London
SE1 2AF
Director Name | Mr Lee David Hazelwood |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2009(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (closed 26 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Faried Sallie |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 31 March 2014(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 26 January 2021) |
Role | Head Of Technology |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Anglo American Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 2016(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 January 2021) |
Correspondence Address | 20 Carlton House Terrace London England And Wales SW1Y 5AN |
Director Name | Mr Manuel Lino Silva De Sousa Oliveira |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Role | Head Of Corporate Finance |
Country of Residence | England |
Correspondence Address | Ridlands End Ridlands Lane Lipsfield Chart Oxted Surrey RH8 0SS |
Director Name | Gerard Maritz Ralfe |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Manor House Three Gates Lane Haslemere Surrey GU27 2ES |
Secretary Name | David Jonathan Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Brookhill Road Barnet Hertfordshire EN4 8SE |
Secretary Name | Mr Michael Christopher Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawn Cottage Camden Park Tunbridge Wells Kent TN2 4TN |
Secretary Name | Gerard Paul O`Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 12 Ozonia Walk Wickford Essex SS12 0PH |
Secretary Name | Andrew Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 3 Tallow Road Brentford Middlesex TW8 8EU |
Director Name | Ms Susan Atefy |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 May 2006(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2009) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 19 St Lukes Road London W11 1DB |
Director Name | Bruce Alan Cleaver |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 May 2006(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 November 2012) |
Role | Director Commercial/Legal |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakhill Road Sevenoaks Kent TN13 1NS |
Director Name | Richard John Charles Wells |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2009) |
Role | Solicitor |
Country of Residence | New Zealand |
Correspondence Address | 35 Dedwood Terrace St Mary's Bay Auckland 1011 New Zealand |
Secretary Name | Andrew William Hodges |
---|---|
Status | Resigned |
Appointed | 09 July 2014(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Telephone | 020 74044444 |
---|---|
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
100 at £1 | De Beers Intangibles LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 September 2017 | Full accounts made up to 31 December 2016 (10 pages) |
---|---|
14 March 2017 | Director's details changed for Mr Faried Sallie on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Stephen Christopher Lussier on 13 March 2017 (2 pages) |
13 March 2017 | Register(s) moved to registered office address 20 Carlton House Terrace London SW1Y 5AN (1 page) |
13 March 2017 | Registered 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) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
22 September 2016 | Appointment of Anglo American Corporate Secretary Limited as a secretary on 21 September 2016 (2 pages) |
3 March 2016 | Termination of appointment of a director (1 page) |
2 March 2016 | Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016 (1 page) |
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
8 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
25 August 2015 | Register(s) moved to registered inspection location 20 Carlton House Terrace London SW1Y 5AN (1 page) |
24 August 2015 | Register inspection address has been changed to 20 Carlton House Terrace London SW1Y 5AN (1 page) |
24 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
26 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
6 August 2014 | Appointment of Andrew William Hodges as a secretary on 9 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Andrew Donovan as a secretary on 30 June 2014 (1 page) |
6 August 2014 | Appointment of Andrew William Hodges as a secretary on 9 July 2014 (2 pages) |
26 June 2014 | Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from , 20 Carlton House Terrace, London, SW1Y 5AN, United Kingdom on 26 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 17 Charterhouse Street London EC1N 6RA on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from , 17 Charterhouse Street, London, EC1N 6RA on 24 June 2014 (1 page) |
1 April 2014 | Appointment of Mr Faried Sallie as a director (2 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
23 September 2013 | Full accounts made up to 31 December 2012 (8 pages) |
21 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Director's details changed for Lee David Hazelwood on 30 November 2012 (2 pages) |
18 December 2012 | Termination of appointment of Bruce Cleaver as a director (1 page) |
18 June 2012 | Full accounts made up to 31 December 2011 (8 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Bruce Alan Cleaver on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Stephen Christopher Lussier on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Lee David Hazelwood on 25 January 2010 (2 pages) |
25 March 2009 | Director's change of particulars / bruce cleaver / 19/03/2009 (1 page) |
11 March 2009 | Full accounts made up to 31 December 2008 (9 pages) |
6 March 2009 | Director appointed lee david hazelwood (2 pages) |
6 March 2009 | Appointment terminated director susan atefy (1 page) |
6 March 2009 | Appointment terminated director richard wells (1 page) |
10 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
10 February 2009 | Director's change of particulars / stephen lussier / 14/10/2008 (1 page) |
10 February 2009 | Director's change of particulars / richard wells / 18/05/2008 (1 page) |
25 February 2008 | Full accounts made up to 31 December 2007 (9 pages) |
1 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
13 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
16 February 2007 | Return made up to 12/01/07; full list of members (8 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
11 September 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | New director appointed (2 pages) |
30 June 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 12/01/06; full list of members
|
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
8 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
13 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
27 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
1 October 2003 | Auditor's resignation (1 page) |
16 August 2003 | Full accounts made up to 31 December 2002 (7 pages) |
3 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
8 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
24 September 2001 | Resolutions
|
25 May 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
12 January 2001 | Incorporation (17 pages) |