DIF INFRA 4 UK PARTNER LIMITED
LONDON DIF ESP UK PARTNER LIMITED

Hellopages » Greater London » Westminster » W1U 3RF

Company number 09270199
Status Active
Incorporation Date 20 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 19 January 2017 with updates; Confirmation statement made on 18 August 2016 with updates; Confirmation statement made on 4 August 2016 with updates. The most likely internet sites of DIF INFRA 4 UK PARTNER LIMITED are www.difinfra4ukpartner.co.uk, and www.dif-infra-4-uk-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Dif Infra 4 Uk Partner Limited is a Private Limited Company. The company registration number is 09270199. Dif Infra 4 Uk Partner Limited has been working since 20 October 2014. The present status of the company is Active. The registered address of Dif Infra 4 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. The company operates in "Fund management activities".


Current Directors

Secretary
DORAN & MINEHANE LIMITED
Appointed Date: 31 March 2015

Director
FREEMAN, Andrew Derek
Appointed Date: 31 July 2015
46 years old

Director
MANSFIELD, Christopher John
Appointed Date: 20 October 2014
61 years old

Director
NASH, Paul William
Appointed Date: 20 October 2014
58 years old

Director
DIF MANAGEMENT UK LIMITED
Appointed Date: 20 October 2014

Resigned Directors

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

Persons With Significant Control

Dif Infra 4 Luxembourg Sarl
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIF INFRA 4 UK PARTNER LIMITED Events

20 Jan 2017
Confirmation statement made on 19 January 2017 with updates
21 Aug 2016
Confirmation statement made on 18 August 2016 with updates
04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
22 Jul 2016
Audit exemption subsidiary accounts made up to 31 December 2015
22 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 11 more events
01 Apr 2015
Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ England to 1St Floor, 94-96 Wigmore Street London W1U 3RF on 1 April 2015
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 TN13 1BL United Kingdom to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 26 November 2014
20 Oct 2014
Incorporation
Statement of capital on 2014-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

DIF INFRA 4 UK PARTNER LIMITED Charges

29 September 2015
Charge code 0927 0199 0002
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Contains fixed charge.
13 August 2015
Charge code 0927 0199 0001
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Contains fixed charge…