Company NameDIF Infra 3 UK Limited
Company StatusDissolved
Company Number08069047
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 10 months ago)
Dissolution Date2 April 2024 (-1 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMiss Helen Mary Murphy
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed20 December 2023(11 years, 7 months after company formation)
Appointment Duration3 months, 1 week (closed 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoran & Minehane 2nd Floor
16 Stratford Place, Marylebone
London
W1C 1BF
Director NameDIF Management B.V. (Corporation)
StatusClosed
Appointed18 December 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 02 April 2024)
Correspondence AddressSchiphol Boulevard 269 Toren D, 10e
1118bh Schiphol
Netherlands
Secretary NameD&M Financial Services (UK) Limited (Corporation)
StatusClosed
Appointed11 March 2021(8 years, 10 months after company formation)
Appointment Duration3 years (closed 02 April 2024)
Correspondence AddressAnumerate Office 2.05, Clockwise Old Town Hall
30 Tweedy Road
Bromley
BR1 3FE
Director NameMr Benjamin Maurice Edward Johnstone
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDif Management Uk Limited 1 Cornhill
London
EC3V 3ND
Director NameMr Christopher John Mansfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 94-96 Wigmore Street
London
W1U 3RF
Director NameMr Paul William Nash
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 94-96 Wigmore Street
London
W1U 3RF
Director NameMr Andrew Derek Freeman
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(5 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor, 94-96 Wigmore Street
London
W1U 3RF
Director NameMrs Angela Louise Roshier
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2018)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4 2-4 Idol Lane
London
EC3R 5DD
Director NameMr Andrew Derek Freeman
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 August 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressDoran & Minehane 2nd Floor
16 Stratford Place, Marylebone
London
W1C 1BF
Director NameMs Neeti Mukundrai Anand
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoran & Minehane 2nd Floor
16 Stratford Place, Marylebone
London
W1C 1BF
Secretary NamePario Limited (Corporation)
StatusResigned
Appointed06 July 2012(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2015)
Correspondence AddressTubs Hill House London Road
Sevenoaks
Kent
TN13 1BL
Secretary NameDoran & Minehane Limited (Corporation)
StatusResigned
Appointed31 March 2015(2 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 March 2021)
Correspondence Address59-60 O'Connell Street
Limerick
Ireland

Location

Registered AddressDoran & Minehane 2nd Floor
16 Stratford Place, Marylebone
London
W1C 1BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Dif Infra 3 Uk Partnership
100.00%
Ordinary

Financials

Year2014
Turnover£450,196
Net Worth-£3,841,086
Cash£18,449
Current Liabilities£1,503,563

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 June 2017Delivered on: 7 July 2017
Persons entitled: Dz Bank Ag, London Branch (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
23 December 2014Delivered on: 31 December 2014
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank. B.A.

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 31 December 2014
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank. B.A.

Classification: A registered charge
Outstanding
18 September 2014Delivered on: 30 September 2014
Persons entitled: The Manufacturers Life Insurance Company

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

11 March 2021Registered office address changed from Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF United Kingdom to Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF on 11 March 2021 (1 page)
11 March 2021Appointment of Doran & Minehane Uk Limited as a secretary on 11 March 2021 (2 pages)
11 March 2021Termination of appointment of Doran & Minehane Limited as a secretary on 11 March 2021 (1 page)
11 March 2021Director's details changed for Dif Management B.V. on 11 March 2021 (1 page)
11 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (46 pages)
11 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
1 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
30 January 2020Registered office address changed from 1st Floor, 94-96 Wigmore Street London W1U 3RF to Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF on 30 January 2020 (1 page)
8 January 2020Termination of appointment of Paul William Nash as a director on 18 December 2019 (1 page)
8 January 2020Appointment of Dif Management B.V. as a director on 18 December 2019 (2 pages)
8 January 2020Termination of appointment of Christopher John Mansfield as a director on 18 December 2019 (1 page)
29 October 2019Register inspection address has been changed to C/O Doran & Minehane 25 East Street Bromley BR1 1QE (1 page)
24 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
7 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages)
7 November 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
11 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
11 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
1 September 2018Satisfaction of charge 080690470001 in full (4 pages)
3 August 2018Satisfaction of charge 080690470004 in full (4 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
28 February 2018Director's details changed for Mr Andrew Derek Freeman on 26 February 2018 (2 pages)
27 February 2018Termination of appointment of Angela Louise Roshier as a director on 26 February 2018 (1 page)
27 February 2018Appointment of Mr Andrew Derek Freeman as a director on 26 February 2018 (2 pages)
23 February 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages)
23 February 2018Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 July 2017Registration of charge 080690470004, created on 28 June 2017 (35 pages)
7 July 2017Registration of charge 080690470004, created on 28 June 2017 (35 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
2 May 2017Amended audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
2 May 2017Amended audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
28 March 2017Statement of capital on 28 March 2017
  • GBP 2.00
(5 pages)
28 March 2017Statement by Directors (1 page)
28 March 2017Solvency Statement dated 14/03/17 (1 page)
28 March 2017Statement of capital on 28 March 2017
  • GBP 2.00
(5 pages)
28 March 2017Solvency Statement dated 14/03/17 (1 page)
28 March 2017Resolutions
  • RES13 ‐ Reduce share premium account 14/03/2017
(2 pages)
28 March 2017Resolutions
  • RES13 ‐ Reduce share premium account 14/03/2017
(2 pages)
28 March 2017Statement by Directors (1 page)
18 January 2017Director's details changed for Mrs Angela Louise Roshier on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mrs Angela Louise Roshier on 18 January 2017 (2 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
10 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2016Appointment of Mrs Angela Louise Roshier as a director on 24 November 2016 (2 pages)
24 November 2016Appointment of Mrs Angela Louise Roshier as a director on 24 November 2016 (2 pages)
24 November 2016Termination of appointment of Andrew Derek Freeman as a director on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Andrew Derek Freeman as a director on 24 November 2016 (1 page)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (22 pages)
17 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (22 pages)
26 July 2016Annual return made up to 15 May 2016
Statement of capital on 2016-07-26
  • GBP 2
(19 pages)
26 July 2016Annual return made up to 15 May 2016
Statement of capital on 2016-07-26
  • GBP 2
(19 pages)
2 June 2016S1096 Court Order to Rectify (2 pages)
2 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (47 pages)
2 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (47 pages)
2 June 2016S1096 Court Order to Rectify (2 pages)
12 January 2016Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages)
12 January 2016Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages)
30 December 2015Statement of capital following an allotment of shares on 24 December 2015
  • GBP 2
(3 pages)
30 December 2015Statement of capital following an allotment of shares on 24 December 2015
  • GBP 2
(3 pages)
19 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (52 pages)
19 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
21 September 2015Secretary's details changed for Doran & Minehane Limited on 1 September 2015 (1 page)
21 September 2015Secretary's details changed for Doran & Minehane Limited on 1 September 2015 (1 page)
21 September 2015Secretary's details changed for Doran & Minehane Limited on 1 September 2015 (1 page)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
1 April 2015Appointment of Doran & Minehane Limited as a secretary on 31 March 2015 (2 pages)
1 April 2015Appointment of Doran & Minehane Limited as a secretary on 31 March 2015 (2 pages)
1 April 2015Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ England to 1St Floor, 94-96 Wigmore Street London W1U 3RF on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ England to 1St Floor, 94-96 Wigmore Street London W1U 3RF on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Pario Limited as a secretary on 31 March 2015 (1 page)
1 April 2015Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ England to 1St Floor, 94-96 Wigmore Street London W1U 3RF on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Pario Limited as a secretary on 31 March 2015 (1 page)
31 December 2014Registration of charge 080690470002, created on 23 December 2014 (25 pages)
31 December 2014Registration of charge 080690470003, created on 23 December 2014 (25 pages)
31 December 2014Registration of charge 080690470003, created on 23 December 2014 (25 pages)
31 December 2014Registration of charge 080690470002, created on 23 December 2014 (25 pages)
11 October 2014Registered office address changed from C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 11 October 2014 (1 page)
11 October 2014Registered office address changed from C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 11 October 2014 (1 page)
2 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
30 September 2014Registration of charge 080690470001, created on 18 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
30 September 2014Registration of charge 080690470001, created on 18 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Director's details changed for Mr Christopher John Mansfield on 15 May 2014 (2 pages)
15 May 2014Director's details changed for Mr Paul William Nash on 15 May 2014 (2 pages)
15 May 2014Director's details changed for Mr Paul William Nash on 15 May 2014 (2 pages)
15 May 2014Director's details changed for Mr Christopher John Mansfield on 15 May 2014 (2 pages)
10 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
22 October 2012Appointment of Andrew Derek Freeman as a director (2 pages)
22 October 2012Appointment of Andrew Derek Freeman as a director (2 pages)
20 August 2012Termination of appointment of Benjamin Johnstone as a director (1 page)
20 August 2012Termination of appointment of Benjamin Johnstone as a director (1 page)
12 July 2012Appointment of Mr Paul William Nash as a director (3 pages)
12 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
12 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
12 July 2012Appointment of Mr Paul William Nash as a director (3 pages)
12 July 2012Appointment of Pario Limited as a secretary (2 pages)
12 July 2012Appointment of Pario Limited as a secretary (2 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)