About

Registered Number: 08067514
Date of Incorporation: 14/05/2012 (12 years and 11 months ago)
Company Status: Active
Registered Address: Doran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London, WC1 1BF,

 

Based in Marylebone, London, Dif Infra 3 Uk Partner Ltd was setup in 2012, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Dif Infra 3 Uk Partner Ltd. The companies director is listed as Dif Management Uk Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIF MANAGEMENT UK LIMITED 03 July 2012 10 January 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 January 2020
CS01 - N/A 21 January 2020
AP02 - Appointment of corporate director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2019
AA - Annual Accounts 16 October 2019
PARENT_ACC - N/A 16 October 2019
AGREEMENT2 - N/A 16 October 2019
GUARANTEE2 - N/A 16 October 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 29 October 2018
PARENT_ACC - N/A 29 October 2018
AGREEMENT2 - N/A 07 October 2018
GUARANTEE2 - N/A 07 October 2018
CS01 - N/A 15 May 2018
CH01 - Change of particulars for director 06 March 2018
AA - Annual Accounts 23 February 2018
PARENT_ACC - N/A 23 February 2018
CH02 - Change of particulars for corporate director 19 October 2017
AGREEMENT2 - N/A 05 October 2017
GUARANTEE2 - N/A 05 October 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 17 October 2016
PARENT_ACC - N/A 17 October 2016
AGREEMENT2 - N/A 17 October 2016
GUARANTEE2 - N/A 17 October 2016
AR01 - Annual Return 09 June 2016
PARENT_ACC - N/A 02 June 2016
OC - Order of Court 02 June 2016
AA - Annual Accounts 20 October 2015
AGREEMENT2 - N/A 20 October 2015
GUARANTEE2 - N/A 20 October 2015
CH04 - Change of particulars for corporate secretary 21 September 2015
AR01 - Annual Return 11 June 2015
AP04 - Appointment of corporate secretary 01 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
AD01 - Change of registered office address 01 April 2015
MR01 - N/A 31 December 2014
MR01 - N/A 31 December 2014
AD01 - Change of registered office address 11 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 15 May 2014
CH01 - Change of particulars for director 15 May 2014
CH01 - Change of particulars for director 15 May 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 22 October 2012
TM01 - Termination of appointment of director 20 August 2012
AA01 - Change of accounting reference date 12 July 2012
AP04 - Appointment of corporate secretary 12 July 2012
AP02 - Appointment of corporate director 12 July 2012
AP01 - Appointment of director 12 July 2012
NEWINC - New incorporation documents 14 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2014 Outstanding

N/A

A registered charge 23 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.