DN CAPITAL LIMITED
LONDON DIGITAL NETWORKS GLOBAL VENTURES LIMITED FULLWIDE LIMITED

Hellopages » Greater London » Westminster » SW1H 9BP

Company number 04041110
Status Active
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address 2 QUEEN ANNE'S GATE BUILDINGS, DARTMOUTH STREET, LONDON, SW1H 9BP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 300,000 . The most likely internet sites of DN CAPITAL LIMITED are www.dncapital.co.uk, and www.dn-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dn Capital Limited is a Private Limited Company. The company registration number is 04041110. Dn Capital Limited has been working since 26 July 2000. The present status of the company is Active. The registered address of Dn Capital Limited is 2 Queen Anne S Gate Buildings Dartmouth Street London Sw1h 9bp. . SCHLENKER, Steven Jeffrey is a Secretary of the company. MAROVAC, Nenad Joseph is a Director of the company. SCHLENKER, Steven Jeffrey is a Director of the company. Secretary DI VALMARANA, Francesco has been resigned. Secretary GRAVES, Hadleigh Iain Welbeck has been resigned. Secretary RIST, Kjartan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELL, Jeremy Matthew George has been resigned. Director DI VALMARANA, Francesco has been resigned. Director DI VALMARANA, Francesco has been resigned. Director GRAVES, Hadleigh Iain Welbeck has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SCHLENKER, Steven Jeffrey
Appointed Date: 02 December 2004

Director
MAROVAC, Nenad Joseph
Appointed Date: 18 August 2000
58 years old

Director
SCHLENKER, Steven Jeffrey
Appointed Date: 18 August 2000
57 years old

Resigned Directors

Secretary
DI VALMARANA, Francesco
Resigned: 02 December 2004
Appointed Date: 15 July 2002

Secretary
GRAVES, Hadleigh Iain Welbeck
Resigned: 18 August 2000
Appointed Date: 04 August 2000

Secretary
RIST, Kjartan
Resigned: 15 July 2002
Appointed Date: 18 August 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 August 2000
Appointed Date: 26 July 2000

Director
BELL, Jeremy Matthew George
Resigned: 18 August 2000
Appointed Date: 04 August 2000
56 years old

Director
DI VALMARANA, Francesco
Resigned: 02 December 2004
Appointed Date: 18 August 2000
57 years old

Director
DI VALMARANA, Francesco
Resigned: 18 August 2000
Appointed Date: 18 August 2000
57 years old

Director
GRAVES, Hadleigh Iain Welbeck
Resigned: 18 August 2000
Appointed Date: 04 August 2000
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 August 2000
Appointed Date: 26 July 2000

Persons With Significant Control

Dn Capital Management (Jersey) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DN CAPITAL LIMITED Events

12 Aug 2016
Confirmation statement made on 1 July 2016 with updates
12 Aug 2016
Full accounts made up to 31 December 2015
22 Sep 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 300,000

22 Sep 2015
Director's details changed for Mr Steven Jeffrey Schlenker on 22 September 2015
22 Sep 2015
Secretary's details changed for Mr Steven Jeffrey Schlenker on 22 September 2015
...
... and 61 more events
14 Aug 2000
Secretary resigned
14 Aug 2000
Director resigned
14 Aug 2000
Memorandum and Articles of Association
08 Aug 2000
Company name changed fullwide LIMITED\certificate issued on 08/08/00
26 Jul 2000
Incorporation

DN CAPITAL LIMITED Charges

14 April 2008
Rent deposit deed
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Grimaldi Agencies UK Limited
Description: Deposit monies held by the landlord of £98,525.41.
30 August 2002
Rent deposit deed
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: Grimaldi Agencies UK Limited
Description: Deposit account of £87,880 plus accured interest.