Company NameDIF Infra 4 UK Limited
DirectorsHelen Mary Murphy and DIF Management B.V.
Company StatusActive
Company Number09694164
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMiss Helen Mary Murphy
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed11 October 2022(7 years, 2 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
Appointed18 December 2019(4 years, 5 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(5 years, 7 months 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 Christopher John Mansfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(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
Appointed20 July 2015(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
Appointed31 July 2015(1 week, 4 days after company formation)
Appointment Duration6 years (resigned 12 August 2021)
RoleFund 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
Appointed12 August 2021(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 2022)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressDoran & Minehane 2nd Floor
16 Stratford Place, Marylebone
London
W1C 1BF
Secretary NameDoran & Minehane (Corporation)
StatusResigned
Appointed20 July 2015(same day as company formation)
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)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

22 September 2017Delivered on: 29 September 2017
Persons entitled: Computershare Trust Company of Canada

Classification: A registered charge
Particulars: None.
Outstanding
21 September 2016Delivered on: 26 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 September 2015Delivered on: 7 October 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
13 August 2015Delivered on: 19 August 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding

Filing History

7 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
7 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
14 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
14 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
30 January 2020Registered office address changed from 1st Floor 94-96 Wigmore Street London W1U 3RF United Kingdom to Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF on 30 January 2020 (1 page)
30 January 2020Registered 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 WC1 1BF on 30 January 2020 (1 page)
8 January 2020Appointment of Dif Management B.V. as a director on 18 December 2019 (2 pages)
8 January 2020Termination of appointment of Christopher John Mansfield as a director on 18 December 2019 (1 page)
8 January 2020Termination of appointment of Paul William Nash as a director on 18 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 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (47 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
18 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
12 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
12 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
12 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (53 pages)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
5 March 2018Director's details changed for Mr Andrew Derek Freeman on 2 March 2018 (2 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)
29 September 2017Registration of charge 096941640004, created on 22 September 2017 (30 pages)
29 September 2017Registration of charge 096941640004, created on 22 September 2017 (30 pages)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
13 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
13 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
13 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
13 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
26 September 2016Registration of charge 096941640003, created on 21 September 2016 (42 pages)
26 September 2016Registration of charge 096941640003, created on 21 September 2016 (42 pages)
21 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
21 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
7 October 2015Registration of charge 096941640002, created on 29 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(28 pages)
7 October 2015Registration of charge 096941640002, created on 29 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(28 pages)
21 September 2015Secretary's details changed for Doran & Minehane on 1 September 2015 (1 page)
21 September 2015Secretary's details changed for Doran & Minehane on 1 September 2015 (1 page)
21 September 2015Secretary's details changed for Doran & Minehane on 1 September 2015 (1 page)
19 August 2015Registration of charge 096941640001, created on 13 August 2015 (46 pages)
19 August 2015Registration of charge 096941640001, created on 13 August 2015 (46 pages)
7 August 2015Appointment of Mr Andrew Derek Freeman as a director on 31 July 2015 (2 pages)
7 August 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
7 August 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
7 August 2015Appointment of Doran & Minehane as a secretary on 20 July 2015 (2 pages)
7 August 2015Appointment of Mr Andrew Derek Freeman as a director on 31 July 2015 (2 pages)
7 August 2015Appointment of Doran & Minehane as a secretary on 20 July 2015 (2 pages)
20 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-20
  • GBP 1
(22 pages)
20 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-20
  • GBP 1
(22 pages)