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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE | Corporate Secretary | 31 January 2004 | Active |
Blenheim Gate, 22-24 Upper Marlborough Road, St Albans, AL1 3AL | Director | 09 December 2021 | Active |
PO BOX 4167, Lund, Sweden, SE-227 22 | Director | 31 May 2011 | Active |
Blenheim Gate, 22-24 Upper Marlborough Road, St Albans, AL1 3AL | Director | 08 April 2019 | Active |
Chichester House, 278-282 High Holborn, London, WC1V 7HA | Secretary | - | Active |
Barer Straa*E 7, Ma*Nchen, Germany, 80333 | Director | 13 December 2007 | Active |
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 | Director | 01 February 2007 | Active |
Blenheim Gate, 22-24 Upper Marlborough Road, St Albans, United Kingdom, AL1 3AL | Director | 01 July 2014 | Active |
Hyltaskogsvagen 44, Skurup, Sweden, | Director | 02 February 2005 | Active |
Blenheim Gate, 22-24 Upper Marlborough Road, St Albans, United Kingdom, AL1 3AL | Director | 01 September 2008 | Active |
Vastra Mellanvagen 13, Hollviken, Sweden, | Director | 21 September 2007 | Active |
3 Mannamead Close, Langley Vale, Epsom, KT18 6HX | Director | 07 August 2006 | Active |
Scheeleva*Gen 34, Lundaporten, Lund, Sweden, 227 22 | Director | 27 October 2008 | Active |
Blenheim Gate, 22-24 Upper Marlborough Road, St Albans, AL1 3AL | Director | 03 October 2016 | Active |
Juniper Cottage Hill Road, Lewknor, Watlington, OX9 5TS | Director | 19 November 2004 | Active |
33 Townsend Drive, St. Albans, AL3 5RF | Director | 28 February 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Capital | Capital allotment shares. | Download |
2023-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-12-08 | Accounts | Accounts with accounts type full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Accounts | Accounts with accounts type full. | Download |
2018-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Capital | Capital allotment shares. | Download |
2018-01-05 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.