Company NameDIF Ppp UK Limited
Company StatusDissolved
Company Number06489897
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 2 months ago)
Dissolution Date12 April 2017 (7 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ion Bruce Balfour
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2014(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 12 April 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bread Street
London
EC4M 9HH
Director NameMr Fabrice Etienne Marie Kun-Darbois
Date of BirthMarch 1986 (Born 38 years ago)
NationalityFrench
StatusClosed
Appointed20 November 2014(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 12 April 2017)
RoleSenior Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Bread Street
London
EC4M 9HH
Secretary NameIPFI Financial Ltd (Corporation)
StatusClosed
Appointed24 September 2008(7 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 12 April 2017)
Correspondence Address9 Priory Way
Hitchin
Hertfordshire
SG4 9BH
Director NameMr Wim Blaasse
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressCharlotte Van Pallanotlaan 3
1902 Mr
Castricum
Netherlands
Director NameMr Engel Johan Roelof Koolhaas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleFund Manager
Country of ResidenceNetherlands
Correspondence Address66 Gildenring
3981 Jg Bunnik
The Netherlands
Secretary NameMr Engel Johan Roelof Koolhaas
NationalityDutch
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address66 Gildenring
3981 Jg Bunnik
The Netherlands
Director NameMr Paul William Nash
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(10 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 November 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Heights Hopgarden Lane
Sevenoaks
Kent
TN13 1PU
Director NameMr Michael Steenbergen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed28 November 2008(10 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 November 2014)
RolePortfolio Manager
Country of ResidenceNetherlands
Correspondence AddressMolenzicht 1 4191 Tx
Geldermalsen
The Netherlands

Contact

Websitewww.dif.eu
Telephone020 74694213
Telephone regionLondon

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Dif Uk Partnership
100.00%
Ordinary

Financials

Year2014
Turnover£103,799
Net Worth-£4,029,451
Cash£240,580
Current Liabilities£901,014

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 March 2016Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 15 Canada Square London E14 5GL on 15 March 2016 (2 pages)
14 March 2016Declaration of solvency (3 pages)
14 March 2016Appointment of a voluntary liquidator (3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2015Satisfaction of charge 1 in full (4 pages)
27 August 2015Auditor's resignation (1 page)
24 August 2015Auditor's resignation (1 page)
3 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
3 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
5 January 2015Registered office address changed from C/O C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 5 January 2015 (1 page)
5 January 2015Registered office address changed from C/O C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 5 January 2015 (1 page)
26 November 2014Appointment of Fabrice Etienne Marie Kun-Darbois as a director on 20 November 2014 (2 pages)
26 November 2014Appointment of Mr Ion Bruce Balfour as a director on 20 November 2014 (2 pages)
26 November 2014Termination of appointment of Michael Steenbergen as a director on 20 November 2014 (1 page)
26 November 2014Termination of appointment of Paul William Nash as a director on 20 November 2014 (1 page)
26 November 2014Termination of appointment of Engel Johan Roelof Koolhaas as a director on 20 November 2014 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(6 pages)
3 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 1
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
19 July 2013Auditor's resignation (2 pages)
2 May 2013Auditor's resignation (2 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
6 February 2013Secretary's details changed for Ipfi Financial Ltd on 31 January 2013 (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
13 February 2011Registered office address changed from Appleyards House 72 Brighton Road Horsham West Sussex RH13 5BU on 13 February 2011 (1 page)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
4 December 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
5 November 2010Full accounts made up to 31 January 2010 (13 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 February 2010Registered office address changed from Darren Barclay, Appleyards House 72 Brighton Road Horsham West Sussex RH13 5BU on 19 February 2010 (1 page)
18 February 2010Secretary's details changed for Ipfi Financial Ltd on 18 February 2010 (2 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 December 2009Full accounts made up to 31 January 2009 (12 pages)
6 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 January 2009Director appointed mr michel steenbergen (1 page)
12 January 2009Appointment terminated director wim blaasse (1 page)
15 December 2008Director appointed mr paul william nash (2 pages)
1 October 2008Appointment terminated secretary engel koolhaas (1 page)
1 October 2008Secretary appointed ipfi financial LTD (1 page)
31 January 2008Incorporation (17 pages)