DHIAFATINA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DHIAFATINA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05733741

Incorporation date

07/03/2006

Size

Full

Contacts

Registered address

Registered address

10-11 Conduit Street, London W1S 2QRCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2006)
dot icon24/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon19/03/2026
Director's details changed for Ms Fatima Abdul Rahim on 2026-03-19
dot icon18/03/2026
Director's details changed for Philippe Daniel, Georges Anric on 2026-03-07
dot icon17/03/2026
Director's details changed for Philippe Anric on 2026-03-17
dot icon25/07/2025
Full accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon04/11/2024
Satisfaction of charge 057337410016 in full
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon18/04/2024
Termination of appointment of John Stephen Morrall as a secretary on 2024-04-18
dot icon18/04/2024
Appointment of Mr Piers Francis Larbey as a secretary on 2024-04-18
dot icon13/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon22/09/2023
Accounts for a small company made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon15/10/2021
Full accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon20/06/2019
Registered office address changed from 1 Cluny Mews London SW5 9EG England to 10-11 Conduit Street London W1S 2QR on 2019-06-20
dot icon25/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon11/09/2018
Termination of appointment of Jonathan Peter St. John Harding as a director on 2018-08-04
dot icon10/09/2018
Appointment of Ms Fatima Abdul Rahim as a director on 2018-08-04
dot icon05/04/2018
Appointment of Philippe Anric as a director on 2018-04-01
dot icon03/04/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon03/04/2018
Termination of appointment of Claire Bullen as a director on 2018-04-01
dot icon13/03/2018
Notification of The Government of the State of Qatar as a person with significant control on 2016-04-06
dot icon13/03/2018
Withdrawal of a person with significant control statement on 2018-03-13
dot icon03/01/2018
Appointment of Jonathan Peter St. John Harding as a director on 2017-12-04
dot icon03/01/2018
Termination of appointment of Glen Christopher Mintrim as a director on 2017-12-04
dot icon20/10/2017
Appointment of Mr Glen Christopher Mintrim as a director on 2017-10-12
dot icon20/10/2017
Termination of appointment of Morena Bronzetti as a director on 2017-10-12
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-03-07 with updates
dot icon27/02/2017
Appointment of Morena Bronzetti as a director on 2016-12-15
dot icon27/02/2017
Termination of appointment of Richard Alan Oliver as a director on 2016-12-15
dot icon25/07/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Registration of charge 057337410016, created on 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon23/11/2015
Auditor's resignation
dot icon12/11/2015
Auditor's resignation
dot icon12/11/2015
Auditor's resignation
dot icon11/11/2015
Auditor's resignation
dot icon18/08/2015
Register(s) moved to registered inspection location 9 New Square Lincoln's Inn London WC2A 3QN
dot icon18/08/2015
Register inspection address has been changed to 9 New Square Lincoln's Inn London WC2A 3QN
dot icon17/08/2015
Registered office address changed from 9 New Square Lincoln's Inn London WC2A 3QN to 1 Cluny Mews London SW5 9EG on 2015-08-17
dot icon10/07/2015
Full accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon10/11/2014
Termination of appointment of Gregory Jon Larson as a director on 2014-10-16
dot icon10/11/2014
Termination of appointment of Jeffrey Clark as a director on 2014-10-16
dot icon10/11/2014
Appointment of Miss Claire Bullen as a director on 2014-10-16
dot icon07/11/2014
Appointment of Mr Richard Alan Oliver as a director on 2014-10-16
dot icon07/11/2014
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2014-10-16
dot icon06/11/2014
Appointment of Mr John Stephen Morrall as a secretary on 2014-10-16
dot icon06/11/2014
Registered office address changed from 7Th Floor 11 Old Jewry London EC2R 8DU to 9 New Square Lincoln's Inn London WC2A 3QN on 2014-11-06
dot icon30/10/2014
Certificate of change of name
dot icon30/10/2014
Resolutions
dot icon30/10/2014
Change of name notice
dot icon18/10/2014
Satisfaction of charge 057337410015 in full
dot icon18/10/2014
Satisfaction of charge 057337410014 in full
dot icon15/10/2014
Statement by Directors
dot icon15/10/2014
Statement of capital on 2014-10-15
dot icon15/10/2014
Solvency Statement dated 15/10/14
dot icon15/10/2014
Resolutions
dot icon08/07/2014
Appointment of Intertrust (Uk) Limited as a secretary
dot icon08/07/2014
Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary
dot icon14/05/2014
Secretary's details changed for Intertrust (Uk) Limited on 2014-05-13
dot icon14/05/2014
Full accounts made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon16/10/2013
Satisfaction of charge 057337410013 in full
dot icon07/08/2013
Satisfaction of charge 5 in full
dot icon07/08/2013
Satisfaction of charge 9 in full
dot icon07/08/2013
Satisfaction of charge 10 in full
dot icon07/08/2013
Satisfaction of charge 4 in full
dot icon07/08/2013
Satisfaction of charge 8 in full
dot icon07/08/2013
Satisfaction of charge 2 in full
dot icon07/08/2013
Satisfaction of charge 6 in full
dot icon07/08/2013
Satisfaction of charge 12 in full
dot icon07/08/2013
Satisfaction of charge 1 in full
dot icon07/08/2013
Satisfaction of charge 3 in full
dot icon07/08/2013
Satisfaction of charge 7 in full
dot icon07/08/2013
Satisfaction of charge 11 in full
dot icon22/07/2013
Appointment of Mr Gregory Jon Larson as a director
dot icon22/07/2013
Termination of appointment of Larry Harvey as a director
dot icon26/06/2013
Registration of charge 057337410014
dot icon26/06/2013
Registration of charge 057337410015
dot icon17/06/2013
Registration of charge 057337410013
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon20/03/2013
Director's details changed for Larry Keith Harvey on 2009-10-01
dot icon08/05/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-07
dot icon08/07/2011
Termination of appointment of James Risoleo as a director
dot icon08/07/2011
Appointment of Jeffrey Clark as a director
dot icon05/05/2011
Full accounts made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Resolutions
dot icon30/03/2010
Auditor's resignation
dot icon15/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon12/03/2010
Secretary's details changed for Intertrust (Uk) Limited on 2009-10-01
dot icon18/01/2010
Full accounts made up to 2008-12-31
dot icon24/10/2009
Resolutions
dot icon21/10/2009
Resolutions
dot icon01/07/2009
Secretary's change of particulars / fortis intertrust (uk) LIMITED / 24/06/2009
dot icon20/05/2009
Registered office changed on 20/05/2009 from 11 old jewry london EC2R 8DU united kingdom
dot icon12/05/2009
Return made up to 07/03/09; full list of members
dot icon12/05/2009
Registered office changed on 12/05/2009 from 5 aldermanbury square london EC2V 7HR
dot icon12/05/2009
Secretary's change of particulars / fortis intertrust (uk) LIMITED / 07/04/2009
dot icon20/02/2009
Particulars of a mortgage or charge / charge no: 12
dot icon26/01/2009
Resolutions
dot icon14/01/2009
Resolutions
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon01/10/2008
Appointment terminate, director and secretary ashdown secretaries LIMITED logged form
dot icon01/10/2008
Registered office changed on 01/10/2008 from 5TH floor 86 jermyn street london SW1Y 6AW
dot icon01/10/2008
Secretary appointed fortis intertrust (uk) LIMITED
dot icon30/09/2008
Appointment terminated secretary ashdown secretaries LIMITED
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 11
dot icon04/04/2008
Return made up to 07/03/08; full list of members
dot icon08/03/2008
Resolutions
dot icon08/03/2008
Resolutions
dot icon22/01/2008
Director resigned
dot icon22/01/2008
New director appointed
dot icon07/12/2007
Director's particulars changed
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon26/10/2007
Particulars of mortgage/charge
dot icon16/03/2007
Return made up to 07/03/07; full list of members
dot icon16/02/2007
Particulars of mortgage/charge
dot icon12/02/2007
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Director resigned
dot icon06/10/2006
Particulars of mortgage/charge
dot icon06/10/2006
Particulars of mortgage/charge
dot icon17/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon30/03/2006
Director resigned
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon28/03/2006
Resolutions
dot icon16/03/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon16/03/2006
Director resigned
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
New secretary appointed
dot icon16/03/2006
New director appointed
dot icon07/03/2006
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
07/03/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abdul Rahim, Fatima
Director
04/08/2018 - Present
2
Morrall, John Stephen
Secretary
16/10/2014 - 18/04/2024
-
Larbey, Piers Francis
Secretary
18/04/2024 - Present
-
Anric, Philippe
Director
01/04/2018 - Present
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+
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 DHIAFATINA HOLDINGS LIMITED

DHIAFATINA HOLDINGS LIMITED is an(a) Active company incorporated on 07/03/2006 with the registered office located at 10-11 Conduit Street, London W1S 2QR. There are currently 3 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 DHIAFATINA HOLDINGS LIMITED?

toggle

DHIAFATINA HOLDINGS LIMITED is currently Active. It was registered on 07/03/2006 .

Where is DHIAFATINA HOLDINGS LIMITED located?

toggle

DHIAFATINA HOLDINGS LIMITED is registered at 10-11 Conduit Street, London W1S 2QR.

What does DHIAFATINA HOLDINGS LIMITED do?

toggle

DHIAFATINA HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DHIAFATINA HOLDINGS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-07 with no updates.