About

Registered Number: 03797278
Date of Incorporation: 28/06/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 100 New Bridge Street, London, EC4V 6JA

 

Having been setup in 1999, Diamould Ltd have registered office in London, it's status at Companies House is "Active". The current directors of this organisation are Higgins, Mark Roman, Karthanos, Gina Ann, Roberts, Cheryl Lynn, Smoker, Simon, Variu, Alexandru Sorin, Angeli, Stefan, Auzerais, Francois Maurice, Doctor, Dearden, Harold, Eccles, Gareth Brian, Echeverri, Emilio, Fogharty, Gerard, Goode, Peter Allan, Dr, Ireland, Peter Jonathan, Nicholson, Joseph Allan, Olatona, Olatunde, Selim, Zaki, President. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGELI, Stefan 22 January 2004 07 June 2005 1
AUZERAIS, Francois Maurice, Doctor 22 January 2004 07 June 2005 1
DEARDEN, Harold 20 January 2000 12 May 2005 1
ECCLES, Gareth Brian 28 June 1999 31 March 2001 1
ECHEVERRI, Emilio 07 June 2005 31 August 2006 1
FOGHARTY, Gerard 28 June 1999 12 May 2005 1
GOODE, Peter Allan, Dr 04 October 2002 05 June 2003 1
IRELAND, Peter Jonathan 01 January 2010 01 December 2011 1
NICHOLSON, Joseph Allan 01 January 2001 12 May 2005 1
OLATONA, Olatunde 01 September 2006 01 January 2010 1
SELIM, Zaki, President 04 June 2003 22 January 2004 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Mark Roman 01 June 2020 - 1
KARTHANOS, Gina Ann 15 August 2013 03 November 2019 1
ROBERTS, Cheryl Lynn 15 August 2013 07 March 2014 1
SMOKER, Simon 13 April 2018 29 May 2020 1
VARIU, Alexandru Sorin 06 March 2014 13 April 2018 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
TM01 - Termination of appointment of director 04 June 2020
TM02 - Termination of appointment of secretary 04 June 2020
AP03 - Appointment of secretary 02 June 2020
AP04 - Appointment of corporate secretary 08 November 2019
TM02 - Termination of appointment of secretary 08 November 2019
TM02 - Termination of appointment of secretary 08 November 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 03 July 2018
CH03 - Change of particulars for secretary 15 June 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
AP03 - Appointment of secretary 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
TM02 - Termination of appointment of secretary 30 May 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 11 July 2017
PSC02 - N/A 11 July 2017
CH03 - Change of particulars for secretary 19 June 2017
CH01 - Change of particulars for director 19 June 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 18 July 2016
TM01 - Termination of appointment of director 07 June 2016
AP01 - Appointment of director 02 June 2016
CH03 - Change of particulars for secretary 18 May 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 08 July 2015
CH01 - Change of particulars for director 20 February 2015
AA - Annual Accounts 16 December 2014
CH03 - Change of particulars for secretary 19 August 2014
CH01 - Change of particulars for director 19 August 2014
AR01 - Annual Return 04 July 2014
AP01 - Appointment of director 01 April 2014
AP03 - Appointment of secretary 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
AD01 - Change of registered office address 11 September 2013
AP01 - Appointment of director 05 September 2013
AP01 - Appointment of director 05 September 2013
AP03 - Appointment of secretary 05 September 2013
AP03 - Appointment of secretary 05 September 2013
AP04 - Appointment of corporate secretary 05 September 2013
TM02 - Termination of appointment of secretary 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 02 July 2013
AAMD - Amended Accounts 08 November 2012
AA - Annual Accounts 14 September 2012
AP01 - Appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
AR01 - Annual Return 06 July 2012
TM01 - Termination of appointment of director 02 December 2011
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 28 July 2010
AP01 - Appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
TM01 - Termination of appointment of director 09 January 2010
AA - Annual Accounts 05 November 2009
287 - Change in situation or address of Registered Office 28 September 2009
363a - Annual Return 09 July 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288a - Notice of appointment of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
AA - Annual Accounts 17 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 16 July 2007
RESOLUTIONS - N/A 18 January 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
363a - Annual Return 14 July 2006
RESOLUTIONS - N/A 27 January 2006
RESOLUTIONS - N/A 27 January 2006
RESOLUTIONS - N/A 27 January 2006
MEM/ARTS - N/A 27 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2006
123 - Notice of increase in nominal capital 27 January 2006
RESOLUTIONS - N/A 23 December 2005
RESOLUTIONS - N/A 23 December 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
AUD - Auditor's letter of resignation 26 August 2005
363a - Annual Return 23 July 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
AA - Annual Accounts 15 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
287 - Change in situation or address of Registered Office 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 27 July 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
RESOLUTIONS - N/A 15 January 2004
RESOLUTIONS - N/A 15 January 2004
RESOLUTIONS - N/A 15 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
SA - Shares agreement 28 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
225 - Change of Accounting Reference Date 18 October 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
AA - Annual Accounts 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
395 - Particulars of a mortgage or charge 04 September 2002
363s - Annual Return 17 July 2002
395 - Particulars of a mortgage or charge 10 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
363s - Annual Return 23 July 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
AA - Annual Accounts 04 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2000
RESOLUTIONS - N/A 12 October 2000
RESOLUTIONS - N/A 12 October 2000
RESOLUTIONS - N/A 12 October 2000
RESOLUTIONS - N/A 12 October 2000
RESOLUTIONS - N/A 12 October 2000
RESOLUTIONS - N/A 12 October 2000
MEM/ARTS - N/A 12 October 2000
123 - Notice of increase in nominal capital 12 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 20 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
287 - Change in situation or address of Registered Office 22 December 1999
287 - Change in situation or address of Registered Office 19 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1999
225 - Change of Accounting Reference Date 08 July 1999
287 - Change in situation or address of Registered Office 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
NEWINC - New incorporation documents 28 June 1999

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 27 August 2002 Fully Satisfied

N/A

Debenture 03 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.