DEERFIELD CAPITAL LIMITED
Overview
| Company Name | DEERFIELD CAPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03636301 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DEERFIELD CAPITAL LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is DEERFIELD CAPITAL LIMITED located?
| Registered Office Address | Forward House 17 High Street B95 5AA Henley-In-Arden West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DEERFIELD CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| MITL SERVICES LIMITED | Sep 22, 1998 | Sep 22, 1998 |
What are the latest accounts for DEERFIELD CAPITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for DEERFIELD CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Cessation of Michael John Pye as a person with significant control on Jan 01, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Bradford Block as a person with significant control on Jan 01, 2019 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Ian Joseph Pye as a director on Sep 09, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Anthony Hughes as a director on Dec 05, 2018 | 2 pages | AP01 | ||||||||||
Notification of Michael John Pye as a person with significant control on Sep 09, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Ian Joseph Pye as a person with significant control on Sep 09, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | AA | |||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr David Anthony Hughes on Aug 31, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Ian Joseph Pye on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of DEERFIELD CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, David Anthony | Secretary | 17 High Street B95 5AA Henley-In-Arden Forward House West Midlands United Kingdom | Australian | 33829460006 | ||||||
| HUGHES, David Anthony | Director | 17 High Street B95 5AA Henley-In-Arden Forward House West Midlands | Australia | Australian | 33829460009 | |||||
| BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||
| YOUNG, Stephen William | Secretary | 27 Terrington Hill SL7 2RE Marlow Buckinghamshire | British | 18287470001 | ||||||
| PYE, Ian Joseph | Director | Nine Parkway North Suite 500 FOREIGN Deerfield Meridian Group International Il 60015 Usa | United States | British | 4259560002 | |||||
| WAKE, John Michael | Director | 5 Ambleside Way TW20 8JN Egham Surrey | British | 52567770003 | ||||||
| YOUNG, Stephen William | Director | 27 Terrington Hill SL7 2RE Marlow Buckinghamshire | British | 18287470001 | ||||||
| BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 47-49 Green Lane HA6 3AE Northwood Middlesex | 900010630001 |
Who are the persons with significant control of DEERFIELD CAPITAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Bradford Block | Jan 01, 2019 | Lake Cook Road Suite 350 Deerfield 500 Illinois 60015 United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Michael John Pye | Sep 09, 2018 | 17 High Street B95 5AA Henley-In-Arden Forward House West Midlands | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Ian Joseph Pye | Apr 06, 2016 | 17 High Street B95 5AA Henley-In-Arden Forward House West Midlands | Yes |
Nationality: British Country of Residence: United States | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0