81 King Street
Manchester
Greater Manchester
M2 4AH
Director Name | Miss Yuen Yee Lee |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Suite 4b Manchester Club 81 King Street Manchester Greater Manchester M2 4AH |
Director Name | Mr Craig Paul Davis |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Suite 3a 1 Portland Street Manchester M1 3BE |
Director Name | Mr Jiandu Wang |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 November 2018(4 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 26 March 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Suite 3a 1 Portland Street Manchester M1 3BE |
Director Name | Mr Sanjay Kumar Mandla |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 October 2021) |
Role | Chief Compliance Officer |
Country of Residence | England |
Correspondence Address | Suite 4b Manchester Club 81 King Street Manchester Greater Manchester M2 4AH |
Director Name | Mr Peter Owen Romilly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 June 2019(5 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3a 1 Portland Street Manchester M1 3BE |
Registered Address | Suite 4b Manchester Club 81 King Street Manchester Greater Manchester M2 4AH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50k at £1 | Mr Craig Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,365 |
Cash | £44,190 |
Current Liabilities | £1,639 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
28 February 2024 | Confirmation statement made on 28 February 2024 with updates (4 pages) |
---|---|
17 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
2 October 2023 | Statement of capital following an allotment of shares on 21 September 2023
|
6 September 2023 | Change of details for Dc Grp Holding Pte Ltd as a person with significant control on 15 August 2023 (2 pages) |
15 August 2023 | Company name changed dcfx europe LIMITED\certificate issued on 15/08/23
|
3 April 2023 | Statement of capital following an allotment of shares on 28 March 2023
|
24 March 2023 | Director's details changed for Mr Timothy Tsui on 15 March 2023 (2 pages) |
9 March 2023 | Confirmation statement made on 3 March 2023 with updates (4 pages) |
7 January 2023 | Full accounts made up to 31 March 2022 (26 pages) |
7 October 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
9 September 2022 | Director's details changed for Mrs Yuen Yee Ip on 1 September 2022 (2 pages) |
14 June 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
10 June 2022 | Company name changed kvb prime (uk) LIMITED\certificate issued on 10/06/22
|
30 May 2022 | Cessation of Chi Chang Yang as a person with significant control on 27 May 2022 (1 page) |
30 May 2022 | Notification of Rujun Zhu as a person with significant control on 27 May 2022 (2 pages) |
30 May 2022 | Notification of Dc Grp Holding Pte Ltd as a person with significant control on 27 May 2022 (2 pages) |
25 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
22 December 2021 | Full accounts made up to 31 March 2021 (26 pages) |
13 October 2021 | Termination of appointment of Sanjay Kumar Mandla as a director on 13 October 2021 (1 page) |
1 September 2021 | Statement of capital following an allotment of shares on 31 August 2021
|
10 March 2021 | Cessation of Kvb Prime Holdings Limited as a person with significant control on 1 July 2020 (1 page) |
10 March 2021 | Notification of Chi Chang Yang as a person with significant control on 1 July 2020 (2 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
2 February 2021 | Statement of capital following an allotment of shares on 31 August 2020
|
5 October 2020 | Director's details changed for Mr Timothy Tsui on 1 August 2020 (2 pages) |
5 October 2020 | Director's details changed for Mr Sanjay Kumar Mandla on 1 August 2020 (2 pages) |
15 September 2020 | Second filing of a statement of capital following an allotment of shares on 31 January 2020
|
15 September 2020 | Second filing of a statement of capital following an allotment of shares on 25 June 2019
|
10 September 2020 | Full accounts made up to 31 March 2020 (26 pages) |
25 August 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
25 August 2020 | Statement of capital following an allotment of shares on 12 March 2020
|
25 August 2020 | Statement of capital following an allotment of shares on 26 February 2020
|
31 July 2020 | Registered office address changed from Suite 3a 1 Portland Street Manchester M1 3BE England to Suite 4B Manchester Club 81 King Street Manchester Greater Manchester M2 4AH on 31 July 2020 (1 page) |
27 July 2020 | Confirmation statement made on 27 July 2020 with updates (5 pages) |
27 July 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
13 July 2020 | Cessation of Jiandu Wang as a person with significant control on 13 July 2019 (1 page) |
13 July 2020 | Notification of Kvb Prime Holdings Limited as a person with significant control on 30 September 2019 (2 pages) |
26 June 2020 | Director's details changed for Mr Timothy Tsui on 12 June 2020 (2 pages) |
25 June 2020 | Notification of Jiandu Want as a person with significant control on 26 November 2018 (2 pages) |
25 June 2020 | Change of details for Mr Jiandu Want as a person with significant control on 25 June 2020 (2 pages) |
25 June 2020 | Cessation of Kvb Prime Holdings Limited as a person with significant control on 25 June 2020 (1 page) |
11 February 2020 | Appointment of Mrs Yuen Yee Ip as a director on 9 December 2019 (2 pages) |
11 February 2020 | Termination of appointment of Peter Owen Romilly as a director on 11 February 2020 (1 page) |
27 November 2019 | Director's details changed for Mr Sanjay Kumar Mandla on 26 November 2019 (2 pages) |
6 November 2019 | Appointment of Mr Timothy Tsui as a director on 5 November 2019 (2 pages) |
8 October 2019 | Change of details for Kvb Prime Holdings Limited as a person with significant control on 4 October 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
4 October 2019 | Cessation of Dc Markets Holdings Ltd as a person with significant control on 30 September 2019 (1 page) |
4 October 2019 | Notification of Kvb Prime Holdings Limited as a person with significant control on 30 September 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with updates (5 pages) |
9 September 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
8 August 2019 | Full accounts made up to 31 March 2019 (27 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with updates (5 pages) |
1 July 2019 | Statement of capital following an allotment of shares on 25 June 2019
|
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
19 June 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
13 June 2019 | Appointment of Mr Peter Owen Romilly as a director on 13 June 2019 (2 pages) |
26 March 2019 | Termination of appointment of Jiandu Wang as a director on 26 March 2019 (1 page) |
11 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
31 January 2019 | Resolutions
|
22 January 2019 | Termination of appointment of Craig Paul Davis as a director on 21 January 2019 (1 page) |
27 December 2018 | Resolutions
|
11 December 2018 | Cessation of Craig Paul Davis as a person with significant control on 23 November 2018 (1 page) |
11 December 2018 | Notification of Dc Markets Holdings Ltd as a person with significant control on 23 November 2018 (2 pages) |
5 December 2018 | Appointment of Mr Sanjay Kumar Mandla as a director on 23 November 2018 (2 pages) |
5 December 2018 | Appointment of Mr Jiandu Wang as a director on 23 November 2018 (2 pages) |
5 December 2018 | Registered office address changed from 3 Beeston Place Belgravia London SW1W 0JJ United Kingdom to Suite 3a 1 Portland Street Manchester M1 3BE on 5 December 2018 (1 page) |
5 December 2018 | Resolutions
|
3 December 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
16 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
14 November 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
10 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
10 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
6 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
6 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 October 2015 | Previous accounting period shortened from 31 March 2016 to 31 March 2015 (1 page) |
22 October 2015 | Previous accounting period shortened from 31 March 2016 to 31 March 2015 (1 page) |
5 October 2015 | Director's details changed for Mr Craig Paul Davis on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Craig Paul Davis on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Craig Paul Davis on 5 October 2015 (2 pages) |
9 June 2015 | Registered office address changed from C/O Sterlings Ltd 3rd Floor Lawford House Albert Place London N3 1QA to 3 Beeston Place Belgravia London SW1W 0JJ on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from C/O Sterlings Ltd 3rd Floor Lawford House Albert Place London N3 1QA to 3 Beeston Place Belgravia London SW1W 0JJ on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from C/O Sterlings Ltd 3rd Floor Lawford House Albert Place London N3 1QA to 3 Beeston Place Belgravia London SW1W 0JJ on 9 June 2015 (1 page) |
15 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
8 April 2015 | Registered office address changed from 3 Beeston Place London SW1W 0JJ England to C/O Sterlings Ltd 3Rd Floor Lawford House Albert Place London N3 1QA on 8 April 2015 (1 page) |
8 April 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
8 April 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
8 April 2015 | Registered office address changed from 3 Beeston Place London SW1W 0JJ England to C/O Sterlings Ltd 3Rd Floor Lawford House Albert Place London N3 1QA on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 3 Beeston Place London SW1W 0JJ England to C/O Sterlings Ltd 3Rd Floor Lawford House Albert Place London N3 1QA on 8 April 2015 (1 page) |
27 November 2014 | Statement of capital following an allotment of shares on 13 November 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 13 November 2014
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|