UKBizDB.co.uk

DIAMOULD LIMITED

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

This company is commonly known as Diamould Limited. The company was founded 25 years ago and was given the registration number 03797278. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 26301 - Manufacture of telegraph and telephone apparatus and equipment.

Company Information

Name:DIAMOULD LIMITED
Company Number:03797278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26301 - Manufacture of telegraph and telephone apparatus and equipment

Office Address & Contact

Registered Address:100 New Bridge Street, London, EC4V 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Secretary15 August 2013Active
Onesubsea, Queen Street, Stourton, Leeds, United Kingdom, LS10 1SB

Director13 April 2018Active
Hogg House, Foxfield, Broughton In Furness, LA20 6BT

Director12 May 2005Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, United Kingdom, AB32 6TQ

Director18 August 2022Active
Fernleigh, Wensley Road Thundersley, Benfleet, SS7 3DS

Secretary12 May 2005Active
52 Strathmore Avenue, Walney, Barrow In Furness, LA14 3DH

Secretary28 June 1999Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Secretary01 June 2020Active
225, Schlumberger Drive, Office 1330, Sugar Land, United States, TX 77478

Secretary15 August 2013Active
Poplar Barn, Grafton, Bampton, OX18 2RY

Secretary12 May 2005Active
5 The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY

Secretary15 August 2013Active
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ

Secretary13 April 2018Active
4a, Timisoara Bd., Building Afi 4 & 5, Floor 8, Sector 6, Bucharest, Romania,

Secretary06 March 2014Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Secretary15 August 2013Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary28 June 1999Active
2436 Quenbu, Houston, Usa,

Director22 January 2004Active
Wcp 7030 Ardmore, Houston, Usa,

Director22 January 2004Active
Harleen 1 Springfield Road, Ulverston, LA12 0DR

Director12 May 2005Active
Harleen 1 Springfield Road, Ulverston, LA12 0DR

Director20 January 2000Active
Fernleigh, Wensley Road, Thundersley, Benfleet, England, SS7 3DS

Director01 May 2009Active
66 Mountbarrow Road, Ulverston, LA12 9NS

Director28 June 1999Active
Holme Ground, Brantfell Road Bowness On Windermere, Windermere, LA23 3AE

Director07 June 2005Active
52 Strathmore Avenue, Walney, Barrow In Furness, LA14 3DH

Director28 June 1999Active
33 Tyne Crescent, Brickhill, Bedford, MK41 7UJ

Director12 May 2005Active
12 Hilshire Grove Lane, Houston, Usa,

Director04 October 2002Active
Victory House, Manor Royal, Crawley, United Kingdom, RH10 9LU

Director01 January 2010Active
Victory House, Manor Royal, Crawley, United Kingdom, RH10 9LU

Director13 August 2012Active
28, Mount Ash Road, London, SE26 6LY

Director09 October 2008Active
Hogg House, Foxfield, Broughton In Furness, LA20 6BT

Director01 January 2001Active
77 Argyll Place, Aberdeen, AB25 2HU

Director01 January 2001Active
The Hurst Cottage, Pennington, Ulverston, LA12 0RP

Director01 September 2006Active
5 The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY

Director15 August 2013Active
5, The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY

Director30 April 2016Active
Poplar Barn, Grafton, Bampton, OX18 2RY

Director12 May 2005Active
5 The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY

Director15 August 2013Active
7030 Ardmore, Houston, Usa,

Director04 June 2003Active

People with Significant Control

Onesubsea Investments Uk Limited
Notified on:01 June 2023
Status:Active
Country of residence:United Kingdom
Address:280, Bishopsgate, London, United Kingdom, EC2M 4RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Schlumberger Oilfield Uk Plc
Notified on:29 March 2017
Status:Active
Country of residence:United Kingdom
Address:Schlumberger House, Buckingham Gate, Gatwick, United Kingdom, RH6 0NZ
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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.