London
EC1M 6EE
Director Name | Mr John Morrison |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Wilson Ng |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 01 October 2022(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | John Charles Greensted |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 9 Hoblands End Chislehurst Kent BR7 6HH |
Director Name | Andrew Michael Reay Parkinson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 July 2001) |
Role | Chartered Accountant |
Correspondence Address | Tadlow House Tadlow Royston Hertfordshire SG8 0EL |
Director Name | Aubrey John Christopher Thomas |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | Stirtloe House Stirtloe Huntingdon Cambridgeshire PE18 9XW |
Secretary Name | Andrew Michael Reay Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | Tadlow House Tadlow Royston Hertfordshire SG8 0EL |
Director Name | Mr John Iain Henderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(24 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 March 2016) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Bruce McKenzie Thompson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(24 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 08 May 2018) |
Role | Group Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(27 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 22 June 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Nigel Peter Lingwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Resigned |
Appointed | 16 January 2013(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Stuart Graham Bell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Richard John Ingram |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(44 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Jonathan David Thomson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(45 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Neil Yazdani |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(45 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Website | diplomaplc.com |
---|
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £389.2k | Diploma Holdings PLC 60.27% Ordinary 1 |
---|---|
98 at £130.9k | Diploma Holdings PLC 39.73% Ordinary |
2 at £1 | Diploma Holdings PLC 0.00% Ordinary 2 |
Year | 2014 |
---|---|
Net Worth | £37,018,000 |
Current Liabilities | £4,757,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
4 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
---|---|
28 August 2023 | Company name changed napier group LIMITED\certificate issued on 28/08/23
|
2 August 2023 | Appointment of Mr Christopher Mark Davies as a director on 1 August 2023 (2 pages) |
19 June 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
27 April 2023 | Full accounts made up to 30 September 2022 (28 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
25 November 2022 | Second filing for the appointment of Wilson Ng as a director (3 pages) |
3 October 2022 | Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page) |
3 October 2022 | Appointment of Wilson Ng as a director on 1 October 2022
|
3 October 2022 | Termination of appointment of Neil Yazdani as a director on 30 September 2022 (1 page) |
30 August 2022 | Director's details changed for Mr John Morrison on 1 May 2021 (2 pages) |
21 April 2022 | Full accounts made up to 30 September 2021 (27 pages) |
5 January 2022 | Registered 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 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
26 March 2021 | Full accounts made up to 30 September 2020 (25 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
3 November 2020 | Appointment of Mr John Morrison as a director on 2 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Jonathan David Thomson as a director on 2 November 2020 (1 page) |
24 June 2020 | Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page) |
6 May 2020 | Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page) |
6 May 2020 | Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages) |
9 April 2020 | Full accounts made up to 30 September 2019 (23 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
26 September 2019 | Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages) |
16 May 2019 | Appointment of Mr Jonathan David Thomson as a director on 16 May 2019 (2 pages) |
9 April 2019 | Full accounts made up to 30 September 2018 (23 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
29 August 2018 | Termination of appointment of Richard John Ingram as a director on 28 August 2018 (1 page) |
2 August 2018 | Termination of appointment of Stuart Graham Bell as a director on 19 July 2018 (1 page) |
10 May 2018 | Appointment of Mr Richard John Ingram as a director on 8 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Bruce Mckenzie Thompson as a director on 8 May 2018 (1 page) |
19 April 2018 | Auditor's resignation (1 page) |
20 March 2018 | Full accounts made up to 30 September 2017 (21 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
21 February 2017 | Full accounts made up to 30 September 2016 (19 pages) |
21 February 2017 | Full accounts made up to 30 September 2016 (19 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
4 April 2016 | Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page) |
4 April 2016 | Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page) |
24 March 2016 | Full accounts made up to 30 September 2015 (15 pages) |
24 March 2016 | Full accounts made up to 30 September 2015 (15 pages) |
20 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
11 December 2015 | Second filing of SH01 previously delivered to Companies House
|
11 December 2015 | Second filing of SH01 previously delivered to Companies House
|
27 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
16 March 2015 | Full accounts made up to 30 September 2014 (14 pages) |
16 March 2015 | Full accounts made up to 30 September 2014 (14 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
17 October 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
27 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
27 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
5 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
23 January 2013 | Termination of appointment of Nigel Lingwood as a secretary (1 page) |
23 January 2013 | Appointment of Mr Anthony James Gallagher as a secretary (1 page) |
23 January 2013 | Appointment of Mr Anthony James Gallagher as a secretary (1 page) |
23 January 2013 | Termination of appointment of Nigel Lingwood as a secretary (1 page) |
19 December 2012 | Director's details changed for Bruce Mckenzie Thompson on 12 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Bruce Mckenzie Thompson on 12 December 2012 (2 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Full accounts made up to 30 September 2011 (11 pages) |
21 March 2012 | Full accounts made up to 30 September 2011 (11 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
16 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Full accounts made up to 30 September 2009 (12 pages) |
21 December 2009 | Full accounts made up to 30 September 2009 (12 pages) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Secretary's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages) |
19 October 2009 | Secretary's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages) |
19 October 2009 | Secretary's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for John Iain Henderson on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Bruce Mckenzie Thompson on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for John Iain Henderson on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Bruce Mckenzie Thompson on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Bruce Mckenzie Thompson on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for John Iain Henderson on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages) |
19 February 2009 | Full accounts made up to 30 September 2008 (12 pages) |
19 February 2009 | Full accounts made up to 30 September 2008 (12 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 30 September 2007 (11 pages) |
29 January 2008 | Full accounts made up to 30 September 2007 (11 pages) |
2 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
2 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 20 bunhill row london EC1Y 8UD (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 20 bunhill row london EC1Y 8UD (1 page) |
18 June 2007 | Full accounts made up to 30 September 2006 (11 pages) |
18 June 2007 | Full accounts made up to 30 September 2006 (11 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
18 January 2006 | Full accounts made up to 30 September 2005 (6 pages) |
18 January 2006 | Full accounts made up to 30 September 2005 (6 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
18 April 2005 | Full accounts made up to 30 September 2004 (6 pages) |
18 April 2005 | Full accounts made up to 30 September 2004 (6 pages) |
24 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
28 June 2004 | Full accounts made up to 30 September 2003 (8 pages) |
28 June 2004 | Full accounts made up to 30 September 2003 (8 pages) |
20 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
17 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
17 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
7 April 2003 | Auditor's resignation (2 pages) |
7 April 2003 | Auditor's resignation (2 pages) |
10 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
8 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
8 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
22 February 2002 | Return made up to 21/12/01; full list of members
|
22 February 2002 | Return made up to 21/12/01; full list of members
|
31 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | Secretary resigned;director resigned (1 page) |
17 July 2001 | Secretary resigned;director resigned (1 page) |
22 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
22 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
1 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
15 February 2000 | Return made up to 05/01/00; full list of members (7 pages) |
15 February 2000 | Return made up to 05/01/00; full list of members (7 pages) |
10 January 2000 | Company name changed macro group LIMITED\certificate issued on 10/01/00 (2 pages) |
10 January 2000 | Company name changed macro group LIMITED\certificate issued on 10/01/00 (2 pages) |
9 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
9 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
10 February 1999 | Return made up to 05/01/99; bulk list available separately (13 pages) |
10 February 1999 | Return made up to 05/01/99; bulk list available separately (13 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (3 pages) |
2 September 1998 | New director appointed (3 pages) |
25 August 1998 | Auditor's resignation (1 page) |
25 August 1998 | Auditor's resignation (1 page) |
25 August 1998 | Auditor's resignation (1 page) |
25 August 1998 | Auditor's resignation (1 page) |
20 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
4 February 1998 | Return made up to 05/01/98; full list of members (9 pages) |
4 February 1998 | Return made up to 05/01/98; full list of members (9 pages) |
18 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
18 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
19 January 1997 | Return made up to 05/01/97; full list of members (9 pages) |
19 January 1997 | Return made up to 05/01/97; full list of members (9 pages) |
9 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
9 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
9 February 1996 | Return made up to 05/01/96; full list of members
|
9 February 1996 | Return made up to 05/01/96; full list of members
|
21 June 1995 | Full accounts made up to 30 September 1994 (7 pages) |
21 June 1995 | Full accounts made up to 30 September 1994 (7 pages) |
3 April 1995 | Company name changed\certificate issued on 03/04/95 (2 pages) |
3 April 1995 | Company name changed\certificate issued on 03/04/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
19 June 1979 | Company name changed\certificate issued on 19/06/79 (2 pages) |
19 June 1979 | Company name changed\certificate issued on 19/06/79 (2 pages) |
15 May 1974 | Incorporation (13 pages) |
15 May 1974 | Incorporation (13 pages) |
29 April 1974 | Memorandum of association (7 pages) |
29 April 1974 | Memorandum of association (7 pages) |