This company is commonly known as Rothschild Diamonds Limited. The company was founded 28 years ago and was given the registration number 03124782. The firm's registered office is in LONDON. You can find them at Flat 11, 40-41 Wimpole Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ROTHSCHILD DIAMONDS LIMITED |
---|---|---|
Company Number | : | 03124782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 11, 40-41 Wimpole Street, London, W1G 8AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 11, 40-41 Wimpole Street, London, England, W1G 8AB | Secretary | 12 February 2003 | Active |
Flat 11, 40-41 Wimpole Street, London, England, W1G 8AB | Director | 17 May 2005 | Active |
Flat 11, 40-41 Wimpole Street, London, England, W1G 8AB | Director | 12 February 2003 | Active |
Whiteleaf, Bledlow Ridge, High Wycombe, HP14 4AW | Secretary | 02 February 1996 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Secretary | 10 November 1995 | Active |
Whiteleaf, Bledlow Ridge, High Wycombe, HP14 4AW | Director | 02 May 2002 | Active |
Flat 11, 40-41 Wimpole Street, London, England, W1G 8AB | Director | 12 February 2003 | Active |
Whiteleaf, Bledlow Ridge, High Wycombe, HP14 4AW | Director | 02 February 1996 | Active |
Flat 11, 40-41 Wimpole Street, London, England, W1G 8AB | Director | 12 February 2003 | Active |
Cape House 3 The Chase, Joy Lane, Whitstable, CT4 7AY | Director | 10 October 2003 | Active |
3a Church Street, Baldock, SG7 5AE | Director | 02 February 1996 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Director | 10 November 1995 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Director | 10 November 1995 | Active |
Mr Jeremy Mark Edward Rothschild | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | Flat 11, 40-41 Wimpole Street, London, W1G 8AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement. | Download |
2022-12-23 | Capital | Capital cancellation shares. | Download |
2022-12-15 | Capital | Capital return purchase own shares. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-20 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.