Dollar Financial U.k. Limited LONDON


Dollar Financial U.k started in year 1999 as Private Limited Company with registration number 03701758. The Dollar Financial U.k company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 6 Bevis Marks. Postal code: EC3A 7BA. Since Wed, 24th Mar 1999 Dollar Financial U.k. Limited is no longer carrying the name Dfg Acquisition.

The firm has one director. Thomas M., appointed on 7 June 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dollar Financial U.k. Limited Address / Contact

Office Address 6 Bevis Marks
Town London
Post code EC3A 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03701758
Date of Incorporation Tue, 26th Jan 1999
Industry Activities of head offices
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Thomas M.

Position: Director

Appointed: 07 June 2023

Tony D.

Position: Director

Appointed: 17 December 2016

Resigned: 27 February 2018

Scott C.

Position: Director

Appointed: 27 June 2016

Resigned: 07 June 2023

Dessa B.

Position: Director

Appointed: 08 July 2015

Resigned: 13 March 2017

Lorna B.

Position: Secretary

Appointed: 26 March 2015

Resigned: 27 February 2018

Robbie M.

Position: Secretary

Appointed: 29 January 2015

Resigned: 26 March 2015

Stuart H.

Position: Director

Appointed: 14 November 2014

Resigned: 19 September 2017

Bennett N.

Position: Director

Appointed: 10 August 2014

Resigned: 30 June 2015

Norman M.

Position: Director

Appointed: 21 June 2013

Resigned: 10 February 2014

Sanjiv C.

Position: Director

Appointed: 30 May 2013

Resigned: 14 November 2014

Nicholas G.

Position: Director

Appointed: 30 April 2013

Resigned: 30 May 2013

Mark P.

Position: Secretary

Appointed: 25 April 2013

Resigned: 29 January 2015

Mark P.

Position: Director

Appointed: 24 April 2013

Resigned: 20 June 2016

Ken S.

Position: Director

Appointed: 15 January 2013

Resigned: 21 June 2013

Eric E.

Position: Director

Appointed: 15 January 2013

Resigned: 08 July 2016

Caroline W.

Position: Director

Appointed: 01 March 2011

Resigned: 16 December 2016

Sanjiv C.

Position: Director

Appointed: 01 July 2009

Resigned: 08 May 2013

Randy U.

Position: Director

Appointed: 30 September 2008

Resigned: 10 August 2014

Roy H.

Position: Director

Appointed: 30 September 2008

Resigned: 24 April 2013

Silvio P.

Position: Director

Appointed: 14 March 2008

Resigned: 30 June 2011

Robert B.

Position: Director

Appointed: 05 June 2007

Resigned: 24 April 2013

Piero F.

Position: Director

Appointed: 21 September 2006

Resigned: 08 May 2013

Caroline W.

Position: Secretary

Appointed: 21 September 2006

Resigned: 24 April 2013

Paul M.

Position: Director

Appointed: 31 October 2005

Resigned: 31 December 2007

Cameron H.

Position: Director

Appointed: 15 December 1999

Resigned: 31 October 2005

Peter S.

Position: Secretary

Appointed: 04 February 1999

Resigned: 30 September 2008

Jeffrey W.

Position: Director

Appointed: 04 February 1999

Resigned: 12 September 2014

Donald G.

Position: Director

Appointed: 04 February 1999

Resigned: 31 May 2008

Richard D.

Position: Director

Appointed: 04 February 1999

Resigned: 30 April 2001

Tsd Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 January 1999

Resigned: 04 February 1999

Tsd Secretaries Limited

Position: Nominee Secretary

Appointed: 26 January 1999

Resigned: 04 February 1999

Company previous names

Dfg Acquisition March 24, 1999
Ibis (467) February 4, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 11th, April 2023
Free Download (25 pages)

Company search

Advertisements