DIF INFRA 3 UK PARTNER LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 3RF

Company number 08067514
Status Active
Incorporation Date 14 May 2012
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 thirty-one events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of DIF INFRA 3 UK PARTNER LIMITED are www.difinfra3ukpartner.co.uk, and www.dif-infra-3-uk-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Dif Infra 3 Uk Partner Limited is a Private Limited Company. The company registration number is 08067514. Dif Infra 3 Uk Partner Limited has been working since 14 May 2012. The present status of the company is Active. The registered address of Dif Infra 3 Uk Partner 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. MANSFIELD, Christopher John is a Director of the company. NASH, Paul William is a Director of the company. DIF MANAGEMENT UK LIMITED is a Director of the company. Secretary PARIO LIMITED has been resigned. Director JOHNSTONE, Benjamin Maurice Edward 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: 19 October 2012
46 years old

Director
MANSFIELD, Christopher John
Appointed Date: 14 May 2012
61 years old

Director
NASH, Paul William
Appointed Date: 03 July 2012
58 years old

Director
DIF MANAGEMENT UK LIMITED
Appointed Date: 03 July 2012

Resigned Directors

Secretary
PARIO LIMITED
Resigned: 31 March 2015
Appointed Date: 06 July 2012

Director
JOHNSTONE, Benjamin Maurice Edward
Resigned: 20 August 2012
Appointed Date: 14 May 2012
42 years old

DIF INFRA 3 UK PARTNER LIMITED Events

17 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
17 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
17 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
09 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1

...
... and 21 more events
12 Jul 2012
Current accounting period shortened from 31 May 2013 to 31 December 2012
12 Jul 2012
Appointment of Pario Limited as a secretary
12 Jul 2012
Appointment of Dif Management Uk Limited as a director
12 Jul 2012
Appointment of Mr Paul William Nash as a director
14 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

DIF INFRA 3 UK PARTNER LIMITED Charges

23 December 2014
Charge code 0806 7514 0002
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank. B.A.
Description: Contains fixed charge…
23 December 2014
Charge code 0806 7514 0001
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank. B.A.
Description: Contains fixed charge…