UKBizDB.co.uk

DIACRON LIMITED

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

This company is commonly known as Diacron Limited. The company was founded 28 years ago and was given the registration number 03126527. The firm's registered office is in LONDON. You can find them at Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DIACRON LIMITED
Company Number:03126527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England, EC3R 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England, EC3R 6AF

Corporate Secretary16 April 2007Active
Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England, EC3R 6AF

Director15 November 1995Active
Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England, EC3R 6AF

Director01 May 2020Active
2nd Floor Fintex House, 19 Golden Square, London, W1F 9HD

Secretary20 June 2002Active
Room 305 The Linen Hall, 162/168 Regent Street, London, W1B 5TD

Secretary05 December 2000Active
132 Headley Drive, Ilford, IG2 6QL

Secretary12 April 2002Active
305 The Linen Hall, 162/168 Regent Street, London, W1R 5TB

Corporate Secretary15 November 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary15 November 1995Active
116 Barlby Road, London, W10 6BL

Director03 September 1996Active
Via Cantonale 6, Ch-6901 Lugano, Switzerland,

Director29 October 2002Active
Via Cantonale 6, Ch-6901 Lugano, Switzerland,

Director19 December 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director15 November 1995Active

People with Significant Control

Idh International Diacron Holding Limited
Notified on:25 September 2023
Status:Active
Country of residence:England
Address:Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England, EC3R 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Alexander Nava
Notified on:25 April 2021
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England, EC3R 6AF
Nature of control:
  • Significant influence or control
Idh International Diacron Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England, EC3R 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Officers

Change corporate secretary company with change date.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-10-01Address

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

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Mortgage

Mortgage satisfy charge full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-11-15Officers

Change corporate secretary company with change date.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.