Company NamePure Diamond Corporation Limited
Company StatusActive
Company Number12148218
CategoryPrivate Limited Company
Incorporation Date9 August 2019(4 years, 8 months ago)
Previous NameLas Banderas (Holborn Viaduct) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Edward Ashby
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Meadlake Place - Room 205 Thorpe Lea Road
Egham
TW20 8BF
Director NameMr Andrew Harvey Widgery
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Meadlake Place - Room 205 Thorpe Lea Road
Egham
TW20 8BF
Director NameMr Tomasz Marek Krolak
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Meadlake Place - Room 205 Thorpe Lea Road
Egham
TW20 8BF
Director NameMr James Rumold Murphy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed09 August 2019(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Malik Hamed Salim Al Habsi
Date of BirthNovember 1978 (Born 45 years ago)
NationalityOmani
StatusResigned
Appointed06 January 2022(2 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 June 2022)
RoleComputer Consultant
Country of ResidenceOman
Correspondence Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU

Location

Registered AddressOne Meadlake Place - Room 205
Thorpe Lea Road
Egham
TW20 8BF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

27 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-07
(3 pages)
26 February 2021Statement of capital following an allotment of shares on 13 January 2021
  • GBP 100,000
(3 pages)
25 February 2021Appointment of Mr Edward Ashby as a director on 25 February 2021 (2 pages)
25 February 2021Cessation of James Rumold Murphy as a person with significant control on 7 December 2020 (1 page)
25 February 2021Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom to 5th Floor Dowgate Hill London EC4R 2SU on 25 February 2021 (1 page)
25 February 2021Appointment of Mr Andrew Widgery as a director on 25 February 2021 (2 pages)
25 February 2021Termination of appointment of James Rumold Murphy as a director on 7 December 2020 (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
9 August 2019Incorporation
Statement of capital on 2019-08-09
  • GBP 1
(30 pages)