UKBizDB.co.uk

DIAMOND RIG INVESTMENTS LIMITED

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

This company is commonly known as Diamond Rig Investments Limited. The company was founded 15 years ago and was given the registration number 06772372. The firm's registered office is in LONDON. You can find them at One Fleet Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DIAMOND RIG INVESTMENTS LIMITED
Company Number:06772372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2008
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:One Fleet Place, London, United Kingdom, EC4M 7WS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary27 October 2017Active
777, N. Eldridge Pkwy, Suite 1100, Houston, United States, 77079

Director15 October 2014Active
777, N. Eldridge Pkwy, Suite 1100, Houston, United States, 77079

Director24 May 2018Active
One London Wall, London, EC2Y 5AB

Corporate Secretary15 December 2008Active
One Fleet Place, London, United Kingdom, EC4M 7WS

Director28 January 2021Active
15415 Katy Freeway, Houston,

Director15 December 2008Active
29, Wentworth Avenue, London, N3 1YA

Director12 December 2008Active
Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, United Kingdom, AB21 0GL

Director15 December 2008Active
15415, Katy Freeway, Houston, Usa,

Director15 December 2008Active
One Fleet Place, London, United Kingdom, EC4M 7WS

Director13 August 2021Active
One Fleet Place, London, United Kingdom, EC4M 7WS

Director30 June 2021Active
One Fleet Place, London, United Kingdom, EC4M 7WS

Director10 December 2020Active
11 Corse Gardens, Kingswells, Aberdeen, AB15 8TN

Director15 December 2008Active
Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Scotland, AB21 0GL

Director08 December 2011Active
15415, Katy Feeway, Suite 300, Houston, Usa,

Director11 June 2014Active
One Fleet Place, London, United Kingdom, EC4M 7WS

Director10 December 2020Active
2nd Floor, 50 Gresham Street, London, EC2V 7AY

Corporate Director12 December 2008Active
2nd Floor, 50 Gresham Street, London, EC2V 7AY

Corporate Director12 December 2008Active

People with Significant Control

Diamond Offshore Drilling Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:15415, Katy Freeway, Houston, United States, 77094
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Change person director company with change date.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-14Accounts

Accounts with accounts type full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-05-31Accounts

Accounts with accounts type full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-09-15Accounts

Change account reference date company previous extended.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-05Resolution

Resolution.

Download
2021-08-05Incorporation

Memorandum articles.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-24Resolution

Resolution.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.