DOLFIN FINANCIAL (UK) LTD

Register to unlock more data on OkredoRegister

DOLFIN FINANCIAL (UK) LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07431519

Incorporation date

05/11/2010

Size

Full

Contacts

Registered address

Registered address

C/O Rrs Sw Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2010)
dot icon05/02/2026
Administrator's progress report to 2024-12-29
dot icon05/02/2026
Administrator's progress report to 2025-12-29
dot icon01/08/2025
Administrator's progress report to 2025-06-29
dot icon29/07/2025
Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to C/O Rrs Sw Partners Llp 45 Gresham Street London EC2V 7BG on 2025-07-29
dot icon13/08/2024
Administrator's progress report to 2024-06-29
dot icon02/02/2024
Administrator's progress report to 2023-12-29
dot icon07/08/2023
Administrator's progress report to 2023-06-29
dot icon05/02/2023
Administrator's progress report to 2022-12-29
dot icon03/08/2022
Administrator's progress report to 2022-06-29
dot icon05/07/2022
Registered office address changed from 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG on 2022-07-05
dot icon03/02/2022
Administrator's progress report to 2021-12-29
dot icon24/01/2022
Termination of appointment of Rodney Pennington Baker-Bates as a director on 2022-01-20
dot icon06/12/2021
Statement of affairs with form 2.14B/2.15B
dot icon09/11/2021
Amended certificate of constitution of creditors' committee
dot icon25/09/2021
Termination of appointment of Amir Mohammad Nabi as a director on 2021-09-08
dot icon14/09/2021
Result of meeting of creditors
dot icon30/08/2021
Statement of administrator's proposal
dot icon23/08/2021
Appointment of an administrator
dot icon28/05/2021
Registered office address changed from 77 Coleman Street London EC2R 5BT England to 25 Moorgate London EC2R 6AY on 2021-05-28
dot icon06/04/2021
Termination of appointment of Stephen Michael Kingsley as a director on 2021-03-31
dot icon18/03/2021
Registered office address changed from 77 Coleman Street London EC2R 5BN England to 77 Coleman Street London EC2R 5BT on 2021-03-18
dot icon12/03/2021
Registered office address changed from 50 Berkeley Street Mayfair London W1J 8HA England to 77 Coleman Street London EC2R 5BN on 2021-03-12
dot icon05/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon01/12/2020
Particulars of variation of rights attached to shares
dot icon01/12/2020
Change of share class name or designation
dot icon23/11/2020
Termination of appointment of Sanjay Maraj as a director on 2020-09-30
dot icon26/10/2020
Full accounts made up to 2019-12-31
dot icon16/10/2020
Memorandum and Articles of Association
dot icon16/10/2020
Resolutions
dot icon06/10/2020
Statement of capital following an allotment of shares on 2020-09-14
dot icon05/06/2020
Appointment of Mr Rodney Baker-Bates as a director on 2020-05-29
dot icon22/05/2020
Appointment of Mr Stephen Michael Kingsley as a director on 2020-05-19
dot icon11/05/2020
Termination of appointment of Denis Nagy as a director on 2020-04-30
dot icon05/02/2020
Statement of capital following an allotment of shares on 2019-12-24
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon19/02/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon31/12/2018
Statement of capital following an allotment of shares on 2018-12-27
dot icon30/10/2018
Confirmation statement made on 2018-10-27 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon15/02/2018
Statement of capital following an allotment of shares on 2017-12-27
dot icon30/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon22/08/2017
Registered office address changed from 25-28 Old Burlington Street London W1S 3AN to 50 Berkeley Street Mayfair London W1J 8HA on 2017-08-22
dot icon11/05/2017
Second filing of a statement of capital following an allotment of shares on 2016-05-31
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon26/10/2016
Termination of appointment of Donald Dimitri Percival as a director on 2016-10-25
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon04/10/2016
Resolutions
dot icon29/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon27/09/2016
Appointment of Mr Amir Mohammad Nabi as a director on 2016-09-16
dot icon22/07/2016
Statement of capital following an allotment of shares on 2016-06-24
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon10/06/2016
Second filing of TM01 previously delivered to Companies House
dot icon28/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon26/05/2016
Termination of appointment of Fadi Zaher as a director on 2016-04-04
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon10/02/2016
Satisfaction of charge 074315190001 in full
dot icon10/12/2015
Statement of capital following an allotment of shares on 2015-11-27
dot icon26/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon11/11/2015
Statement of capital following an allotment of shares on 2015-10-28
dot icon10/11/2015
Registered office address changed from 3 Burlington Gardens London W1S 3EP to 25-28 Old Burlington Street London W1S 3AN on 2015-11-10
dot icon14/10/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon11/09/2015
Statement of capital following an allotment of shares on 2015-08-25
dot icon30/07/2015
Statement of capital following an allotment of shares on 2015-07-27
dot icon08/07/2015
Statement of capital following an allotment of shares on 2015-06-29
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-05-27
dot icon06/03/2015
Statement of capital following an allotment of shares on 2015-02-20
dot icon05/03/2015
Appointment of Mr Fadi Zaher as a director on 2015-03-04
dot icon04/03/2015
Second filing of SH01 previously delivered to Companies House
dot icon16/02/2015
Director's details changed for Mr Denis Nagi on 2015-02-16
dot icon02/02/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon22/01/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon13/01/2015
Full accounts made up to 2014-03-31
dot icon30/12/2014
Statement of capital following an allotment of shares on 2014-12-19
dot icon27/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon13/11/2014
Resolutions
dot icon31/10/2014
Statement of capital following an allotment of shares on 2014-10-28
dot icon15/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon06/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon01/10/2014
Director's details changed for Mr Denis Nagi on 2014-08-08
dot icon23/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon23/09/2014
Director's details changed for Mr Denis Nagi on 2013-12-13
dot icon23/09/2014
Director's details changed for Mr Sanjay Maraj on 2013-12-13
dot icon01/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-11-05
dot icon29/07/2014
Statement of capital following an allotment of shares on 2014-07-03
dot icon23/04/2014
Certificate of change of name
dot icon23/04/2014
Change of name notice
dot icon10/04/2014
Registration of charge 074315190001
dot icon13/02/2014
Termination of appointment of Adrian Van Den Bok as a director
dot icon14/01/2014
Appointment of Donald Dimitri Percival as a director
dot icon13/12/2013
Registered office address changed from , Apsley House 176 Upper Richmond Road, London, SW15 2SH to 3 Burlington Gardens London W1S 3EP on 2013-12-13
dot icon03/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon03/12/2013
Director's details changed for Mr Sanjay Maraj on 2013-12-03
dot icon26/11/2013
Amended full accounts made up to 2013-03-31
dot icon08/10/2013
Statement of capital following an allotment of shares on 2013-09-26
dot icon08/10/2013
Resolutions
dot icon08/10/2013
Resolutions
dot icon03/10/2013
Appointment of Mr Sanjay Maraj as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2013
Appointment of Mr Denis Nagi as a director
dot icon20/09/2013
Termination of appointment of Kai Tang as a director
dot icon20/09/2013
Termination of appointment of Henrik Segerberg as a director
dot icon28/05/2013
Appointment of Mr Henrik Segerberg as a director
dot icon27/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon09/10/2012
Director's details changed for Mr Kai Yeu Tang on 2012-10-09
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Director's details changed for Mr Adrian Van Den Bok on 2012-01-17
dot icon21/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon21/10/2011
Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England to 3 Burlington Gardens London W1S 3EP on 2011-10-21
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-10-03
dot icon15/07/2011
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon31/05/2011
Director's details changed for Mr Adrian Van Den Bok on 2011-05-31
dot icon31/05/2011
Appointment of Mr Adrian Van Den Bok as a director
dot icon05/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
04/01/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
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
Baker-Bates, Rodney Pennington
Director
29/05/2020 - 20/01/2022
47
Nagy, Denisz Andras
Director
20/09/2013 - 30/04/2020
8

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOLFIN FINANCIAL (UK) LTD

DOLFIN FINANCIAL (UK) LTD is an(a) In Administration company incorporated on 05/11/2010 with the registered office located at C/O Rrs Sw Partners Llp, 45 Gresham Street, London EC2V 7BG. There is currently no 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 DOLFIN FINANCIAL (UK) LTD?

toggle

DOLFIN FINANCIAL (UK) LTD is currently In Administration. It was registered on 05/11/2010 .

Where is DOLFIN FINANCIAL (UK) LTD located?

toggle

DOLFIN FINANCIAL (UK) LTD is registered at C/O Rrs Sw Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does DOLFIN FINANCIAL (UK) LTD do?

toggle

DOLFIN FINANCIAL (UK) LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DOLFIN FINANCIAL (UK) LTD?

toggle

The latest filing was on 05/02/2026: Administrator's progress report to 2024-12-29.