Company NameDf Eurozone (UK) Limited
Company StatusDissolved
Company Number08440244
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Dissolution Date6 October 2021 (2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Scott Aaron Cohen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed27 June 2016(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 06 October 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Piero Fileccia
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressCastlebridge Office Village Kirtley Drive
Castle Marina
Nottingham
NG7 1LD
Director NameRoy Wayne Hibberd
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressCastlebridge Office Village Kirtley Drive
Castle Marina
Nottingham
NG7 1LD
Director NameJeffrey Bray
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressCastlebridge Office Village Kirtley Drive
Castle Marina
Nottingham
NG7 1LD
Director NameMr Sanjiv Kumar Corepal
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressCastlebridge Office Village Kirtley Drive
Castle Marina
Nottingham
NG7 1LD
Director NameMr Eric George Erickson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressCardinal House Abbeyfield Court
Abbeyfield Road
Nottingham
NG7 2SZ
Secretary NameRoy Hibberd
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCastlebridge Office Village Kirtley Drive
Castle Marina
Nottingham
NG7 1LD
Director NameMark Lee Prior
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCardinal House Abbeyfield Court
Abbeyfield Road
Nottingham
NG7 2SZ
Secretary NameMark Lee Prior
StatusResigned
Appointed25 April 2013(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2015)
RoleCompany Director
Correspondence AddressCastlebridge Office Village Kirtley Drive
Castle Marina
Nottingham
NG7 1LD
Director NameJohn Jackson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2013(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCastlebridge Office Village Kirtley Drive
Castle Marina
Nottingham
NG7 1LD
Secretary NameMr Robbie McKenzie
StatusResigned
Appointed29 January 2015(1 year, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 March 2015)
RoleCompany Director
Correspondence AddressCastlebridge Office Village Kirtley Drive
Castle Marina
Nottingham
NG7 1LD
Secretary NameMr Lorna Biondi
StatusResigned
Appointed26 March 2015(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2018)
RoleCompany Director
Correspondence AddressCardinal House Abbeyfield Court
Abbeyfield Road
Nottingham
NG7 2SZ
Director NameMr Kevin Richard Kaye
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCardinal House Abbeyfield Court
Abbeyfield Road
Nottingham
NG7 2SZ
Director NameMr Kevin Richard Kaye
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCardinal House Abbeyfield Court
Abbeyfield Road
Nottingham
NG7 2SZ

Location

Registered Address6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

7.7m at £1Df Holdings (Uk) LTD
93.91%
Ordinary
500k at €1Df Holdings (Uk) LTD
6.09%
Ordinary 1

Financials

Year2014
Net Worth£23,805,560
Cash£785

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

11 December 2018Delivered on: 19 December 2018
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A registered charge
Outstanding
19 August 2016Delivered on: 5 September 2016
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A registered charge
Outstanding
8 July 2014Delivered on: 15 July 2014
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A registered charge
Outstanding
8 July 2014Delivered on: 15 July 2014
Persons entitled: Jefferies Finance Llc

Classification: A registered charge
Outstanding
13 June 2014Delivered on: 19 June 2014
Persons entitled: Deutsche Bank Trust Company Americas as Security Trustee

Classification: A registered charge
Outstanding
13 June 2014Delivered on: 19 June 2014
Persons entitled: Jefferies Finance Llc as Security Trustee

Classification: A registered charge
Outstanding
25 October 2013Delivered 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

Filing History

7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Notification of Df Holdings (Uk) Limited as a person with significant control on 30 April 2016 (2 pages)
24 March 2017Full accounts made up to 30 June 2016 (16 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
5 September 2016Registration of charge 084402440006, created on 19 August 2016 (80 pages)
8 July 2016Termination of appointment of Eric George Erickson as a director on 8 July 2016 (1 page)
1 July 2016Appointment of Mr Scott Cohen as a director on 27 June 2016 (2 pages)
29 June 2016Second filing of AR01 previously delivered to Companies House made up to 12 March 2016 (22 pages)
20 June 2016Termination of appointment of Mark Lee Prior as a director on 20 June 2016 (1 page)
17 June 2016Second filing of AR01 previously delivered to Companies House made up to 12 March 2015 (23 pages)
27 April 2016Registered 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 2016Registered 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 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • EUR 500,000
  • GBP 7,714,342
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2016
(10 pages)
25 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • EUR 500,000
  • GBP 7,714,342
(8 pages)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
22 January 2016Auditor's resignation (2 pages)
30 April 2015Appointment of Mr Kevin Kaye as a director on 30 April 2015 (2 pages)
27 April 2015Termination of appointment of Piero Fileccia as a director on 10 April 2015 (1 page)
27 April 2015Termination of appointment of John Jackson as a director on 17 April 2015 (1 page)
27 March 2015Appointment of Mr Lorna Biondi as a secretary on 26 March 2015 (2 pages)
27 March 2015Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 (1 page)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • EUR 500,000
  • GBP 7,714,342
  • ANNOTATION Clarification a second filed AR01 was registered on 17/06/2016
(10 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • EUR 500,000
  • GBP 7,714,342
(9 pages)
10 February 2015Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 (2 pages)
10 February 2015Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 (1 page)
9 January 2015Full accounts made up to 30 June 2014 (15 pages)
7 January 2015Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
18 December 2014Termination of appointment of Jeffrey Bray as a director on 10 December 2014 (1 page)
17 December 2014Appointment of Mr Piero Fileccia as a director on 12 December 2014 (2 pages)
4 December 2014Termination of appointment of Sanjiv Corepal as a director on 14 November 2014 (1 page)
12 November 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
25 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 7,714,342
  • EUR 500,000
  • ANNOTATION Replacement SH01 was replaced on 16/03/15 as it was not properly delivered.
(13 pages)
25 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 July 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
16 July 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 3,350,100
  • EUR 500,000
(6 pages)
15 July 2014Registration of charge 084402440005, created on 8 July 2014 (27 pages)
15 July 2014Registration of charge 084402440005, created on 8 July 2014 (27 pages)
15 July 2014Registration of charge 084402440004, created on 8 July 2014 (25 pages)
15 July 2014Registration of charge 084402440004, created on 8 July 2014 (25 pages)
19 June 2014Registration of charge 084402440003 (58 pages)
19 June 2014Registration of charge 084402440002 (60 pages)
17 June 2014Satisfaction of charge 084402440001 in full (4 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2014Memorandum and Articles of Association (19 pages)
28 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-28
(5 pages)
2 November 2013Registration of charge 084402440001 (70 pages)
13 June 2013Appointment of Mark Lee Prior as a director (2 pages)
13 June 2013Appointment of John Jackson as a director (2 pages)
12 June 2013Appointment of Mark Lee Prior as a secretary (1 page)
12 June 2013Termination of appointment of Piero Fileccia as a director (1 page)
12 June 2013Termination of appointment of Roy Hibberd as a secretary (1 page)
12 June 2013Termination of appointment of Roy Hibberd as a director (1 page)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)