DAFISA INTERNATIONAL EUROTRUST (UK) LTD.

Register to unlock more data on OkredoRegister

DAFISA INTERNATIONAL EUROTRUST (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02750921

Incorporation date

28/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 East Point, High Street, Seal, Sevenoaks, Kent TN15 0EGCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1992)
dot icon13/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon06/12/2025
Previous accounting period shortened from 2025-01-02 to 2025-01-01
dot icon16/09/2025
Previous accounting period shortened from 2025-01-03 to 2025-01-02
dot icon19/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon12/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon22/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon12/05/2023
Termination of appointment of Newchain Limited as a secretary on 2023-05-11
dot icon12/05/2023
Appointment of New Frontier Management Consultancy Services Inc as a secretary on 2023-05-11
dot icon11/05/2023
Secretary's details changed for Newchain Limited on 2023-05-11
dot icon27/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/08/2022
Termination of appointment of Corporate Officer Limited as a director on 2022-08-11
dot icon20/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon25/11/2021
Registered office address changed from 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL to 6 East Point, High Street Seal Sevenoaks Kent TN15 0EG on 2021-11-25
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2019
Previous accounting period shortened from 2019-01-04 to 2019-01-03
dot icon01/10/2019
Previous accounting period shortened from 2019-01-05 to 2019-01-04
dot icon31/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon21/05/2018
Notification of a person with significant control statement
dot icon21/05/2018
Withdrawal of a person with significant control statement on 2018-05-21
dot icon29/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/10/2017
Previous accounting period shortened from 2017-01-06 to 2017-01-05
dot icon19/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon21/04/2017
Previous accounting period extended from 2016-12-25 to 2017-01-06
dot icon21/03/2017
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2016
Previous accounting period shortened from 2015-12-26 to 2015-12-25
dot icon26/09/2016
Previous accounting period shortened from 2015-12-27 to 2015-12-26
dot icon24/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon21/12/2015
Previous accounting period shortened from 2014-12-28 to 2014-12-27
dot icon09/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon28/09/2015
Previous accounting period shortened from 2014-12-29 to 2014-12-28
dot icon01/04/2015
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2014
Previous accounting period shortened from 2013-12-30 to 2013-12-29
dot icon24/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon19/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon28/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon28/10/2013
Registered office address changed from Midas House 2 Knoll Rise Orpington Kent BR6 0EL United Kingdom on 2013-10-28
dot icon25/10/2013
Statement of capital following an allotment of shares on 2013-09-28
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/02/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon22/02/2013
Change of share class name or designation
dot icon22/02/2013
Resolutions
dot icon15/02/2013
Appointment of Corporate Officer Limited as a director
dot icon15/02/2013
Termination of appointment of Dafisa Eurotrust Inc Bvi as a director
dot icon15/02/2013
Appointment of Newchain Limited as a secretary
dot icon15/02/2013
Termination of appointment of Guillermo Vergara as a director
dot icon15/02/2013
Termination of appointment of Strategic Development Consultants Inc as a director
dot icon15/02/2013
Appointment of Mrs Helen Louise Roue as a director
dot icon30/01/2013
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 2013-01-30
dot icon30/01/2013
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon16/11/2012
Director's details changed for Strategic Management Corporate Services Inc on 2012-11-16
dot icon03/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon29/09/2010
Appointment of Mr Guillermo Vergara as a director
dot icon19/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/09/2009
Return made up to 28/09/09; full list of members
dot icon23/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/10/2008
Return made up to 28/09/08; full list of members
dot icon29/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/11/2007
Return made up to 28/09/07; full list of members
dot icon05/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/10/2006
Return made up to 28/09/06; full list of members
dot icon12/10/2005
Return made up to 28/09/05; full list of members
dot icon05/10/2005
Director's particulars changed
dot icon05/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/03/2005
Return made up to 28/09/04; full list of members
dot icon01/02/2005
Accounts for a dormant company made up to 2003-12-31
dot icon03/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon04/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon29/10/2003
Return made up to 28/09/03; full list of members
dot icon01/11/2002
Return made up to 28/09/02; full list of members
dot icon31/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon29/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon19/10/2001
Return made up to 28/09/01; full list of members
dot icon03/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon04/10/2000
Return made up to 28/09/00; full list of members
dot icon13/10/1999
Return made up to 28/09/99; full list of members
dot icon08/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon30/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon08/10/1998
Return made up to 28/09/98; full list of members
dot icon24/10/1997
Return made up to 28/09/97; full list of members
dot icon24/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon30/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon30/10/1996
Return made up to 28/09/96; full list of members
dot icon06/08/1996
Director's particulars changed
dot icon02/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon06/10/1995
Return made up to 28/09/95; full list of members
dot icon30/09/1994
Return made up to 28/09/94; full list of members
dot icon24/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon24/06/1994
Resolutions
dot icon13/03/1994
Registered office changed on 13/03/94 from: 47 brunswick place london N1 6EE
dot icon15/10/1993
Return made up to 28/09/93; full list of members
dot icon14/06/1993
Accounting reference date notified as 31/12
dot icon20/10/1992
Director resigned;new director appointed
dot icon20/10/1992
Secretary resigned;new director appointed
dot icon20/10/1992
New secretary appointed
dot icon28/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
01/01/2025
dot iconNext due on
06/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEWCHAIN LIMITED
Corporate Secretary
31/01/2013 - 11/05/2023
82
CORPORATE OFFICER LIMITED
Corporate Director
31/01/2013 - 11/08/2022
41
Roue, Helen Louise
Director
31/01/2013 - Present
95
STRATEGIC DEVELOPMENT CONSULTANTS INC
Corporate Director
28/09/1992 - 31/01/2013
3
INSTANT COMPANIES LIMITED
Nominee Director
28/09/1992 - 28/09/1992
43699

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAFISA INTERNATIONAL EUROTRUST (UK) LTD.

DAFISA INTERNATIONAL EUROTRUST (UK) LTD. is an(a) Active company incorporated on 28/09/1992 with the registered office located at 6 East Point, High Street, Seal, Sevenoaks, Kent TN15 0EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAFISA INTERNATIONAL EUROTRUST (UK) LTD.?

toggle

DAFISA INTERNATIONAL EUROTRUST (UK) LTD. is currently Active. It was registered on 28/09/1992 .

Where is DAFISA INTERNATIONAL EUROTRUST (UK) LTD. located?

toggle

DAFISA INTERNATIONAL EUROTRUST (UK) LTD. is registered at 6 East Point, High Street, Seal, Sevenoaks, Kent TN15 0EG.

What does DAFISA INTERNATIONAL EUROTRUST (UK) LTD. do?

toggle

DAFISA INTERNATIONAL EUROTRUST (UK) LTD. operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DAFISA INTERNATIONAL EUROTRUST (UK) LTD.?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2024-12-31.