UKBizDB.co.uk

DN CAPITAL LIMITED

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

This company is commonly known as Dn Capital Limited. The company was founded 23 years ago and was given the registration number 04041110. The firm's registered office is in LONDON. You can find them at 2 Queen Anne's Gate Buildings, Dartmouth Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DN CAPITAL LIMITED
Company Number:04041110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2 Queen Anne's Gate Buildings, Dartmouth Street, London, SW1H 9BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2882, Sand Hill Road, Menlo Park, United States,

Secretary02 December 2004Active
32, The Little Boltons, London, England, SW10 9LP

Director18 August 2000Active
3000, Sand Hill Road,, Menlo Park,, Usa,

Director18 August 2000Active
28d Tadema Road, London, SW10 0HX

Secretary15 July 2002Active
78c Highgate Hill, London, N19 5NQ

Secretary04 August 2000Active
Chelsea Chambers 262a Fulham Road, London, SW10 9EL

Secretary18 August 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 July 2000Active
48 Defoe House, Barbican, London, EC2Y 8DN

Director04 August 2000Active
28d Tadema Road, London, SW10 0HX

Director18 August 2000Active
28d Tadema Road, London, SW10 0HX

Director18 August 2000Active
78c Highgate Hill, London, N19 5NQ

Director04 August 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 July 2000Active

People with Significant Control

Mr Nenad Joseph Marovac
Notified on:14 February 2018
Status:Active
Date of birth:February 1967
Nationality:British
Address:2, Queen Anne's Gate Buildings, London, SW1H 9BP
Nature of control:
  • Significant influence or control
Mr Steven Jeffrey Schlenker
Notified on:14 February 2018
Status:Active
Date of birth:July 1968
Nationality:American
Address:2, Queen Anne's Gate Buildings, London, SW1H 9BP
Nature of control:
  • Significant influence or control as firm
Dn Capital Management (Jersey) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type full.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Officers

Change person director company with change date.

Download
2018-02-13Persons with significant control

Cessation of a person with significant control.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type full.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Officers

Change person director company with change date.

Download
2015-09-22Officers

Change person secretary company with change date.

Download
2015-06-19Accounts

Accounts with accounts type full.

Download
2014-07-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.