London
EC3A 7BA
Director Name | Mr Piero Fileccia |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Castlebridge Office Village Kirtley Drive Castle Marina Nottingham NG7 1LD |
Director Name | Roy Wayne Hibberd |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Castlebridge Office Village Kirtley Drive Castle Marina Nottingham NG7 1LD |
Director Name | Jeffrey Bray |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Castlebridge Office Village Kirtley Drive Castle Marina Nottingham NG7 1LD |
Director Name | Mr Sanjiv Kumar Corepal |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Castlebridge Office Village Kirtley Drive Castle Marina Nottingham NG7 1LD |
Director Name | Mr Eric George Erickson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ |
Secretary Name | Roy Hibberd |
---|---|
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Castlebridge Office Village Kirtley Drive Castle Marina Nottingham NG7 1LD |
Director Name | Mark Lee Prior |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2013(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ |
Secretary Name | Mark Lee Prior |
---|---|
Status | Resigned |
Appointed | 25 April 2013(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | Castlebridge Office Village Kirtley Drive Castle Marina Nottingham NG7 1LD |
Director Name | John Jackson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Castlebridge Office Village Kirtley Drive Castle Marina Nottingham NG7 1LD |
Secretary Name | Mr Robbie McKenzie |
---|---|
Status | Resigned |
Appointed | 29 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | Castlebridge Office Village Kirtley Drive Castle Marina Nottingham NG7 1LD |
Secretary Name | Mr Lorna Biondi |
---|---|
Status | Resigned |
Appointed | 26 March 2015(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2018) |
Role | Company Director |
Correspondence Address | Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ |
Director Name | Mr Kevin Richard Kaye |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ |
Director Name | Mr Kevin Richard Kaye |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ |
Registered Address | 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
7.7m at £1 | Df Holdings (Uk) LTD 93.91% Ordinary |
---|---|
500k at €1 | Df Holdings (Uk) LTD 6.09% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £23,805,560 |
Cash | £785 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 December 2018 | Delivered on: 19 December 2018 Persons entitled: Deutsche Bank Trust Company Americas Classification: A registered charge Outstanding |
---|---|
19 August 2016 | Delivered on: 5 September 2016 Persons entitled: Deutsche Bank Trust Company Americas Classification: A registered charge Outstanding |
8 July 2014 | Delivered on: 15 July 2014 Persons entitled: Deutsche Bank Trust Company Americas Classification: A registered charge Outstanding |
8 July 2014 | Delivered on: 15 July 2014 Persons entitled: Jefferies Finance Llc Classification: A registered charge Outstanding |
13 June 2014 | Delivered on: 19 June 2014 Persons entitled: Deutsche Bank Trust Company Americas as Security Trustee Classification: A registered charge Outstanding |
13 June 2014 | Delivered on: 19 June 2014 Persons entitled: Jefferies Finance Llc as Security Trustee Classification: A registered charge Outstanding |
25 October 2013 | Delivered on: 2 November 2013 Satisfied on: 17 June 2014 Persons entitled: Deutsche Bank Ag, New York Branch (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
---|---|
7 September 2017 | Notification of Df Holdings (Uk) Limited as a person with significant control on 30 April 2016 (2 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
5 September 2016 | Registration of charge 084402440006, created on 19 August 2016 (80 pages) |
8 July 2016 | Termination of appointment of Eric George Erickson as a director on 8 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Scott Cohen as a director on 27 June 2016 (2 pages) |
29 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 March 2016 (22 pages) |
20 June 2016 | Termination of appointment of Mark Lee Prior as a director on 20 June 2016 (1 page) |
17 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 March 2015 (23 pages) |
27 April 2016 | Registered office address changed from , Castlebridge Office Village Kirtley Drive, Castle Marina, Nottingham, NG7 1LD to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Castlebridge Office Village Kirtley Drive Castle Marina Nottingham NG7 1LD to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ on 27 April 2016 (1 page) |
25 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
12 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
22 January 2016 | Auditor's resignation (2 pages) |
30 April 2015 | Appointment of Mr Kevin Kaye as a director on 30 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Piero Fileccia as a director on 10 April 2015 (1 page) |
27 April 2015 | Termination of appointment of John Jackson as a director on 17 April 2015 (1 page) |
27 March 2015 | Appointment of Mr Lorna Biondi as a secretary on 26 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 (1 page) |
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
10 February 2015 | Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 (1 page) |
9 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
7 January 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
18 December 2014 | Termination of appointment of Jeffrey Bray as a director on 10 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Piero Fileccia as a director on 12 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Sanjiv Corepal as a director on 14 November 2014 (1 page) |
12 November 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
25 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
25 July 2014 | Resolutions
|
18 July 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
16 July 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
15 July 2014 | Registration of charge 084402440005, created on 8 July 2014 (27 pages) |
15 July 2014 | Registration of charge 084402440005, created on 8 July 2014 (27 pages) |
15 July 2014 | Registration of charge 084402440004, created on 8 July 2014 (25 pages) |
15 July 2014 | Registration of charge 084402440004, created on 8 July 2014 (25 pages) |
19 June 2014 | Registration of charge 084402440003 (58 pages) |
19 June 2014 | Registration of charge 084402440002 (60 pages) |
17 June 2014 | Satisfaction of charge 084402440001 in full (4 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Memorandum and Articles of Association (19 pages) |
28 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders
|
2 November 2013 | Registration of charge 084402440001 (70 pages) |
13 June 2013 | Appointment of Mark Lee Prior as a director (2 pages) |
13 June 2013 | Appointment of John Jackson as a director (2 pages) |
12 June 2013 | Appointment of Mark Lee Prior as a secretary (1 page) |
12 June 2013 | Termination of appointment of Piero Fileccia as a director (1 page) |
12 June 2013 | Termination of appointment of Roy Hibberd as a secretary (1 page) |
12 June 2013 | Termination of appointment of Roy Hibberd as a director (1 page) |
12 March 2013 | Incorporation
|