Company NameDe Beers UK Limited
Company StatusActive
Company Number02054170
CategoryPrivate Limited Company
Incorporation Date10 September 1986(37 years, 8 months ago)
Previous NameDiamond Trading Company Limited(The)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCaitlin Fay Arthur
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(34 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMr Ryan Laurence William Perry
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySouth African
StatusCurrent
Appointed01 January 2023(36 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameDr Roger William Henderson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(36 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMrs Lemize Du Toit
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySouth African
StatusCurrent
Appointed01 January 2023(36 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMr Mark James Michael Corbett
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(36 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMs Rajshree Mehta
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(36 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Secretary NameDe Beers Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed13 July 2023(36 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameJean Pouppez De Kettenis
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBelgian
StatusResigned
Appointed24 May 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 November 1996)
RoleConsultant
Correspondence AddressAvenue Du Prince D'Orange
101a Uccle Brussels 1180
Foreign
Director NameRajiu Bhandari
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed24 May 1991(4 years, 8 months after company formation)
Appointment Duration15 years (resigned 25 May 2006)
RoleCompany Director
Correspondence Address15th Floor
Cliff Ridge Road
Matabar Hill
Bombay
Foreign
Director NameField Marshal Lord Edwin Noel Westby Bramall
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 November 1996)
RoleConsultant
Correspondence AddressBathurst House Church Street
Crondall
Farnham
Surrey
GU10 5QQ
Director NameMr Norman Cassleton Elliott
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 April 1994)
RoleConsultant
Correspondence AddressPatricks
Hawkhurst
Kent
TN18 4XH
Secretary NameGeorge Duncan Macrae
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 September 1994)
RoleCompany Director
Correspondence Address12 Knivet Close
Rayleigh
Essex
SS6 8PD
Director NameTimothy Wills Hugh Capon
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(7 years, 7 months after company formation)
Appointment Duration8 years (resigned 01 May 2002)
RoleExecutive Director
Correspondence Address12 Inkerman Terrace
Allen Street
London
W8 6QX
Secretary NameMichael Alexander Gilbertson
NationalityBritish
StatusResigned
Appointed12 September 1994(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1996)
RoleSecretary
Correspondence Address18 Buxton Road
Coggeshall
Colchester
Essex
CO6 1QR
Secretary NameDavid Jonathan Hughes
NationalityBritish
StatusResigned
Appointed14 March 1995(8 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2001)
RoleAdministrator
Correspondence Address9 Brookhill Road
Barnet
Hertfordshire
EN4 8SE
Director NameAlastair Frost Adamson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(10 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 24 January 2003)
RoleCompany Director
Correspondence AddressThe Alders
11 Oakleigh Park South Whetstone
London
N20 9JS
Secretary NameMr Michael Christopher Thomas
NationalityBritish
StatusResigned
Appointed30 October 2001(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawn Cottage
Camden Park
Tunbridge Wells
Kent
TN2 4TN
Director NameMichael John Meakin Farmiloe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(15 years, 11 months after company formation)
Appointment Duration3 years (resigned 07 September 2005)
RoleCompany Director
Correspondence Address6 Waverley Grove
London
N3 3PX
Director NameRaymond Alan Clark
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2004)
RoleExecutive Director
Correspondence Address10 Rosedale Lodge
220 Chase Side Southgate
London
N14 4PH
Director NameMartin Cooper
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2006)
RoleResearch Director
Correspondence Address4 Beechwood Drive
Marlow
Buckinghamshire
SL7 2DJ
Secretary NameGerard Paul O`Doherty
NationalityBritish
StatusResigned
Appointed30 September 2004(18 years after company formation)
Appointment Duration7 months, 1 week (resigned 09 May 2005)
RoleCompany Director
Correspondence Address12 Ozonia Walk
Wickford
Essex
SS12 0PH
Secretary NameAndrew Donovan
NationalityBritish
StatusResigned
Appointed09 May 2005(18 years, 8 months after company formation)
Appointment Duration9 years (resigned 21 May 2014)
RoleCompany Director
Correspondence Address3 Tallow Road
Brentford
Middlesex
TW8 8EU
Director NameMerlie Laura Dare Calvert
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 2007)
RoleSolicitor In House Counsel
Correspondence AddressThe Garden Flat
43 Englefield Road
London
N1 1HJ
Director NameAlessandra Berry Ward Cox
Date of BirthMay 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed14 January 2008(21 years, 4 months after company formation)
Appointment Duration9 months (resigned 16 October 2008)
RoleGroup General Counsel
Correspondence Address48 4th Avenue
Illovo
Sandton
Johannesburg, 2196
South Africa
Director NameMs Jane Louise Disborough
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(22 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Abingdon Mansions
Abingdon Road
London
W8 6AD
Director NameMr Bruce Alan Cleaver
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(22 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 23 November 2012)
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakhill Road
Sevenoaks
Kent
TN13 1NS
Director NameMr Matthew Lance Free
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(26 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 2014)
RoleHead Of Hr Downstream
Country of ResidenceEngland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMs Laura Ann Flowerdew
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(26 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMr Nicholas Martin Byers
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed09 January 2014(27 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Secretary NameAndrew William Hodges
StatusResigned
Appointed25 July 2014(27 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 December 2014)
RoleCompany Director
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Secretary NameMs Ashley Louise Gerrard
StatusResigned
Appointed02 December 2014(28 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 December 2015)
RoleCompany Director
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Secretary NameAndrew William Hodges
StatusResigned
Appointed04 December 2015(29 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 February 2016)
RoleCompany Director
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameJeanine Catherine Frankish
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(32 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2022)
RoleSenior Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Director NameMr Jonathan Andrew Blackhurst
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(36 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Charterhouse Street
London
EC1N 6RA
Secretary NameAnglo American Corporate Secretary Limited (Corporation)
StatusResigned
Appointed01 March 2016(29 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 May 2023)
Correspondence Address17 Charterhouse Street
London
EC1N 6RA

Contact

Websitedebeersgroup.com
Telephone07 964043044
Telephone regionMobile

Location

Registered Address17 Charterhouse Street
London
EC1N 6RA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

32.9m at £1De Beers Sa
100.00%
Ordinary

Financials

Year2014
Turnover£336,976,959
Gross Profit£158,434,013
Net Worth£437,294,514
Cash£298,409
Current Liabilities£306,254,044

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

5 March 2010Delivered on: 24 March 2010
Persons entitled: Commerbank Aktiengesellschaft,Filiale Luxemburg

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the real property,the tangible moveable property,the accounts see image for full details.
Outstanding
5 March 2010Delivered on: 24 March 2010
Persons entitled: Commerzbank Aktiengesellschaft,Filiale Luxemburg

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the east side of hargrave road maidenhead t/no BK175245,f/h land being 143 and 144 saffron hill london t/no LN70182,f/h land being 141 and 142 saffron hill london t/no LN115500 (for further details of property charged please refer to from MG01) any buildings,fixtures,fittings,fixed plant or machinery from time to time situated on or forming part of such property and all related rights see image for full details.
Outstanding

Filing History

29 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 December 2020Memorandum and Articles of Association (30 pages)
29 December 2020Statement of company's objects (2 pages)
18 December 2020Termination of appointment of Jonathan David Harrison Savage as a director on 18 December 2020 (1 page)
30 November 2020Termination of appointment of David Spencer Fricker as a director on 30 November 2020 (1 page)
29 October 2020Full accounts made up to 31 December 2019 (50 pages)
10 September 2020Appointment of Caitlin Fay Arthur as a director on 9 September 2020 (2 pages)
29 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
26 November 2019Statement of capital following an allotment of shares on 26 November 2019
  • GBP 52,447,731
(3 pages)
22 August 2019Full accounts made up to 31 December 2018 (45 pages)
31 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
31 May 2019Director's details changed for Mr Nicholas Martin Byers on 23 May 2019 (2 pages)
5 March 2019Appointment of Jeanine Catherine Frankish as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Alison Elizabeth Tattershall as a director on 1 March 2019 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (55 pages)
1 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
13 October 2017Termination of appointment of Richard Graham Giles as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Richard Graham Giles as a director on 13 October 2017 (1 page)
13 October 2017Appointment of Alison Elizabeth Tattershall as a director on 13 October 2017 (2 pages)
13 October 2017Appointment of Alison Elizabeth Tattershall as a director on 13 October 2017 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (46 pages)
25 September 2017Full accounts made up to 31 December 2016 (46 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
13 March 2017Director's details changed for Mr Richard Graham Giles on 13 March 2017 (2 pages)
13 March 2017Register(s) moved to registered office address 20 Carlton House Terrace London SW1Y 5AN (1 page)
13 March 2017Register(s) moved to registered office address 20 Carlton House Terrace London SW1Y 5AN (1 page)
13 March 2017Director's details changed for Mr Faried Sallie on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Richard Graham Giles on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Faried Sallie on 13 March 2017 (2 pages)
13 March 2017Registered office address changed from 17 Charterhouse Street London United Kingdom EC1N 6RA to 20 Carlton House Terrace London SW1Y 5AN on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 17 Charterhouse Street London United Kingdom EC1N 6RA to 20 Carlton House Terrace London SW1Y 5AN on 13 March 2017 (1 page)
4 August 2016Full accounts made up to 31 December 2015 (47 pages)
4 August 2016Full accounts made up to 31 December 2015 (47 pages)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 32,856,822
(10 pages)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 32,856,822
(10 pages)
5 May 2016Director's details changed for Mr David Spencer Fricker on 27 October 2014 (2 pages)
5 May 2016Director's details changed for Mr David Spencer Fricker on 27 October 2014 (2 pages)
3 March 2016Termination of appointment of a secretary (1 page)
3 March 2016Termination of appointment of a secretary (1 page)
2 March 2016Termination of appointment of a director (1 page)
2 March 2016Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016 (1 page)
2 March 2016Appointment of Anglo American Corporate Secretary Limited as a secretary on 1 March 2016 (2 pages)
2 March 2016Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016 (1 page)
2 March 2016Appointment of Anglo American Corporate Secretary Limited as a secretary on 1 March 2016 (2 pages)
4 January 2016Termination of appointment of Ashley Louise Gerrard as a secretary on 4 December 2015 (1 page)
4 January 2016Appointment of Andrew William Hodges as a secretary on 4 December 2015 (2 pages)
4 January 2016Appointment of Andrew William Hodges as a secretary on 4 December 2015 (2 pages)
4 January 2016Termination of appointment of Ashley Louise Gerrard as a secretary on 4 December 2015 (1 page)
29 October 2015Director's details changed for Mr David Spencer Fricker on 19 October 2015 (2 pages)
29 October 2015Director's details changed for Mr David Spencer Fricker on 19 October 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (47 pages)
8 October 2015Full accounts made up to 31 December 2014 (47 pages)
20 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 32,856,822
(10 pages)
20 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 32,856,822
(10 pages)
14 July 2015Register(s) moved to registered inspection location 20 Carlton House Terrace London SW1Y 5AN (1 page)
14 July 2015Register(s) moved to registered inspection location 20 Carlton House Terrace London SW1Y 5AN (1 page)
24 April 2015Termination of appointment of Laura Ann Flowerdew as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Laura Ann Flowerdew as a director on 24 April 2015 (1 page)
17 December 2014Termination of appointment of Andrew William Hodges as a secretary on 2 December 2014 (1 page)
17 December 2014Appointment of Ms Ashley Louise Gerrard as a secretary on 2 December 2014 (2 pages)
17 December 2014Termination of appointment of Andrew William Hodges as a secretary on 2 December 2014 (1 page)
17 December 2014Termination of appointment of Andrew William Hodges as a secretary on 2 December 2014 (1 page)
17 December 2014Appointment of Ms Ashley Louise Gerrard as a secretary on 2 December 2014 (2 pages)
17 December 2014Appointment of Ms Ashley Louise Gerrard as a secretary on 2 December 2014 (2 pages)
15 August 2014Full accounts made up to 31 December 2013 (43 pages)
15 August 2014Full accounts made up to 31 December 2013 (43 pages)
29 July 2014Register inspection address has been changed to 20 Carlton House Terrace London SW1Y 5AN (1 page)
29 July 2014Register inspection address has been changed to 20 Carlton House Terrace London SW1Y 5AN (1 page)
29 July 2014Appointment of Andrew William Hodges as a secretary on 25 July 2014 (2 pages)
29 July 2014Appointment of Andrew William Hodges as a secretary on 25 July 2014 (2 pages)
26 June 2014Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom on 26 June 2014 (1 page)
24 June 2014Registered office address changed from 17 Charterhouse Street London EC1N 6RA on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 17 Charterhouse Street London EC1N 6RA on 24 June 2014 (1 page)
23 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 32,856,822
(10 pages)
23 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 32,856,822
(10 pages)
18 June 2014Appointment of Faried Sallie as a director (2 pages)
18 June 2014Appointment of Mr Jonathan David Harrison Savage as a director (2 pages)
18 June 2014Appointment of Faried Sallie as a director (2 pages)
18 June 2014Termination of appointment of Matthew Free as a director (1 page)
18 June 2014Termination of appointment of Matthew Free as a director (1 page)
18 June 2014Appointment of Mr Jonathan David Harrison Savage as a director (2 pages)
17 June 2014Termination of appointment of Andrew Donovan as a secretary (1 page)
17 June 2014Termination of appointment of Andrew Donovan as a secretary (1 page)
13 January 2014Appointment of Mr Nicholas Martin Byers as a director (2 pages)
13 January 2014Appointment of Mr Richard Graham Giles as a director (2 pages)
13 January 2014Appointment of Mr Nicholas Martin Byers as a director (2 pages)
13 January 2014Appointment of Mr Richard Graham Giles as a director (2 pages)
2 January 2014Termination of appointment of Michael Page as a director (1 page)
2 January 2014Termination of appointment of Michael Page as a director (1 page)
17 July 2013Full accounts made up to 31 December 2012 (44 pages)
17 July 2013Full accounts made up to 31 December 2012 (44 pages)
24 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (17 pages)
24 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (17 pages)
20 March 2013Appointment of Ms Laura Ann Flowerdew as a director (2 pages)
20 March 2013Appointment of Ms Laura Ann Flowerdew as a director (2 pages)
19 February 2013Appointment of Ms Esther Oberbeck as a director (2 pages)
19 February 2013Appointment of Mr Matthew Lance Free as a director (2 pages)
19 February 2013Appointment of Mr Matthew Lance Free as a director (2 pages)
19 February 2013Appointment of Ms Esther Oberbeck as a director (2 pages)
18 February 2013Appointment of Mr David Spencer Fricker as a director (2 pages)
18 February 2013Appointment of Mr David Spencer Fricker as a director (2 pages)
18 December 2012Termination of appointment of Bruce Cleaver as a director (1 page)
18 December 2012Termination of appointment of Bruce Cleaver as a director (1 page)
9 October 2012Termination of appointment of Jane Disborough as a director (1 page)
9 October 2012Termination of appointment of Jane Disborough as a director (1 page)
30 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (15 pages)
30 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (15 pages)
26 July 2012Second filing of AR01 previously delivered to Companies House made up to 24 May 2011 (17 pages)
26 July 2012Second filing of AR01 previously delivered to Companies House made up to 24 May 2011 (17 pages)
18 June 2012Full accounts made up to 31 December 2011 (43 pages)
18 June 2012Full accounts made up to 31 December 2011 (43 pages)
17 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 26/07/2012.
(16 pages)
17 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 26/07/2012.
(16 pages)
16 May 2011Full accounts made up to 31 December 2010 (42 pages)
16 May 2011Full accounts made up to 31 December 2010 (42 pages)
7 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
7 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
7 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (4 pages)
7 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (4 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (15 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (15 pages)
22 April 2010Full accounts made up to 31 December 2009 (41 pages)
22 April 2010Full accounts made up to 31 December 2009 (41 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 3 (25 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (22 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 3 (25 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (22 pages)
19 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2009Appointment terminated director stephen lussier (1 page)
22 July 2009Appointment terminated director stephen lussier (1 page)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
27 May 2009Director's change of particulars / stephen lussier / 14/10/2008 (2 pages)
27 May 2009Director's change of particulars / stephen lussier / 14/10/2008 (2 pages)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
24 April 2009Full accounts made up to 31 December 2008 (41 pages)
24 April 2009Full accounts made up to 31 December 2008 (41 pages)
25 March 2009Director's change of particulars / bruce cleaver / 19/03/2009 (1 page)
25 March 2009Director's change of particulars / bruce cleaver / 19/03/2009 (1 page)
8 December 2008Appointment terminated director varda shine (1 page)
8 December 2008Appointment terminated director varda shine (1 page)
27 October 2008Appointment terminated director nicholas oppenheimer (1 page)
27 October 2008Appointment terminated director rosalind kainyah (1 page)
27 October 2008Appointment terminated director rosalind kainyah (1 page)
27 October 2008Appointment terminated director paul rowley (1 page)
27 October 2008Appointment terminated director jonathan oppenheimer (1 page)
27 October 2008Appointment terminated director gareth penny (1 page)
27 October 2008Appointment terminated director paul rowley (1 page)
27 October 2008Appointment terminated director gareth penny (1 page)
27 October 2008Appointment terminated director jonathan oppenheimer (1 page)
27 October 2008Appointment terminated director nicholas oppenheimer (1 page)
24 October 2008Director appointed stephen christopher lussier (2 pages)
24 October 2008Director appointed stephen christopher lussier (2 pages)
23 October 2008Director appointed jane louise disborough (2 pages)
23 October 2008Director appointed jane louise disborough (2 pages)
23 October 2008Director appointed bruce alan cleaver (2 pages)
23 October 2008Director appointed bruce alan cleaver (2 pages)
22 October 2008Appointment terminated director alessandra cox (1 page)
22 October 2008Appointment terminated director alessandra cox (1 page)
1 August 2008Company name changed diamond trading company LIMITED(the)\certificate issued on 01/08/08 (2 pages)
1 August 2008Company name changed diamond trading company LIMITED(the)\certificate issued on 01/08/08 (2 pages)
3 June 2008Director's change of particulars / alessandra cox / 19/03/2008 (1 page)
3 June 2008Return made up to 24/05/08; full list of members (6 pages)
3 June 2008Director's change of particulars / gareth penny / 31/01/2006 (1 page)
3 June 2008Director's change of particulars / gareth penny / 31/01/2006 (1 page)
3 June 2008Director's change of particulars / alessandra cox / 19/03/2008 (1 page)
3 June 2008Return made up to 24/05/08; full list of members (6 pages)
19 May 2008Full accounts made up to 31 December 2007 (37 pages)
19 May 2008Full accounts made up to 31 December 2007 (37 pages)
7 May 2008Ad 28/04/08\gbp si 22846822@1=22846822\gbp ic 10010000/32856822\ (2 pages)
7 May 2008Particulars of contract relating to shares (2 pages)
7 May 2008Particulars of contract relating to shares (2 pages)
7 May 2008Ad 28/04/08\gbp si 22846822@1=22846822\gbp ic 10010000/32856822\ (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
29 June 2007Return made up to 24/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 June 2007Return made up to 24/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 May 2007Full accounts made up to 31 December 2006 (39 pages)
4 May 2007Full accounts made up to 31 December 2006 (39 pages)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
21 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
3 May 2006Full accounts made up to 31 December 2005 (37 pages)
3 May 2006Full accounts made up to 31 December 2005 (37 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
23 January 2006Nc inc already adjusted 20/12/05 (1 page)
23 January 2006Nc inc already adjusted 20/12/05 (1 page)
23 January 2006Ad 30/12/05--------- £ si 10000000@1=10000000 £ ic 10000/10010000 (2 pages)
23 January 2006Ad 30/12/05--------- £ si 10000000@1=10000000 £ ic 10000/10010000 (2 pages)
11 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005Return made up to 24/05/05; full list of members (9 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Return made up to 24/05/05; full list of members (9 pages)
14 June 2005New secretary appointed (2 pages)
18 May 2005Full accounts made up to 31 December 2004 (22 pages)
18 May 2005Full accounts made up to 31 December 2004 (22 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
21 September 2004Full accounts made up to 31 December 2003 (20 pages)
21 September 2004Full accounts made up to 31 December 2003 (20 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 June 2004Return made up to 24/05/04; full list of members (12 pages)
9 June 2004Return made up to 24/05/04; full list of members (12 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
1 October 2003Auditor's resignation (1 page)
1 October 2003Auditor's resignation (1 page)
16 August 2003Full accounts made up to 31 December 2002 (15 pages)
16 August 2003Full accounts made up to 31 December 2002 (15 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
24 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 July 2002Director resigned (1 page)
1 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
31 May 2002Full accounts made up to 31 December 2001 (9 pages)
31 May 2002Full accounts made up to 31 December 2001 (9 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001New secretary appointed (2 pages)
6 July 2001Return made up to 24/05/01; full list of members (8 pages)
6 July 2001Return made up to 24/05/01; full list of members (8 pages)
23 April 2001Full accounts made up to 31 December 2000 (8 pages)
23 April 2001Full accounts made up to 31 December 2000 (8 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
16 June 2000Return made up to 24/05/00; full list of members (7 pages)
16 June 2000Return made up to 24/05/00; full list of members (7 pages)
24 March 2000Full accounts made up to 31 December 1999 (8 pages)
24 March 2000Full accounts made up to 31 December 1999 (8 pages)
23 July 1999Registered office changed on 23/07/99 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1BA (1 page)
23 July 1999Registered office changed on 23/07/99 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1BA (1 page)
18 June 1999Return made up to 24/05/99; full list of members (7 pages)
18 June 1999Return made up to 24/05/99; full list of members (7 pages)
23 March 1999Full accounts made up to 31 December 1998 (8 pages)
23 March 1999Full accounts made up to 31 December 1998 (8 pages)
18 June 1998Return made up to 24/05/98; no change of members (5 pages)
18 June 1998Return made up to 24/05/98; no change of members (5 pages)
21 April 1998Full accounts made up to 31 December 1997 (8 pages)
21 April 1998Full accounts made up to 31 December 1997 (8 pages)
17 June 1997Return made up to 24/05/97; full list of members (6 pages)
17 June 1997Return made up to 24/05/97; full list of members (6 pages)
22 April 1997Full accounts made up to 31 December 1996 (8 pages)
22 April 1997Full accounts made up to 31 December 1996 (8 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
2 August 1996New secretary appointed (1 page)
2 August 1996Secretary resigned (2 pages)
2 August 1996New secretary appointed (1 page)
2 August 1996Secretary resigned (2 pages)
17 June 1996Return made up to 24/05/96; no change of members (6 pages)
17 June 1996Full accounts made up to 31 December 1995 (8 pages)
17 June 1996Return made up to 24/05/96; no change of members (6 pages)
17 June 1996Full accounts made up to 31 December 1995 (8 pages)
31 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1995Full accounts made up to 31 December 1994 (8 pages)
31 May 1995Full accounts made up to 31 December 1994 (8 pages)
15 March 1995New secretary appointed (2 pages)
15 March 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
29 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1990Accounts for a small company made up to 31 December 1989 (4 pages)
25 July 1990Accounts for a small company made up to 31 December 1989 (4 pages)
24 May 1989Accounts for a small company made up to 31 December 1988 (3 pages)
24 May 1989Accounts for a small company made up to 31 December 1988 (3 pages)
2 March 1988Full accounts made up to 31 December 1987 (9 pages)
2 March 1988Full accounts made up to 31 December 1987 (9 pages)
11 April 1987Full accounts made up to 31 December 1986 (7 pages)
11 April 1987Full accounts made up to 31 December 1986 (7 pages)
11 December 1986New director appointed (2 pages)
11 December 1986New director appointed (2 pages)
10 September 1986Incorporation (15 pages)
10 September 1986Incorporation (15 pages)
10 September 1986Certificate of Incorporation (1 page)
10 September 1986Certificate of Incorporation (1 page)