Company NameDiligent Boardbooks Limited
Company StatusActive
Company Number06029195
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameJohn Van Arsdale
StatusCurrent
Appointed17 June 2013(6 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address111 W 33rd Street 16th Floor
New York
Ny 10120
United States
Director NameMr Brian Kumar Stafford
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2015(8 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address111 W 33rd Street 16th Floor
New York
Ny 10120
United States
Director NameMr Adam Jeffrey Ginsberg
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMs Nithya Das
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2023(17 years after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameMs Nithya Das
StatusCurrent
Appointed31 December 2023(17 years after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameSharon Daniels
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2006(same day as company formation)
RolePartner
Country of ResidenceUnited States
Correspondence Address1 Jesse Court
Montville
07045
Secretary NameDonald Meisner
NationalityAmerican
StatusResigned
Appointed22 February 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 August 2010)
RoleChief Financial Officer
Correspondence Address183 Autumn Ridge Road
Morrisplains
New Jersey 07950
United States
Director NameAlessandro Sodi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2010(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2015)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1385 Broadway
19th Floor
New York
10018
Secretary NameRobert Emmet Norton Jr.
StatusResigned
Appointed12 August 2010(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2013)
RoleCompany Director
Correspondence Address11 Earlwoode Dr.
White Plains
New York
10606
Secretary NameJohn Harrison Van Arsdale Iii
StatusResigned
Appointed17 June 2013(6 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Correspondence Address111 W 33rd Street 16th Floor
New York
Ny 10120
United States
Director NameAlexander Sanchez
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2014(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address155 Willowbrook Blvd.
Wayne
New Jersey
07470
Director NameMr Ian Lowell Friedbauer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 2017)
RoleController
Country of ResidenceUnited States
Correspondence Address155 Willowbrook Blvd. Ste 100
Wayne
Nj 07470
Director NameMr Michael James Stanton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(8 years, 11 months after company formation)
Appointment Duration7 years (resigned 20 December 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address111 W 33rd Street 16th Floor
New York
Ny 10120
United States
Director NameMr William David Wright
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2017(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 November 2020)
RoleChief Accounting Officer And Global Controller
Country of ResidenceUnited States
Correspondence Address111 W 33rd Street 16th Floor
New York
Ny 10120
United States
Director NameMr John Harrison Van Arsdale Iii
Date of BirthApril 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2020(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMs Nithya Das
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2023(16 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Diligent Board Member Services Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£665,742
Cash£5,622,107
Current Liabilities£5,829,894

Accounts

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

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

21 January 2021Delivered on: 10 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
20 October 2020Delivered on: 21 October 2020
Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Various intellectual property and trade marks registered in the name of diligent boardbooks limited including: an apparatus, method and system for determining a viewed status of a document bearing application no. GB1420487; "entity squared" trade mark bearing UK registration no. 3119954. for additional listings and details, please refer to schedule 3, part 1 and part 2 of the security instrument.
Outstanding
11 December 2018Delivered on: 13 December 2018
Persons entitled: Cortland Trustees Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 August 2018Delivered on: 9 August 2018
Persons entitled: Cortland Trustees Limited as the Security Agent

Classification: A registered charge
Outstanding
29 March 2018Delivered on: 5 April 2018
Persons entitled: Cortland Trustees Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 February 2017Delivered on: 13 February 2017
Persons entitled: Cortland Trustees Limited

Classification: A registered charge
Outstanding
17 May 2012Delivered on: 24 May 2012
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges the account and the deposit balance see image for full details.
Outstanding

Filing History

10 February 2021Registration of charge 060291950007, created on 21 January 2021 (15 pages)
4 January 2021Appointment of John Harrison Van Arsdale Iii as a director on 4 December 2020 (2 pages)
4 January 2021Termination of appointment of William David Wright as a director on 6 November 2020 (1 page)
4 January 2021Appointment of Adam Ginsberg as a director on 4 December 2020 (2 pages)
29 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
21 October 2020Registration of charge 060291950006, created on 20 October 2020 (65 pages)
7 August 2020Full accounts made up to 31 December 2019 (36 pages)
24 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
17 December 2019Full accounts made up to 31 December 2018 (34 pages)
2 September 2019Auditor's resignation (1 page)
10 April 2019Director's details changed for Mr Brian Kumar Stafford on 9 April 2019 (2 pages)
9 April 2019Secretary's details changed for John Van Arsdale on 9 April 2019 (1 page)
9 April 2019Director's details changed for Mr Brian Kumar Stafford on 9 April 2019 (2 pages)
9 April 2019Director's details changed for William David Wright on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Mr Michael James Stanton on 9 April 2019 (2 pages)
9 April 2019Secretary's details changed for John Van Arsdale on 9 April 2019 (1 page)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
13 December 2018Registration of charge 060291950005, created on 11 December 2018 (13 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
9 August 2018Registration of charge 060291950004, created on 2 August 2018 (65 pages)
5 April 2018Registration of charge 060291950003, created on 29 March 2018 (59 pages)
5 January 2018Director's details changed for William David Wright on 22 September 2017 (2 pages)
4 January 2018Confirmation statement made on 14 December 2017 with updates (4 pages)
1 November 2017Registered office address changed from 3rd Floor Lyric House 149 Hammersmith Road London W14 0QL England to 1 Strand, Grand Buildings First Floor London WC2N 5HR on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 3rd Floor Lyric House 149 Hammersmith Road London W14 0QL England to 1 Strand, Grand Buildings First Floor London WC2N 5HR on 1 November 2017 (1 page)
28 September 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
25 September 2017Termination of appointment of Ian Lowell Friedbauer as a director on 22 September 2017 (2 pages)
25 September 2017Appointment of William David Wright as a director on 22 September 2017 (3 pages)
25 September 2017Appointment of William David Wright as a director on 22 September 2017 (3 pages)
25 September 2017Termination of appointment of Ian Lowell Friedbauer as a director on 22 September 2017 (2 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
24 February 2017Statement of company's objects (2 pages)
24 February 2017Statement of company's objects (2 pages)
13 February 2017Registration of charge 060291950002, created on 9 February 2017 (15 pages)
13 February 2017Registration of charge 060291950002, created on 9 February 2017 (15 pages)
31 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
3 November 2016Full accounts made up to 31 December 2015 (30 pages)
3 November 2016Full accounts made up to 31 December 2015 (30 pages)
17 August 2016Termination of appointment of Alexander Sanchez as a director on 22 July 2016 (1 page)
17 August 2016Termination of appointment of Alexander Sanchez as a director on 22 July 2016 (1 page)
16 February 2016Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 3rd Floor Lyric House 149 Hammersmith Road London W14 0QL on 16 February 2016 (1 page)
16 February 2016Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 3rd Floor Lyric House 149 Hammersmith Road London W14 0QL on 16 February 2016 (1 page)
1 February 2016Full accounts made up to 31 December 2014 (21 pages)
1 February 2016Full accounts made up to 31 December 2014 (21 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(7 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(7 pages)
1 December 2015Appointment of Mr Brian Kumar Stafford as a director on 30 November 2015 (2 pages)
1 December 2015Appointment of Mr Brian Kumar Stafford as a director on 30 November 2015 (2 pages)
1 December 2015Appointment of Mr Michael James Stanton as a director on 30 November 2015 (2 pages)
1 December 2015Appointment of Mr Ian Lowell Friedbauer as a director on 30 November 2015 (2 pages)
1 December 2015Appointment of Mr Ian Lowell Friedbauer as a director on 30 November 2015 (2 pages)
1 December 2015Appointment of Mr Michael James Stanton as a director on 30 November 2015 (2 pages)
30 November 2015Termination of appointment of Alessandro Sodi as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Alessandro Sodi as a director on 30 November 2015 (1 page)
12 June 2015Appointment of Alexander Sanchez as a director on 17 November 2014 (2 pages)
12 June 2015Appointment of Alexander Sanchez as a director on 17 November 2014 (2 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(4 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(4 pages)
27 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 June 2014Accounts for a small company made up to 31 December 2012 (6 pages)
4 June 2014Accounts for a small company made up to 31 December 2012 (6 pages)
2 January 2014Director's details changed for Alessandro Sodi on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Alessandro Sodi on 2 January 2014 (2 pages)
2 January 2014Appointment of John Van Arsdale as a secretary (2 pages)
2 January 2014Appointment of John Van Arsdale as a secretary (2 pages)
2 January 2014Director's details changed for Alessandro Sodi on 2 January 2014 (2 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(3 pages)
17 December 2013Termination of appointment of Robert Emmet Norton Jr. as a secretary (1 page)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(3 pages)
17 December 2013Termination of appointment of Robert Emmet Norton Jr. as a secretary (1 page)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
1 December 2010Registered office address changed from Egmont House 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Egmont House 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Egmont House 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 August 2010Termination of appointment of Donald Meisner as a secretary (1 page)
13 August 2010Termination of appointment of Donald Meisner as a secretary (1 page)
13 August 2010Appointment of Robert Emmet Norton Jr. as a secretary (2 pages)
13 August 2010Appointment of Robert Emmet Norton Jr. as a secretary (2 pages)
6 August 2010Termination of appointment of Sharon Daniels as a director (1 page)
6 August 2010Termination of appointment of Sharon Daniels as a director (1 page)
6 August 2010Appointment of Alessandro Sodi as a director (2 pages)
6 August 2010Appointment of Alessandro Sodi as a director (2 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 June 2009Registered office changed on 08/06/2009 from 5TH floor 14-16 great portland street london W1W 8QW (1 page)
8 June 2009Registered office changed on 08/06/2009 from 5TH floor 14-16 great portland street london W1W 8QW (1 page)
12 January 2009Return made up to 14/12/08; full list of members (3 pages)
12 January 2009Return made up to 14/12/08; full list of members (3 pages)
30 December 2008Amended accounts made up to 31 December 2007 (1 page)
30 December 2008Amended accounts made up to 31 December 2007 (1 page)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 March 2008Return made up to 14/12/07; full list of members (3 pages)
12 March 2008Return made up to 14/12/07; full list of members (3 pages)
8 March 2008Secretary appointed donald meisner (2 pages)
8 March 2008Secretary appointed donald meisner (2 pages)
25 February 2008Registered office changed on 25/02/2008 from level 1 27 green street london W1K 7AZ (1 page)
25 February 2008Registered office changed on 25/02/2008 from level 1 27 green street london W1K 7AZ (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)
14 December 2006Incorporation (19 pages)
14 December 2006Incorporation (19 pages)