DIF INFRA YIELD 1 UK LIMITED

2.05 Clockwise Old Town Hall 2.05 Clockwise Old Town Hall, Bromley, BR1 3FE, England
StatusACTIVE
Company No.06756556
CategoryPrivate Limited Company
Incorporated24 Nov 2008
Age15 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

DIF INFRA YIELD 1 UK LIMITED is an active private limited company with number 06756556. It was incorporated 15 years, 5 months, 24 days ago, on 24 November 2008. The company address is 2.05 Clockwise Old Town Hall 2.05 Clockwise Old Town Hall, Bromley, BR1 3FE, England.



Company Fillings

Change registered office address company with date old address new address

Date: 17 May 2024

Action Date: 17 May 2024

Category: Address

Type: AD01

New address: 2.05 Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE

Change date: 2024-05-17

Old address: Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF England

Documents

View document PDF

Change person director company with change date

Date: 17 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-17

Officer name: Miss Helen Mary Murphy

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-11

Officer name: Ms Helen Mary Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Javier Falero

Termination date: 2022-10-11

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Oct 2022

Category: Address

Type: AD04

New address: Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Oct 2022

Category: Address

Type: AD02

Old address: C/O Doran & Minehane 25 East Street Bromley BR1 1QE England

New address: Anumerate - Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-09-22

Officer name: D&M Financial Services (Uk) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-01-10

Officer name: Doran & Minehane Uk Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 12 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 12 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Louis Javier Falero

Appointment date: 2021-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-05

Officer name: Andrew Derek Freeman

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-03-11

Officer name: Doran & Minehane Uk Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Doran & Minehane Limited

Termination date: 2021-03-11

Documents

View document PDF

Change corporate director company with change date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Dif Management B.V.

Change date: 2021-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

Old address: Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF United Kingdom

New address: Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF

Change date: 2021-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Oct 2020

Category: Address

Type: AD03

New address: C/O Doran & Minehane 25 East Street Bromley BR1 1QE

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 11 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 11 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-30

Old address: 1st Floor, 94-96 Wigmore Street London W1U 3RF

New address: Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Appoint corporate director company with name date

Date: 31 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-12-20

Officer name: Dif Management B.V.

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Derek Freeman

Appointment date: 2019-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Mansfield

Termination date: 2019-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Nash

Termination date: 2019-12-20

Documents

View document PDF

Change sail address company with new address

Date: 29 Oct 2019

Category: Address

Type: AD02

New address: C/O Doran & Minehane 25 East Street Bromley BR1 1QE

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 16 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 16 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 May 2019

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 28 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 28 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Resolution

Date: 23 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Nov 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-19

Officer name: Mr Paul William Nash

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-19

Officer name: Mr Christopher John Mansfield

Documents

View document PDF

Legacy

Date: 12 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 11 Sep 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 17 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 17 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 27 Sep 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 02 Jun 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Court order

Date: 02 Jun 2016

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-09-01

Officer name: Doran & Minehane Limited

Documents

View document PDF

Legacy

Date: 27 Jul 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified removed from the register on 02/06/2016 pursuant to court order

Documents

View document PDF

Legacy

Date: 16 Jun 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 16 Jun 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-31

Officer name: Pario Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Doran & Minehane Limited

Appointment date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

New address: 1St Floor, 94-96 Wigmore Street London W1U 3RF

Change date: 2015-04-01

Old address: 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2014

Action Date: 23 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-23

Charge number: 067565560002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Pario Limited

Change date: 2014-11-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Nov 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-10-21

Officer name: Pario Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

New address: 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ

Old address: C/O C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL

Change date: 2014-11-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-21

Officer name: Ipfi Financial Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 19 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 02 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ipfi Financial Ltd

Change date: 2011-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2011

Action Date: 13 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-13

Old address: Appleyards House 72 Brighton Road Horsham West Sussex RH13 5BU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Change account reference date company current extended

Date: 11 Sep 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-24

Officer name: Ipfi Financial Ltd

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 24 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXA CAPITAL FUND L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006596
Status:ACTIVE
Category:Limited Partnership

FRAMPTONS PROJECT SOLUTIONS LTD

DENBROOK TUNWORTH ROAD,BASINGSTOKE,RG25 2LU

Number:05901016
Status:ACTIVE
Category:Private Limited Company

HEMLOCK ENGINEERING LIMITED

UNIT 13 NEW ROAD,STAPLEFORD,NG9 8GS

Number:02118575
Status:ACTIVE
Category:Private Limited Company

JC & GC HOLDINGS LTD

10 BROOKLANDS COURT,KETTERING,NN15 6FD

Number:11901142
Status:ACTIVE
Category:Private Limited Company

NIKE 360 UK BRANCH

BRANCH REGISTRATION,,

Number:FC032565
Status:ACTIVE
Category:Other company type

SAJE PROPERTIES LLP

1 CLAREMONT HOUSE,BICESTER,OX26 6BW

Number:OC417667
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source