UKBizDB.co.uk

DE BEERS INTANGIBLES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director23 March 2023Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director30 June 2022Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director23 March 2023Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director23 March 2023Active
3, Tallow Road, Brentford, TW8 8EU

Secretary07 September 2005Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Secretary09 July 2014Active
9 Brookhill Road, Barnet, EN4 8SE

Secretary19 June 2000Active
12 Ozonia Walk, Wickford, SS12 0PH

Secretary30 September 2004Active
Lawn Cottage, Camden Park, Tunbridge Wells, TN2 4TN

Secretary30 October 2001Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Corporate Secretary21 September 2016Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary13 April 2000Active
6 Waverley Grove, London, N3 3PX

Director19 June 2000Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director31 March 2014Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director27 September 2021Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director07 September 2005Active
Flat 3 The Bullion Building, 132-136 St John Street, London, EC1V 4JT

Director19 June 2000Active
17, Charterhouse Street, London, Ec1n 6ra, United Kingdom,

Director22 January 2014Active
3 Queens Way, Hendon, London, NW4 2TN

Director07 September 2005Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director13 April 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Accounts

Accounts with accounts type full.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Change of name

Certificate change of name company.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Address

Change sail address company with old address new address.

Download
2021-12-06Officers

Change corporate secretary company with change date.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-10-12Address

Change registered office address company with date old address new address.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-27Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.