This company is commonly known as De Beers Intangibles Limited. The company was founded 24 years ago and was given the registration number 03971521. The firm's registered office is in LONDON. You can find them at 20 Carlton House Terrace, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DE BEERS INTANGIBLES LIMITED |
---|---|---|
Company Number | : | 03971521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Charterhouse Street, London, United Kingdom, EC1N 6RA | Director | 23 March 2023 | Active |
17, Charterhouse Street, London, United Kingdom, EC1N 6RA | Director | 30 June 2022 | Active |
17, Charterhouse Street, London, United Kingdom, EC1N 6RA | Director | 23 March 2023 | Active |
17, Charterhouse Street, London, United Kingdom, EC1N 6RA | Director | 23 March 2023 | Active |
3, Tallow Road, Brentford, TW8 8EU | Secretary | 07 September 2005 | Active |
17, Charterhouse Street, London, United Kingdom, EC1N 6RA | Secretary | 09 July 2014 | Active |
9 Brookhill Road, Barnet, EN4 8SE | Secretary | 19 June 2000 | Active |
12 Ozonia Walk, Wickford, SS12 0PH | Secretary | 30 September 2004 | Active |
Lawn Cottage, Camden Park, Tunbridge Wells, TN2 4TN | Secretary | 30 October 2001 | Active |
17, Charterhouse Street, London, United Kingdom, EC1N 6RA | Corporate Secretary | 21 September 2016 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 13 April 2000 | Active |
6 Waverley Grove, London, N3 3PX | Director | 19 June 2000 | Active |
17, Charterhouse Street, London, United Kingdom, EC1N 6RA | Director | 31 March 2014 | Active |
17, Charterhouse Street, London, United Kingdom, EC1N 6RA | Director | 27 September 2021 | Active |
17, Charterhouse Street, London, United Kingdom, EC1N 6RA | Director | 07 September 2005 | Active |
Flat 3 The Bullion Building, 132-136 St John Street, London, EC1V 4JT | Director | 19 June 2000 | Active |
17, Charterhouse Street, London, Ec1n 6ra, United Kingdom, | Director | 22 January 2014 | Active |
3 Queens Way, Hendon, London, NW4 2TN | Director | 07 September 2005 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 13 April 2000 | Active |
Anglo American Diamond Holdings Limited | ||
Notified on | : | 06 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 17, Charterhouse Street, London, United Kingdom, EC1N 6RA |
Nature of control | : |
|
Riverbank Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Carlton House Terrace, London, England, SW1Y 5AN |
Nature of control | : |
|
Government Of The Republic Of Botswana | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Botswana |
Address | : | Ministry Of Minerals, Energy & Water Resources, Government Enclave, Gaborone, Botswana, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Officers | Termination secretary company with name termination date. | Download |
2023-04-22 | Incorporation | Memorandum articles. | Download |
2023-04-22 | Resolution | Resolution. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Change of name | Certificate change of name company. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Address | Change sail address company with old address new address. | Download |
2021-12-06 | Officers | Change corporate secretary company with change date. | Download |
2021-10-14 | Accounts | Accounts with accounts type full. | Download |
2021-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-27 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.