Background WavePink WaveYellow Wave

DIF INFRA 4 UK PARTNER LIMITED (09270199)

DIF INFRA 4 UK PARTNER LIMITED (09270199) is an active UK company. incorporated on 20 October 2014. with registered office in Bromley. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. DIF INFRA 4 UK PARTNER LIMITED has been registered for 11 years.

Company Number
09270199
Status
active
Type
ltd
Incorporated
20 October 2014
Age
11 years
Address
2.05 Clockwise Old Town Hall, Bromley, BR1 3FE
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIF INFRA 4 UK PARTNER LIMITED

DIF INFRA 4 UK PARTNER LIMITED is an active company incorporated on 20 October 2014 with the registered office located in Bromley. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. DIF INFRA 4 UK PARTNER LIMITED was registered 11 years ago.(SIC: 66300)

Status

active

Active since 11 years ago

Company No

09270199

LTD Company

Age

11 Years

Incorporated 20 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

DIF ESP UK PARTNER LIMITED
From: 20 October 2014To: 21 July 2015
Contact
Address

2.05 Clockwise Old Town Hall 30 Tweedy Road Bromley, BR1 3FE,

Previous Addresses

Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF England
From: 11 March 2021To: 17 May 2024
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: 26 November 2014To: 1 April 2015
Tubs Hill House London Road Sevenoaks TN13 1BL United Kingdom
From: 20 October 2014To: 26 November 2014
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Aug 15
Loan Secured
Aug 15
Loan Secured
Oct 15
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Move Registers To Sail Company With New Address
11 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
11 October 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
22 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 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
AGREEMENT2AGREEMENT2
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
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
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
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2020
AAAnnual Accounts
Legacy
14 October 2020
PARENT_ACCPARENT_ACC
Legacy
14 October 2020
AGREEMENT2AGREEMENT2
Legacy
14 October 2020
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
14 January 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 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
16 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
23 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2018
AAAnnual Accounts
Legacy
9 October 2018
PARENT_ACCPARENT_ACC
Legacy
12 September 2018
AGREEMENT2AGREEMENT2
Legacy
12 September 2018
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Corporate Director Company With Change Date
19 October 2017
CH02Change of Corporate Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2017
AAAnnual Accounts
Legacy
16 October 2017
PARENT_ACCPARENT_ACC
Legacy
16 October 2017
AGREEMENT2AGREEMENT2
Legacy
16 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2016
AAAnnual Accounts
Legacy
22 July 2016
PARENT_ACCPARENT_ACC
Legacy
22 July 2016
GUARANTEE2GUARANTEE2
Legacy
22 July 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
17 September 2015
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
21 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
1 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 November 2014
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
26 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Incorporation Company
20 October 2014
NEWINCIncorporation