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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England, EC3R 6AF | Corporate Secretary | 16 April 2007 | Active |
Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England, EC3R 6AF | Director | 15 November 1995 | Active |
Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England, EC3R 6AF | Director | 01 May 2020 | Active |
2nd Floor Fintex House, 19 Golden Square, London, W1F 9HD | Secretary | 20 June 2002 | Active |
Room 305 The Linen Hall, 162/168 Regent Street, London, W1B 5TD | Secretary | 05 December 2000 | Active |
132 Headley Drive, Ilford, IG2 6QL | Secretary | 12 April 2002 | Active |
305 The Linen Hall, 162/168 Regent Street, London, W1R 5TB | Corporate Secretary | 15 November 1995 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 15 November 1995 | Active |
116 Barlby Road, London, W10 6BL | Director | 03 September 1996 | Active |
Via Cantonale 6, Ch-6901 Lugano, Switzerland, | Director | 29 October 2002 | Active |
Via Cantonale 6, Ch-6901 Lugano, Switzerland, | Director | 19 December 1997 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 15 November 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Officers | Change corporate secretary company with change date. | Download |
2019-10-01 | Officers | Change person director company with change date. | Download |
2019-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-01 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-15 | Officers | Change corporate secretary company with change date. | Download |
2018-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.