Warning: file_put_contents(c/d39a63ff9336128b55041e8234e99b53.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/582fe55c17fb3b01cc41709083cc315b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Diaverum Uk Limited, AL1 3AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIAVERUM UK LIMITED

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

This company is commonly known as Diaverum Uk Limited. The company was founded 16 years ago and was given the registration number 06614923. 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 96090 - Other service activities n.e.c..

Company Information

Name:DIAVERUM UK LIMITED
Company Number:06614923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

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 Secretary09 June 2008Active
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
Regis House, 134 Percival Road, Enfield, EN1 1QU

Secretary09 June 2008Active
Barer Straa*E 7, Ma*Nchen, Germany, 80333

Director09 June 2008Active
Blenheim Gate, 22-24 Upper Marlborough Road, St Albans, AL1 3AL

Director01 January 2017Active
Blenheim Gate, 22-24 Upper Marlborough Road, St Albans, AL1 3AL

Director01 July 2014Active
Blenheim Gate, 22-24 Upper Marlborough Road, St Albans, United Kingdom, AL1 3AL

Director09 June 2008Active
Scheeleva*Gen 34, Lundaporten, Lund, Sweden, 227 22

Director01 August 2008Active
Blenheim Gate, 22-24 Upper Marlborough Road, St Albans, AL1 3AL

Director03 October 2016Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director09 June 2008Active

People with Significant Control

Diaverum Holding Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Blenheim Gate, 22-24 Upper Marlborough Road, St Albans, United Kingdom, AL1 3AL
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
2024-06-10Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Capital

Capital allotment shares.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation 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
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2018-12-14Accounts

Accounts with accounts type full.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Capital

Capital allotment shares.

Download
2017-12-22Capital

Legacy.

Download
2017-12-22Capital

Capital statement capital company with date currency figure.

Download
2017-12-22Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.