Company NamePetra Diamonds UK Services Limited
Company StatusActive
Company Number08139825
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jacques Breytenbach
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed01 July 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address15-17 Heddon Street
London
W1B 4BF
Secretary NameMr Rupert Rowland-Clark
StatusCurrent
Appointed17 December 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address15-17 Heddon Street
London
W1B 4BF
Director NameMr Rupert Richmond Rowland-Clark
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleGroup Legal Counsel & Company Secretary
Country of ResidenceEngland
Correspondence Address15-17 Heddon Street
London
W1B 4BF
Director NameMr Philip John Murray Abrahams
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCorporate Counsel
Country of ResidenceEngland
Correspondence Address15-17 Heddon Street
London
W1B 4BF
Director NameMr Adonis Pouroulis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityCypriot
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSuite 31, Second Floor 107 Cheapside
London
EC2V 6DN
Director NameCatherine Louise Malins
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCorporate Communications Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 31, Second Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Richard Neil Duffy
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed03 March 2021(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2022)
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence Address15-17 Heddon Street
London
W1B 4BF
Secretary NameSt James's Corporate Services Limited (Corporation)
StatusResigned
Appointed23 January 2020(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2021)
Correspondence AddressSuite 31, Second Floor 107 Cheapside
London
EC2V 6DN

Contact

Websitepetradiamonds.com

Location

Registered Address15-17 Heddon Street
London
W1B 4BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Petra Diamonds LTD
100.00%
Ordinary

Financials

Year2014
Turnover£701,809
Net Worth£31,493
Cash£23,449
Current Liabilities£1,079,822

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

9 March 2021Delivered on: 10 March 2021
Persons entitled: Bowwood and Main No 166 (Rf) Proprietary Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

9 May 2023Full accounts made up to 30 June 2022 (27 pages)
26 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
9 December 2022Termination of appointment of Richard Neil Duffy as a director on 22 November 2022 (1 page)
9 December 2022Appointment of Mr Philip John Murray Abrahams as a director on 22 November 2022 (2 pages)
18 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
15 February 2022Registered office address changed from Suite 31, Second Floor 107 Cheapside London EC2V 6DN England to 15-17 Heddon Street London W1B 4BF on 15 February 2022 (1 page)
5 January 2022Appointment of Mr Rupert Richmond Rowland-Clark as a director on 31 December 2021 (2 pages)
5 January 2022Termination of appointment of Catherine Louise Malins as a director on 31 December 2021 (1 page)
30 December 2021Full accounts made up to 30 June 2021 (27 pages)
23 December 2021Appointment of Mr Rupert Rowland-Clark as a secretary on 17 December 2021 (2 pages)
23 December 2021Termination of appointment of St James's Corporate Services Limited as a secretary on 17 December 2021 (1 page)
22 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
30 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 March 2021Memorandum and Articles of Association (36 pages)
17 March 2021Full accounts made up to 30 June 2020 (32 pages)
10 March 2021Registration of charge 081398250001, created on 9 March 2021 (60 pages)
3 March 2021Appointment of Mr Richard Neil Duffy as a director on 3 March 2021 (2 pages)
23 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
2 April 2020Termination of appointment of Adonis Pouroulis as a director on 31 March 2020 (1 page)
26 February 2020Full accounts made up to 30 June 2019 (23 pages)
23 January 2020Director's details changed for Mr Adonis Pouroulis on 23 January 2020 (2 pages)
23 January 2020Director's details changed for Catherine Louise Malins on 23 January 2020 (2 pages)
23 January 2020Appointment of St James's Corporate Services Limited as a secretary on 23 January 2020 (2 pages)
23 January 2020Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Suite 31, Second Floor 107 Cheapside London EC2V 6DN on 23 January 2020 (1 page)
29 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
11 December 2018Full accounts made up to 30 June 2018 (20 pages)
1 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
25 January 2018Notification of Petra Diamonds Limited as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Withdrawal of a person with significant control statement on 23 January 2018 (2 pages)
20 December 2017Full accounts made up to 30 June 2017 (20 pages)
20 December 2017Full accounts made up to 30 June 2017 (20 pages)
28 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
5 April 2017Full accounts made up to 30 June 2016 (19 pages)
5 April 2017Full accounts made up to 30 June 2016 (19 pages)
3 October 2016Appointment of Mr Jacques Breytenbach as a director on 1 July 2016 (2 pages)
3 October 2016Appointment of Mr Jacques Breytenbach as a director on 1 July 2016 (2 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
20 June 2016Full accounts made up to 30 June 2015 (16 pages)
20 June 2016Full accounts made up to 30 June 2015 (16 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Full accounts made up to 30 June 2014 (16 pages)
23 November 2015Full accounts made up to 30 June 2014 (16 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 March 2014Full accounts made up to 30 June 2013 (14 pages)
28 March 2014Full accounts made up to 30 June 2013 (14 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(3 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(3 pages)
31 July 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
31 July 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
12 July 2012Incorporation (44 pages)
12 July 2012Incorporation (44 pages)