Company NameDii Capital Adviser Limited
Company StatusDissolved
Company Number07236779
CategoryPrivate Limited Company
Incorporation Date27 April 2010(14 years ago)
Dissolution Date14 May 2019 (4 years, 12 months ago)
Previous NamesBOOZ Capital Holdings Limited and Dii Capital Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Simon Sharp
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2011(1 year, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNuffield House 41-46 Piccadilly
London
W1J 0DS
Director NameMr Shumeet Banerji
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0JP
Director NameMr Alan David Gemes
Date of BirthJune 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0JP

Contact

Websitebooz.com

Location

Registered AddressNuffield House
41-46 Piccadilly
London
W1J 0DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Richard Simon Sharp
90.91%
Ordinary A
100 at £1Richard Simon Sharp
9.09%
Ordinary B

Financials

Year2014
Net Worth£55,275
Cash£2,589
Current Liabilities£32,649

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 551,000
(3 pages)
13 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
(3 pages)
10 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,100
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,100
(4 pages)
29 April 2015Registered office address changed from 3Rd Floor 14 St George Street London W1S 1FE to Nuffield House 41-46 Piccadilly London W1J 0DS on 29 April 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1,100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
9 May 2012Director's details changed for The Hon Richard Simon Sharp on 8 May 2012 (2 pages)
9 May 2012Director's details changed for The Hon Richard Simon Sharp on 8 May 2012 (2 pages)
7 March 2012Registered office address changed from 3Rd Floor 14 St George Street London W1S 7FE United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 3Rd Floor 14 St George Street London W1S 7FE United Kingdom on 7 March 2012 (1 page)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
8 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 1,100.00
(6 pages)
8 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 1,100.00
(6 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 November 2011Registered office address changed from 7 Savoy Court London WC2R 0JP United Kingdom on 10 November 2011 (1 page)
1 November 2011Withdraw the company strike off application (2 pages)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
19 August 2011Application to strike the company off the register (3 pages)
5 August 2011Appointment of Hon Richard Simon Sharp as a director (2 pages)
4 August 2011Termination of appointment of Shumeet Banerji as a director (1 page)
4 August 2011Termination of appointment of Alan Gemes as a director (1 page)
17 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
24 March 2011Change of name notice (2 pages)
24 March 2011Company name changed booz capital holdings LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
(6 pages)
26 July 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
27 April 2010Incorporation (36 pages)