Company NameDiploma Europe Holdings Limited
DirectorsJohn Morrison and Wilson Ng
Company StatusActive
Company Number01170317
CategoryPrivate Limited Company
Incorporation Date15 May 1974(49 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr John Morrison
StatusCurrent
Appointed05 May 2020(46 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr John Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(46 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameWilson Ng
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 October 2022(48 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameJohn Charles Greensted
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(16 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 April 1999)
RoleChartered Accountant
Correspondence Address9 Hoblands End
Chislehurst
Kent
BR7 6HH
Director NameAndrew Michael Reay Parkinson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(16 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 July 2001)
RoleChartered Accountant
Correspondence AddressTadlow House
Tadlow
Royston
Hertfordshire
SG8 0EL
Director NameAubrey John Christopher Thomas
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(16 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 November 2000)
RoleCompany Director
Correspondence AddressStirtloe House Stirtloe
Huntingdon
Cambridgeshire
PE18 9XW
Secretary NameAndrew Michael Reay Parkinson
NationalityBritish
StatusResigned
Appointed04 January 1991(16 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressTadlow House
Tadlow
Royston
Hertfordshire
SG8 0EL
Director NameMr John Iain Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(24 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 March 2016)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Bruce McKenzie Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(24 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 08 May 2018)
RoleGroup Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(27 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 22 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Nigel Peter Lingwood
NationalityBritish
StatusResigned
Appointed03 July 2001(27 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed16 January 2013(38 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Stuart Graham Bell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(41 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Richard John Ingram
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(44 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Jonathan David Thomson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(45 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Neil Yazdani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(45 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(46 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE

Contact

Websitediplomaplc.com

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £389.2kDiploma Holdings PLC
60.27%
Ordinary 1
98 at £130.9kDiploma Holdings PLC
39.73%
Ordinary
2 at £1Diploma Holdings PLC
0.00%
Ordinary 2

Financials

Year2014
Net Worth£37,018,000
Current Liabilities£4,757,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
28 August 2023Company name changed napier group LIMITED\certificate issued on 28/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-25
(3 pages)
2 August 2023Appointment of Mr Christopher Mark Davies as a director on 1 August 2023 (2 pages)
19 June 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 32,287,409
(3 pages)
27 April 2023Full accounts made up to 30 September 2022 (28 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
25 November 2022Second filing for the appointment of Wilson Ng as a director (3 pages)
3 October 2022Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page)
3 October 2022Appointment of Wilson Ng as a director on 1 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/22
(3 pages)
3 October 2022Termination of appointment of Neil Yazdani as a director on 30 September 2022 (1 page)
30 August 2022Director's details changed for Mr John Morrison on 1 May 2021 (2 pages)
21 April 2022Full accounts made up to 30 September 2021 (27 pages)
5 January 2022Registered office address changed from 12 Charterhouse Square London EC1M 6AX to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page)
1 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
26 March 2021Full accounts made up to 30 September 2020 (25 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
3 November 2020Appointment of Mr John Morrison as a director on 2 November 2020 (2 pages)
3 November 2020Termination of appointment of Jonathan David Thomson as a director on 2 November 2020 (1 page)
24 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
6 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
6 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
9 April 2020Full accounts made up to 30 September 2019 (23 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
26 September 2019Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages)
16 May 2019Appointment of Mr Jonathan David Thomson as a director on 16 May 2019 (2 pages)
9 April 2019Full accounts made up to 30 September 2018 (23 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 August 2018Termination of appointment of Richard John Ingram as a director on 28 August 2018 (1 page)
2 August 2018Termination of appointment of Stuart Graham Bell as a director on 19 July 2018 (1 page)
10 May 2018Appointment of Mr Richard John Ingram as a director on 8 May 2018 (2 pages)
10 May 2018Termination of appointment of Bruce Mckenzie Thompson as a director on 8 May 2018 (1 page)
19 April 2018Auditor's resignation (1 page)
20 March 2018Full accounts made up to 30 September 2017 (21 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
21 February 2017Full accounts made up to 30 September 2016 (19 pages)
21 February 2017Full accounts made up to 30 September 2016 (19 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
4 April 2016Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page)
4 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
4 April 2016Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page)
24 March 2016Full accounts made up to 30 September 2015 (15 pages)
24 March 2016Full accounts made up to 30 September 2015 (15 pages)
20 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 32,287,359
(6 pages)
20 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 32,287,359
(6 pages)
11 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 27/10/2015 and has an allotment date of 30/09/2015
(6 pages)
11 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 27/10/2015 and has an allotment date of 30/09/2015
(6 pages)
27 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 12,828,692
  • ANNOTATION Clarification a Second filed SH01 is registered on 11/12/2015
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 12,828,692
  • ANNOTATION Clarification a Second filed SH01 is registered on 11/12/2015
(4 pages)
16 March 2015Full accounts made up to 30 September 2014 (14 pages)
16 March 2015Full accounts made up to 30 September 2014 (14 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 12,828,692
(6 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 12,828,692
(6 pages)
17 October 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 12,828,692
(4 pages)
17 October 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 12,828,692
(4 pages)
17 October 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 12,828,692
(4 pages)
27 June 2014Full accounts made up to 30 September 2013 (13 pages)
27 June 2014Full accounts made up to 30 September 2013 (13 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
5 July 2013Full accounts made up to 30 September 2012 (12 pages)
5 July 2013Full accounts made up to 30 September 2012 (12 pages)
23 January 2013Termination of appointment of Nigel Lingwood as a secretary (1 page)
23 January 2013Appointment of Mr Anthony James Gallagher as a secretary (1 page)
23 January 2013Appointment of Mr Anthony James Gallagher as a secretary (1 page)
23 January 2013Termination of appointment of Nigel Lingwood as a secretary (1 page)
19 December 2012Director's details changed for Bruce Mckenzie Thompson on 12 December 2012 (2 pages)
19 December 2012Director's details changed for Bruce Mckenzie Thompson on 12 December 2012 (2 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
21 March 2012Full accounts made up to 30 September 2011 (11 pages)
21 March 2012Full accounts made up to 30 September 2011 (11 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
16 February 2011Full accounts made up to 30 September 2010 (12 pages)
16 February 2011Full accounts made up to 30 September 2010 (12 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
21 December 2009Full accounts made up to 30 September 2009 (12 pages)
21 December 2009Full accounts made up to 30 September 2009 (12 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
19 October 2009Secretary's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
9 October 2009Director's details changed for John Iain Henderson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Bruce Mckenzie Thompson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for John Iain Henderson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Bruce Mckenzie Thompson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Bruce Mckenzie Thompson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for John Iain Henderson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
19 February 2009Full accounts made up to 30 September 2008 (12 pages)
19 February 2009Full accounts made up to 30 September 2008 (12 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
29 January 2008Full accounts made up to 30 September 2007 (11 pages)
29 January 2008Full accounts made up to 30 September 2007 (11 pages)
2 January 2008Return made up to 30/11/07; full list of members (2 pages)
2 January 2008Return made up to 30/11/07; full list of members (2 pages)
19 July 2007Registered office changed on 19/07/07 from: 20 bunhill row london EC1Y 8UD (1 page)
19 July 2007Registered office changed on 19/07/07 from: 20 bunhill row london EC1Y 8UD (1 page)
18 June 2007Full accounts made up to 30 September 2006 (11 pages)
18 June 2007Full accounts made up to 30 September 2006 (11 pages)
14 December 2006Return made up to 30/11/06; full list of members (3 pages)
14 December 2006Return made up to 30/11/06; full list of members (3 pages)
18 January 2006Full accounts made up to 30 September 2005 (6 pages)
18 January 2006Full accounts made up to 30 September 2005 (6 pages)
14 December 2005Return made up to 30/11/05; full list of members (3 pages)
14 December 2005Return made up to 30/11/05; full list of members (3 pages)
18 April 2005Full accounts made up to 30 September 2004 (6 pages)
18 April 2005Full accounts made up to 30 September 2004 (6 pages)
24 December 2004Return made up to 18/12/04; full list of members (7 pages)
24 December 2004Return made up to 18/12/04; full list of members (7 pages)
28 June 2004Full accounts made up to 30 September 2003 (8 pages)
28 June 2004Full accounts made up to 30 September 2003 (8 pages)
20 January 2004Return made up to 18/12/03; full list of members (7 pages)
20 January 2004Return made up to 18/12/03; full list of members (7 pages)
17 May 2003Full accounts made up to 30 September 2002 (9 pages)
17 May 2003Full accounts made up to 30 September 2002 (9 pages)
7 April 2003Auditor's resignation (2 pages)
7 April 2003Auditor's resignation (2 pages)
10 January 2003Return made up to 18/12/02; full list of members (7 pages)
10 January 2003Return made up to 18/12/02; full list of members (7 pages)
8 July 2002Full accounts made up to 30 September 2001 (9 pages)
8 July 2002Full accounts made up to 30 September 2001 (9 pages)
22 February 2002Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
(7 pages)
22 February 2002Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
(7 pages)
31 July 2001Full accounts made up to 30 September 2000 (9 pages)
31 July 2001Full accounts made up to 30 September 2000 (9 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Secretary resigned;director resigned (1 page)
17 July 2001Secretary resigned;director resigned (1 page)
22 January 2001Return made up to 05/01/01; full list of members (7 pages)
22 January 2001Return made up to 05/01/01; full list of members (7 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
15 February 2000Return made up to 05/01/00; full list of members (7 pages)
15 February 2000Return made up to 05/01/00; full list of members (7 pages)
10 January 2000Company name changed macro group LIMITED\certificate issued on 10/01/00 (2 pages)
10 January 2000Company name changed macro group LIMITED\certificate issued on 10/01/00 (2 pages)
9 July 1999Full accounts made up to 30 September 1998 (9 pages)
9 July 1999Full accounts made up to 30 September 1998 (9 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
10 February 1999Return made up to 05/01/99; bulk list available separately (13 pages)
10 February 1999Return made up to 05/01/99; bulk list available separately (13 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
2 September 1998New director appointed (3 pages)
2 September 1998New director appointed (3 pages)
25 August 1998Auditor's resignation (1 page)
25 August 1998Auditor's resignation (1 page)
25 August 1998Auditor's resignation (1 page)
25 August 1998Auditor's resignation (1 page)
20 July 1998Full accounts made up to 30 September 1997 (8 pages)
20 July 1998Full accounts made up to 30 September 1997 (8 pages)
4 February 1998Return made up to 05/01/98; full list of members (9 pages)
4 February 1998Return made up to 05/01/98; full list of members (9 pages)
18 July 1997Full accounts made up to 30 September 1996 (16 pages)
18 July 1997Full accounts made up to 30 September 1996 (16 pages)
19 January 1997Return made up to 05/01/97; full list of members (9 pages)
19 January 1997Return made up to 05/01/97; full list of members (9 pages)
9 July 1996Full accounts made up to 30 September 1995 (8 pages)
9 July 1996Full accounts made up to 30 September 1995 (8 pages)
9 February 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 1995Full accounts made up to 30 September 1994 (7 pages)
21 June 1995Full accounts made up to 30 September 1994 (7 pages)
3 April 1995Company name changed\certificate issued on 03/04/95 (2 pages)
3 April 1995Company name changed\certificate issued on 03/04/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
19 June 1979Company name changed\certificate issued on 19/06/79 (2 pages)
19 June 1979Company name changed\certificate issued on 19/06/79 (2 pages)
15 May 1974Incorporation (13 pages)
15 May 1974Incorporation (13 pages)
29 April 1974Memorandum of association (7 pages)
29 April 1974Memorandum of association (7 pages)