London
W1B 4BF
Secretary Name | Mr Rupert Rowland-Clark |
---|---|
Status | Current |
Appointed | 17 December 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 15-17 Heddon Street London W1B 4BF |
Director Name | Mr Rupert Richmond Rowland-Clark |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Group Legal Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | 15-17 Heddon Street London W1B 4BF |
Director Name | Mr Philip John Murray Abrahams |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Corporate Counsel |
Country of Residence | England |
Correspondence Address | 15-17 Heddon Street London W1B 4BF |
Director Name | Mr Adonis Pouroulis |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Suite 31, Second Floor 107 Cheapside London EC2V 6DN |
Director Name | Catherine Louise Malins |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Corporate Communications Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Suite 31, Second Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Richard Neil Duffy |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 March 2021(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 November 2022) |
Role | Chief Executive Officer |
Country of Residence | South Africa |
Correspondence Address | 15-17 Heddon Street London W1B 4BF |
Secretary Name | St James's Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2020(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2021) |
Correspondence Address | Suite 31, Second Floor 107 Cheapside London EC2V 6DN |
Website | petradiamonds.com |
---|
Registered Address | 15-17 Heddon Street London W1B 4BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Petra Diamonds LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £701,809 |
Net Worth | £31,493 |
Cash | £23,449 |
Current Liabilities | £1,079,822 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
9 March 2021 | Delivered on: 10 March 2021 Persons entitled: Bowwood and Main No 166 (Rf) Proprietary Limited Classification: A registered charge Particulars: None. Outstanding |
---|
9 May 2023 | Full accounts made up to 30 June 2022 (27 pages) |
---|---|
26 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
9 December 2022 | Termination of appointment of Richard Neil Duffy as a director on 22 November 2022 (1 page) |
9 December 2022 | Appointment of Mr Philip John Murray Abrahams as a director on 22 November 2022 (2 pages) |
18 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
15 February 2022 | Registered 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 2022 | Appointment of Mr Rupert Richmond Rowland-Clark as a director on 31 December 2021 (2 pages) |
5 January 2022 | Termination of appointment of Catherine Louise Malins as a director on 31 December 2021 (1 page) |
30 December 2021 | Full accounts made up to 30 June 2021 (27 pages) |
23 December 2021 | Appointment of Mr Rupert Rowland-Clark as a secretary on 17 December 2021 (2 pages) |
23 December 2021 | Termination of appointment of St James's Corporate Services Limited as a secretary on 17 December 2021 (1 page) |
22 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
30 March 2021 | Resolutions
|
30 March 2021 | Memorandum and Articles of Association (36 pages) |
17 March 2021 | Full accounts made up to 30 June 2020 (32 pages) |
10 March 2021 | Registration of charge 081398250001, created on 9 March 2021 (60 pages) |
3 March 2021 | Appointment of Mr Richard Neil Duffy as a director on 3 March 2021 (2 pages) |
23 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
2 April 2020 | Termination of appointment of Adonis Pouroulis as a director on 31 March 2020 (1 page) |
26 February 2020 | Full accounts made up to 30 June 2019 (23 pages) |
23 January 2020 | Director's details changed for Mr Adonis Pouroulis on 23 January 2020 (2 pages) |
23 January 2020 | Director's details changed for Catherine Louise Malins on 23 January 2020 (2 pages) |
23 January 2020 | Appointment of St James's Corporate Services Limited as a secretary on 23 January 2020 (2 pages) |
23 January 2020 | Registered 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 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
11 December 2018 | Full accounts made up to 30 June 2018 (20 pages) |
1 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
25 January 2018 | Notification of Petra Diamonds Limited as a person with significant control on 6 April 2016 (2 pages) |
23 January 2018 | Withdrawal of a person with significant control statement on 23 January 2018 (2 pages) |
20 December 2017 | Full accounts made up to 30 June 2017 (20 pages) |
20 December 2017 | Full accounts made up to 30 June 2017 (20 pages) |
28 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
3 October 2016 | Appointment of Mr Jacques Breytenbach as a director on 1 July 2016 (2 pages) |
3 October 2016 | Appointment of Mr Jacques Breytenbach as a director on 1 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2016 | Full accounts made up to 30 June 2015 (16 pages) |
20 June 2016 | Full accounts made up to 30 June 2015 (16 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2015 | Full accounts made up to 30 June 2014 (16 pages) |
23 November 2015 | Full accounts made up to 30 June 2014 (16 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
31 July 2012 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
31 July 2012 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
12 July 2012 | Incorporation (44 pages) |
12 July 2012 | Incorporation (44 pages) |