Company NameDolfin Group (UK) Ltd
DirectorSanjay Maraj
Company StatusActive
Company Number10112475
CategoryPrivate Limited Company
Incorporation Date8 April 2016(8 years ago)
Previous NameDolfin Holding (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sanjay Maraj
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Berkeley Street
Fourth Floor
London
W1J 8DS
Director NameMr Denisz Andras Nagy
Date of BirthApril 1983 (Born 41 years ago)
NationalityHungarian
StatusResigned
Appointed08 April 2016(same day as company formation)
RoleDirector, Chief Executive Offi
Country of ResidenceUnited Kingdom
Correspondence Address50 Berkeley Street
London
W1J 8HA
Director NameMr Amir Mohammad Nabi
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Berkeley Street
London
W1J 8HA

Location

Registered Address11 Berkeley Street
Fourth Floor
London
W1J 8DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 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 CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

17 October 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
6 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
8 December 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
5 October 2022Resolutions
  • RES13 ‐ Re: approval of annual accounts 26/09/2022
(3 pages)
29 March 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
29 March 2022Change of details for Mr Denis Nagy as a person with significant control on 8 April 2016 (2 pages)
12 October 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
2 June 2021Unaudited abridged accounts made up to 31 December 2019 (6 pages)
2 June 2021Unaudited abridged accounts made up to 31 December 2018 (6 pages)
14 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
8 December 2020Registered office address changed from 50 Berkeley Street London W1J 8HA England to 11 Berkeley Street Fourth Floor London W1J 8DS on 8 December 2020 (1 page)
8 December 2020Registered office address changed from , 50 Berkeley Street, London, W1J 8HA, England to 11 Berkeley Street Fourth Floor London W1J 8DS on 8 December 2020 (1 page)
8 December 2020Termination of appointment of Amir Mohammad Nabi as a director on 4 December 2020 (1 page)
12 May 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
11 May 2020Termination of appointment of Denis Nagy as a director on 30 April 2020 (1 page)
5 February 2020Statement of capital following an allotment of shares on 24 December 2019
  • GBP 12,050,011
(3 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
9 April 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
19 February 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 10,050,011
(3 pages)
31 December 2018Statement of capital following an allotment of shares on 27 December 2018
  • GBP 7,100,011
(3 pages)
6 October 2018Full accounts made up to 31 December 2017 (20 pages)
4 June 2018Second filing of a statement of capital following an allotment of shares on 27 December 2017
  • GBP 4,000,011
(7 pages)
9 April 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
23 March 2018Full accounts made up to 31 December 2016 (20 pages)
15 February 2018Statement of capital following an allotment of shares on 27 December 2017
  • GBP 26,500,011
  • ANNOTATION Clarification a second filed SH01 was registered on 04/06/2018.
(4 pages)
21 December 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
8 November 2017Second filing of a statement of capital following an allotment of shares on 24 November 2016
  • GBP 1,500,011
(7 pages)
8 November 2017Second filing of a statement of capital following an allotment of shares on 24 November 2016
  • GBP 1,500,011
(7 pages)
17 October 2017Appointment of Mr Amir Mohammad Nabi as a director on 13 October 2017 (2 pages)
17 October 2017Appointment of Mr Amir Mohammad Nabi as a director on 13 October 2017 (2 pages)
17 October 2017Appointment of Mr Sanjay Maraj as a director on 13 October 2017 (2 pages)
17 October 2017Appointment of Mr Sanjay Maraj as a director on 13 October 2017 (2 pages)
25 May 2017Registered office address changed from , 25-28 Old Burlington Street, London, W1S 3AN to 11 Berkeley Street Fourth Floor London W1J 8DS on 25 May 2017 (1 page)
25 May 2017Registered office address changed from , 50 Berkeley Street Berkeley Street, London, W1J 8HA, England to 11 Berkeley Street Fourth Floor London W1J 8DS on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 50 Berkeley Street Berkeley Street London W1J 8HA England to 50 Berkeley Street London W1J 8HA on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 25-28 Old Burlington Street London W1S 3AN to 50 Berkeley Street Berkeley Street London W1J 8HA on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 25-28 Old Burlington Street London W1S 3AN to 50 Berkeley Street Berkeley Street London W1J 8HA on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 50 Berkeley Street Berkeley Street London W1J 8HA England to 50 Berkeley Street London W1J 8HA on 25 May 2017 (1 page)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
24 November 2016Statement of capital following an allotment of shares on 24 November 2016
  • GBP 1,500,010
  • ANNOTATION Clarification a second filed SH01 was registered on 08/11/2017.
(4 pages)
24 November 2016Statement of capital following an allotment of shares on 24 November 2016
  • GBP 1,500,010
  • ANNOTATION Clarification a second filed SH01 was registered on 08/11/2017.
(4 pages)
26 October 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 1,500,010
(3 pages)
26 October 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 1,500,010
(3 pages)
7 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-05
(3 pages)
7 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-05
(3 pages)
7 October 2016Change of name notice (2 pages)
7 October 2016Change of name notice (2 pages)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)