UKBizDB.co.uk

DE BEERS JEWELLERS UK LIMITED

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

This company is commonly known as De Beers Jewellers Uk Limited. The company was founded 22 years ago and was given the registration number 04423720. The firm's registered office is in LONDON. You can find them at 45 Old Bond Street, , London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:DE BEERS JEWELLERS UK LIMITED
Company Number:04423720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

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 Secretary24 April 2002Active
45, Old Bond Street, London, United Kingdom, W1S 4QT

Director01 October 2009Active
2 Dalmeny House, London, SW7 2RY

Director31 May 2002Active
Flat 1, 2 Stafford Terrace, London, W8 7BH

Director31 May 2002Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director13 June 2018Active
92 Dunstans Road, London, SE22 0HE

Director07 September 2005Active
180 Kensington Park Road, London, W11 2ER

Director06 April 2004Active
4 The Green, Richmond, TW9 1PL

Director31 May 2002Active
17, Charterhouse Street, London, United Kingdom, EC1N 6RA

Director13 June 2018Active
45, Old Bond Street, London, United Kingdom, W1S 4QT

Director01 July 2010Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director24 April 2002Active

People with Significant Control

De Beers Jewellers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:45, Old Bond Street, London, England, W1S 4QT
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 (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
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-09-21Officers

Appoint corporate secretary company with name date.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Address

Change sail address company with old address new address.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

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
2020-11-16Incorporation

Memorandum articles.

Download
2020-11-16Resolution

Resolution.

Download
2020-11-16Change of constitution

Statement of companys objects.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Appoint corporate secretary company with name date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.