About

Registered Number: 10437925
Date of Incorporation: 20/10/2016 (7 years and 7 months ago)
Company Status: Active
Registered Address: 2 Crown Court, London, EC2V 6JP,

 

Diagram Capital Ltd was registered on 20 October 2016, it has a status of "Active". We do not know the number of employees at the company. The companies directors are Kils, Leonids, Sokolov, Vladimir, Abdrakhmanova, Mira, Abdrakhmanova, Mira, Dialdas, Herkishin Jivan, Khairakhmetova, Ademe, Sauranbayeva, Lyazzat.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILS, Leonids 13 March 2019 - 1
SOKOLOV, Vladimir 30 June 2020 - 1
ABDRAKHMANOVA, Mira 23 June 2017 13 November 2017 1
DIALDAS, Herkishin Jivan 24 March 2017 09 October 2018 1
KHAIRAKHMETOVA, Ademe 20 October 2016 19 March 2020 1
SAURANBAYEVA, Lyazzat 20 October 2016 07 December 2016 1
Secretary Name Appointed Resigned Total Appointments
ABDRAKHMANOVA, Mira 23 June 2017 13 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
AP01 - Appointment of director 30 June 2020
TM01 - Termination of appointment of director 11 June 2020
CS01 - N/A 23 April 2020
AP01 - Appointment of director 18 November 2019
AA - Annual Accounts 07 June 2019
AD01 - Change of registered office address 30 April 2019
CS01 - N/A 09 April 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 27 March 2018
TM02 - Termination of appointment of secretary 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
CS01 - N/A 23 October 2017
AD01 - Change of registered office address 22 September 2017
AD01 - Change of registered office address 14 September 2017
AP01 - Appointment of director 23 June 2017
AP03 - Appointment of secretary 23 June 2017
SH01 - Return of Allotment of shares 17 May 2017
SH08 - Notice of name or other designation of class of shares 15 May 2017
SH01 - Return of Allotment of shares 13 April 2017
SH01 - Return of Allotment of shares 28 March 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 24 March 2017
AD01 - Change of registered office address 24 March 2017
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
NEWINC - New incorporation documents 20 October 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.