Company NameDACF Limited
Company StatusDissolved
Company Number06907254
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 2009(14 years, 11 months ago)
Dissolution Date12 February 2019 (5 years, 2 months 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 Frank Vettese
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusClosed
Appointed03 June 2012(3 years after company formation)
Appointment Duration6 years, 8 months (closed 12 February 2019)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameCarlos Sabater
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2015(5 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 12 February 2019)
RoleRegional Managing Director
Country of ResidenceUnited States
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameDavid Carmen Keddy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed02 May 2016(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 12 February 2019)
RolePartner, Professional Services
Country of ResidenceCanada
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameKevin Aidan Lynch
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2017(8 years after company formation)
Appointment Duration1 year, 8 months (closed 12 February 2019)
RoleDeloitte - Chief Global Officer
Country of ResidenceUnited States
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameAllan Gordon Murray-Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address64 Acacia Road
London
NW8 6AE
Director NameBrian Derksen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 29 May 2011)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence Address4300 Bryn Mawr
Dallas
Texas
75225
Director NameCarlos Alberto Haehnel
Date of BirthOctober 1948 (Born 75 years ago)
NationalityArgentinian
StatusResigned
Appointed25 June 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 2012)
RoleCertified Public Accountant
Country of ResidenceArgentina
Correspondence AddressEspora 413 Adrogue
Buenos Aires
1846
Director NameAlan Nelson Macgibbon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed25 June 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 2012)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address15 Birkbank Drive
Oakville
Ontario
Lgj 421
Director NameBarry Salzberg
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 29 May 2011)
RoleCeo Of Deloitte Llp
Country of ResidenceUnited States
Correspondence Address21 Rasberry Trail
Warren
New Jersey
07059
Director NameJohn Levis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed29 May 2011(2 years after company formation)
Appointment Duration1 year (resigned 03 June 2012)
RoleAnagement Consultant
Country of ResidenceUnited States
Correspondence AddressDeloitte Llp 2200 Ross Avenue
Suite 1600
Dallas
Texas 75201
United States
Director NameWilliam Freda
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2011(2 years after company formation)
Appointment Duration3 years (resigned 31 May 2014)
RoleManaging Partner
Country of ResidenceUnited States
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameRobert Tower Chapman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2012(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2015)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameDonald William Currie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed03 June 2012(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 2016)
RoleAmericas Managing Director
Country of ResidenceCanada
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameThomas McGee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2014(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2015)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameJames Michael Jaeger
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£27,616,157
Cash£9,836,124
Current Liabilities£10,426,727

Accounts

Latest Accounts30 May 2017 (6 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

1 August 2017Appointment of Kevin Aidan Lynch as a director on 1 June 2017
  • ANNOTATION Clarification The form AP01 appointing Kevin Aidan Lynch as a director of the company is a duplicate of the AP01 form registered on 31/07/2017.
(2 pages)
31 July 2017Appointment of Kevin Aidan Lynch as a director on 1 June 2017 (2 pages)
28 July 2017Termination of appointment of James Michael Jaeger as a director on 1 June 2017 (1 page)
20 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
2 March 2017Full accounts made up to 31 May 2016 (16 pages)
29 June 2016Appointment of David Carmen Keddy as a director on 2 May 2016 (2 pages)
29 June 2016Annual return made up to 15 May 2016 no member list (3 pages)
27 June 2016Appointment of James Michael Jaeger as a director on 2 May 2016 (2 pages)
21 June 2016Termination of appointment of Donald William Currie as a director on 29 April 2016 (1 page)
29 February 2016Full accounts made up to 31 May 2015 (15 pages)
15 February 2016Termination of appointment of Thomas Mcgee as a director on 19 September 2015 (1 page)
9 June 2015Appointment of Carlos Sabater as a director on 1 April 2015 (2 pages)
9 June 2015Appointment of Carlos Sabater as a director on 1 April 2015 (2 pages)
8 June 2015Annual return made up to 15 May 2015 no member list (3 pages)
8 June 2015Termination of appointment of Robert Tower Chapman as a director on 28 February 2015 (1 page)
11 March 2015Full accounts made up to 31 May 2014 (15 pages)
10 June 2014Annual return made up to 15 May 2014 no member list (3 pages)
10 June 2014Appointment of Thomas Mcgee as a director (2 pages)
10 June 2014Termination of appointment of William Freda as a director (1 page)
17 January 2014Full accounts made up to 31 May 2013 (13 pages)
30 May 2013Annual return made up to 15 May 2013 no member list (3 pages)
29 May 2013Director's details changed for Americas Managing Director Donald William Currie on 14 May 2013 (2 pages)
29 May 2013Director's details changed for William Freda on 14 May 2013 (2 pages)
10 May 2013Full accounts made up to 31 May 2012 (13 pages)
20 June 2012Annual return made up to 15 May 2012 no member list (5 pages)
15 June 2012Appointment of Managing Partner Global Robert Chapman as a director (3 pages)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 June 2012Appointment of Americas Managing Director Donald William Currie as a director (3 pages)
15 June 2012Termination of appointment of John Levis as a director (2 pages)
15 June 2012Appointment of Frank Vettese as a director (3 pages)
15 June 2012Termination of appointment of Carlos Haehnel as a director (2 pages)
15 June 2012Termination of appointment of Alan Nelson Macgibbon as a director (2 pages)
16 March 2012Amended full accounts made up to 31 May 2010 (14 pages)
2 March 2012Full accounts made up to 31 May 2011 (14 pages)
8 June 2011Appointment of John Levis as a director (3 pages)
8 June 2011Termination of appointment of Barry Salzberg as a director (2 pages)
8 June 2011Appointment of William Freda as a director (3 pages)
8 June 2011Termination of appointment of Brian Derksen as a director (2 pages)
20 May 2011Annual return made up to 15 May 2011 no member list (5 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 February 2011Full accounts made up to 31 May 2010 (14 pages)
2 November 2010Registered office address changed from C/O Skadden Arps Slate Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS on 2 November 2010 (1 page)
2 November 2010Registered office address changed from C/O Skadden Arps Slate Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS on 2 November 2010 (1 page)
24 May 2010Annual return made up to 15 May 2010 no member list (4 pages)
21 May 2010Director's details changed for Carlos Haehnel on 14 February 2010 (3 pages)
21 May 2010Director's details changed for Brian Derksen on 14 February 2010 (3 pages)
21 May 2010Director's details changed for Barry Salzberg on 14 February 2010 (3 pages)
21 May 2010Director's details changed for Alan Macgibbon on 14 February 2010 (3 pages)
9 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 July 2009Director appointed alan macgibbon (2 pages)
8 July 2009Director appointed barry salzberg (2 pages)
8 July 2009Director appointed carlos haehnel (2 pages)
8 July 2009Director appointed brian derksen (2 pages)
8 July 2009Appointment terminated director allan murray-jones (1 page)
15 May 2009Incorporation (14 pages)