You are here: bizstats.co.uk > a-z index > D list > DL list

Dlg Financing 1 Limited LONDON


Dlg Financing 1 started in year 2014 as Private Limited Company with registration number 09168099. The Dlg Financing 1 company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Berkshire House. Postal code: WC1V 7AA.

The firm has 6 directors, namely Nina A., James H. and Daniel B. and others. Of them, Roanne W., Angela M. have been with the company the longest, being appointed on 22 September 2014 and Nina A. has been with the company for the least time - from 13 April 2021. As of 24 April 2024, there were 9 ex directors - Michael L., Sara G. and others listed below. There were no ex secretaries.

Dlg Financing 1 Limited Address / Contact

Office Address Berkshire House
Office Address2 168-173 High Holborn
Town London
Post code WC1V 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09168099
Date of Incorporation Fri, 8th Aug 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Nina A.

Position: Director

Appointed: 13 April 2021

James H.

Position: Director

Appointed: 14 July 2020

Daniel B.

Position: Director

Appointed: 01 December 2018

Bruce C.

Position: Director

Appointed: 14 December 2017

Roanne W.

Position: Director

Appointed: 22 September 2014

Angela M.

Position: Director

Appointed: 22 September 2014

Michael L.

Position: Director

Appointed: 03 October 2016

Resigned: 14 December 2017

Sara G.

Position: Director

Appointed: 01 May 2015

Resigned: 01 May 2015

Simon R.

Position: Director

Appointed: 12 March 2015

Resigned: 03 October 2016

Simon F.

Position: Director

Appointed: 22 September 2014

Resigned: 29 July 2022

David F.

Position: Director

Appointed: 22 September 2014

Resigned: 01 December 2018

Niall C.

Position: Director

Appointed: 08 August 2014

Resigned: 22 September 2014

Bruce C.

Position: Director

Appointed: 08 August 2014

Resigned: 22 September 2014

Ellis W.

Position: Director

Appointed: 08 August 2014

Resigned: 13 April 2021

James R.

Position: Director

Appointed: 08 August 2014

Resigned: 12 March 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Dlg Acquisitions Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Dlg Acquisitions Limited

Berkshire House 168 - 173 High Holborn, London, WC1V 7AA, England

Legal authority Uk Law
Legal form Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House
Registration number 09023753
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 25th, October 2023
Free Download (78 pages)

Company search

Advertisements