16 Stratford Place, Marylebone
London
W1C 1BF
Director Name | DIF Management B.V. (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2019(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | Schiphol Boulevard 269 Toren D, 10e 1118bh Schiphol Netherlands |
Secretary Name | D&M Financial Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2021(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Anumerate Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE |
Director Name | Mr Christopher John Mansfield |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 94-96 Wigmore Street London W1U 3RF |
Director Name | Mr Paul William Nash |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 94-96 Wigmore Street London W1U 3RF |
Director Name | Mr Andrew Derek Freeman |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(1 week, 4 days after company formation) |
Appointment Duration | 6 years (resigned 12 August 2021) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF |
Director Name | Mr Louis Javier Falero |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2021(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 2022) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF |
Secretary Name | Doran & Minehane (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Correspondence Address | 59-60 O'Connell Street Limerick Ireland |
Registered Address | Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
22 September 2017 | Delivered on: 29 September 2017 Persons entitled: Computershare Trust Company of Canada Classification: A registered charge Particulars: None. Outstanding |
---|---|
21 September 2016 | Delivered on: 26 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 September 2015 | Delivered on: 7 October 2015 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
13 August 2015 | Delivered on: 19 August 2015 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
7 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
---|---|
7 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
14 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
14 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
30 January 2020 | Registered 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 2020 | Registered 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 2020 | Appointment of Dif Management B.V. as a director on 18 December 2019 (2 pages) |
8 January 2020 | Termination of appointment of Christopher John Mansfield as a director on 18 December 2019 (1 page) |
8 January 2020 | Termination of appointment of Paul William Nash as a director on 18 December 2019 (1 page) |
29 October 2019 | Register inspection address has been changed to C/O Doran & Minehane 25 East Street Bromley BR1 1QE (1 page) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (47 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
18 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
12 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
12 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
12 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (53 pages) |
5 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
5 March 2018 | Director's details changed for Mr Andrew Derek Freeman on 2 March 2018 (2 pages) |
19 October 2017 | Director's details changed for Mr Andrew Derek Freeman on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Andrew Derek Freeman on 19 October 2017 (2 pages) |
29 September 2017 | Registration of charge 096941640004, created on 22 September 2017 (30 pages) |
29 September 2017 | Registration of charge 096941640004, created on 22 September 2017 (30 pages) |
11 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
13 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
13 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
13 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
13 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
26 September 2016 | Registration of charge 096941640003, created on 21 September 2016 (42 pages) |
26 September 2016 | Registration of charge 096941640003, created on 21 September 2016 (42 pages) |
21 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
21 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
7 October 2015 | Registration of charge 096941640002, created on 29 September 2015
|
7 October 2015 | Registration of charge 096941640002, created on 29 September 2015
|
21 September 2015 | Secretary's details changed for Doran & Minehane on 1 September 2015 (1 page) |
21 September 2015 | Secretary's details changed for Doran & Minehane on 1 September 2015 (1 page) |
21 September 2015 | Secretary's details changed for Doran & Minehane on 1 September 2015 (1 page) |
19 August 2015 | Registration of charge 096941640001, created on 13 August 2015 (46 pages) |
19 August 2015 | Registration of charge 096941640001, created on 13 August 2015 (46 pages) |
7 August 2015 | Appointment of Mr Andrew Derek Freeman as a director on 31 July 2015 (2 pages) |
7 August 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
7 August 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
7 August 2015 | Appointment of Doran & Minehane as a secretary on 20 July 2015 (2 pages) |
7 August 2015 | Appointment of Mr Andrew Derek Freeman as a director on 31 July 2015 (2 pages) |
7 August 2015 | Appointment of Doran & Minehane as a secretary on 20 July 2015 (2 pages) |
20 July 2015 | Incorporation
Statement of capital on 2015-07-20
|
20 July 2015 | Incorporation
Statement of capital on 2015-07-20
|