This company is commonly known as Dcd Finance (uk) Limited. The company was founded 24 years ago and was given the registration number 03928481. The firm's registered office is in LONDON. You can find them at 90 Long Acre, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | DCD FINANCE (UK) LIMITED |
---|---|---|
Company Number | : | 03928481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 90 Long Acre, London, WC2E 9RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Towton Avenue, Mount Vale, York, England, YO24 1DW | Secretary | 18 February 2000 | Active |
1st Floor, 85 Strand, London, United Kingdom, WC2R 0DW | Director | 01 January 2018 | Active |
1st Floor, 85 Strand, London, United Kingdom, WC2R 0DW | Director | 12 January 2004 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 18 February 2000 | Active |
15 Stroud Road, Wimbledon Park, London, SW19 8DQ | Director | 19 February 2001 | Active |
3 Ryfold Road, London, SW19 8DF | Director | 19 February 2001 | Active |
37 Stambourne Way, West Wickham, BR4 9NE | Director | 01 May 2003 | Active |
9 Pastime Close, Sittingbourne, ME10 2NG | Director | 19 February 2001 | Active |
29 West Hatch Manor, Ruislip, HA4 8QU | Director | 18 February 2000 | Active |
PO BOX 34974, Dubai, United Arab Emirates, | Director | 19 February 2001 | Active |
37 Carlton Hill, London, NW8 0JX | Director | 10 October 2000 | Active |
6 Bladon Court, 5 Beckenham Grove, Bromley, BR2 0JW | Director | 05 October 2007 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 18 February 2000 | Active |
Mr Hoosen Goolam Mahomed Randeree | ||
Notified on | : | 20 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 85 Strand, London, United Kingdom, WC2R 0DW |
Nature of control | : |
|
Mr Navin Nagawa | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | Mauritian |
Address | : | 90, Long Acre, London, WC2E 9RA |
Nature of control | : |
|
Dcd London & Mutual Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 90, Long Acre, London, England, WC2E 9RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-02-03 | Officers | Change person secretary company with change date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-11 | Accounts | Accounts with accounts type group. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-05 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.