DIF BID CO LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 3RF

Company number 09281082
Status Active
Incorporation Date 27 October 2014
Company Type Private Limited Company
Address 1ST FLOOR, 94-96, WIGMORE STREET, LONDON, W1U 3RF
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Director's details changed for Mrs Angela Louise Roshier on 18 January 2017; Appointment of Mrs Angela Louise Roshier as a director on 24 November 2016. The most likely internet sites of DIF BID CO LIMITED are www.difbidco.co.uk, and www.dif-bid-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Dif Bid Co Limited is a Private Limited Company. The company registration number is 09281082. Dif Bid Co Limited has been working since 27 October 2014. The present status of the company is Active. The registered address of Dif Bid Co Limited is 1st Floor 94 96 Wigmore Street London W1u 3rf. . DORAN & MINEHANE LIMITED is a Secretary of the company. FREEMAN, Andrew Derek is a Director of the company. NASH, Paul William is a Director of the company. ROSHIER, Angela Louise is a Director of the company. Secretary PARIO LIMITED has been resigned. Director MANSFIELD, Christopher John has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
DORAN & MINEHANE LIMITED
Appointed Date: 31 March 2015

Director
FREEMAN, Andrew Derek
Appointed Date: 05 March 2015
46 years old

Director
NASH, Paul William
Appointed Date: 27 October 2014
58 years old

Director
ROSHIER, Angela Louise
Appointed Date: 24 November 2016
50 years old

Resigned Directors

Secretary
PARIO LIMITED
Resigned: 31 March 2015
Appointed Date: 24 November 2014

Director
MANSFIELD, Christopher John
Resigned: 24 November 2016
Appointed Date: 27 October 2014
61 years old

Persons With Significant Control

Dif Infra 4 Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Dif Infra 3 Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIF BID CO LIMITED Events

19 Jan 2017
Confirmation statement made on 13 January 2017 with updates
18 Jan 2017
Director's details changed for Mrs Angela Louise Roshier on 18 January 2017
24 Nov 2016
Appointment of Mrs Angela Louise Roshier as a director on 24 November 2016
24 Nov 2016
Termination of appointment of Christopher John Mansfield as a director on 24 November 2016
02 Aug 2016
Accounts for a small company made up to 31 December 2015
...
... and 11 more events
26 Nov 2014
Appointment of Pario Limited as a secretary
26 Nov 2014
Appointment of Pario Limited as a secretary on 24 November 2014
26 Nov 2014
Current accounting period extended from 31 October 2015 to 31 December 2015
26 Nov 2014
Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1BL United Kingdom to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 26 November 2014
27 Oct 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-27
  • GBP 1