DOLLAR FINANCIAL U.K. LIMITED
LONDON DFG ACQUISITION LIMITED IBIS (467) LIMITED

Hellopages » City of London » City of London » EC3A 7BA

Company number 03701758
Status Active
Incorporation Date 26 January 1999
Company Type Private Limited Company
Address 6 BEVIS MARKS, LONDON, EC3A 7BA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Termination of appointment of Dessa Marie Bokides as a director on 13 March 2017; Confirmation statement made on 26 January 2017 with updates; Director's details changed for Mr Stuart John Howard on 27 January 2017. The most likely internet sites of DOLLAR FINANCIAL U.K. LIMITED are www.dollarfinancialuk.co.uk, and www.dollar-financial-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dollar Financial U K Limited is a Private Limited Company. The company registration number is 03701758. Dollar Financial U K Limited has been working since 26 January 1999. The present status of the company is Active. The registered address of Dollar Financial U K Limited is 6 Bevis Marks London Ec3a 7ba. . BIONDI, Lorna is a Secretary of the company. COHEN, Scott is a Director of the company. DEAKIN, Tony is a Director of the company. HOWARD, Stuart John is a Director of the company. Secretary MCKENZIE, Robbie has been resigned. Secretary PRIOR, Mark has been resigned. Secretary SOKOLOWSKI, Peter John has been resigned. Nominee Secretary TSD SECRETARIES LIMITED has been resigned. Secretary WALTON, Caroline Debra has been resigned. Director BOKIDES, Dessa Marie has been resigned. Director BRYAN, Robert Andrew has been resigned. Director COREPAL, Sanjiv Kumar has been resigned. Director COREPAL, Sanjiv Kumar has been resigned. Director DORFMAN, Richard Seth has been resigned. Director ERICKSON, Eric George has been resigned. Director FILECCIA, Piero has been resigned. Director GAYHARDT, Donald Francis has been resigned. Director GREEN, Nicholas Ludovic has been resigned. Director HETHERINGTON, Cameron John has been resigned. Director HIBBERD, Roy Wayne has been resigned. Director MILDENSTEIN, Paul has been resigned. Director MILLER, Norman has been resigned. Director NUSSBAUM, Bennett Lawrence has been resigned. Director PICCINI, Silvio Dante has been resigned. Director PRIOR, Mark Lee has been resigned. Director SCHWENKE, Ken has been resigned. Director UNDERWOOD, Randy has been resigned. Director WALTON, Caroline Debra has been resigned. Director WEISS, Jeffrey Allan has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BIONDI, Lorna
Appointed Date: 26 March 2015

Director
COHEN, Scott
Appointed Date: 27 June 2016
53 years old

Director
DEAKIN, Tony
Appointed Date: 17 December 2016
54 years old

Director
HOWARD, Stuart John
Appointed Date: 14 November 2014
54 years old

Resigned Directors

Secretary
MCKENZIE, Robbie
Resigned: 26 March 2015
Appointed Date: 29 January 2015

Secretary
PRIOR, Mark
Resigned: 29 January 2015
Appointed Date: 25 April 2013

Secretary
SOKOLOWSKI, Peter John
Resigned: 30 September 2008
Appointed Date: 04 February 1999

Nominee Secretary
TSD SECRETARIES LIMITED
Resigned: 04 February 1999
Appointed Date: 26 January 1999

Secretary
WALTON, Caroline Debra
Resigned: 24 April 2013
Appointed Date: 21 September 2006

Director
BOKIDES, Dessa Marie
Resigned: 13 March 2017
Appointed Date: 08 July 2015
66 years old

Director
BRYAN, Robert Andrew
Resigned: 24 April 2013
Appointed Date: 05 June 2007
62 years old

Director
COREPAL, Sanjiv Kumar
Resigned: 14 November 2014
Appointed Date: 30 May 2013
52 years old

Director
COREPAL, Sanjiv Kumar
Resigned: 08 May 2013
Appointed Date: 01 July 2009
52 years old

Director
DORFMAN, Richard Seth
Resigned: 30 April 2001
Appointed Date: 04 February 1999
81 years old

Director
ERICKSON, Eric George
Resigned: 08 July 2016
Appointed Date: 15 January 2013
59 years old

Director
FILECCIA, Piero
Resigned: 08 May 2013
Appointed Date: 21 September 2006
65 years old

Director
GAYHARDT, Donald Francis
Resigned: 31 May 2008
Appointed Date: 04 February 1999
61 years old

Director
GREEN, Nicholas Ludovic
Resigned: 30 May 2013
Appointed Date: 30 April 2013
55 years old

Director
HETHERINGTON, Cameron John
Resigned: 31 October 2005
Appointed Date: 15 December 1999
60 years old

Director
HIBBERD, Roy Wayne
Resigned: 24 April 2013
Appointed Date: 30 September 2008
72 years old

Director
MILDENSTEIN, Paul
Resigned: 31 December 2007
Appointed Date: 31 October 2005
63 years old

Director
MILLER, Norman
Resigned: 10 February 2014
Appointed Date: 21 June 2013
64 years old

Director
NUSSBAUM, Bennett Lawrence
Resigned: 30 June 2015
Appointed Date: 10 August 2014
78 years old

Director
PICCINI, Silvio Dante
Resigned: 30 June 2011
Appointed Date: 14 March 2008
62 years old

Director
PRIOR, Mark Lee
Resigned: 20 June 2016
Appointed Date: 24 April 2013
58 years old

Director
SCHWENKE, Ken
Resigned: 21 June 2013
Appointed Date: 15 January 2013
72 years old

Director
UNDERWOOD, Randy
Resigned: 10 August 2014
Appointed Date: 30 September 2008
75 years old

Director
WALTON, Caroline Debra
Resigned: 16 December 2016
Appointed Date: 01 March 2011
57 years old

Director
WEISS, Jeffrey Allan
Resigned: 12 September 2014
Appointed Date: 04 February 1999
82 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 04 February 1999
Appointed Date: 26 January 1999

DOLLAR FINANCIAL U.K. LIMITED Events

20 Mar 2017
Termination of appointment of Dessa Marie Bokides as a director on 13 March 2017
07 Feb 2017
Confirmation statement made on 26 January 2017 with updates
30 Jan 2017
Director's details changed for Mr Stuart John Howard on 27 January 2017
26 Jan 2017
Resolutions
  • RES13 ‐ Auth allot shares 29/12/2016

05 Jan 2017
Statement of capital following an allotment of shares on 29 December 2016
  • GBP 98,328,115

...
... and 189 more events
11 Feb 1999
New director appointed
11 Feb 1999
New director appointed
11 Feb 1999
New secretary appointed
04 Feb 1999
Company name changed ibis (467) LIMITED\certificate issued on 04/02/99
26 Jan 1999
Incorporation

DOLLAR FINANCIAL U.K. LIMITED Charges

19 August 2016
Charge code 0370 1758 0015
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Deutsche Bank Trust Company Americas
Description: Contains fixed charge…
13 June 2014
Charge code 0370 1758 0014
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Deutsche Bank Trust Company Americas as Security Trustee
Description: Contains fixed charge…
13 June 2014
Charge code 0370 1758 0013
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Jefferies Finance Llc as Security Trustee
Description: Contains fixed charge…
25 October 2013
Charge code 0370 1758 0012
Delivered: 2 November 2013
Status: Satisfied on 17 June 2014
Persons entitled: Deutsche Bank Ag, New York Branch (As Security Trustee)
Description: Notification of addition to or amendment of charge…
3 March 2011
Debenture
Delivered: 12 March 2011
Status: Satisfied on 17 June 2014
Persons entitled: Wells Fargo Bank, National Association
Description: Fixed and floating charge over the undertaking and all…
7 March 2008
An omnibus guarantee and set-off agreement
Delivered: 13 March 2008
Status: Satisfied on 6 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
7 March 2008
Debenture
Delivered: 13 March 2008
Status: Satisfied on 6 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2006
Guarantee & debenture
Delivered: 11 November 2006
Status: Satisfied on 17 June 2014
Persons entitled: Wells Fargo Bank, National Association as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
28 February 2003
Charge of deposit
Delivered: 6 March 2003
Status: Satisfied on 11 August 2004
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
11 April 2001
Charge over credit balances
Delivered: 20 April 2001
Status: Satisfied on 18 October 2006
Persons entitled: National Westminster Bank PLC
Description: Gbp 1,429,413 with all interest accrued now or to be held…
5 December 2000
Charge over credit balances
Delivered: 20 December 2000
Status: Satisfied on 9 January 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,924,259 together with interest accrued now or…
29 September 2000
Charge over credit balances
Delivered: 9 October 2000
Status: Satisfied on 18 October 2006
Persons entitled: National Westminster Bank PLC
Description: The sum of £4,321,017 together with interest accrued now or…
15 September 1999
Pledge and security agreement
Delivered: 30 September 1999
Status: Satisfied on 9 January 2004
Persons entitled: Wells Fargo Bank National Association, as Administrative Agent for Itself and the Lenders (Asdefined)
Description: All shares in the company all voting and non-voting rights…
30 July 1999
Charge over credit balances
Delivered: 18 August 1999
Status: Satisfied on 18 October 2006
Persons entitled: National Westminster Bank PLC
Description: The sum of £4,565,069 together with interest accrued now or…
11 February 1999
Charge over credit balances
Delivered: 17 February 1999
Status: Satisfied on 18 October 2006
Persons entitled: National Westminster Bank PLC
Description: The sum of £6,020,000 together with interest acrued now or…