UKBizDB.co.uk

DVB TRANSPORT FINANCE LIMITED

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

This company is commonly known as Dvb Transport Finance Limited. The company was founded 26 years ago and was given the registration number 03588431. The firm's registered office is in LONDON. You can find them at Level 34, Tower 42, 25 Old Broad Street, London, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:DVB TRANSPORT FINANCE LIMITED
Company Number:03588431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Level 34, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dz Bank Ag, Deutsche Zentral-Genossenschaftsbank, Frankfurt Am Main, Platz Der Republik, 60325 Frankfurt Am Main, Germany,

Director21 July 2022Active
Dz Bank Ag, Deutsche Zentral-Genossenschaftsbank, Frankfurt Am Main, Platz Der Republik, 60325 Frankfurt Am Main, Germany,

Director30 June 2023Active
Dz Bank Ag, Deutsche Zentral-Genossenschaftsbank, Frankfurt Am Main, Platz Der Republik, 60325 Frankfurt Am Main, Germany,

Director30 June 2023Active
Park House, 6th Floor, 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB

Secretary24 June 2013Active
4 Radnor Lodge, Sussex Place, London, W2 2TA

Secretary28 February 2003Active
Flat 4, 40/41 Cartwright Gardens, London, Uk, WC1 H9EH

Secretary26 March 2008Active
116 Amesbury Avenue, London, SW2 3AB

Secretary10 December 2003Active
Flat 41, 9 Evan Cook Close, London, United Kingdom, SE15 2HL

Secretary22 June 2010Active
150, Cheapside, London, England, EC2V 6ET

Secretary27 February 2020Active
Park House, 6th Floor, 16-18 Finsbury Circus, London, EC2M 7EB

Secretary04 July 2016Active
10 Watney Close, Purley, CR8 4BS

Secretary27 September 2007Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary25 June 1998Active
150, Cheapside, London, England, EC2V 6ET

Director25 June 2020Active
Park House, 6th Floor, 16-18 Finsbury Circus, London, EC2M 7EB

Director01 July 2015Active
Spirgelbachstrasse 1b, Josserund, Germany, 63637

Director12 August 1998Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director25 June 1998Active
Pfahlerstrasse 51, 65193 Wiesbaden, Germany, FOREIGN

Director10 September 1999Active
26, Withdean Road, Brighton, United Kingdom, BN1 5BR

Director12 August 1998Active
Flat 4, 6 Reeves Mews, London, W1K 2EE

Director27 May 2005Active
Salierstrasse 11, Ingelheim, Germany,

Director18 June 2003Active
45 Sloane Gardens, London, SW1W 8ED

Director12 August 1998Active
Paul-Andrich-Weg 1, Bad Homburg, Germany, 61348

Director12 August 1998Active
Level 34, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director25 June 2020Active
150, Cheapside, London, England, EC2V 6ET

Director11 November 2019Active
Taufsteinstrasse 35, Friedberg, Germany, Germnay,

Director25 November 1998Active
44 Murray Avenue, Port Washington, New York, U S A,

Director25 November 1998Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director25 June 1998Active
14a, Dudenhoefer Strasse, Seligenstadt, Germany, 63500

Director01 January 2008Active
Level 34, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director11 November 2019Active
Castletown, Portroe, Nenagh, Ireland, IRISH

Director10 September 1999Active
Level 34, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director11 November 2019Active
Park House, 6th Floor, 16-18 Finsbury Circus, London, EC2M 7EB

Director27 July 2017Active

People with Significant Control

Dz Bank Ag
Notified on:12 August 2022
Status:Active
Country of residence:Germany
Address:6, Platz Der Republik, Frankfurt Am Main, Germany, 60325
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 as firm
Dvb Bank Se
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:6, Platz Der Republik, 60325 Frankfurt Am Main, Germany,
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination secretary company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Address

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

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-07-23Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-18Resolution

Resolution.

Download
2021-11-18Incorporation

Memorandum articles.

Download
2021-11-16Auditors

Auditors resignation company.

Download
2021-11-12Capital

Legacy.

Download
2021-11-12Capital

Capital statement capital company with date currency figure.

Download
2021-11-12Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.