11 November 2019(21 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2023)
RoleManaging Director, Group Finance
Country of ResidenceGermany
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMr Frans Van De Bospoort
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed11 November 2019(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2022)
RoleManaging Director, Shipping Finance
Country of ResidenceSingapore
Correspondence AddressLevel 34, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMs Britta Sturm
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed11 November 2019(21 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2022)
RoleGeneral Counsel
Country of ResidenceGermany
Correspondence AddressLevel 34, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Secretary NameMs Angelique Kounis
StatusResigned
Appointed27 February 2020(21 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2023)
RoleCompany Director
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameDr Rainer Jakubowski
Date of BirthAugust 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed25 June 2020(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLevel 34, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Ralf Willi Werner Bedranowsky
Date of BirthDecember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed25 June 2020(22 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address150 Cheapside
London
EC2V 6ET
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitedvbbank.com
Telephone020 72564467
Telephone regionLondon

Location

Registered Address150 Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

822.3k at £1Dvb Bank Se
100.00%
Ordinary

Financials

Year2014
Turnover£16,561,385
Gross Profit£2,164,213
Net Worth£31,121,992
Cash£27,840,327
Current Liabilities£11,328,231

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

2 January 2024Termination of appointment of Ralf Willi Werner Bedranowsky as a director on 31 December 2023 (1 page)
16 October 2023Confirmation statement made on 3 October 2023 with updates (5 pages)
2 October 2023Full accounts made up to 31 December 2022 (44 pages)
10 August 2023Director's details changed for Mr Rolf Buscher on 21 July 2022 (2 pages)
10 August 2023Director's details changed for Mr Rolf Buscher on 21 July 2022 (2 pages)
4 July 2023Appointment of Yvonne Jacqueline Durand as a director on 30 June 2023 (2 pages)
4 July 2023Termination of appointment of Angelique Kounis as a secretary on 30 June 2023 (1 page)
4 July 2023Termination of appointment of Sebastian Kanski as a director on 30 June 2023 (1 page)
4 July 2023Appointment of Helmut Alexander Gruber as a director on 30 June 2023 (2 pages)
4 October 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
8 September 2022Cessation of Dvb Bank Se as a person with significant control on 12 August 2022 (1 page)
8 September 2022Notification of Dz Bank Ag as a person with significant control on 12 August 2022 (2 pages)
3 August 2022Registered office address changed from Level 34, Tower 42 25 Old Broad Street London EC2N 1HQ England to 150 Cheapside London EC2V 6ET on 3 August 2022 (1 page)
2 August 2022Termination of appointment of Britta Sturm as a director on 31 July 2022 (1 page)
2 August 2022Termination of appointment of Rainer Jakubowski as a director on 31 July 2022 (1 page)
28 July 2022Full accounts made up to 31 December 2021 (46 pages)
23 July 2022Appointment of Mr Rolf Buscher as a director on 21 July 2022 (2 pages)
30 June 2022Termination of appointment of Frans Van De Bospoort as a director on 30 June 2022 (1 page)
23 November 2021Resolutions
  • RES13 ‐ Re-breach/ratified/reduction 11/11/2021
(1 page)
18 November 2021Resolutions
  • RES14 ‐ Re-capitalise usd 25904000 11/11/2021
  • RES13 ‐ Re-co business 11/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 November 2021Memorandum and Articles of Association (8 pages)
16 November 2021Auditor's resignation (1 page)
12 November 2021Statement of capital on 12 November 2021
  • GBP 822,266
(3 pages)
12 November 2021Statement by Directors (2 pages)
12 November 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 11/10/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 November 2021Solvency Statement dated 11/11/21 (2 pages)
11 November 2021Statement of capital following an allotment of shares on 11 November 2021
  • GBP 19,996,407
(3 pages)
11 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
20 April 2021Solvency Statement dated 01/04/21 (3 pages)
20 April 2021Resolutions
  • RES13 ‐ Reduce share prem a/c- capital contrinution account 15/04/2021
(1 page)
20 April 2021Statement by Directors (2 pages)
20 April 2021Statement of capital on 20 April 2021
  • GBP 822,266
(5 pages)
12 April 2021Full accounts made up to 31 December 2020 (45 pages)
4 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
26 June 2020Appointment of Mr Ralf Willi Werner Bedranowsky as a director on 25 June 2020 (2 pages)
26 June 2020Appointment of Dr Rainer Jakubowski as a director on 25 June 2020 (2 pages)
22 June 2020Full accounts made up to 31 December 2019 (52 pages)
7 June 2020Registered office address changed from Park House 6th Floor 16-18 Finsbury Circus London EC2M 7EB to Level 34, Tower 42 25 Old Broad Street London EC2N 1HQ on 7 June 2020 (1 page)
27 February 2020Appointment of Ms Angelique Kounis as a secretary on 27 February 2020 (2 pages)
18 November 2019Termination of appointment of Guido Schmitz as a director on 17 November 2019 (1 page)
18 November 2019Termination of appointment of David Rhys Goring-Thomas as a director on 17 November 2019 (1 page)
18 November 2019Termination of appointment of James Gordon Peter Webb as a secretary on 17 November 2019 (1 page)
18 November 2019Termination of appointment of Eelco Jan Jacob Van De Stadt as a director on 17 November 2019 (1 page)
15 November 2019Appointment of Mr Sebastian Kanski as a director on 11 November 2019 (2 pages)
15 November 2019Appointment of Mr Frans Van De Bospoort as a director on 11 November 2019 (2 pages)
13 November 2019Appointment of Ms Britta Sturm as a director on 11 November 2019 (2 pages)
16 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (44 pages)
3 October 2018Termination of appointment of Oliver Otto Bernards as a director on 30 September 2018 (1 page)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
29 August 2018Full accounts made up to 31 December 2017 (42 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
1 August 2017Appointment of Mr Eelco Jan Jacob Van De Stadt as a director on 27 July 2017 (2 pages)
1 August 2017Appointment of Mr Eelco Jan Jacob Van De Stadt as a director on 27 July 2017 (2 pages)
23 May 2017Full accounts made up to 31 December 2016 (42 pages)
23 May 2017Full accounts made up to 31 December 2016 (42 pages)
8 December 2016Termination of appointment of Bertrand Philippe Grabowski as a director on 30 November 2016 (1 page)
8 December 2016Termination of appointment of Bertrand Philippe Grabowski as a director on 30 November 2016 (1 page)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
3 August 2016Full accounts made up to 31 December 2015 (49 pages)
3 August 2016Full accounts made up to 31 December 2015 (49 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 July 2016Termination of appointment of Ozlem Ayata as a secretary on 4 July 2016 (1 page)
7 July 2016Appointment of Mr James Gordon Peter Webb as a secretary on 4 July 2016 (2 pages)
7 July 2016Termination of appointment of Ozlem Ayata as a secretary on 4 July 2016 (1 page)
7 July 2016Appointment of Mr James Gordon Peter Webb as a secretary on 4 July 2016 (2 pages)
16 July 2015Full accounts made up to 31 December 2014 (30 pages)
16 July 2015Full accounts made up to 31 December 2014 (30 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 822,266
(6 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 822,266
(6 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 822,266
(6 pages)
1 July 2015Appointment of Mr Oliver Otto Bernards as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Oliver Otto Bernards as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Wolfgang Fritz Driese as a director on 30 June 2015 (1 page)
1 July 2015Appointment of Mr Oliver Otto Bernards as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Wolfgang Fritz Driese as a director on 30 June 2015 (1 page)
13 August 2014Full accounts made up to 31 December 2013 (30 pages)
13 August 2014Full accounts made up to 31 December 2013 (30 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 822,266
(6 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 822,266
(6 pages)
17 July 2013Full accounts made up to 31 December 2012 (29 pages)
17 July 2013Full accounts made up to 31 December 2012 (29 pages)
10 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
5 July 2013Termination of appointment of Fiona Gauthier as a secretary (1 page)
5 July 2013Appointment of Miss Ozlem Ayata as a secretary (1 page)
5 July 2013Termination of appointment of Fiona Gauthier as a secretary (1 page)
5 July 2013Appointment of Miss Ozlem Ayata as a secretary (1 page)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 14/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 January 2013Memorandum and Articles of Association (7 pages)
7 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 822,266
(4 pages)
7 January 2013Memorandum and Articles of Association (7 pages)
7 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 822,266
(4 pages)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 14/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 July 2012Full accounts made up to 31 December 2011 (29 pages)
6 July 2012Full accounts made up to 31 December 2011 (29 pages)
2 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
2 July 2012Secretary's details changed for Ms Fiona Marie Genevieve Gauthier on 2 July 2012 (2 pages)
2 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
2 July 2012Secretary's details changed for Ms Fiona Marie Genevieve Gauthier on 2 July 2012 (2 pages)
2 July 2012Secretary's details changed for Ms Fiona Marie Genevieve Gauthier on 2 July 2012 (2 pages)
7 July 2011Full accounts made up to 31 December 2010 (30 pages)
7 July 2011Full accounts made up to 31 December 2010 (30 pages)
1 July 2011Director's details changed for David Rhys Goring-Thomas on 1 April 2010 (2 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
1 July 2011Secretary's details changed for Ms Fiona Marie Genevieve Gauthier on 1 September 2010 (2 pages)
1 July 2011Secretary's details changed for Ms Fiona Marie Genevieve Gauthier on 1 September 2010 (2 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
1 July 2011Director's details changed for David Rhys Goring-Thomas on 1 April 2010 (2 pages)
1 July 2011Director's details changed for David Rhys Goring-Thomas on 1 April 2010 (2 pages)
1 July 2011Secretary's details changed for Ms Fiona Marie Genevieve Gauthier on 1 September 2010 (2 pages)
14 February 2011Registered office address changed from 2Nd Floor 80 Cheapside London EC2V 6EE on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 2Nd Floor 80 Cheapside London EC2V 6EE on 14 February 2011 (1 page)
30 June 2010Full accounts made up to 31 December 2009 (28 pages)
30 June 2010Full accounts made up to 31 December 2009 (28 pages)
28 June 2010Director's details changed for Bertrand Philippe Grabowski on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Director Guido Schmitz on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Wolfgang Fritz Driese on 25 June 2010 (2 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Director Guido Schmitz on 25 June 2010 (2 pages)
28 June 2010Director's details changed for David Rhys Goring-Thomas on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Bertrand Philippe Grabowski on 25 June 2010 (2 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for David Rhys Goring-Thomas on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Wolfgang Fritz Driese on 25 June 2010 (2 pages)
23 June 2010Appointment of Ms Fiona Marie Genevieve Gauthier as a secretary (1 page)
23 June 2010Appointment of Ms Fiona Marie Genevieve Gauthier as a secretary (1 page)
22 June 2010Termination of appointment of Clemence De Beauce as a secretary (1 page)
22 June 2010Termination of appointment of Clemence De Beauce as a secretary (1 page)
24 February 2010Memorandum and Articles of Association (9 pages)
24 February 2010Memorandum and Articles of Association (6 pages)
24 February 2010Memorandum and Articles of Association (9 pages)
24 February 2010Memorandum and Articles of Association (6 pages)
16 February 2010Company name changed international transport finance LIMITED\certificate issued on 16/02/10
  • CONNOT ‐
(3 pages)
16 February 2010Company name changed international transport finance LIMITED\certificate issued on 16/02/10
  • CONNOT ‐
(3 pages)
26 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-14
(1 page)
26 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-14
(1 page)
2 November 2009Full accounts made up to 31 December 2008 (28 pages)
2 November 2009Full accounts made up to 31 December 2008 (28 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
27 February 2009Ad 04/02/09\gbp si 501020@1=501020\gbp ic 11361/512381\ (1 page)
27 February 2009Ad 04/02/09\gbp si 501020@1=501020\gbp ic 11361/512381\ (1 page)
16 February 2009Memorandum and Articles of Association (15 pages)
16 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
16 February 2009Memorandum and Articles of Association (15 pages)
16 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 February 2009Gbp nc 11361/512381\04/02/09 (2 pages)
12 February 2009Gbp nc 11361/512381\04/02/09 (2 pages)
23 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2008Memorandum and Articles of Association (14 pages)
23 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2008Memorandum and Articles of Association (14 pages)
18 December 2008Gbp nc 11314/11361\11/12/08 (2 pages)
18 December 2008Gbp nc 11314/11361\11/12/08 (2 pages)
18 December 2008Ad 11/12/08\gbp si 47@1=47\gbp ic 11314/11361\ (1 page)
18 December 2008Ad 11/12/08\gbp si 47@1=47\gbp ic 11314/11361\ (1 page)
10 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2008Memorandum and Articles of Association (6 pages)
10 September 2008Memorandum and Articles of Association (6 pages)
3 July 2008Gbp nc 10564/11314\25/09/07 (2 pages)
3 July 2008Gbp nc 10564/11314\25/09/07 (2 pages)
2 July 2008Return made up to 25/06/08; full list of members (4 pages)
2 July 2008Return made up to 25/06/08; full list of members (4 pages)
26 June 2008Full accounts made up to 31 December 2007 (27 pages)
26 June 2008Full accounts made up to 31 December 2007 (27 pages)
24 June 2008Appointment terminated director john tierney (1 page)
24 June 2008Appointment terminated director john tierney (1 page)
15 May 2008Director appointed director guido schmitz (1 page)
15 May 2008Director appointed director guido schmitz (1 page)
2 April 2008Secretary appointed ms clemence de beauce (1 page)
2 April 2008Secretary appointed ms clemence de beauce (1 page)
2 April 2008Appointment terminated secretary jessie wei (1 page)
2 April 2008Appointment terminated secretary jessie wei (1 page)
6 March 2008Appointment terminated secretary robert garai (1 page)
6 March 2008Appointment terminated secretary robert garai (1 page)
19 October 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 September 2007Full accounts made up to 31 December 2006 (28 pages)
21 September 2007Full accounts made up to 31 December 2006 (28 pages)
29 September 2006Return made up to 25/06/06; full list of members (8 pages)
29 September 2006Return made up to 25/06/06; full list of members (8 pages)
15 August 2006Full accounts made up to 31 December 2005 (24 pages)
15 August 2006Full accounts made up to 31 December 2005 (24 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
15 September 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
23 May 2005Full accounts made up to 31 December 2004 (20 pages)
23 May 2005Full accounts made up to 31 December 2004 (20 pages)
15 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2005Nc inc already adjusted 28/02/05 (1 page)
15 March 2005Memorandum and Articles of Association (6 pages)
15 March 2005Memorandum and Articles of Association (6 pages)
15 March 2005Ad 28/02/05--------- £ si 564@1=564 £ ic 10000/10564 (2 pages)
15 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2005Nc inc already adjusted 28/02/05 (1 page)
15 March 2005Ad 28/02/05--------- £ si 564@1=564 £ ic 10000/10564 (2 pages)
20 December 2004Full accounts made up to 31 December 2003 (18 pages)
20 December 2004Full accounts made up to 31 December 2003 (18 pages)
3 September 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 September 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004Secretary resigned (1 page)
1 November 2003Minutes of meeting (5 pages)
1 November 2003Minutes of meeting (5 pages)
22 August 2003Return made up to 25/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 August 2003Return made up to 25/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 August 2003Minutes of board meeting (4 pages)
6 August 2003Minutes of board meeting (4 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
9 April 2003Full accounts made up to 31 December 2002 (31 pages)
9 April 2003Full accounts made up to 31 December 2002 (31 pages)
8 April 2003Resolutions
  • RES13 ‐ Re dividend 27/03/03
(3 pages)
8 April 2003Resolutions
  • RES13 ‐ Re dividend 27/03/03
(3 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed (2 pages)
20 January 2003Auditor's resignation (1 page)
20 January 2003Auditor's resignation (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
23 July 2002Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
23 July 2002Return made up to 25/06/02; full list of members (7 pages)
23 July 2002Return made up to 25/06/02; full list of members (7 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
14 May 2002Full accounts made up to 31 December 2001 (16 pages)
14 May 2002Full accounts made up to 31 December 2001 (16 pages)
5 September 2001Full accounts made up to 31 December 2000 (15 pages)
5 September 2001Full accounts made up to 31 December 2000 (15 pages)
24 August 2001Director resigned (1 page)
24 August 2001Return made up to 25/06/01; full list of members (8 pages)
24 August 2001Director resigned (1 page)
24 August 2001Return made up to 25/06/01; full list of members (8 pages)
22 June 2001Director's particulars changed (1 page)
22 June 2001Director's particulars changed (1 page)
22 June 2001Director's particulars changed (1 page)
22 June 2001Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
5 September 2000Return made up to 25/06/00; full list of members (8 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Location of register of members (1 page)
5 September 2000Return made up to 25/06/00; full list of members (8 pages)
5 September 2000Location of register of members (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: 38 bishopsgate london EC2N 4AG (1 page)
8 May 2000Registered office changed on 08/05/00 from: 38 bishopsgate london EC2N 4AG (1 page)
17 April 2000Full accounts made up to 31 December 1999 (14 pages)
17 April 2000Full accounts made up to 31 December 1999 (14 pages)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
27 September 1999Return made up to 25/06/99; full list of members (7 pages)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
27 September 1999Return made up to 25/06/99; full list of members (7 pages)
27 September 1999Director's particulars changed (1 page)
4 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1999Registered office changed on 19/03/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
19 March 1999Registered office changed on 19/03/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
11 February 1999Memorandum and Articles of Association (16 pages)
11 February 1999Memorandum and Articles of Association (16 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
17 September 1998Registered office changed on 17/09/98 from: 10 aldersgate street london EC1A 4XX (1 page)
17 September 1998Registered office changed on 17/09/98 from: 10 aldersgate street london EC1A 4XX (1 page)
25 August 1998Ad 12/08/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
25 August 1998Ad 12/08/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 August 1998Registered office changed on 19/08/98 from: 200 aldersgate london EC1A 4JJ (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998£ nc 100/10000 12/08/98 (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 August 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
19 August 1998Registered office changed on 19/08/98 from: 200 aldersgate london EC1A 4JJ (1 page)
19 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Memorandum and Articles of Association (7 pages)
19 August 1998Memorandum and Articles of Association (7 pages)
19 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998£ nc 100/10000 12/08/98 (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
13 August 1998Company name changed potterjet LIMITED\certificate issued on 13/08/98 (2 pages)
13 August 1998Company name changed potterjet LIMITED\certificate issued on 13/08/98 (2 pages)
25 June 1998Incorporation (24 pages)
25 June 1998Incorporation (24 pages)