Company NameDiagonal Nominees Limited
Company StatusActive
Company Number11118397
CategoryPrivate Limited Company
Incorporation Date19 December 2017(6 years, 3 months ago)

Business Activity

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

Directors

Secretary NameConnie Mei Ling Law
NationalityBritish
StatusCurrent
Appointed19 December 2017(same day as company formation)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Catherine Elizabeth Dyson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(5 months, 1 week after company formation)
Appointment Duration5 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Lorraine Tracey McHugh
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Ian James Hurst
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(6 years, 2 months after company formation)
Appointment Duration3 weeks
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Christopher Stephen Heyworth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Kevin Patrick McKenna
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2017(same day as company formation)
RoleChief Operating Officer Of Investec Bank Plc
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Brian Mark Johnson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(2 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 21 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Alistair David Stuart
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 October 2020)
RoleChief Operating Officer, Banking
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP

Location

Registered Address30 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

4 September 2023Termination of appointment of Brian Mark Johnson as a director on 21 August 2023 (1 page)
22 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
19 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
11 November 2020Appointment of Ms. Lorraine Tracey Mchugh as a director on 4 November 2020 (2 pages)
11 November 2020Termination of appointment of Alistair David Stuart as a director on 28 October 2020 (1 page)
27 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
27 August 2019Director's details changed for Mr Brian Mark Johnson on 23 August 2019 (2 pages)
12 August 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
15 July 2019Appointment of Alistair David Stuart as a director on 12 July 2019 (2 pages)
12 July 2019Termination of appointment of Kevin Patrick Mckenna as a director on 12 July 2019 (1 page)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
5 June 2018Termination of appointment of Christopher Stephen Heyworth as a director on 30 May 2018 (1 page)
5 June 2018Appointment of Ms Catherine Elizabeth Dyson as a director on 30 May 2018 (2 pages)
25 May 2018Registered office address changed from 2 Gresham Street London EC2V 7QP United Kingdom to 30 Gresham Street London EC2V 7QP on 25 May 2018 (1 page)
25 May 2018Change of details for Investec Bank Plc as a person with significant control on 25 May 2018 (2 pages)
10 January 2018Appointment of Mr Brian Mark Johnson as a director on 8 January 2018 (2 pages)
19 December 2017Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
19 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-19
  • GBP 2
(25 pages)
19 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-19
  • GBP 2
(25 pages)