Company NameDV4 Trustee No.1 UK Limited
Company StatusActive
Company Number07140154
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 2 months ago)
Previous NameNewincco 968 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew David Parsons
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBermudian
StatusCurrent
Appointed09 June 2015(5 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThistle House 4 Burnaby Street
Hamilton Hm11
Bermuda
Director NameDV4 Administration Limited (Corporation)
StatusCurrent
Appointed03 February 2010(5 days after company formation)
Appointment Duration14 years, 1 month
Correspondence AddressCraigmuir Chambers PO Box 71
Road Town
Tortola
Virgin Islands, British
Director NameDV4 Administration 1 UK Limited (Corporation)
StatusCurrent
Appointed19 March 2015(5 years, 1 month after company formation)
Appointment Duration9 years
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Jozef Charles Hendriks
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed03 February 2010(5 days after company formation)
Appointment Duration5 years, 4 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThistle House 4 Burnaby Street
Hamilton
Bermuda
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed29 January 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed29 January 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed29 January 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websitedelancey.com

Location

Registered Address2 Fitzroy Place
8 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Dv4 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Charges

19 August 2010Delivered on: 1 September 2010
Persons entitled: DV4 Holdings Dartford Gateway Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and the unit trust to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 June 2023Director's details changed for Dv4 Administration 1 Uk Limited on 23 June 2023 (1 page)
27 June 2023Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London England W1T 3JJ on 27 June 2023 (1 page)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
6 July 2021Compulsory strike-off action has been discontinued (1 page)
3 July 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
3 July 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
12 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
9 April 2018Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page)
6 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 October 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
5 October 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
28 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
12 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(6 pages)
12 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(6 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
18 June 2015Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page)
18 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
18 June 2015Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page)
18 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
18 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
18 June 2015Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page)
19 March 2015Appointment of Dv4 Administration 1 Uk Limited as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Dv4 Administration 1 Uk Limited as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr Colin Barry Wagman as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr Colin Barry Wagman as a director on 19 March 2015 (2 pages)
2 March 2015Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
2 March 2015Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
2 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
2 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
27 February 2015Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
27 February 2015Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
5 January 2015Amended accounts for a dormant company made up to 31 March 2014 (4 pages)
5 January 2015Amended accounts for a dormant company made up to 31 March 2014 (4 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
21 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
9 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
9 February 2010Appointment of Mr Jozef Charles Hendriks as a director (2 pages)
9 February 2010Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
9 February 2010Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
9 February 2010Termination of appointment of Christopher Mackie as a director (1 page)
9 February 2010Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
9 February 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 9 February 2010 (1 page)
9 February 2010Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
9 February 2010Appointment of Dv4 Administration Limited as a director (2 pages)
9 February 2010Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
9 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
9 February 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 9 February 2010 (1 page)
9 February 2010Termination of appointment of Christopher Mackie as a director (1 page)
9 February 2010Appointment of Mr Jozef Charles Hendriks as a director (2 pages)
9 February 2010Appointment of Dv4 Administration Limited as a director (2 pages)
9 February 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 9 February 2010 (1 page)
9 February 2010Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
3 February 2010Company name changed newincco 968 LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-02-03
(2 pages)
3 February 2010Change of name notice (2 pages)
3 February 2010Company name changed newincco 968 LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-02-03
(2 pages)
3 February 2010Change of name notice (2 pages)
29 January 2010Incorporation (51 pages)
29 January 2010Incorporation (51 pages)