UKBizDB.co.uk

DIVERSITY PROJECT (IM) CIC

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

This company is commonly known as Diversity Project (im) Cic. The company was founded 7 years ago and was given the registration number 10373058. The firm's registered office is in LONDON. You can find them at Camomile Court, 23 Camomile Street, London, . This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:DIVERSITY PROJECT (IM) CIC
Company Number:10373058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64301 - Activities of investment trusts

Office Address & Contact

Registered Address:Camomile Court, 23 Camomile Street, London, EC3A 7LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL

Secretary25 March 2019Active
130, Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL

Director31 March 2021Active
130, Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL

Director30 July 2021Active
130, Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL

Director13 September 2016Active
130, Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL

Director09 November 2020Active
130, Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL

Director09 November 2020Active
130, Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL

Director05 March 2018Active
Camomile Court, 23 Camomile Street, London, EC3A 7LL

Secretary13 September 2016Active
Camomile Court, 23 Camomile Street, London, EC3A 7LL

Secretary05 March 2018Active
Camomile Court, 23 Camomile Street, London, EC3A 7LL

Director05 March 2018Active
Camomile Court, 23 Camomile Street, London, EC3A 7LL

Director13 September 2016Active

People with Significant Control

Mrs Jane Alexandra Welsh
Notified on:29 April 2019
Status:Active
Date of birth:April 1961
Nationality:British
Address:Camomile Court, 23 Camomile Street, London, EC3A 7LL
Nature of control:
  • Voting rights 25 to 50 percent
Dame Helena Louise Morrissey
Notified on:29 April 2019
Status:Active
Date of birth:March 1966
Nationality:British
Address:Camomile Court, 23 Camomile Street, London, EC3A 7LL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jack Willoughby Knight
Notified on:30 September 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:Camomile Court, 23 Camomile Street, London, EC3A 7LL
Nature of control:
  • Voting rights 25 to 50 percent
Dame Helena Louise Morrissey
Notified on:30 September 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Camomile Court, 23 Camomile Street, London, EC3A 7LL
Nature of control:
  • Voting rights 25 to 50 percent

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
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type small.

Download
2023-03-12Address

Change registered office address company with date old address new address.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type small.

Download
2022-06-30Officers

Directors register information on withdrawal from the public register.

Download
2022-06-30Officers

Withdrawal of the directors register information from the public register.

Download
2022-06-30Officers

Secretaries register information on withdrawal from the public register.

Download
2022-06-30Officers

Withdrawal of the secretaries register information from the public register.

Download
2021-12-20Address

Change registered office address company with date old address new address.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-04-19Accounts

Accounts with accounts type small.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-11-12Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type small.

Download
2020-02-07Incorporation

Memorandum articles.

Download
2020-02-07Resolution

Resolution.

Download
2019-10-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.