UKBizDB.co.uk

DUN & BRADSTREET FINANCE LIMITED

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

This company is commonly known as Dun & Bradstreet Finance Limited. The company was founded 59 years ago and was given the registration number 00844179. The firm's registered office is in LONDON. You can find them at The Point, 37, North Wharf Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DUN & BRADSTREET FINANCE LIMITED
Company Number:00844179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Point, 37, North Wharf Road, London, England, W2 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Point, 37, North Wharf Road, London, England, W2 1AF

Secretary15 July 2022Active
The Point, North Wharf Road, London, England, W2 1AF

Director23 November 2021Active
The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Director04 October 2006Active
The Point, 37 North Wharf Road, London, W2 1AF

Director30 June 2023Active
Hurst Cottage Bottle Square Lane, Radnage, High Wycombe, HP14 4DP

Secretary-Active
Marlow International, Parkway, Marlow, United Kingdom, SL7 1AJ

Secretary28 December 2016Active
The Point, 37, North Wharf Road, London, England, W2 1AF

Secretary19 January 2018Active
Uki Legal Department, Dun & Bradstreet Limited, Marlow International, Parkway, Marlow, United Kingdom, SL7 1AJ

Secretary04 May 2010Active
The Point, 37, North Wharf Road, London, England, W2 1AF

Secretary07 March 2020Active
Patchwicks, The Lee, HP16 9LZ

Secretary30 September 1994Active
Hazeldell House, Scarletts Lane, Kiln Green, RG10 9XD

Director10 June 2005Active
Openwood Whitmead Lane, Tilford, Farnham, GU10 2BS

Director-Active
The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Director09 February 1998Active
Harwood, Shurlock Road, Waltham St Lawrence, RG19 0HN

Director20 November 2007Active
336 East 67th Street, New York, United States, NY 10021

Director04 September 1996Active
7 Redshots Close, Marlow, SL7 3LW

Director-Active
Kilnfield Itchingwood Common, Limpsfield, RH8 0RJ

Director-Active
4 Rue Gabriel Piri, 78230 Le Pecq, France,

Director21 December 1999Active
Flat 2, The Poplars, 4 Devonshire Road, Hatchend, Pinner, HA5 4NX

Director10 June 2005Active
52 North Park, Gerrards Cross, SL9 8JR

Director27 July 1995Active
52 North Park, Gerrards Cross, SL9 8JR

Director08 February 1994Active
Oakcroft, 98 Fulmer Drive, Gerrards Cross, SL9 7HE

Director-Active
103, John F Kennedy Parkway, Short Hills, United States,

Director09 January 2019Active
Uki Legal Department, Dun & Bradstreet Limited, Marlow International, Parkway, Marlow, United Kingdom, SL7 1AJ

Director06 June 2014Active
St John's Lodge, 4 Star Road, Caversham, Reading, RG4 5BS

Director03 October 2005Active
7 Bateman Street, Oxford, OX2 7BG

Director19 March 1997Active
3 Villa Mozart, Paris 75016, France, FOREIGN

Director19 February 2001Active
81 Linden Drive, Basking Ridge, Usa,

Director04 September 1996Active
Roseberry Lodge, Ledborough Gate, Beaconsfield, HP9 2DQ

Director01 October 2002Active
207 Marlow Bottom, Marlow, SL7 3PL

Director20 November 2007Active
4 Woodbank Avenue, Gerrards Cross, SL9 7PY

Director-Active
19 Hereford Square, London, SW7 4TS

Director06 May 1993Active
102 Hoffman Lane, Glen Gardner, United States, NJ 08826

Director28 June 2006Active
42 Millstream Road, Upper Saddle River, United States, NJ O7458

Director04 September 1996Active
Chatsworth, Wissington Uplands, Nayland, Colchester, CO6 4JQ

Director30 June 2004Active

People with Significant Control

Dun & Bradstreet Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Marlow International, Parkway, Marlow, England, SL7 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Officers

Change person secretary company with change date.

Download
2022-07-18Officers

Appoint person secretary company with name date.

Download
2022-07-18Officers

Termination secretary company with name termination date.

Download
2022-04-25Accounts

Change account reference date company previous extended.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2020-09-07Accounts

Accounts with accounts type full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Appoint person secretary company with name date.

Download
2020-06-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.