DFI FINANCIAL SERVICES LTD
Overview
| Company Name | DFI FINANCIAL SERVICES LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 08522515 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DFI FINANCIAL SERVICES LTD?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is DFI FINANCIAL SERVICES LTD located?
| Registered Office Address | The London Office 85 Great Portland Street W1W 7LT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DFI FINANCIAL SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| CROWD FIN LIMITED | May 09, 2013 | May 09, 2013 |
What are the latest accounts for DFI FINANCIAL SERVICES LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2022 |
| Next Accounts Due On | Jun 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2021 |
What is the status of the latest confirmation statement for DFI FINANCIAL SERVICES LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 18, 2022 |
| Next Confirmation Statement Due | May 02, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2021 |
| Overdue | Yes |
What are the latest filings for DFI FINANCIAL SERVICES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Termination of appointment of Dominic Peter Clive Berger as a director on Nov 26, 2021 | 1 pages | TM01 | ||
Termination of appointment of Natalia Franchini Gliorsi as a director on Nov 26, 2021 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2020 with updates | 4 pages | CS01 | ||
Appointment of Ms Natalia Franchini Gliorsi as a director on Oct 31, 2019 | 2 pages | AP01 | ||
Appointment of Mr Philip Joseph Reid as a director on Oct 31, 2019 | 2 pages | AP01 | ||
Appointment of Mr Dominic Peter Clive Berger as a director on Oct 31, 2019 | 2 pages | AP01 | ||
Registered office address changed from Apt 30009 Chynoweth House Trevissome Park Truro TR4 8UN England to The London Office 85 Great Portland Street London W1W 7LT on Nov 04, 2019 | 1 pages | AD01 | ||
Termination of appointment of Andrew Ralph Gardiner as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Notification of Capital Plus Partners Ltd as a person with significant control on Oct 31, 2019 | 2 pages | PSC02 | ||
Cessation of Andrew Ralph Gardiner as a person with significant control on Oct 31, 2019 | 1 pages | PSC07 | ||
Registered office address changed from Unit 306 Unit 306 Vanilla Factory 39 Fleet Street Liverpool Merseyside L1 4AR United Kingdom to Apt 30009 Chynoweth House Trevissome Park Truro TR4 8UN on Jul 05, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||
Termination of appointment of Darren Schindler as a director on Jun 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Ben Vaughan Lloyd as a director on Jun 18, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 18, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Apr 18, 2018 with updates | 14 pages | CS01 | ||
Cessation of Rcp Holdings Limited as a person with significant control on May 08, 2017 | 1 pages | PSC07 | ||
Who are the officers of DFI FINANCIAL SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REID, Philip Joseph | Director | Great Portland Street W1W 7LT London 85 United Kingdom | England | British | 12599530002 | |||||||||
| CROWD SUPPORT LIMITED | Secretary | Liverpool Road N1 0PY London 68 United Kingdom |
| 178127020001 | ||||||||||
| BERGER, Dominic Peter Clive | Director | Great Portland Street W1W 7LT London 85 United Kingdom | England | British | 133979730001 | |||||||||
| CADBURY, James | Director | Tabernacle Street EC2A 4SD London 140 England | United Kingdom | British | 183171210001 | |||||||||
| DINGWALL, James Malcolm | Director | Queen Anne Street W1G 9JB London 37 United Kingdom | England | British | 165599730002 | |||||||||
| GARDINER, Andrew Ralph | Director | Chynoweth House Trevissome Park TR4 8UN Truro Apt 30009 England | England | British | 178095260002 | |||||||||
| GLIORSI, Natalia Franchini | Director | Great Portland Street W1W 7LT London 85 United Kingdom | United Kingdom | Brazilian | 255271250001 | |||||||||
| GRIMSON, Oliver John Ryder | Director | Liverpool Road N1 0PY London 68 England | United Kingdom | British | 179019640001 | |||||||||
| LLOYD, Ben Vaughan | Director | 39 Fleet Street L1 4AR Liverpool Unit 307 Vanilla Factory England | England | British | 204971050001 | |||||||||
| MILLER, Paul | Director | Llanllienwen Road Morriston SA6 6NA Swansea 78 United Kingdom | United Kingdom | British | 125535790001 | |||||||||
| SCHINDLER, Darren | Director | Unit 306 Vanilla Factory 39 Fleet Street L1 4AR Liverpool Unit 306 Merseyside United Kingdom | England | British | 142133350007 |
Who are the persons with significant control of DFI FINANCIAL SERVICES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capital Plus Partners Ltd | Oct 31, 2019 | 85 Great Portland Street W1W 7LT London The London Office London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rcp Holdings Limited | May 09, 2017 | 31-33 Le Pollet St Peter Port GY1 1WQ Guernsey 31-33 Le Pollet Guernsey Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Ralph Gardiner | Apr 06, 2016 | Chynoweth House Trevissome Park TR4 8UN Truro Apt 30009 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| The North West Fund For Digital And Creative Lp | Apr 06, 2016 | Drury House 19 Water Street Liverpool 19 Merseyside England | Yes | ||||||||||
| |||||||||||||
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