Company NameDV4 Estates UK Limited
DirectorsAndrew David Parsons and DV4 Administration Limited
Company StatusActive
Company Number07331966
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 9 months ago)
Previous NameNewincco 1031 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew David Parsons
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBermudian
StatusCurrent
Appointed09 June 2015(4 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThistle House 4 Burnaby Street
Hamilton Hm11
Bermuda
Director NameDV4 Administration Limited (Corporation)
StatusCurrent
Appointed17 September 2010(1 month, 2 weeks after company formation)
Appointment Duration13 years, 7 months
Correspondence AddressCraigmuir Chambers PO Box 71
Road Town
Tortola
Virgin Islands, British
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 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
Appointed17 September 2010(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 2015)
RoleManaging Director
Country of ResidenceBermuda
Correspondence AddressThistle House, 4 Burnaby Street
Hamilton
Hm11
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed30 July 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed30 July 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed30 July 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

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

20m at £1Dv4 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
29 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 29 June 2023 (1 page)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
4 August 2021Confirmation statement made on 17 July 2021 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 2020 (6 pages)
3 July 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
12 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
31 July 2018Confirmation statement made on 30 July 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)
6 September 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)
6 September 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)
16 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 30 July 2017 with no updates (3 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)
15 August 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
15 August 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
12 August 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
12 August 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 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)
26 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 20,000,001
(5 pages)
26 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 20,000,001
(5 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 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)
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)
5 January 2015Amended accounts for a dormant company made up to 31 March 2014 (3 pages)
5 January 2015Amended accounts for a dormant company made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20,000,001
(5 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20,000,001
(5 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)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 20,000,001
(5 pages)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 20,000,001
(5 pages)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (14 pages)
30 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (14 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (12 pages)
20 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (12 pages)
21 October 2010Statement of company's objects (2 pages)
21 October 2010Statement of company's objects (2 pages)
21 October 2010Memorandum and Articles of Association (37 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2010Memorandum and Articles of Association (37 pages)
21 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 20,000,001
(4 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 20,000,001
(4 pages)
7 October 2010Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
7 October 2010Appointment of Mr Jozef Charles Hendriks as a director (2 pages)
7 October 2010Appointment of Dv4 Administration Limited as a director (2 pages)
7 October 2010Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
7 October 2010Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
7 October 2010Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
7 October 2010Appointment of Dv4 Administration Limited as a director (2 pages)
7 October 2010Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
7 October 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 7 October 2010 (1 page)
7 October 2010Termination of appointment of Christopher Mackie as a director (1 page)
7 October 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
7 October 2010Termination of appointment of Christopher Mackie as a director (1 page)
7 October 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
7 October 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 7 October 2010 (1 page)
7 October 2010Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
7 October 2010Appointment of Mr Jozef Charles Hendriks as a director (2 pages)
17 September 2010Change of name notice (2 pages)
17 September 2010Change of name notice (2 pages)
17 September 2010Company name changed newincco 1031 LIMITED\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
(2 pages)
17 September 2010Company name changed newincco 1031 LIMITED\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
(2 pages)
30 July 2010Incorporation (51 pages)
30 July 2010Incorporation (51 pages)