Background WavePink WaveYellow Wave

DIF (LSE GLENGALL ROAD) HOLDCO LIMITED (13542722)

DIF (LSE GLENGALL ROAD) HOLDCO LIMITED (13542722) is an active UK company. incorporated on 2 August 2021. with registered office in Bromley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DIF (LSE GLENGALL ROAD) HOLDCO LIMITED has been registered for 4 years. Current directors include BARRALLON, Thibault Pierre-Marie, CONNELLY, John Gerard, MURPHY, Helen Mary.

Company Number
13542722
Status
active
Type
ltd
Incorporated
2 August 2021
Age
4 years
Address
2.05 Clockwise Old Town Hall, Bromley, BR1 3FE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARRALLON, Thibault Pierre-Marie, CONNELLY, John Gerard, MURPHY, Helen Mary
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIF (LSE GLENGALL ROAD) HOLDCO LIMITED

DIF (LSE GLENGALL ROAD) HOLDCO LIMITED is an active company incorporated on 2 August 2021 with the registered office located in Bromley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DIF (LSE GLENGALL ROAD) HOLDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13542722

LTD Company

Age

4 Years

Incorporated 2 August 2021

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 15 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

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
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 United Kingdom
From: 2 August 2021To: 17 May 2024
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Dec 21
Director Left
Jan 24
Director Joined
Jan 24
Share Issue
Mar 24
Share Issue
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Aug 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
9
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MCCORMACK, Bernadette Caitriona

Active
Old Town Hall, BromleyBR1 3FE
Secretary
Appointed 01 Nov 2024

BARRALLON, Thibault Pierre-Marie

Active
Old Town Hall, BromleyBR1 3FE
Born November 1989
Director
Appointed 26 Jun 2025

CONNELLY, John Gerard

Active
Old Town Hall, BromleyBR1 3FE
Born November 1960
Director
Appointed 26 Jun 2025

MURPHY, Helen Mary

Active
Old Town Hall, BromleyBR1 3FE
Born April 1981
Director
Appointed 02 Aug 2021

D&M FINANCIAL SERVICES (UK) LIMITED

Resigned
Old Town Hall, BromleyBR1 3FE
Corporate secretary
Appointed 02 Aug 2021
Resigned 01 Nov 2024

ANAND, Neeti Mukundrai

Resigned
16 Stratford Place, LondonW1C 1BF
Born November 1984
Director
Appointed 02 Aug 2021
Resigned 20 Dec 2023

PRODAN, Laurentiu Florin

Resigned
Old Town Hall, BromleyBR1 3FE
Born April 1988
Director
Appointed 20 Dec 2023
Resigned 26 Jun 2025

RAMJI, Ritesh

Resigned
Old Town Hall, BromleyBR1 3FE
Born January 1986
Director
Appointed 02 Aug 2021
Resigned 26 Jun 2025
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Resolution
24 July 2024
RESOLUTIONSResolutions
Resolution
9 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Resolution
14 June 2024
RESOLUTIONSResolutions
Resolution
14 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Resolution
5 June 2024
RESOLUTIONSResolutions
Resolution
5 June 2024
RESOLUTIONSResolutions
Resolution
5 June 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
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
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Resolution
6 April 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 April 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
29 March 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 March 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 January 2022
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
2 August 2021
NEWINCIncorporation