DFI FINANCIAL SERVICES LTD

Register to unlock more data on OkredoRegister

DFI FINANCIAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08522515

Incorporation date

09/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

The London Office, 85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2013)
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon11/12/2021
Voluntary strike-off action has been suspended
dot icon26/11/2021
Termination of appointment of Dominic Peter Clive Berger as a director on 2021-11-26
dot icon26/11/2021
Termination of appointment of Natalia Franchini Gliorsi as a director on 2021-11-26
dot icon19/10/2021
First Gazette notice for voluntary strike-off
dot icon11/10/2021
Application to strike the company off the register
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon13/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon25/06/2020
Micro company accounts made up to 2019-09-30
dot icon06/05/2020
Confirmation statement made on 2020-04-18 with updates
dot icon04/11/2019
Appointment of Ms Natalia Franchini Gliorsi as a director on 2019-10-31
dot icon04/11/2019
Appointment of Mr Philip Joseph Reid as a director on 2019-10-31
dot icon04/11/2019
Appointment of Mr Dominic Peter Clive Berger as a director on 2019-10-31
dot icon04/11/2019
Registered office address changed from Apt 30009 Chynoweth House Trevissome Park Truro TR4 8UN England to The London Office 85 Great Portland Street London W1W 7LT on 2019-11-04
dot icon04/11/2019
Termination of appointment of Andrew Ralph Gardiner as a director on 2019-10-31
dot icon04/11/2019
Notification of Capital Plus Partners Ltd as a person with significant control on 2019-10-31
dot icon04/11/2019
Cessation of Andrew Ralph Gardiner as a person with significant control on 2019-10-31
dot icon05/07/2019
Registered office address changed from Unit 306 Unit 306 Vanilla Factory 39 Fleet Street Liverpool Merseyside L1 4AR United Kingdom to Apt 30009 Chynoweth House Trevissome Park Truro TR4 8UN on 2019-07-05
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon18/06/2019
Termination of appointment of Darren Schindler as a director on 2019-06-18
dot icon18/06/2019
Termination of appointment of Ben Vaughan Lloyd as a director on 2019-06-18
dot icon26/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon19/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon06/04/2018
Cessation of Rcp Holdings Limited as a person with significant control on 2017-05-08
dot icon05/04/2018
Cessation of The North West Fund for Digital and Creative Lp as a person with significant control on 2017-05-08
dot icon24/08/2017
Statement of capital on 2017-07-24
dot icon22/08/2017
Resolutions
dot icon04/08/2017
Memorandum and Articles of Association
dot icon27/06/2017
Resolutions
dot icon16/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon15/06/2017
Statement of capital following an allotment of shares on 2016-06-22
dot icon13/06/2017
Registered office address changed from Unit 307 Vanilla Factory Fleet Street Liverpool L1 4AR England to Unit 306 Unit 306 Vanilla Factory 39 Fleet Street Liverpool Merseyside L1 4AR on 2017-06-13
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-05-09
dot icon05/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-07-22
dot icon19/08/2016
Statement of capital following an allotment of shares on 2016-06-28
dot icon05/08/2016
Statement of capital following an allotment of shares on 2016-07-22
dot icon05/07/2016
Resolutions
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon09/06/2016
Director's details changed for Mr Andrew Ralph Gardiner on 2016-04-01
dot icon09/06/2016
Director's details changed for Mr Darren Schindler on 2016-04-01
dot icon07/04/2016
Appointment of Mr Ben Vaughan Lloyd as a director on 2016-04-07
dot icon05/02/2016
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 307 Vanilla Factory Fleet Street Liverpool L1 4AR on 2016-02-05
dot icon05/02/2016
Registered office address changed from 140 Tabernacle Street London EC2A 4SD to Unit 307 Vanilla Factory Fleet Street Liverpool L1 4AR on 2016-02-05
dot icon03/02/2016
Statement of capital following an allotment of shares on 2015-12-04
dot icon17/12/2015
Sub-division of shares on 2015-12-04
dot icon17/12/2015
Resolutions
dot icon16/09/2015
Termination of appointment of James Malcolm Dingwall as a director on 2015-08-28
dot icon31/07/2015
Appointment of Mr Darren Schindler as a director on 2015-05-31
dot icon19/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon13/05/2015
Appointment of Mr James Malcolm Dingwall as a director on 2015-05-11
dot icon09/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/02/2015
Previous accounting period extended from 2014-05-31 to 2014-09-30
dot icon19/01/2015
Resolutions
dot icon30/12/2014
Termination of appointment of James Cadbury as a director on 2014-12-20
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-12-19
dot icon18/12/2014
Statement of capital following an allotment of shares on 2014-12-18
dot icon04/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon28/05/2014
Statement of capital following an allotment of shares on 2014-03-30
dot icon23/05/2014
Termination of appointment of Crowd Support Limited as a secretary
dot icon08/05/2014
Sub-division of shares on 2014-03-05
dot icon08/05/2014
Resolutions
dot icon29/04/2014
Registered office address changed from 2.06 Clerkenwell Workshops Clerkenwell Close London EC1R 0AT England on 2014-04-29
dot icon14/04/2014
Registered office address changed from Unit 2.06 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT on 2014-04-14
dot icon26/11/2013
Resolutions
dot icon26/11/2013
Appointment of James Cadbury as a director
dot icon26/11/2013
Statement of capital following an allotment of shares on 2013-11-20
dot icon26/11/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-11-26
dot icon14/10/2013
Termination of appointment of Oliver Grimson as a director
dot icon13/06/2013
Appointment of Oliver Grimson as a director
dot icon13/06/2013
Termination of appointment of Paul Miller as a director
dot icon09/05/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
18/04/2022
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.82M
-
0.00
-
-
2021
0
1.82M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.82M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Ben Vaughan
Director
07/04/2016 - 18/06/2019
76
Gardiner, Andrew Ralph
Director
09/05/2013 - 31/10/2019
93
Schindler, Darren
Director
31/05/2015 - 18/06/2019
39
Gliorsi, Natalia Franchini
Director
31/10/2019 - 26/11/2021
5
Grimson, Oliver John Ryder
Director
05/06/2013 - 10/10/2013
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DFI FINANCIAL SERVICES LTD

DFI FINANCIAL SERVICES LTD is an(a) Active company incorporated on 09/05/2013 with the registered office located at The London Office, 85 Great Portland Street, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DFI FINANCIAL SERVICES LTD?

toggle

DFI FINANCIAL SERVICES LTD is currently Active. It was registered on 09/05/2013 .

Where is DFI FINANCIAL SERVICES LTD located?

toggle

DFI FINANCIAL SERVICES LTD is registered at The London Office, 85 Great Portland Street, London W1W 7LT.

What does DFI FINANCIAL SERVICES LTD do?

toggle

DFI FINANCIAL SERVICES LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for DFI FINANCIAL SERVICES LTD?

toggle

The latest filing was on 28/06/2022: Micro company accounts made up to 2021-09-30.