About

Registered Number: 03588431
Date of Incorporation: 25/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Level 34, Tower 42 25 Old Broad Street, London, EC2N 1HQ,

 

Established in 1998, Dvb Transport Finance Ltd have registered office in London, it's status is listed as "Active". We do not know the number of employees at the business. The companies directors are listed as Kounis, Angelique, Bedranowsky, Ralf Willi Werner, Jakubowski, Rainer, Dr, Kanski, Sebastian, Sturm, Britta, Van De Bospoort, Frans, Ayata, Ozlem, Becker, Silke, De Beauce, Clemence, Garai, Robert Henry, Gauthier, Fiona Marie Genevieve, Webb, James Gordon Peter, Wei, Jessie, Bernards, Oliver Otto, Buttner, Rolf Karl Heinz, Driese, Wolfgang Fritz, Goring-thomas, David Rhys, Grabowski, Bertrand Philippe, Gutknecht Stoehr, Carsten, Heinemann, Klaus Walter Willi, Irmen, Rainer, Kaup, Andreas Hermann, Laudenschlager, Constance Clark, Schmitz, Guido, Tierney, John Francis, Van De Stadt, Eelco Jan Jacob in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDRANOWSKY, Ralf Willi Werner 25 June 2020 - 1
JAKUBOWSKI, Rainer, Dr 25 June 2020 - 1
KANSKI, Sebastian 11 November 2019 - 1
STURM, Britta 11 November 2019 - 1
VAN DE BOSPOORT, Frans 11 November 2019 - 1
BERNARDS, Oliver Otto 01 July 2015 30 September 2018 1
BUTTNER, Rolf Karl Heinz 12 August 1998 25 November 1998 1
DRIESE, Wolfgang Fritz 10 September 1999 30 June 2015 1
GORING-THOMAS, David Rhys 12 August 1998 17 November 2019 1
GRABOWSKI, Bertrand Philippe 27 May 2005 30 November 2016 1
GUTKNECHT STOEHR, Carsten 18 June 2003 27 September 2007 1
HEINEMANN, Klaus Walter Willi 12 August 1998 30 September 2002 1
IRMEN, Rainer 12 August 1998 28 June 2001 1
KAUP, Andreas Hermann 25 November 1998 28 June 2001 1
LAUDENSCHLAGER, Constance Clark 25 November 1998 10 February 2006 1
SCHMITZ, Guido 01 January 2008 17 November 2019 1
TIERNEY, John Francis 10 September 1999 24 June 2008 1
VAN DE STADT, Eelco Jan Jacob 27 July 2017 17 November 2019 1
Secretary Name Appointed Resigned Total Appointments
KOUNIS, Angelique 27 February 2020 - 1
AYATA, Ozlem 24 June 2013 04 July 2016 1
BECKER, Silke 28 February 2003 10 December 2003 1
DE BEAUCE, Clemence 26 March 2008 22 June 2010 1
GARAI, Robert Henry 10 December 2003 29 February 2008 1
GAUTHIER, Fiona Marie Genevieve 22 June 2010 24 June 2013 1
WEBB, James Gordon Peter 04 July 2016 17 November 2019 1
WEI, Jessie 27 September 2007 16 November 2007 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
AP01 - Appointment of director 26 June 2020
AP01 - Appointment of director 26 June 2020
AA - Annual Accounts 22 June 2020
AD01 - Change of registered office address 07 June 2020
AP03 - Appointment of secretary 27 February 2020
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM02 - Termination of appointment of secretary 18 November 2019
AP01 - Appointment of director 15 November 2019
AP01 - Appointment of director 15 November 2019
AP01 - Appointment of director 13 November 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 16 October 2017
AP01 - Appointment of director 01 August 2017
AA - Annual Accounts 23 May 2017
TM01 - Termination of appointment of director 08 December 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 03 August 2016
CS01 - N/A 14 July 2016
AP03 - Appointment of secretary 07 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 02 July 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 10 July 2013
TM02 - Termination of appointment of secretary 05 July 2013
AP03 - Appointment of secretary 05 July 2013
RESOLUTIONS - N/A 07 January 2013
MEM/ARTS - N/A 07 January 2013
SH01 - Return of Allotment of shares 07 January 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 02 July 2012
CH03 - Change of particulars for secretary 02 July 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 01 July 2011
CH03 - Change of particulars for secretary 01 July 2011
AD01 - Change of registered office address 14 February 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AP03 - Appointment of secretary 23 June 2010
TM02 - Termination of appointment of secretary 22 June 2010
MEM/ARTS - N/A 24 February 2010
MEM/ARTS - N/A 24 February 2010
CERTNM - Change of name certificate 16 February 2010
RESOLUTIONS - N/A 26 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2009
RESOLUTIONS - N/A 16 February 2009
MEM/ARTS - N/A 16 February 2009
123 - Notice of increase in nominal capital 12 February 2009
RESOLUTIONS - N/A 23 December 2008
MEM/ARTS - N/A 23 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 December 2008
123 - Notice of increase in nominal capital 18 December 2008
RESOLUTIONS - N/A 10 September 2008
MEM/ARTS - N/A 10 September 2008
123 - Notice of increase in nominal capital 03 July 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 26 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
363s - Annual Return 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
AA - Annual Accounts 21 September 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 15 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
363s - Annual Return 15 September 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
AA - Annual Accounts 23 May 2005
RESOLUTIONS - N/A 15 March 2005
RESOLUTIONS - N/A 15 March 2005
MEM/ARTS - N/A 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
123 - Notice of increase in nominal capital 15 March 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 03 September 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
MISC - Miscellaneous document 01 November 2003
363s - Annual Return 22 August 2003
MISC - Miscellaneous document 06 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
AA - Annual Accounts 09 April 2003
RESOLUTIONS - N/A 08 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
AUD - Auditor's letter of resignation 20 January 2003
288b - Notice of resignation of directors or secretaries 08 October 2002
363a - Annual Return 23 July 2002
288c - Notice of change of directors or secretaries or in their particulars 23 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
AA - Annual Accounts 14 May 2002
AA - Annual Accounts 05 September 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
363a - Annual Return 24 August 2001
288c - Notice of change of directors or secretaries or in their particulars 22 June 2001
288c - Notice of change of directors or secretaries or in their particulars 22 June 2001
363a - Annual Return 05 September 2000
353 - Register of members 05 September 2000
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
287 - Change in situation or address of Registered Office 08 May 2000
AA - Annual Accounts 17 April 2000
AA - Annual Accounts 30 September 1999
363a - Annual Return 27 September 1999
288c - Notice of change of directors or secretaries or in their particulars 27 September 1999
288c - Notice of change of directors or secretaries or in their particulars 27 September 1999
RESOLUTIONS - N/A 04 June 1999
RESOLUTIONS - N/A 04 June 1999
RESOLUTIONS - N/A 04 June 1999
287 - Change in situation or address of Registered Office 19 March 1999
MEM/ARTS - N/A 11 February 1999
288a - Notice of appointment of directors or secretaries 04 December 1998
288a - Notice of appointment of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
287 - Change in situation or address of Registered Office 17 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1998
RESOLUTIONS - N/A 19 August 1998
RESOLUTIONS - N/A 19 August 1998
RESOLUTIONS - N/A 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
123 - Notice of increase in nominal capital 19 August 1998
MEM/ARTS - N/A 19 August 1998
225 - Change of Accounting Reference Date 19 August 1998
287 - Change in situation or address of Registered Office 19 August 1998
CERTNM - Change of name certificate 13 August 1998
NEWINC - New incorporation documents 25 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.