UKBizDB.co.uk

DE BEERS JEWELLERS TRADE MARK LIMITED

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

This company is commonly known as De Beers Jewellers Trade Mark Limited. The company was founded 23 years ago and was given the registration number 04117274. The firm's registered office is in LONDON. You can find them at 45 Old Bond Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DE BEERS JEWELLERS TRADE MARK LIMITED
Company Number:04117274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:45 Old Bond Street, London, United Kingdom, W1S 4QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Charterhouse Street, London, England, EC1N 6RA

Corporate Secretary20 September 2023Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director24 September 2020Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director27 September 2021Active
89 Queens Road, Richmond, TW10 6HJ

Secretary06 April 2004Active
17, Charterhouse Street, London, Ec1n 6ra, United Kingdom,

Corporate Secretary24 September 2020Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary12 January 2001Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary30 November 2000Active
22, Avenue Montaigne, Paris, France, 75008

Director14 May 2002Active
C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director08 December 2014Active
Ridlands End, Ridlands Lane Lipsfield Chart, Oxted, RH8 0SS

Director12 January 2001Active
45 Old Bond Street, London, W1S 4QT

Director07 October 2010Active
4 Abingdon Mansions, Abingdon Road, London, W8 6AD

Director16 April 2008Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director08 December 2014Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director07 July 2006Active
Flat 1, 23 Gledhow Gardens, London, SW5 0AZ

Director12 January 2001Active
The Manor House, Three Gates Lane, Haslemere, GU27 2ES

Director12 January 2001Active
2 Avenue Du Onze Novembre 1918, Meudon, France,

Director14 May 2002Active
100 Manzanita Way, Woodside, Usa,

Director12 January 2001Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director30 November 2000Active

People with Significant Control

De Beers Jewellers Limited
Notified on:06 April 2016
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

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-09-21Officers

Appoint corporate secretary company with name date.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-11-30Address

Change sail address company with old address new address.

Download
2021-11-30Address

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

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Change corporate secretary company with change date.

Download
2021-02-01Address

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

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Incorporation

Memorandum articles.

Download
2020-11-13Resolution

Resolution.

Download
2020-11-13Change of constitution

Statement of companys objects.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-09-25Officers

Appoint corporate secretary company with name date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.