Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIF INFRASTRUCTURE II UK PARTNER LIMITED
Company Information for

DIF INFRASTRUCTURE II UK PARTNER LIMITED

DORAN & MINEHANE 2ND FLOOR, 16 STRATFORD PLACE, MARYLEBONE, LONDON, WC1 1BF,
Company Registration Number
06760507
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dif Infrastructure Ii Uk Partner Ltd
DIF INFRASTRUCTURE II UK PARTNER LIMITED was founded on 2008-11-27 and has its registered office in Marylebone, London. The organisation's status is listed as "Active - Proposal to Strike off". Dif Infrastructure Ii Uk Partner Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DIF INFRASTRUCTURE II UK PARTNER LIMITED
 
Legal Registered Office
DORAN & MINEHANE 2ND FLOOR
16 STRATFORD PLACE
MARYLEBONE, LONDON
WC1 1BF
Other companies in SG4
 
Filing Information
Company Number 06760507
Company ID Number 06760507
Date formed 2008-11-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB978753548  
Last Datalog update: 2020-10-06 22:59:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIF INFRASTRUCTURE II UK PARTNER LIMITED

Current Directors
Officer Role Date Appointed
DORAN & MINEHANE LIMITED
Company Secretary 2015-03-31
DIF MANAGEMENT UK LIMITED
Director 2009-05-18
CHRISTOPHER JOHN MANSFIELD
Director 2008-12-04
PAUL WILLIAM NASH
Director 2008-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
PARIO LIMITED
Company Secretary 2014-10-10 2015-03-31
IPFI FINANCIAL LTD
Company Secretary 2008-11-27 2014-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DORAN & MINEHANE LIMITED POOLBEG INVESTMENTS LIMITED Company Secretary 2018-07-01 CURRENT 2018-06-01 Active
DORAN & MINEHANE LIMITED HYSTEAD LIMITED Company Secretary 2018-05-14 CURRENT 2015-12-03 Active
DORAN & MINEHANE LIMITED ARMAGH GOLD LIMITED Company Secretary 2018-01-16 CURRENT 2001-02-28 Active
DORAN & MINEHANE LIMITED DIF MANAGEMENT UK LIMITED Company Secretary 2015-04-21 CURRENT 2008-04-18 Active
DORAN & MINEHANE LIMITED DIF INFRA 3 UK PARTNER LIMITED Company Secretary 2015-03-31 CURRENT 2012-05-14 Active - Proposal to Strike off
DORAN & MINEHANE LIMITED DIF INFRA 4 UK PARTNER LIMITED Company Secretary 2015-03-31 CURRENT 2014-10-20 Active
DORAN & MINEHANE LIMITED DIF RE UK PARTNER LIMITED Company Secretary 2015-03-31 CURRENT 2008-06-16 Active - Proposal to Strike off
DORAN & MINEHANE LIMITED DIF INFRA YIELD 1 UK LIMITED Company Secretary 2015-03-31 CURRENT 2008-11-24 Active
DORAN & MINEHANE LIMITED DIF INFRA JV UK LTD Company Secretary 2015-03-31 CURRENT 2013-02-07 Active
DORAN & MINEHANE LIMITED AMPERE UK PARTNER LIMITED Company Secretary 2015-03-31 CURRENT 2014-04-08 Active
DORAN & MINEHANE LIMITED DIF BID CO LIMITED Company Secretary 2015-03-31 CURRENT 2014-10-27 Active - Proposal to Strike off
DORAN & MINEHANE LIMITED DIF INFRA 3 UK LIMITED Company Secretary 2015-03-31 CURRENT 2012-05-15 Active - Proposal to Strike off
CHRISTOPHER JOHN MANSFIELD DIF INFRA 4 UK LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
CHRISTOPHER JOHN MANSFIELD DIF INFRA 4 UK PARTNER LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
CHRISTOPHER JOHN MANSFIELD AMPERE UK PARTNER LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
CHRISTOPHER JOHN MANSFIELD DIF INFRA 3 UK LIMITED Director 2012-05-15 CURRENT 2012-05-15 Active - Proposal to Strike off
CHRISTOPHER JOHN MANSFIELD DIF INFRA 3 UK PARTNER LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active - Proposal to Strike off
CHRISTOPHER JOHN MANSFIELD DIF MANAGEMENT UK LIMITED Director 2008-12-03 CURRENT 2008-04-18 Active
CHRISTOPHER JOHN MANSFIELD DIF INFRA YIELD 1 UK LIMITED Director 2008-11-24 CURRENT 2008-11-24 Active
CHRISTOPHER JOHN MANSFIELD DIF RE UK PARTNER LIMITED Director 2008-10-31 CURRENT 2008-06-16 Active - Proposal to Strike off
PAUL WILLIAM NASH POOLBEG INVESTMENTS LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
PAUL WILLIAM NASH THOUSAND LAKES LTD Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
PAUL WILLIAM NASH DIF INFRA 4 UK LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
PAUL WILLIAM NASH DIF BID CO LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
PAUL WILLIAM NASH DIF INFRA 4 UK PARTNER LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
PAUL WILLIAM NASH AMPERE UK PARTNER LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
PAUL WILLIAM NASH DIF INFRA 3 UK PARTNER LIMITED Director 2012-07-03 CURRENT 2012-05-14 Active - Proposal to Strike off
PAUL WILLIAM NASH DIF INFRA 3 UK LIMITED Director 2012-07-03 CURRENT 2012-05-15 Active - Proposal to Strike off
PAUL WILLIAM NASH HEALTHCARE (BARTS) LIMITED Director 2009-12-22 CURRENT 2005-06-23 Active
PAUL WILLIAM NASH DIF INFRA YIELD 1 UK LIMITED Director 2008-11-24 CURRENT 2008-11-24 Active
PAUL WILLIAM NASH DIF RE UK PARTNER LIMITED Director 2008-06-16 CURRENT 2008-06-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-28DS01Application to strike the company off the register
2020-06-18RES13Resolutions passed:
  • Application to strike off 04/05/2020
2020-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/20 FROM 1st Floor, 94-96 Wigmore Street London W1U 3RF
2019-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-12-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-12-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-10-29AD02Register inspection address changed to C/O Doran & Minehane 25 East Street Bromley BR1 1QE
2019-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067605070001
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM NASH / 19/10/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MANSFIELD / 19/10/2017
2017-10-19CH02Director's details changed for Dif Management Uk Limited on 2017-10-19
2017-10-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-09-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-06-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2016-06-02OCS1096 Court Order to Rectify
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-30AR0127/11/15 ANNUAL RETURN FULL LIST
2015-09-21CH04SECRETARY'S DETAILS CHNAGED FOR DORAN & MINEHANE LIMITED on 2015-09-01
2015-07-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-07-27Annotation
2015-06-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-06-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY PARIO LIMITED
2015-04-01AP04CORPORATE SECRETARY APPOINTED DORAN & MINEHANE LIMITED
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 2 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 067605070001
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-27AR0127/11/14 FULL LIST
2014-11-27CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DIF MANAGEMENT UK LIMITED / 27/11/2014
2014-11-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARIO LIMITED / 27/11/2014
2014-10-11AP04CORPORATE SECRETARY APPOINTED PARIO LIMITED
2014-10-11TM02APPOINTMENT TERMINATED, SECRETARY IPFI FINANCIAL LTD
2014-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2014 FROM C/O C/O APPLEYARDS LTD TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-30AR0127/11/13 FULL LIST
2013-10-10AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-28AR0127/11/12 FULL LIST
2012-08-10AA31/12/11 TOTAL EXEMPTION FULL
2011-12-01AR0127/11/11 FULL LIST
2011-11-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DIF MANAGEMENT UK LIMITED / 30/11/2011
2011-03-31AA31/12/10 TOTAL EXEMPTION FULL
2011-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2011 FROM APPLEYARDS HOUSE 72 BRIGHTON ROAD HORSHAM RH13 5BU
2010-12-04AR0127/11/10 FULL LIST
2010-12-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IPFI FINANCIAL LTD / 04/12/2010
2010-09-11AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-08-12AA30/11/09 TOTAL EXEMPTION FULL
2009-11-28AR0127/11/09 FULL LIST
2009-11-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DIF MANAGEMENT UK LIMITED / 27/11/2009
2009-11-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IPFI FINANCIAL LTD / 27/11/2009
2009-10-07AP02CORPORATE DIRECTOR APPOINTED DIF MANAGEMENT UK LIMITED
2008-12-22288aDIRECTOR APPOINTED CHRISTOPHER JOHN MANSFIELD
2008-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to DIF INFRASTRUCTURE II UK PARTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIF INFRASTRUCTURE II UK PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DIF INFRASTRUCTURE II UK PARTNER LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIF INFRASTRUCTURE II UK PARTNER LIMITED

Intangible Assets
Patents
We have not found any records of DIF INFRASTRUCTURE II UK PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIF INFRASTRUCTURE II UK PARTNER LIMITED
Trademarks
We have not found any records of DIF INFRASTRUCTURE II UK PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIF INFRASTRUCTURE II UK PARTNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as DIF INFRASTRUCTURE II UK PARTNER LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DIF INFRASTRUCTURE II UK PARTNER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIF INFRASTRUCTURE II UK PARTNER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIF INFRASTRUCTURE II UK PARTNER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.