Company NameDIF Management UK Limited
DirectorsChristopher John Mansfield and Angela Louise Roshier
Company StatusActive
Company Number06570536
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Mansfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2008(7 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoran & Minehane 2nd Floor
16 Stratford Place
Marylebone, London
W1C 1BF
Director NameMrs Angela Louise Roshier
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoran & Minehane 2nd Floor
16 Stratford Place
Marylebone, London
W1C 1BF
Secretary NameD&M Financial Services (UK) Limited (Corporation)
StatusCurrent
Appointed11 March 2021(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressAnumerate Office 2.05, Clockwise Old Town Hall
30 Tweedy Road
Bromley
BR1 3FE
Director NameMr Wim Blaasse
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed18 April 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
Appointed18 April 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
Appointed18 April 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 May 2008(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 10 May 2018)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 94 - 96 Wigmore Street
London
W1U 3RF
Director NameMr Andrew Derek Freeman
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(10 years after company formation)
Appointment Duration4 years, 9 months (resigned 13 February 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressDoran & Minehane 2nd Floor
16 Stratford Place
Marylebone, London
W1C 1BF
Secretary NameIPFI Financial Ltd (Corporation)
StatusResigned
Appointed28 May 2008(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 16 October 2014)
Correspondence Address9 Priory Way
Hitchin
Hertfordshire
SG4 9BH
Secretary NamePario Limited (Corporation)
StatusResigned
Appointed16 October 2014(6 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 April 2015)
Correspondence AddressTubs Hill House London Road
Sevenoaks
Kent
TN13 1BL
Secretary NameDoran & Minehane Limited (Corporation)
StatusResigned
Appointed21 April 2015(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 11 March 2021)
Correspondence Address59-60 O'Connell Street
Limerick
Ireland

Location

Registered AddressDoran & Minehane 2nd Floor
16 Stratford Place
Marylebone, London
W1C 1BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Dif Management Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£410,410
Cash£1,594,453
Current Liabilities£2,306,740

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

11 March 2021Appointment of Doran & Minehane Uk Limited as a director on 11 March 2021 (2 pages)
11 March 2021Termination of appointment of Doran & Minehane Limited as a secretary on 11 March 2021 (1 page)
20 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 January 2020Registered office address changed from C/O Doran & Minehane 1st Floor 94 - 96 Wigmore Street London W1U 3RF to Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London W1C 1BF on 30 January 2020 (1 page)
16 December 2019Full accounts made up to 30 September 2019 (23 pages)
29 October 2019Register inspection address has been changed to C/O Doran & Minehane 25 East Street Bromley BR1 1QE (1 page)
17 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
25 January 2019Full accounts made up to 30 September 2018 (23 pages)
14 May 2018Appointment of Mr Andrew Derek Freeman as a director on 10 May 2018 (2 pages)
14 May 2018Termination of appointment of Paul William Nash as a director on 10 May 2018 (1 page)
9 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
1 February 2018Full accounts made up to 30 September 2017 (22 pages)
19 October 2017Director's details changed for Mr Paul William Nash on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Mr Christopher John Mansfield on 19 October 2017 (2 pages)
21 June 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
8 May 2017Full accounts made up to 31 December 2016 (20 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 July 2016Full accounts made up to 31 December 2015 (18 pages)
9 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(6 pages)
21 September 2015Secretary's details changed for Doran & Minehane Limited on 1 September 2015 (1 page)
21 September 2015Secretary's details changed for Doran & Minehane Limited on 1 September 2015 (1 page)
21 September 2015Secretary's details changed for Doran & Minehane Limited on 1 September 2015 (1 page)
27 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (40 pages)
27 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (4 pages)
27 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (40 pages)
27 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (4 pages)
3 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2
(6 pages)
3 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2
(6 pages)
24 April 2015Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ England to C/O Doran & Minehane 1St Floor 94 - 96 Wigmore Street London W1U 3RF on 24 April 2015 (1 page)
24 April 2015Appointment of Doran & Minehane Limited as a secretary on 21 April 2015 (2 pages)
24 April 2015Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ England to C/O Doran & Minehane 1St Floor 94 - 96 Wigmore Street London W1U 3RF on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Pario Limited as a secretary on 21 April 2015 (1 page)
24 April 2015Termination of appointment of Pario Limited as a secretary on 21 April 2015 (1 page)
24 April 2015Appointment of Doran & Minehane Limited as a secretary on 21 April 2015 (2 pages)
12 January 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 January 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 October 2014Termination of appointment of Ipfi Financial Ltd as a secretary on 16 October 2014 (1 page)
17 October 2014Appointment of Pario Limited as a secretary on 16 October 2014 (2 pages)
17 October 2014Termination of appointment of Ipfi Financial Ltd as a secretary on 16 October 2014 (1 page)
17 October 2014Registered 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 17 October 2014 (1 page)
17 October 2014Registered 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 17 October 2014 (1 page)
17 October 2014Appointment of Pario Limited as a secretary on 16 October 2014 (2 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(6 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(6 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
12 April 2013Termination of appointment of Wim Blaasse as a director (1 page)
12 April 2013Termination of appointment of Wim Blaasse as a director (1 page)
29 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 August 2012Statement of capital following an allotment of shares on 22 August 2012
  • GBP 2
(4 pages)
31 August 2012Statement of capital following an allotment of shares on 22 August 2012
  • GBP 2
(4 pages)
10 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
10 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
22 April 2012Secretary's details changed for Ipfi Financial Ltd on 22 April 2012 (2 pages)
22 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
22 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
22 April 2012Secretary's details changed for Ipfi Financial Ltd on 22 April 2012 (2 pages)
1 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
1 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 February 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
1 February 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
1 February 2011Registered office address changed from Appleyards House 72 Brighton Road Horsham West Sussex RH13 5BU United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Appleyards House 72 Brighton Road Horsham West Sussex RH13 5BU United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Appleyards House 72 Brighton Road Horsham West Sussex RH13 5BU United Kingdom on 1 February 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 May 2010Director's details changed for Mr Wim Blaasse on 18 April 2010 (2 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 May 2010Secretary's details changed for Ipfi Financial Ltd on 18 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Wim Blaasse on 18 April 2010 (2 pages)
5 May 2010Secretary's details changed for Ipfi Financial Ltd on 18 April 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
16 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
14 May 2009Registered office changed on 14/05/2009 from darren barclay appleyards house 72 brighton road horsham RH13 5BU (1 page)
14 May 2009Registered office changed on 14/05/2009 from darren barclay appleyards house 72 brighton road horsham RH13 5BU (1 page)
23 April 2009Return made up to 18/04/09; full list of members (4 pages)
23 April 2009Return made up to 18/04/09; full list of members (4 pages)
19 December 2008Director appointed christopher john mansfield (2 pages)
19 December 2008Director appointed christopher john mansfield (2 pages)
18 June 2008Appointment terminated director and secretary engel koolhaas (1 page)
18 June 2008Appointment terminated director and secretary engel koolhaas (1 page)
13 June 2008Secretary appointed ipfi financial LTD (2 pages)
13 June 2008Director appointed paul william nash (2 pages)
13 June 2008Director appointed paul william nash (2 pages)
13 June 2008Secretary appointed ipfi financial LTD (2 pages)
18 April 2008Incorporation (18 pages)
18 April 2008Incorporation (18 pages)