Company NameDIF Bid Co Limited
Company StatusDissolved
Company Number09281082
CategoryPrivate Limited Company
Incorporation Date27 October 2014(9 years, 6 months ago)
Dissolution Date16 April 2024 (1 week, 2 days 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
Appointed11 October 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 16 April 2024)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoran & Minehane 2nd Floor
16 Stratford Place, Marylebone
London
W1C 1BF
Director NameDIF Management B.V. (Corporation)
StatusClosed
Appointed20 December 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 16 April 2024)
Correspondence AddressSchiphol Boulevard 269 Toren D, 10e
1118bh Schiphol
Netherlands
Secretary NameD&M Financial Services (UK) Limited (Corporation)
StatusClosed
Appointed11 March 2021(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 16 April 2024)
Correspondence AddressAnumerate Office 2.05, Clockwise Old Town Hall
30 Tweedy Road
Bromley
BR1 3FE
Director NameMr Christopher John Mansfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(same day as company formation)
RoleInvestment 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
Appointed27 October 2014(same day as company formation)
RoleInvestment Manager
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
Appointed05 March 2015(4 months, 1 week after company formation)
Appointment Duration6 years (resigned 05 March 2021)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressDoran & Minehane 2nd Floor
16 Stratford Place, Marylebone
London
W1C 1BF
Director NameMrs Angela Louise Roshier
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(2 years after company formation)
Appointment Duration3 years (resigned 20 December 2019)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4 2-4 Idol Lane
London
EC3R 5DD
Director NameMr Louis Javier Falero
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2021(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2022)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressDoran & Minehane 2nd Floor
16 Stratford Place, Marylebone
London
W1C 1BF
Secretary NamePario Limited (Corporation)
StatusResigned
Appointed24 November 2014(4 weeks after company formation)
Appointment Duration4 months (resigned 31 March 2015)
Correspondence Address2 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ
Secretary NameDoran & Minehane Limited (Corporation)
StatusResigned
Appointed31 March 2015(5 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 Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 October 2023Full accounts made up to 31 December 2022 (21 pages)
30 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
17 January 2023Statement of capital on 17 January 2023
  • GBP 14
(5 pages)
13 December 2022Resolutions
  • RES13 ‐ Reducing share premium account 06/12/2022
(2 pages)
13 December 2022Statement by Directors (1 page)
13 December 2022Resolutions
  • RES13 ‐ Reducing share premium account 06/12/2022
(1 page)
13 December 2022Solvency Statement dated 07/12/22 (1 page)
13 October 2022Termination of appointment of Louis Javier Falero as a director on 11 October 2022 (1 page)
13 October 2022Appointment of Ms Helen Mary Murphy as a director on 11 October 2022 (2 pages)
11 October 2022Register(s) moved to registered inspection location Anumerate - Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE (1 page)
11 October 2022Register inspection address has been changed from C/O Doran & Minehane 25 East Street Bromley BR1 1QE England to Anumerate - Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE (1 page)
30 September 2022Full accounts made up to 31 December 2021 (22 pages)
22 September 2022Secretary's details changed for D&M Financial Services (Uk) Limited on 22 September 2022 (1 page)
27 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
27 January 2022Secretary's details changed for Doran & Minehane Uk Limited on 10 January 2022 (1 page)
24 September 2021Full accounts made up to 31 December 2020 (24 pages)
17 March 2021Appointment of Mr Louis Javier Falero as a director on 5 March 2021 (2 pages)
17 March 2021Termination of appointment of Andrew Derek Freeman as a director on 5 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)
11 March 2021Director's details changed for Dif Management B.V. on 11 March 2021 (1 page)
11 March 2021Appointment of Doran & Minehane Uk Limited as a secretary on 11 March 2021 (2 pages)
24 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
11 October 2020Full accounts made up to 31 December 2019 (23 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)
16 January 2020Cessation of Dif Infra 3 Uk Limited as a person with significant control on 6 January 2020 (1 page)
16 January 2020Notification of a person with significant control statement (2 pages)
16 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
16 January 2020Cessation of Dif Infra 4 Uk Limited as a person with significant control on 6 January 2020 (1 page)
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 Paul William Nash 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 2019Full accounts made up to 31 December 2018 (21 pages)
23 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
23 October 2018Accounts for a small company made up to 31 December 2017 (21 pages)
6 March 2018Director's details changed for Mr Andrew Derek Freeman on 2 March 2018 (2 pages)
5 March 2018Director's details changed for Mr Andrew Derek Freeman on 2 March 2018 (2 pages)
24 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
19 October 2017Director's details changed for Mr Andrew Derek Freeman on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Mr Andrew Derek Freeman on 19 October 2017 (2 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)
19 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 13 January 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)
24 November 2016Termination of appointment of Christopher John Mansfield as a director on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Christopher John Mansfield as a director on 24 November 2016 (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)
2 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
2 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 14
(5 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 14
(5 pages)
27 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 14
(5 pages)
27 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 14
(5 pages)
17 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 14
(3 pages)
17 September 2015Secretary's details changed for Doran & Minehane Limited on 1 September 2015 (1 page)
17 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 14
(3 pages)
17 September 2015Secretary's details changed for Doran & Minehane Limited on 1 September 2015 (1 page)
17 September 2015Secretary's details changed for Doran & Minehane Limited on 1 September 2015 (1 page)
15 September 2015Sub-division of shares on 20 August 2015 (5 pages)
15 September 2015Sub-division of shares on 20 August 2015 (5 pages)
11 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 20/08/2015
(2 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(5 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(5 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 2015Appointment of Doran & Minehane Limited as a secretary on 31 March 2015 (2 pages)
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 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)
5 March 2015Appointment of Mr Andrew Derek Freeman as a director on 5 March 2015 (2 pages)
5 March 2015Appointment of Mr Andrew Derek Freeman as a director on 5 March 2015 (2 pages)
5 March 2015Appointment of Mr Andrew Derek Freeman as a director on 5 March 2015 (2 pages)
26 November 2014Appointment of Pario Limited as a secretary on 24 November 2014 (2 pages)
26 November 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
26 November 2014Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1BL United Kingdom to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 26 November 2014 (1 page)
26 November 2014Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1BL United Kingdom to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 26 November 2014 (1 page)
26 November 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
26 November 2014Appointment of Pario Limited as a secretary (2 pages)
26 November 2014Appointment of Pario Limited as a secretary on 24 November 2014 (2 pages)
26 November 2014Appointment of Pario Limited as a secretary (2 pages)
27 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-27
  • GBP 1
(22 pages)
27 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-27
  • GBP 1
(22 pages)