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

Dvb Transport Finance Limited LONDON


Founded in 1998, Dvb Transport Finance, classified under reg no. 03588431 is an active company. Currently registered at 150 Cheapside EC2V 6ET, London the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2010/02/16 Dvb Transport Finance Limited is no longer carrying the name International Transport Finance.

The firm has 3 directors, namely Helmut G., Yvonne D. and Rolf B.. Of them, Rolf B. has been with the company the longest, being appointed on 21 July 2022 and Helmut G. and Yvonne D. have been with the company for the least time - from 30 June 2023. Currently 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.

Dvb Transport Finance Limited Address / Contact

Office Address 150 Cheapside
Town London
Post code EC2V 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 03588431
Date of Incorporation Thu, 25th Jun 1998
Industry Other credit granting n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Helmut G.

Position: Director

Appointed: 30 June 2023

Yvonne D.

Position: Director

Appointed: 30 June 2023

Rolf B.

Position: Director

Appointed: 21 July 2022

Ralf B.

Position: Director

Appointed: 25 June 2020

Resigned: 31 December 2023

Rainer J.

Position: Director

Appointed: 25 June 2020

Resigned: 31 July 2022

Angelique K.

Position: Secretary

Appointed: 27 February 2020

Resigned: 30 June 2023

Sebastian K.

Position: Director

Appointed: 11 November 2019

Resigned: 30 June 2023

Britta S.

Position: Director

Appointed: 11 November 2019

Resigned: 31 July 2022

Frans V.

Position: Director

Appointed: 11 November 2019

Resigned: 30 June 2022

Eelco V.

Position: Director

Appointed: 27 July 2017

Resigned: 17 November 2019

James W.

Position: Secretary

Appointed: 04 July 2016

Resigned: 17 November 2019

Oliver B.

Position: Director

Appointed: 01 July 2015

Resigned: 30 September 2018

Ozlem A.

Position: Secretary

Appointed: 24 June 2013

Resigned: 04 July 2016

Fiona G.

Position: Secretary

Appointed: 22 June 2010

Resigned: 24 June 2013

Clemence D.

Position: Secretary

Appointed: 26 March 2008

Resigned: 22 June 2010

Guido S.

Position: Director

Appointed: 01 January 2008

Resigned: 17 November 2019

Jessie W.

Position: Secretary

Appointed: 27 September 2007

Resigned: 16 November 2007

Bertrand G.

Position: Director

Appointed: 27 May 2005

Resigned: 30 November 2016

Robert G.

Position: Secretary

Appointed: 10 December 2003

Resigned: 29 February 2008

Carsten G.

Position: Director

Appointed: 18 June 2003

Resigned: 27 September 2007

Silke B.

Position: Secretary

Appointed: 28 February 2003

Resigned: 10 December 2003

Wolfgang D.

Position: Director

Appointed: 10 September 1999

Resigned: 30 June 2015

John T.

Position: Director

Appointed: 10 September 1999

Resigned: 24 June 2008

Constance L.

Position: Director

Appointed: 25 November 1998

Resigned: 10 February 2006

Andreas K.

Position: Director

Appointed: 25 November 1998

Resigned: 28 June 2001

Rolf B.

Position: Director

Appointed: 12 August 1998

Resigned: 25 November 1998

Rainer I.

Position: Director

Appointed: 12 August 1998

Resigned: 28 June 2001

Klaus H.

Position: Director

Appointed: 12 August 1998

Resigned: 30 September 2002

David G.

Position: Director

Appointed: 12 August 1998

Resigned: 17 November 2019

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1998

Resigned: 24 March 2003

Martin R.

Position: Nominee Director

Appointed: 25 June 1998

Resigned: 12 August 1998

Peter C.

Position: Nominee Director

Appointed: 25 June 1998

Resigned: 12 August 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Dz Bank Ag from Frankfurt Am Main, Germany. This PSC is categorised as "a deutsche zentral-genosseschaftsbank", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Dvb Bank Se that put 60325 Frankfurt Am Main, Germany as the address. This PSC has a legal form of "a societas europaea" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Dz Bank Ag

6 Platz Der Republik, 60325, Frankfurt Am Main, 60325, Germany

Legal authority Germany
Legal form Deutsche Zentral-Genosseschaftsbank
Country registered Germany
Place registered Commercial Register (Handelregister)
Registration number Hrb45651
Notified on 12 August 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dvb Bank Se

6 Platz Der Republik, 60325 Frankfurt Am Main, Germany

Legal authority German
Legal form Societas Europaea
Country registered Germany
Place registered Amtsgericht Frankfurt/Main
Registration number Hrb 83980
Notified on 6 April 2016
Ceased on 12 August 2022
Nature of control: significiant influence or control

Company previous names

International Transport Finance February 16, 2010
Potterjet August 13, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 2nd, October 2023
Free Download (44 pages)

Company search