DN CAPITAL LIMITED

Register to unlock more data on OkredoRegister

DN CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04041110

Incorporation date

26/07/2000

Size

Full

Contacts

Registered address

Registered address

2 Queen Anne's Gate Buildings, Dartmouth Street, London SW1H 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2000)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon12/06/2024
Full accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon19/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon24/06/2019
Full accounts made up to 2018-12-31
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon15/02/2018
Notification of Steven Jeffrey Schlenker as a person with significant control on 2018-02-14
dot icon15/02/2018
Notification of Nenad Joseph Marovac as a person with significant control on 2018-02-14
dot icon15/02/2018
Director's details changed for Mr Steven Jeffrey Schlenker on 2018-02-15
dot icon13/02/2018
Cessation of Dn Capital Management (Jersey) Limited as a person with significant control on 2018-02-13
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon11/08/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon12/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon22/09/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon22/09/2015
Director's details changed for Mr Steven Jeffrey Schlenker on 2015-09-22
dot icon22/09/2015
Secretary's details changed for Mr Steven Jeffrey Schlenker on 2015-09-22
dot icon19/06/2015
Full accounts made up to 2014-12-31
dot icon23/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon11/06/2014
Full accounts made up to 2013-12-31
dot icon04/09/2013
Full accounts made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon29/08/2013
Director's details changed for Mr Nenad Joseph Marovac on 2012-08-29
dot icon10/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon11/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon03/06/2011
Full accounts made up to 2010-12-31
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon03/08/2010
Director's details changed for Mr Steven Jeffrey Schlenker on 2010-07-01
dot icon29/07/2009
Return made up to 01/07/09; full list of members
dot icon07/05/2009
Full accounts made up to 2008-12-31
dot icon29/07/2008
Return made up to 01/07/08; full list of members
dot icon29/07/2008
Location of debenture register
dot icon29/07/2008
Director and secretary's change of particulars / steven schlenker / 26/06/2008
dot icon29/07/2008
Location of register of members
dot icon29/07/2008
Registered office changed on 29/07/2008 from 2 queen anne's gate buildings dartmouth street london SW1H 9BP
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon28/05/2008
Registered office changed on 28/05/2008 from 28 saint james square london SW1Y 4JH
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon29/08/2007
Return made up to 01/07/07; no change of members
dot icon03/01/2007
Full accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 01/07/06; full list of members
dot icon18/07/2005
Return made up to 01/07/05; full list of members
dot icon05/04/2005
Full accounts made up to 2004-12-31
dot icon18/03/2005
New secretary appointed
dot icon18/03/2005
Secretary resigned;director resigned
dot icon07/07/2004
Return made up to 01/07/04; full list of members
dot icon19/05/2004
Ad 30/03/04--------- £ si 50000@1=50000 £ ic 250000/300000
dot icon29/04/2004
Full accounts made up to 2003-12-31
dot icon10/02/2004
Certificate of change of name
dot icon29/07/2003
Return made up to 15/07/03; full list of members
dot icon21/07/2003
Full accounts made up to 2002-12-31
dot icon05/09/2002
Particulars of mortgage/charge
dot icon20/08/2002
Return made up to 26/07/02; full list of members
dot icon17/08/2002
New secretary appointed
dot icon17/08/2002
Registered office changed on 17/08/02 from: stirling square 5-7 carlton gardens london SW1Y 5AD
dot icon05/05/2002
Full accounts made up to 2001-12-31
dot icon10/08/2001
Return made up to 26/07/01; full list of members
dot icon10/08/2001
New director appointed
dot icon02/08/2001
Registered office changed on 02/08/01 from: berkeley square house 2ND floor berkeley square london W1J 6BT
dot icon03/07/2001
Resolutions
dot icon29/01/2001
Nc inc already adjusted 20/12/00
dot icon20/01/2001
Ad 20/12/00--------- £ si 249999@1=249999 £ ic 1/250000
dot icon20/01/2001
Resolutions
dot icon20/01/2001
Resolutions
dot icon14/12/2000
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Secretary resigned;director resigned
dot icon05/09/2000
New secretary appointed
dot icon05/09/2000
New director appointed
dot icon05/09/2000
New director appointed
dot icon05/09/2000
New director appointed
dot icon05/09/2000
Registered office changed on 05/09/00 from: broadwalk house 5 appold street london EC2A 2DA
dot icon14/08/2000
Registered office changed on 14/08/00 from: 1 mitchell lane bristol avon BS1 6BU
dot icon14/08/2000
New secretary appointed;new director appointed
dot icon14/08/2000
New director appointed
dot icon14/08/2000
Secretary resigned
dot icon14/08/2000
Director resigned
dot icon14/08/2000
Memorandum and Articles of Association
dot icon08/08/2000
Certificate of change of name
dot icon26/07/2000
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
12/06/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marovac, Nenad Joseph
Director
18/08/2000 - Present
18
Schlenker, Steven Jeffrey
Director
18/08/2000 - Present
4

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 DN CAPITAL LIMITED

DN CAPITAL LIMITED is an(a) Active company incorporated on 26/07/2000 with the registered office located at 2 Queen Anne's Gate Buildings, Dartmouth Street, London SW1H 9BP. 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 DN CAPITAL LIMITED?

toggle

DN CAPITAL LIMITED is currently Active. It was registered on 26/07/2000 .

Where is DN CAPITAL LIMITED located?

toggle

DN CAPITAL LIMITED is registered at 2 Queen Anne's Gate Buildings, Dartmouth Street, London SW1H 9BP.

What does DN CAPITAL LIMITED do?

toggle

DN CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DN CAPITAL LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.