DF CAPITAL BANK LIMITED

Register to unlock more data on OkredoRegister

DF CAPITAL BANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10198535

Incorporation date

25/05/2016

Size

Full

Contacts

Registered address

Registered address

Express Building, 9 Great Ancoats Street, Manchester M4 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2016)
dot icon28/01/2026
Registered office address changed from Express Building Great Ancoats Street Manchester M4 5AD England to Express Building 9 Great Ancoats Street Manchester M4 5AD on 2026-01-28
dot icon19/11/2025
Registered office address changed from St James' Building 61-95 Oxford Street Manchester M1 6EJ England to Express Building Great Ancoats Street Manchester M4 5AD on 2025-11-19
dot icon27/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon17/09/2025
Appointment of Mr Richard William Green as a director on 2025-09-17
dot icon01/08/2025
Termination of appointment of Gavin Peter Morris as a director on 2025-07-31
dot icon08/07/2025
Appointment of Sameera Khaliq as a director on 2025-07-07
dot icon28/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon04/05/2024
Full accounts made up to 2023-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon17/05/2023
Full accounts made up to 2022-12-31
dot icon15/02/2023
Appointment of Karen D'souza as a secretary on 2023-02-16
dot icon15/02/2023
Termination of appointment of Gavin Morris as a secretary on 2023-02-16
dot icon11/01/2023
Termination of appointment of Timothy Ian Maw as a secretary on 2022-11-29
dot icon11/01/2023
Appointment of Mr Gavin Morris as a secretary on 2022-11-29
dot icon02/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon02/08/2022
Appointment of Mrs Sheryl Arlene Lawrence as a director on 2022-05-16
dot icon02/08/2022
Appointment of Mrs Nicole Coll as a director on 2022-05-16
dot icon16/06/2022
Termination of appointment of Carole Machell as a director on 2022-06-15
dot icon05/05/2022
Full accounts made up to 2021-12-31
dot icon17/12/2021
Termination of appointment of Stephen Greene as a director on 2021-12-17
dot icon09/11/2021
Change of details for Distribution Finance Capital Holdings Plc as a person with significant control on 2021-11-09
dot icon09/11/2021
Confirmation statement made on 2021-10-26 with updates
dot icon25/05/2021
Full accounts made up to 2020-12-31
dot icon19/05/2021
Termination of appointment of John Duncan Baines as a director on 2021-05-19
dot icon04/05/2021
Registered office address changed from 196 Deansgate Manchester M3 3WF England to St James' Building 61-95 Oxford Street Manchester M1 6EJ on 2021-05-04
dot icon08/03/2021
Appointment of Mr Timothy Ian Maw as a secretary on 2021-03-01
dot icon08/03/2021
Termination of appointment of Chloe Williams as a secretary on 2021-03-01
dot icon05/03/2021
Statement of capital following an allotment of shares on 2021-02-23
dot icon05/03/2021
Resolutions
dot icon31/12/2020
Appointment of Miss Chloe Williams as a secretary on 2020-12-31
dot icon31/12/2020
Termination of appointment of Sarah Louise Clark as a secretary on 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-26 with updates
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon24/10/2020
Resolutions
dot icon07/10/2020
Certificate of change of name
dot icon07/10/2020
Change of name with request to seek comments from relevant body
dot icon07/10/2020
Change of name notice
dot icon09/09/2020
Resolutions
dot icon04/09/2020
Statement of capital following an allotment of shares on 2020-09-04
dot icon04/09/2020
Statement of capital on 2020-09-04
dot icon04/09/2020
Resolutions
dot icon04/09/2020
Statement by Directors
dot icon04/09/2020
Solvency Statement dated 20/08/20
dot icon25/08/2020
Statement of capital following an allotment of shares on 2020-08-20
dot icon25/06/2020
Registered office address changed from 12 Groveland Court London EC4M 9EH England to 196 Deansgate Manchester M3 3WF on 2020-06-25
dot icon15/06/2020
Appointment of Mr Haakon Stenrød as a director on 2020-06-09
dot icon11/06/2020
Appointment of Mr Stephen Greene as a director on 2020-06-10
dot icon05/06/2020
-
dot icon05/06/2020
-
dot icon05/06/2020
Rectified The TM01 was removed from the public register on 15/04/2021 as it was factually inaccurate or was derived from something factually inaccurate
dot icon05/06/2020
Rectified The TM01 was removed from the public register on 15/04/2021 as it was factually inaccurate or was derived from something factually inaccurate
dot icon27/05/2020
-
dot icon27/05/2020
-
dot icon27/05/2020
Rectified The AP01 was removed from the public register on 15/04/2021 as it was factually inaccurate or was derived from something factually inaccurate
dot icon27/05/2020
Rectified The AP01 was removed from the public register on 15/04/2021 as it was factually inaccurate or was derived from something factually inaccurate
dot icon15/05/2020
Termination of appointment of James Andrew Gereard Van Den Bergh as a director on 2020-05-13
dot icon15/05/2020
Termination of appointment of Simon Henry Kenner as a director on 2020-05-13
dot icon04/05/2020
Confirmation statement made on 2020-04-06 with updates
dot icon10/03/2020
Appointment of Mr Carl Mark D'ammassa as a director on 2020-03-09
dot icon02/01/2020
Memorandum and Articles of Association
dot icon13/11/2019
Resolutions
dot icon07/11/2019
Termination of appointment of Christopher Neville Dailey as a director on 2019-11-03
dot icon08/10/2019
Appointment of Miss Sarah Louise Clark as a secretary on 2019-10-08
dot icon08/10/2019
Termination of appointment of Amelia Catherine Elson as a secretary on 2019-10-08
dot icon07/06/2019
Change of share class name or designation
dot icon07/06/2019
Particulars of variation of rights attached to shares
dot icon04/06/2019
Memorandum and Articles of Association
dot icon03/06/2019
Notification of Distribution Finance Capital Holdings Plc as a person with significant control on 2019-05-08
dot icon03/06/2019
Withdrawal of a person with significant control statement on 2019-06-03
dot icon21/05/2019
Resolutions
dot icon17/05/2019
Statement of capital following an allotment of shares on 2019-05-09
dot icon17/05/2019
Statement of capital following an allotment of shares on 2019-05-08
dot icon08/05/2019
Statement of capital on 2019-04-11
dot icon02/05/2019
Resolutions
dot icon01/05/2019
Full accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon16/04/2019
Appointment of Mr James Andrew Gereard Van Den Bergh as a director on 2019-04-11
dot icon12/04/2019
Termination of appointment of David James Bateman as a director on 2019-04-09
dot icon29/01/2019
Appointment of Mr Thomas Judd Grathwohl as a director on 2019-01-28
dot icon15/01/2019
Director's details changed for Mr Mark Stjohn Stephens on 2018-06-01
dot icon15/01/2019
Director's details changed for Mr John Duncan Baines on 2018-06-01
dot icon15/01/2019
Secretary's details changed for Miss Amelia Catherine Elson on 2018-06-01
dot icon27/12/2018
Particulars of variation of rights attached to shares
dot icon24/12/2018
Resolutions
dot icon24/10/2018
Sub-division of shares on 2018-10-04
dot icon24/10/2018
Resolutions
dot icon17/10/2018
Resolutions
dot icon16/10/2018
Resolutions
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon06/08/2018
Sub-division of shares on 2018-06-07
dot icon20/07/2018
Particulars of variation of rights attached to shares
dot icon20/07/2018
Change of share class name or designation
dot icon11/07/2018
Statement of capital following an allotment of shares on 2018-06-07
dot icon09/07/2018
Appointment of Ms Carole Machell as a director on 2018-05-29
dot icon03/07/2018
Director's details changed for Mr Christopher Neville Dailey on 2018-07-03
dot icon03/07/2018
Director's details changed for Mr Simon Henry Kenner on 2018-07-03
dot icon02/07/2018
Registered office address changed from 12 Groveland Court EC4M 9EH London England to 12 Groveland Court London EC4M 9EH on 2018-07-02
dot icon06/06/2018
Appointment of Mr Gavin Peter Morris as a director on 2018-05-29
dot icon06/06/2018
Termination of appointment of Neerav Pravin Soneji as a director on 2018-05-29
dot icon30/05/2018
Registered office address changed from 2nd Floor, 12 Groveland Court Distribution Finance Capital Ltd London EC4M 9EH England to 12 Groveland Court EC4M 9EH London on 2018-05-30
dot icon21/05/2018
Registered office address changed from 12 Groveland Court Distribution Finance Capital Ltd 2nd Floor, 12 Groveland Court London EC4M 9EH England to 2nd Floor, 12 Groveland Court Distribution Finance Capital Ltd London EC4M 9EH on 2018-05-21
dot icon21/05/2018
Registered office address changed from 2nd Floor, City House Sutton Park Road Sutton SM1 2AE England to 12 Groveland Court Distribution Finance Capital Ltd 2nd Floor, 12 Groveland Court London EC4M 9EH on 2018-05-21
dot icon18/04/2018
Resolutions
dot icon17/04/2018
Change of share class name or designation
dot icon16/04/2018
Resolutions
dot icon16/04/2018
Resolutions
dot icon16/04/2018
Resolutions
dot icon11/04/2018
Statement of capital following an allotment of shares on 2018-03-19
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon06/04/2018
Confirmation statement made on 2018-03-16 with updates
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon16/03/2018
Statement of capital on 2018-03-16
dot icon16/03/2018
Statement by Directors
dot icon16/03/2018
Solvency Statement dated 16/03/18
dot icon16/03/2018
Resolutions
dot icon22/01/2018
Resolutions
dot icon19/01/2018
Resolutions
dot icon14/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/10/2017
Director's details changed for Mr John Duncan Baines on 2017-10-18
dot icon25/10/2017
Director's details changed for Mr Neerav Pravin Soneji on 2017-09-06
dot icon25/10/2017
Director's details changed for Mr John Duncan Baines on 2017-07-03
dot icon25/10/2017
Director's details changed for Mr Neerav Pravin Soneji on 2017-09-06
dot icon25/10/2017
Director's details changed for Mr Mark Stjohn Stephens on 2017-07-03
dot icon25/10/2017
Director's details changed for Mr John Duncan Baines on 2017-07-03
dot icon25/10/2017
Appointment of Mr Neerav Pravin Soneji as a director on 2017-09-06
dot icon25/10/2017
Termination of appointment of Andrew Stafferton as a director on 2017-09-06
dot icon18/10/2017
Director's details changed for Mr Mark St John Stephens on 2017-10-18
dot icon13/10/2017
Appointment of Mr Mark St John Stephens as a director on 2017-07-03
dot icon13/10/2017
Appointment of Mr John Duncan Baines as a director on 2017-07-03
dot icon05/09/2017
Appointment of Miss Amelia Catherine Elson as a secretary on 2017-08-31
dot icon05/09/2017
Termination of appointment of Niall Patrick Mason as a secretary on 2017-08-30
dot icon05/09/2017
Termination of appointment of Niall Patrick Mason as a director on 2017-08-30
dot icon17/08/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon09/03/2017
Registered office address changed from Lower Ground Floor, 30 Cannon Street London EC4M 6XH England to 2nd Floor, City House Sutton Park Road Sutton SM1 2AE on 2017-03-09
dot icon08/11/2016
Appointment of Mr Simon Henry Kenner as a director on 2016-10-03
dot icon08/11/2016
Appointment of Mr David James Bateman as a director on 2016-10-03
dot icon07/11/2016
Appointment of Mr Niall Patrick Mason as a secretary on 2016-10-30
dot icon07/11/2016
Registered office address changed from 58 Fairfax Avenue Epsom KT17 2QT England to Lower Ground Floor, 30 Cannon Street London EC4M 6XH on 2016-11-07
dot icon03/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon29/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon07/07/2016
Statement of capital following an allotment of shares on 2016-07-07
dot icon07/07/2016
Appointment of Mr Niall Patrick Mason as a director on 2016-07-01
dot icon07/07/2016
Appointment of Mr Andrew Stafferton as a director on 2016-07-01
dot icon25/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coll, Nicole
Director
16/05/2022 - Present
16
Baines, John Duncan
Director
03/07/2017 - 19/05/2021
28
Stafferton, Andrew James
Director
01/07/2016 - 06/09/2017
9
Morris, Gavin Peter
Director
29/05/2018 - 31/07/2025
27
Green, Richard William
Director
17/09/2025 - Present
93

Persons with Significant Control

1
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 DF CAPITAL BANK LIMITED

DF CAPITAL BANK LIMITED is an(a) Active company incorporated on 25/05/2016 with the registered office located at Express Building, 9 Great Ancoats Street, Manchester M4 5AD. There are currently 9 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 DF CAPITAL BANK LIMITED?

toggle

DF CAPITAL BANK LIMITED is currently Active. It was registered on 25/05/2016 .

Where is DF CAPITAL BANK LIMITED located?

toggle

DF CAPITAL BANK LIMITED is registered at Express Building, 9 Great Ancoats Street, Manchester M4 5AD.

What does DF CAPITAL BANK LIMITED do?

toggle

DF CAPITAL BANK LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for DF CAPITAL BANK LIMITED?

toggle

The latest filing was on 28/01/2026: Registered office address changed from Express Building Great Ancoats Street Manchester M4 5AD England to Express Building 9 Great Ancoats Street Manchester M4 5AD on 2026-01-28.