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.
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 | : |
|
Registered Address | : | Camomile Court, 23 Camomile Street, London, EC3A 7LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
130, Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL | Secretary | 25 March 2019 | Active |
130, Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL | Director | 31 March 2021 | Active |
130, Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL | Director | 30 July 2021 | Active |
130, Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL | Director | 13 September 2016 | Active |
130, Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL | Director | 09 November 2020 | Active |
130, Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL | Director | 09 November 2020 | Active |
130, Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL | Director | 05 March 2018 | Active |
Camomile Court, 23 Camomile Street, London, EC3A 7LL | Secretary | 13 September 2016 | Active |
Camomile Court, 23 Camomile Street, London, EC3A 7LL | Secretary | 05 March 2018 | Active |
Camomile Court, 23 Camomile Street, London, EC3A 7LL | Director | 05 March 2018 | Active |
Camomile Court, 23 Camomile Street, London, EC3A 7LL | Director | 13 September 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type small. | Download |
2023-03-12 | Address | Change registered office address company with date old address new address. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type small. | Download |
2022-06-30 | Officers | Directors register information on withdrawal from the public register. | Download |
2022-06-30 | Officers | Withdrawal of the directors register information from the public register. | Download |
2022-06-30 | Officers | Secretaries register information on withdrawal from the public register. | Download |
2022-06-30 | Officers | Withdrawal of the secretaries register information from the public register. | Download |
2021-12-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Accounts | Accounts with accounts type small. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-11-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type small. | Download |
2020-02-07 | Incorporation | Memorandum articles. | Download |
2020-02-07 | Resolution | Resolution. | Download |
2019-10-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.