Background WavePink WaveYellow Wave

DIF INFRA 3 UK LIMITED (08069047)

DIF INFRA 3 UK LIMITED (08069047) is a dissolved UK company. incorporated on 15 May 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. DIF INFRA 3 UK LIMITED has been registered for 13 years. Current directors include MURPHY, Helen Mary, DIF MANAGEMENT B.V..

Company Number
08069047
Status
dissolved
Type
ltd
Incorporated
15 May 2012
Age
13 years
Address
Doran & Minehane 2nd Floor, London, W1C 1BF
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
MURPHY, Helen Mary, DIF MANAGEMENT B.V.
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIF INFRA 3 UK LIMITED

DIF INFRA 3 UK LIMITED is an dissolved company incorporated on 15 May 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. DIF INFRA 3 UK LIMITED was registered 13 years ago.(SIC: 66300)

Status

dissolved

Active since 13 years ago

Company No

08069047

LTD Company

Age

13 Years

Incorporated 15 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 13 October 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 May 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

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

Previous Addresses

Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF United Kingdom
From: 30 January 2020To: 11 March 2021
1st Floor, 94-96 Wigmore Street London W1U 3RF
From: 1 April 2015To: 30 January 2020
2 Hunting Gate Hitchin Hertfordshire SG4 0TJ England
From: 11 October 2014To: 1 April 2015
C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks TN13 1BL
From: 15 May 2012To: 11 October 2014
Timeline

24 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
Oct 12
Loan Secured
Sept 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Funding Round
Dec 15
Director Joined
Nov 16
Director Left
Nov 16
Capital Update
Mar 17
Loan Secured
Jul 17
Director Joined
Feb 18
Director Left
Feb 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Aug 21
Director Left
Aug 21
Capital Update
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

D&M FINANCIAL SERVICES (UK) LIMITED

Active
Old Town Hall, BromleyBR1 3FE
Corporate secretary
Appointed 11 Mar 2021

MURPHY, Helen Mary

Active
2nd Floor, LondonW1C 1BF
Born April 1981
Director
Appointed 20 Dec 2023

DIF MANAGEMENT B.V.

Active
Toren D, 10e, 1118bh Schiphol
Corporate director
Appointed 18 Dec 2019

DORAN & MINEHANE LIMITED

Resigned
O'Connell Street, Limerick
Corporate secretary
Appointed 31 Mar 2015
Resigned 11 Mar 2021

PARIO LIMITED

Resigned
London Road, SevenoaksTN13 1BL
Corporate secretary
Appointed 06 Jul 2012
Resigned 31 Mar 2015

ANAND, Neeti Mukundrai

Resigned
2nd Floor, LondonW1C 1BF
Born November 1984
Director
Appointed 12 Aug 2021
Resigned 20 Dec 2023

FREEMAN, Andrew Derek

Resigned
2nd Floor, LondonW1C 1BF
Born November 1978
Director
Appointed 26 Feb 2018
Resigned 12 Aug 2021

FREEMAN, Andrew Derek

Resigned
Wigmore Street, LondonW1U 3RF
Born November 1978
Director
Appointed 19 Oct 2012
Resigned 24 Nov 2016

JOHNSTONE, Benjamin Maurice Edward

Resigned
1 Cornhill, LondonEC3V 3ND
Born November 1982
Director
Appointed 15 May 2012
Resigned 20 Aug 2012

MANSFIELD, Christopher John

Resigned
Wigmore Street, LondonW1U 3RF
Born December 1963
Director
Appointed 15 May 2012
Resigned 18 Dec 2019

NASH, Paul William

Resigned
Wigmore Street, LondonW1U 3RF
Born March 1967
Director
Appointed 03 Jul 2012
Resigned 18 Dec 2019

ROSHIER, Angela Louise

Resigned
2-4 Idol Lane, LondonEC3R 5DD
Born January 1975
Director
Appointed 24 Nov 2016
Resigned 26 Feb 2018
Fundings
Financials
Latest Activities

Filing History

102

Gazette Dissolved Voluntary
2 April 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 January 2024
DS01DS01
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
21 November 2023
SH19Statement of Capital
Legacy
21 November 2023
SH20SH20
Legacy
21 November 2023
CAP-SSCAP-SS
Resolution
21 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 May 2021
AD03Change of Location of Company Records
Appoint Corporate Secretary Company With Name Date
11 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Change Corporate Director Company With Change Date
11 March 2021
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2020
AAAnnual Accounts
Legacy
11 October 2020
PARENT_ACCPARENT_ACC
Legacy
11 October 2020
AGREEMENT2AGREEMENT2
Legacy
11 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
8 January 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Change Sail Address Company With New Address
29 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
16 October 2019
PARENT_ACCPARENT_ACC
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2018
AAAnnual Accounts
Legacy
7 November 2018
GUARANTEE2GUARANTEE2
Legacy
11 October 2018
PARENT_ACCPARENT_ACC
Legacy
11 October 2018
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
1 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2018
AAAnnual Accounts
Legacy
23 February 2018
PARENT_ACCPARENT_ACC
Legacy
16 October 2017
AGREEMENT2AGREEMENT2
Legacy
16 October 2017
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
2 May 2017
AAMDAAMD
Capital Statement Capital Company With Date Currency Figure
28 March 2017
SH19Statement of Capital
Legacy
28 March 2017
SH20SH20
Legacy
28 March 2017
CAP-SSCAP-SS
Resolution
28 March 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
11 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Legacy
17 October 2016
PARENT_ACCPARENT_ACC
Legacy
17 October 2016
AGREEMENT2AGREEMENT2
Legacy
17 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date
26 July 2016
AR01AR01
Legacy
2 June 2016
PARENT_ACCPARENT_ACC
Court Order
2 June 2016
OCOC
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2016
AAAnnual Accounts
Capital Allotment Shares
30 December 2015
SH01Allotment of Shares
Legacy
19 October 2015
ANNOTATIONANNOTATION
Legacy
19 October 2015
GUARANTEE2GUARANTEE2
Legacy
19 October 2015
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
21 September 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 April 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 July 2012
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
12 July 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Incorporation Company
15 May 2012
NEWINCIncorporation