Company NameDIF Infra Jv UK Ltd
DirectorsHelen Mary Murphy and DIF Management B.V.
Company StatusActive
Company Number08392561
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Helen Mary Murphy
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed11 October 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoran & Minehane 2nd Floor
16 Stratford Place, Marylebone
London
W1C 1BF
Director NameDIF Management B.V. (Corporation)
StatusCurrent
Appointed20 December 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressSchiphol Boulevard 269 Toren D, 10e
1118bh Schiphol
Netherlands
Secretary NameD&M Financial Services (UK) Limited (Corporation)
StatusCurrent
Appointed11 March 2021(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressAnumerate Office 2.05, Clockwise Old Town Hall
30 Tweedy Road
Bromley
BR1 3FE
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMrs Angela Louise Roshier
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4 2-4 Idol Lane
London
EC3R 5DD
Director NameMr Michel Steenbergen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleTreasurer
Country of ResidenceNetherlands
Correspondence Address269 Schiphol Boulevard
269 1118 Bh Schiphol
Netherlands
Director NameMr Andrew Derek Freeman
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressDoran & Minehane 2nd Floor
16 Stratford Place, Marylebone
London
W1C 1BF
Director NameMr Louis Javier Falero
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2021(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2022)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoran & Minehane 2nd Floor
16 Stratford Place, Marylebone
London
W1C 1BF
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 February 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NamePario Limited (Corporation)
StatusResigned
Appointed07 February 2013(same day as company formation)
Correspondence Address2 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ
Secretary NameDoran & Minehane Limited (Corporation)
StatusResigned
Appointed31 March 2015(2 years, 1 month 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 Matches7 other UK companies use this postal address

Shareholders

46.3k at £0.01Dif Infrastructure Ii Uk LTD
55.56%
Ordinary
37k at £0.01Dif Infra 3 Uk LTD
44.44%
Ordinary

Financials

Year2014
Net Worth£29,520,006
Cash£1,575
Current Liabilities£16,218

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

11 March 2021Appointment of Doran & Minehane Uk Limited as a secretary on 11 March 2021 (2 pages)
11 March 2021Director's details changed for Dif Management B.V. on 11 March 2021 (1 page)
11 March 2021Termination of appointment of Doran & Minehane Limited as a secretary on 11 March 2021 (1 page)
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)
29 January 2021Change of details for Dif Infra Yield 1 Uk Limited as a person with significant control on 21 September 2017 (2 pages)
20 November 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
20 November 2020Change of details for Dif Infrastructure Ii Uk Ltd as a person with significant control on 20 November 2020 (2 pages)
19 October 2020Register(s) moved to registered inspection location C/O Doran & Minehane 25 East Street Bromley BR1 1QE (1 page)
11 October 2020Accounts for a small company made up to 31 December 2019 (15 pages)
30 January 2020Registered 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 2019Appointment of Mr Andrew Derek Freeman as a director on 20 December 2019 (2 pages)
31 December 2019Appointment of Dif Management B.V. as a director on 20 December 2019 (2 pages)
31 December 2019Termination of appointment of Angela Louise Roshier as a director on 20 December 2019 (1 page)
31 December 2019Termination of appointment of Michel Steenbergen as a director on 20 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)
16 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
17 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
16 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
16 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Cessation of Dif Infra 3 Uk Limited as a person with significant control on 21 September 2017 (1 page)
10 October 2017Cessation of Dif Infra 3 Uk Limited as a person with significant control on 21 September 2017 (1 page)
10 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
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 November 2016Full accounts made up to 31 December 2015 (18 pages)
11 November 2016Full accounts made up to 31 December 2015 (18 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 833.58
(6 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 833.58
(6 pages)
10 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
10 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
12 November 2015Auditor's resignation (2 pages)
12 November 2015Auditor's resignation (2 pages)
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)
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 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 2015Termination of appointment of Pario Limited as a secretary on 31 March 2015 (1 page)
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 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 to 1St Floor, 94-96 Wigmore Street London W1U 3RF on 1 April 2015 (1 page)
9 February 2015Secretary's details changed for Pario Limited on 9 February 2015 (1 page)
9 February 2015Director's details changed for Mrs Angela Louise Roshier on 9 February 2015 (2 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 833.58
(6 pages)
9 February 2015Director's details changed for Mrs Angela Louise Roshier on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Angela Louise Roshier on 9 February 2015 (2 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 833.58
(6 pages)
9 February 2015Secretary's details changed for Pario Limited on 9 February 2015 (1 page)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 833.58
(6 pages)
9 February 2015Secretary's details changed for Pario Limited on 9 February 2015 (1 page)
18 December 2014Full accounts made up to 31 December 2013 (11 pages)
18 December 2014Full accounts made up to 31 December 2013 (11 pages)
11 October 2014Registered 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 2014Registered 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 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 833.58
(6 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 833.58
(6 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 833.58
(6 pages)
12 June 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 462.08
(4 pages)
12 June 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 462.08
(4 pages)
12 June 2013Sub-division of shares on 4 April 2013 (5 pages)
12 June 2013Sub-division of shares on 4 April 2013 (5 pages)
12 June 2013Sub-division of shares on 4 April 2013 (5 pages)
12 June 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 462.08
(4 pages)
28 May 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 833.58
(4 pages)
28 May 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 833.58
(4 pages)
19 March 2013Appointment of Mr Michel Steenbergen as a director (2 pages)
19 March 2013Appointment of Mrs Angela Louise Roshier as a director (2 pages)
19 March 2013Appointment of Pario Limited as a secretary (2 pages)
19 March 2013Appointment of Mr Michel Steenbergen as a director (2 pages)
19 March 2013Termination of appointment of A G Secretarial Limited as a director (1 page)
19 March 2013Termination of appointment of Inhoco Formations Limited as a director (1 page)
19 March 2013Termination of appointment of A G Secretarial Limited as a secretary (1 page)
19 March 2013Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 19 March 2013 (1 page)
19 March 2013Termination of appointment of A G Secretarial Limited as a secretary (1 page)
19 March 2013Termination of appointment of A G Secretarial Limited as a director (1 page)
19 March 2013Termination of appointment of Roger Hart as a director (1 page)
19 March 2013Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 19 March 2013 (1 page)
19 March 2013Termination of appointment of Roger Hart as a director (1 page)
19 March 2013Appointment of Mrs Angela Louise Roshier as a director (2 pages)
19 March 2013Termination of appointment of Inhoco Formations Limited as a director (1 page)
19 March 2013Appointment of Pario Limited as a secretary (2 pages)
7 February 2013Incorporation (25 pages)
7 February 2013Incorporation (25 pages)