Company NamePetra Diamonds UK Treasury Limited
Company StatusActive
Company Number09519270
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jacques Breytenbach
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed01 July 2016(1 year, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleChief Financial Officer
Country of ResidenceSouth Africa
Correspondence Address15-17 Heddon Street
London
W1B 4BF
Secretary NameMr Rupert Rowland-Clark
StatusCurrent
Appointed15 December 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
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(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCorporate Counsel
Country of ResidenceEngland
Correspondence Address15-17 Heddon Street
London
W1B 4BF
Director NameMr Rupert Richmond Rowland-Clark
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleGeneral Counsel And Company Secretary
Country of ResidenceEngland
Correspondence Address15-17 Heddon Street
London
W1B 4BF
Director NameMr David Gary Abery
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address52-53 Conduit Street
London
W1S 2YX
Director NameMr Alexander Gordon Kelso Hamilton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-53 Conduit Street
London
W1S 2YX
Director NameMr Richard Neil Duffy
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed30 November 2020(5 years, 8 months after company formation)
Appointment Duration1 year, 11 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
Appointed01 November 2019(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2021)
Correspondence AddressSuite 31, Second Floor 107 Cheapside
London
EC2V 6DN

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

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

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

Charges

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

Classification: A registered charge
Particulars: None.
Outstanding
4 May 2015Delivered on: 21 May 2015
Persons entitled: Bowwood and Main No 166 Proprietary Limited

Classification: A registered charge
Outstanding

Filing History

3 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)
21 April 2023Cessation of Petra Diamonds Us$ Treasury Plc as a person with significant control on 21 April 2022 (1 page)
21 April 2023Cessation of Petra Diamonds Us$ Treasury Plc as a person with significant control on 21 April 2023 (1 page)
21 April 2023Notification of Petra Diamonds Limited as a person with significant control on 6 April 2016 (2 pages)
21 April 2023Appointment of Mr Rupert Richmond Rowland-Clark as a director on 22 November 2022 (2 pages)
9 December 2022Appointment of Mr Philip John Murray Abrahams as a director on 22 November 2022 (2 pages)
9 December 2022Termination of appointment of Richard Neil Duffy as a director on 22 November 2022 (1 page)
11 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
5 May 2022Change of details for Petra Diamonds Us$ Treasury Plc as a person with significant control on 1 January 2022 (2 pages)
5 May 2022Change of details for Petra Diamonds Us$ Treasury Plc as a person with significant control on 4 May 2022 (2 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)
30 December 2021Full accounts made up to 30 June 2021 (27 pages)
23 December 2021Termination of appointment of St James's Corporate Services Limited as a secretary on 15 December 2021 (1 page)
23 December 2021Appointment of Mr Rupert Rowland-Clark as a secretary on 15 December 2021 (2 pages)
20 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 March 2021Memorandum and Articles of Association (20 pages)
30 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 March 2021Full accounts made up to 30 June 2020 (31 pages)
10 March 2021Registration of charge 095192700002, created on 10 March 2021 (62 pages)
17 December 2020Appointment of Mr Richard Neil Duffy as a director on 30 November 2020 (2 pages)
17 December 2020Termination of appointment of Alexander Gordon Kelso Hamilton as a director on 30 November 2020 (1 page)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
26 February 2020Full accounts made up to 30 June 2019 (23 pages)
26 November 2019Appointment of St James's Corporate Services Limited as a secretary on 1 November 2019 (2 pages)
26 November 2019Registered office address changed from 165 Fleet Street C/O Memery Crystal Llp London EC4A 2DY England to Suite 31, Second Floor 107 Cheapside London EC2V 6DN on 26 November 2019 (1 page)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
7 December 2018Full accounts made up to 30 June 2018 (23 pages)
5 December 2018Registered office address changed from 165 Memery Crystal Llp Fleet Street London EC4A 2DY England to 165 Fleet Street C/O Memery Crystal Llp London EC4A 2DY on 5 December 2018 (1 page)
5 December 2018Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom to 165 Memery Crystal Llp Fleet Street London EC4A 2DY on 5 December 2018 (1 page)
6 April 2018Notification of Petra Diamonds Us$ Treasury Plc as a person with significant control on 6 April 2016 (2 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 30 June 2017 (23 pages)
10 April 2017Second filing of the annual return made up to 31 March 2016 (22 pages)
10 April 2017Second filing of the annual return made up to 31 March 2016 (22 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 February 2017Full accounts made up to 30 June 2016 (21 pages)
6 February 2017Full accounts made up to 30 June 2016 (21 pages)
19 August 2016Termination of appointment of David Gary Abery as a director on 1 July 2016 (1 page)
19 August 2016Appointment of Mr Jacques Breytenbach as a director on 1 July 2016 (2 pages)
19 August 2016Termination of appointment of David Gary Abery as a director on 1 July 2016 (1 page)
19 August 2016Appointment of Mr Jacques Breytenbach as a director on 1 July 2016 (2 pages)
28 June 2016Full accounts made up to 30 June 2015 (21 pages)
28 June 2016Full accounts made up to 30 June 2015 (21 pages)
14 June 2016Previous accounting period shortened from 30 June 2016 to 30 June 2015 (3 pages)
14 June 2016Previous accounting period shortened from 30 June 2016 to 30 June 2015 (3 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • ZAR 2,742,522,502
  • ANNOTATION Clarification a second filed AR01 was registered on 10/04/2017
(7 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • ZAR 2,742,522,502
(5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • ZAR 2,742,522,502
  • ANNOTATION Clarification a second filed AR01 was registered on 10/04/2017
(7 pages)
2 October 2015Statement of capital following an allotment of shares on 13 May 2015
  • ZAR 2,742,522,502
(4 pages)
2 October 2015Statement of capital following an allotment of shares on 13 May 2015
  • ZAR 2,742,522,502
(4 pages)
25 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 May 2015Registration of charge 095192700001, created on 4 May 2015 (52 pages)
21 May 2015Registration of charge 095192700001, created on 4 May 2015 (52 pages)
21 May 2015Registration of charge 095192700001, created on 4 May 2015 (52 pages)
23 April 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
23 April 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • ZAR 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • ZAR 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)