Company NameDCI (Europe) Limited
Company StatusDissolved
Company Number05501074
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Dissolution Date15 February 2022 (2 years, 1 month ago)
Previous NamesIbis (955) Limited and Diversified Credit Investments (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Richard Donick
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed15 November 2005(4 months, 1 week after company formation)
Appointment Duration16 years, 3 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed12 June 2013(7 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 15 February 2022)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Ian Frank Edmund Drew
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(4 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 12 June 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Topstreet Way
Harpenden
Hertfordshire
AL5 5TY
Secretary NameMr Ian Frank Edmund Drew
NationalityBritish
StatusResigned
Appointed15 November 2005(4 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 12 June 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Topstreet Way
Harpenden
Hertfordshire
AL5 5TY
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Diversified Credit Investments Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£12,157
Current Liabilities£3,251

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 December 2020Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
30 November 2020Director's details changed for Mr Richard Donick on 30 November 2020 (2 pages)
5 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
24 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
17 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
18 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Accounts for a small company made up to 31 December 2016 (5 pages)
5 July 2017Accounts for a small company made up to 31 December 2016 (5 pages)
25 October 2016Accounts for a small company made up to 31 December 2015 (4 pages)
25 October 2016Accounts for a small company made up to 31 December 2015 (4 pages)
27 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
7 July 2015Accounts for a small company made up to 31 December 2014 (4 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Accounts for a small company made up to 31 December 2014 (4 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (4 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
29 July 2013Register inspection address has been changed from C/O Ian Drew 105 Topstreet Way Harpenden Hertfordshire AL5 5TY United Kingdom (1 page)
29 July 2013Secretary's details changed for Law Debenture Corporate Services Limited on 26 July 2013 (2 pages)
29 July 2013Secretary's details changed for Law Debenture Corporate Services Limited on 26 July 2013 (2 pages)
29 July 2013Register inspection address has been changed from C/O Ian Drew 105 Topstreet Way Harpenden Hertfordshire AL5 5TY United Kingdom (1 page)
26 July 2013Registered office address changed from 100 Fifth Floor Wood Street London EC2V 7EX United Kingdom on 26 July 2013 (1 page)
26 July 2013Registered office address changed from 100 Fifth Floor Wood Street London EC2V 7EX United Kingdom on 26 July 2013 (1 page)
25 July 2013Registered office address changed from C/O Law Debenture Corporate Services Limited 100 Fifth Floor 100 Wood Street London EC2V 7EX England on 25 July 2013 (1 page)
25 July 2013Registered office address changed from C/O Law Debenture Corporate Services Limited 100 Fifth Floor 100 Wood Street London EC2V 7EX England on 25 July 2013 (1 page)
22 July 2013Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages)
22 July 2013Company name changed diversified credit investments (uk) LIMITED\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2013Termination of appointment of Ian Drew as a director (1 page)
22 July 2013Termination of appointment of Ian Drew as a secretary (1 page)
22 July 2013Company name changed diversified credit investments (uk) LIMITED\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2013Registered office address changed from 105 Topstreet Way Harpenden Hertfordshire AL5 5TY on 22 July 2013 (1 page)
22 July 2013Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages)
22 July 2013Termination of appointment of Ian Drew as a director (1 page)
22 July 2013Termination of appointment of Ian Drew as a secretary (1 page)
22 July 2013Registered office address changed from 105 Topstreet Way Harpenden Hertfordshire AL5 5TY on 22 July 2013 (1 page)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
24 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 July 2010Director's details changed for Richard Donick on 6 July 2010 (2 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Richard Donick on 6 July 2010 (2 pages)
20 July 2010Director's details changed for Richard Donick on 6 July 2010 (2 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 July 2010Director's details changed for Ian Frank Edmund Drew on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Ian Frank Edmund Drew on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Ian Frank Edmund Drew on 6 July 2010 (2 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 July 2009Return made up to 06/07/09; full list of members (3 pages)
18 July 2009Return made up to 06/07/09; full list of members (3 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 July 2008Return made up to 06/07/08; full list of members (3 pages)
24 July 2008Return made up to 06/07/08; full list of members (3 pages)
11 July 2007Return made up to 06/07/07; full list of members (2 pages)
11 July 2007Return made up to 06/07/07; full list of members (2 pages)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 November 2006Memorandum and Articles of Association (8 pages)
27 November 2006Memorandum and Articles of Association (8 pages)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 August 2006Return made up to 06/07/06; full list of members (2 pages)
31 August 2006Return made up to 06/07/06; full list of members (2 pages)
21 July 2006Ad 06/11/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
21 July 2006Ad 06/11/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
5 December 2005Director resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed;new director appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005New secretary appointed;new director appointed (2 pages)
5 December 2005New director appointed (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
24 November 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
24 November 2005Registered office changed on 24/11/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
24 November 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
17 October 2005Company name changed ibis (955) LIMITED\certificate issued on 17/10/05 (2 pages)
17 October 2005Company name changed ibis (955) LIMITED\certificate issued on 17/10/05 (2 pages)
6 July 2005Incorporation (39 pages)
6 July 2005Incorporation (39 pages)