DF CAPITAL BANK LIMITED

St James' Building St James' Building, Manchester, M1 6EJ, England
StatusACTIVE
Company No.10198535
CategoryPrivate Limited Company
Incorporated25 May 2016
Age7 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

DF CAPITAL BANK LIMITED is an active private limited company with number 10198535. It was incorporated 7 years, 11 months, 22 days ago, on 25 May 2016. The company address is St James' Building St James' Building, Manchester, M1 6EJ, England.



Company Fillings

Accounts with accounts type full

Date: 04 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-16

Officer name: Gavin Morris

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-16

Officer name: Karen D'souza

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2023

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-11-29

Officer name: Mr Gavin Morris

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2023

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Ian Maw

Termination date: 2022-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheryl Arlene Lawrence

Appointment date: 2022-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-16

Officer name: Mrs Nicole Coll

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Machell

Termination date: 2022-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-17

Officer name: Stephen Greene

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Distribution Finance Capital Holdings Plc

Change date: 2021-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Duncan Baines

Termination date: 2021-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

New address: St James' Building 61-95 Oxford Street Manchester M1 6EJ

Old address: 196 Deansgate Manchester M3 3WF England

Change date: 2021-05-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Ian Maw

Appointment date: 2021-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chloe Williams

Termination date: 2021-03-01

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2021

Action Date: 23 Feb 2021

Category: Capital

Type: SH01

Capital : 99,611,606 GBP

Date: 2021-02-23

Documents

View document PDF

Resolution

Date: 05 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-31

Officer name: Miss Chloe Williams

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-31

Officer name: Sarah Louise Clark

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 24 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed distribution finance capital LTD\certificate issued on 07/10/20

Documents

View document PDF

Change of name request comments

Date: 07 Oct 2020

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 07 Oct 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 09 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Capital

Type: SH01

Capital : 61,011,606 GBP

Date: 2020-09-04

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Capital

Type: SH19

Date: 2020-09-04

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 04 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/08/20

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2020

Action Date: 20 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-20

Capital : 23,944.547 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Address

Type: AD01

Old address: 12 Groveland Court London EC4M 9EH England

New address: 196 Deansgate Manchester M3 3WF

Change date: 2020-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haakon Stenrød

Appointment date: 2020-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Greene

Appointment date: 2020-06-10

Documents

View document PDF

Legacy

Date: 05 Jun 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 15/04/2021 as it was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Legacy

Date: 05 Jun 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 15/04/2021 as it was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Legacy

Date: 27 May 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 15/04/2021 as it was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Legacy

Date: 27 May 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 15/04/2021 as it was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Andrew Gereard Van Den Bergh

Termination date: 2020-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-13

Officer name: Simon Henry Kenner

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Mr Carl Mark D'ammassa

Documents

View document PDF

Memorandum articles

Date: 02 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 03 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Neville Dailey

Termination date: 2019-11-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Louise Clark

Appointment date: 2019-10-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-08

Officer name: Amelia Catherine Elson

Documents

View document PDF

Capital name of class of shares

Date: 07 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Jun 2019

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 04 Jun 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Distribution Finance Capital Holdings Plc

Notification date: 2019-05-08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-03

Documents

View document PDF

Resolution

Date: 21 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 09 May 2019

Category: Capital

Type: SH01

Capital : 23,943.547 GBP

Date: 2019-05-09

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 08 May 2019

Category: Capital

Type: SH01

Capital : 23,770.303 GBP

Date: 2019-05-08

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 08 May 2019

Action Date: 11 Apr 2019

Category: Capital

Type: SH02

Date: 2019-04-11

Capital : 17,240.000 GBP

Documents

View document PDF

Resolution

Date: 02 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Gereard Van Den Bergh

Appointment date: 2019-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Bateman

Termination date: 2019-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Judd Grathwohl

Appointment date: 2019-01-28

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Mr Mark Stjohn Stephens

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Mr John Duncan Baines

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-01

Officer name: Miss Amelia Catherine Elson

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Dec 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 24 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Oct 2018

Action Date: 04 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-04

Documents

View document PDF

Resolution

Date: 24 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Aug 2018

Action Date: 07 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-07

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jul 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2018

Action Date: 07 Jun 2018

Category: Capital

Type: SH01

Capital : 17,275 GBP

Date: 2018-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carole Machell

Appointment date: 2018-05-29

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Neville Dailey

Change date: 2018-07-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Henry Kenner

Change date: 2018-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-02

New address: 12 Groveland Court London EC4M 9EH

Old address: 12 Groveland Court EC4M 9EH London England

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Peter Morris

Appointment date: 2018-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neerav Pravin Soneji

Termination date: 2018-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Change date: 2018-05-30

Old address: 2nd Floor, 12 Groveland Court Distribution Finance Capital Ltd London EC4M 9EH England

New address: 12 Groveland Court EC4M 9EH London

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Old address: 12 Groveland Court Distribution Finance Capital Ltd 2nd Floor, 12 Groveland Court London EC4M 9EH England

Change date: 2018-05-21

New address: 2nd Floor, 12 Groveland Court Distribution Finance Capital Ltd London EC4M 9EH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

New address: 12 Groveland Court Distribution Finance Capital Ltd 2nd Floor, 12 Groveland Court London EC4M 9EH

Change date: 2018-05-21

Old address: 2nd Floor, City House Sutton Park Road Sutton SM1 2AE England

Documents

View document PDF

Resolution

Date: 18 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 17 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2018

Action Date: 19 Mar 2018

Category: Capital

Type: SH01

Capital : 11,467 GBP

Date: 2018-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2018

Action Date: 16 Mar 2018

Category: Capital

Type: SH01

Capital : 11,037 GBP

Date: 2018-03-16

Documents

View document PDF


Some Companies

AL (SOLIHULL) LIMITED

NAIRN HOUSE 1174 STRATFORD ROAD,BIRMINGHAM,B28 8AQ

Number:11275852
Status:ACTIVE
Category:Private Limited Company

BALLYHALL LTD

38 GORTIN ROAD,OMAGH,BT79 7HX

Number:NI645466
Status:ACTIVE
Category:Private Limited Company

DHILLON NETWORKS LTD

ALVA,GRAVESEND,DA12 5UE

Number:10735617
Status:ACTIVE
Category:Private Limited Company

MESOPOTAMIA CONSTRUCTIONS LTD

23 ABDON AVENUE,BIRMINGHAM,B29 4NZ

Number:11773938
Status:ACTIVE
Category:Private Limited Company

PINETREE BUSINESS SERVICES LTD

PINETREE BUSINESS CENTRE DURHAM ROAD,CHESTER LE SREET,DH3 2TD

Number:11183996
Status:ACTIVE
Category:Private Limited Company

SEASONS BAR LIMITED

2 LORDS COURT,BASILDON,SS13 1SS

Number:08688745
Status:ACTIVE
Category:Private Limited Company

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