UKBizDB.co.uk

DERFIC INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Derfic Investments Limited. The company was founded 17 years ago and was given the registration number 06076885. The firm's registered office is in LONDON. You can find them at First Floor, 50 Brook Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DERFIC INVESTMENTS LIMITED
Company Number:06076885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor, 50 Brook Street, London, W1K 5DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/Crev Grossa 31, Andorra La Vella, Principat D'Andorra, FOREIGN

Director01 February 2007Active
B1, Speldhurst Business Park, Langton Road Speldhurst, Tunbridge Wells, United Kingdom, TN3 0AQ

Corporate Secretary01 August 2008Active
Mutual House 2nd Floor, 70 Conduit Street, London, W1S 2GF

Corporate Secretary01 February 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary01 February 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director01 February 2007Active

People with Significant Control

Mr Ramon Cierco Noguer
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:Andorran
Country of residence:England
Address:3rd Floor, 43 Upper Grosvenor Street, London, England, W1K 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Roser Noguer
Notified on:06 April 2016
Status:Active
Date of birth:November 1937
Nationality:Andorran
Country of residence:England
Address:3rd Floor, 43 Upper Grosvenor Street, London, England, W1K 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Higini Cierco Noguer
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:Andorran
Country of residence:England
Address:3rd Floor, 43 Upper Grosvenor Street, London, England, W1K 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-01Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Accounts

Accounts amended with accounts type micro entity.

Download
2022-07-15Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-22Address

Change registered office address company with date old address new address.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Address

Change registered office address company with date old address new address.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2019-01-16Restoration

Administrative restoration company.

Download

Copyright © 2024. All rights reserved.