16 Stratford Place, Marylebone
London
W1C 1BF
Director Name | DIF Management B.V. (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2019(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | Schiphol Boulevard 269 Toren D, 10e 1118bh Schiphol Netherlands |
Secretary Name | D&M Financial Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2021(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Anumerate Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mrs Angela Louise Roshier |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Level 4 2-4 Idol Lane London EC3R 5DD |
Director Name | Mr Michel Steenbergen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Treasurer |
Country of Residence | Netherlands |
Correspondence Address | 269 Schiphol Boulevard 269 1118 Bh Schiphol Netherlands |
Director Name | Mr Andrew Derek Freeman |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF |
Director Name | Mr Louis Javier Falero |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2021(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 2022) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Pario Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Correspondence Address | 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ |
Secretary Name | Doran & Minehane Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2015(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 March 2021) |
Correspondence Address | 59-60 O'Connell Street Limerick Ireland |
Registered Address | Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
46.3k at £0.01 | Dif Infrastructure Ii Uk LTD 55.56% Ordinary |
---|---|
37k at £0.01 | Dif Infra 3 Uk LTD 44.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,520,006 |
Cash | £1,575 |
Current Liabilities | £16,218 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
11 March 2021 | Appointment of Doran & Minehane Uk Limited as a secretary on 11 March 2021 (2 pages) |
---|---|
11 March 2021 | Director's details changed for Dif Management B.V. on 11 March 2021 (1 page) |
11 March 2021 | Termination of appointment of Doran & Minehane Limited as a secretary on 11 March 2021 (1 page) |
11 March 2021 | Registered 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) |
29 January 2021 | Change of details for Dif Infra Yield 1 Uk Limited as a person with significant control on 21 September 2017 (2 pages) |
20 November 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
20 November 2020 | Change of details for Dif Infrastructure Ii Uk Ltd as a person with significant control on 20 November 2020 (2 pages) |
19 October 2020 | Register(s) moved to registered inspection location C/O Doran & Minehane 25 East Street Bromley BR1 1QE (1 page) |
11 October 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
30 January 2020 | Registered office address changed from 1st Floor, 94-96 Wigmore Street London W1U 3RF England to Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF on 30 January 2020 (1 page) |
31 December 2019 | Appointment of Mr Andrew Derek Freeman as a director on 20 December 2019 (2 pages) |
31 December 2019 | Appointment of Dif Management B.V. as a director on 20 December 2019 (2 pages) |
31 December 2019 | Termination of appointment of Angela Louise Roshier as a director on 20 December 2019 (1 page) |
31 December 2019 | Termination of appointment of Michel Steenbergen as a director on 20 December 2019 (1 page) |
29 October 2019 | Register inspection address has been changed to C/O Doran & Minehane 25 East Street Bromley BR1 1QE (1 page) |
16 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
17 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
10 October 2017 | Cessation of Dif Infra 3 Uk Limited as a person with significant control on 21 September 2017 (1 page) |
10 October 2017 | Cessation of Dif Infra 3 Uk Limited as a person with significant control on 21 September 2017 (1 page) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
18 January 2017 | Director's details changed for Mrs Angela Louise Roshier on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mrs Angela Louise Roshier on 18 January 2017 (2 pages) |
11 November 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 November 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
10 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 November 2015 | Auditor's resignation (2 pages) |
12 November 2015 | Auditor's resignation (2 pages) |
21 September 2015 | Secretary's details changed for Doran & Minehane Limited on 1 September 2015 (1 page) |
21 September 2015 | Secretary's details changed for Doran & Minehane Limited on 1 September 2015 (1 page) |
21 September 2015 | Secretary's details changed for Doran & Minehane Limited on 1 September 2015 (1 page) |
1 April 2015 | Appointment of Doran & Minehane Limited as a secretary on 31 March 2015 (2 pages) |
1 April 2015 | Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 1St Floor, 94-96 Wigmore Street London W1U 3RF on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Pario Limited as a secretary on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Pario Limited as a secretary on 31 March 2015 (1 page) |
1 April 2015 | Appointment of Doran & Minehane Limited as a secretary on 31 March 2015 (2 pages) |
1 April 2015 | Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 1St Floor, 94-96 Wigmore Street London W1U 3RF on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 1St Floor, 94-96 Wigmore Street London W1U 3RF on 1 April 2015 (1 page) |
9 February 2015 | Secretary's details changed for Pario Limited on 9 February 2015 (1 page) |
9 February 2015 | Director's details changed for Mrs Angela Louise Roshier on 9 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mrs Angela Louise Roshier on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Angela Louise Roshier on 9 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Secretary's details changed for Pario Limited on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Secretary's details changed for Pario Limited on 9 February 2015 (1 page) |
18 December 2014 | Full accounts made up to 31 December 2013 (11 pages) |
18 December 2014 | Full accounts made up to 31 December 2013 (11 pages) |
11 October 2014 | Registered office address changed from C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 11 October 2014 (1 page) |
11 October 2014 | Registered office address changed from C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 11 October 2014 (1 page) |
26 September 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
26 September 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
12 June 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
12 June 2013 | Sub-division of shares on 4 April 2013 (5 pages) |
12 June 2013 | Sub-division of shares on 4 April 2013 (5 pages) |
12 June 2013 | Sub-division of shares on 4 April 2013 (5 pages) |
12 June 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
19 March 2013 | Appointment of Mr Michel Steenbergen as a director (2 pages) |
19 March 2013 | Appointment of Mrs Angela Louise Roshier as a director (2 pages) |
19 March 2013 | Appointment of Pario Limited as a secretary (2 pages) |
19 March 2013 | Appointment of Mr Michel Steenbergen as a director (2 pages) |
19 March 2013 | Termination of appointment of A G Secretarial Limited as a director (1 page) |
19 March 2013 | Termination of appointment of Inhoco Formations Limited as a director (1 page) |
19 March 2013 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
19 March 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
19 March 2013 | Termination of appointment of A G Secretarial Limited as a director (1 page) |
19 March 2013 | Termination of appointment of Roger Hart as a director (1 page) |
19 March 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Termination of appointment of Roger Hart as a director (1 page) |
19 March 2013 | Appointment of Mrs Angela Louise Roshier as a director (2 pages) |
19 March 2013 | Termination of appointment of Inhoco Formations Limited as a director (1 page) |
19 March 2013 | Appointment of Pario Limited as a secretary (2 pages) |
7 February 2013 | Incorporation (25 pages) |
7 February 2013 | Incorporation (25 pages) |