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.
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 | : |
|
Registered Address | : | 2 Queen Anne's Gate Buildings, Dartmouth Street, London, SW1H 9BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2882, Sand Hill Road, Menlo Park, United States, | Secretary | 02 December 2004 | Active |
32, The Little Boltons, London, England, SW10 9LP | Director | 18 August 2000 | Active |
3000, Sand Hill Road,, Menlo Park,, Usa, | Director | 18 August 2000 | Active |
28d Tadema Road, London, SW10 0HX | Secretary | 15 July 2002 | Active |
78c Highgate Hill, London, N19 5NQ | Secretary | 04 August 2000 | Active |
Chelsea Chambers 262a Fulham Road, London, SW10 9EL | Secretary | 18 August 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 July 2000 | Active |
48 Defoe House, Barbican, London, EC2Y 8DN | Director | 04 August 2000 | Active |
28d Tadema Road, London, SW10 0HX | Director | 18 August 2000 | Active |
28d Tadema Road, London, SW10 0HX | Director | 18 August 2000 | Active |
78c Highgate Hill, London, N19 5NQ | Director | 04 August 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 July 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type full. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-15 | Officers | Change person director company with change date. | Download |
2018-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-19 | Accounts | Accounts with accounts type full. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Accounts | Accounts with accounts type full. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Officers | Change person director company with change date. | Download |
2015-09-22 | Officers | Change person secretary company with change date. | Download |
2015-06-19 | Accounts | Accounts with accounts type full. | Download |
2014-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.