UKBizDB.co.uk

DIAVERUM HOLDING UK LIMITED

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

This company is commonly known as Diaverum Holding Uk Limited. The company was founded 45 years ago and was given the registration number 01372902. The firm's registered office is in ST ALBANS. You can find them at Blenheim Gate, 22-24 Upper Marlborough Road, St Albans, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DIAVERUM HOLDING UK LIMITED
Company Number:01372902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Blenheim Gate, 22-24 Upper Marlborough Road, St Albans, Hertfordshire, AL1 3AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Corporate Secretary31 January 2004Active
Blenheim Gate, 22-24 Upper Marlborough Road, St Albans, AL1 3AL

Director09 December 2021Active
PO BOX 4167, Lund, Sweden, SE-227 22

Director31 May 2011Active
Blenheim Gate, 22-24 Upper Marlborough Road, St Albans, AL1 3AL

Director08 April 2019Active
Chichester House, 278-282 High Holborn, London, WC1V 7HA

Secretary-Active
Barer Straa*E 7, Ma*Nchen, Germany, 80333

Director13 December 2007Active
304 Long Lane, Grays, RM16 2QD

Director-Active
Pasture's Farm Perry Wood, Selling, Faversham, ME13 9RU

Director-Active
4 Larch Close, Cimla, Neath, SA11 3XE

Director01 February 2007Active
Blenheim Gate, 22-24 Upper Marlborough Road, St Albans, United Kingdom, AL1 3AL

Director01 July 2014Active
Hyltaskogsvagen 44, Skurup, Sweden,

Director02 February 2005Active
Blenheim Gate, 22-24 Upper Marlborough Road, St Albans, United Kingdom, AL1 3AL

Director01 September 2008Active
Vastra Mellanvagen 13, Hollviken, Sweden,

Director21 September 2007Active
3 Mannamead Close, Langley Vale, Epsom, KT18 6HX

Director07 August 2006Active
Scheeleva*Gen 34, Lundaporten, Lund, Sweden, 227 22

Director27 October 2008Active
Blenheim Gate, 22-24 Upper Marlborough Road, St Albans, AL1 3AL

Director03 October 2016Active
Juniper Cottage Hill Road, Lewknor, Watlington, OX9 5TS

Director19 November 2004Active
33 Townsend Drive, St. Albans, AL3 5RF

Director28 February 2001Active

People with Significant Control

Bridgepoint Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:95, Wigmore Street, London, United Kingdom, W1U 1FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bridgepoint Advisers Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:95, Wigmore Street, London, United Kingdom, W1U 1FB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bridgepoint Europe Iii (Gp) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:95, Wigmore Street, London, United Kingdom, W1U 1FB
Nature of control:
  • Significant influence or control

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
2024-02-08Capital

Capital allotment shares.

Download
2023-12-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2022-12-08Accounts

Accounts with accounts type full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type full.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-01-09Capital

Capital allotment shares.

Download
2018-01-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.