Company NameDV4 Finance Limited
DirectorsAndrew David Parsons and DV4 Administration Limited
Company StatusActive
Company Number07503862
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Previous NameNewincco 1082 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew David Parsons
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBermudian
StatusCurrent
Appointed09 June 2015(4 years, 4 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
Appointed22 February 2011(4 weeks, 1 day after company formation)
Appointment Duration13 years, 2 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
Appointed24 January 2011(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
Appointed22 February 2011(4 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThistle House 4
Burnaby Street
Hamilton
Hm11
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed24 January 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed24 January 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed24 January 2011(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

Financials

Year2014
Net Worth-£1,652,178
Current Liabilities£2,283,438

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

11 January 2024Accounts for a small company made up to 31 March 2023 (17 pages)
3 July 2023Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ on 3 July 2023 (1 page)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
14 December 2022Accounts for a small company made up to 31 March 2022 (15 pages)
25 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (15 pages)
28 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 March 2020 (14 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (14 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
13 November 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)
13 November 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 September 2017Accounts for a small company made up to 31 March 2017 (14 pages)
28 September 2017Accounts for a small company made up to 31 March 2017 (14 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
23 December 2016Full accounts made up to 31 March 2016 (14 pages)
23 December 2016Full accounts made up to 31 March 2016 (14 pages)
11 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
11 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
19 October 2015Full accounts made up to 31 March 2015 (14 pages)
19 October 2015Full accounts made up to 31 March 2015 (14 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)
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)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
20 February 2015Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
20 February 2015Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
20 February 2015Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
20 February 2015Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
25 November 2014Full accounts made up to 31 March 2014 (14 pages)
25 November 2014Full accounts made up to 31 March 2014 (14 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
6 December 2013Full accounts made up to 31 March 2013 (18 pages)
6 December 2013Full accounts made up to 31 March 2013 (18 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
17 October 2012Full accounts made up to 31 March 2012 (15 pages)
17 October 2012Full accounts made up to 31 March 2012 (15 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
8 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
8 March 2011Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 8 March 2011 (1 page)
8 March 2011Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
8 March 2011Appointment of Mr Jozef Charles Hendriks as a director (2 pages)
8 March 2011Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
8 March 2011Appointment of Dv4 Administration Limited as a director (2 pages)
8 March 2011Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
8 March 2011Termination of appointment of Christopher Mackie as a director (1 page)
8 March 2011Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 8 March 2011 (1 page)
8 March 2011Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
8 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
8 March 2011Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 8 March 2011 (1 page)
8 March 2011Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
8 March 2011Termination of appointment of Christopher Mackie as a director (1 page)
8 March 2011Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
8 March 2011Appointment of Mr Jozef Charles Hendriks as a director (2 pages)
8 March 2011Appointment of Dv4 Administration Limited as a director (2 pages)
25 February 2011Company name changed newincco 1082 LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
(2 pages)
25 February 2011Company name changed newincco 1082 LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
(2 pages)
25 February 2011Change of name notice (2 pages)
25 February 2011Change of name notice (2 pages)
24 January 2011Incorporation (51 pages)
24 January 2011Incorporation (51 pages)