Advanced company searchLink opens in new window

DE BEERS CORPORATE SECRETARY LIMITED

Company number 03971521

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2021 AP01 Appointment of Ms Esther Oberbeck as a director on 27 September 2021
02 Aug 2021 TM01 Termination of appointment of Faried Sallie as a director on 31 July 2021
27 Apr 2021 PSC05 Change of details for Anglo American Diamond Holdings Limited as a person with significant control on 26 April 2021
27 Apr 2021 CH04 Secretary's details changed for Anglo American Corporate Secretary Limited on 26 April 2021
27 Apr 2021 AD01 Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom to 17 Charterhouse Street London EC1N 6RA London on 27 April 2021
14 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
16 Nov 2020 MA Memorandum and Articles of Association
16 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2020 CC04 Statement of company's objects
29 Oct 2020 AA Full accounts made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
06 Dec 2019 PSC02 Notification of Anglo American Diamond Holdings Limited as a person with significant control on 6 December 2019
06 Dec 2019 PSC07 Cessation of Riverbank Investments Limited as a person with significant control on 6 December 2019
22 Aug 2019 AA Accounts for a small company made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
17 Jan 2019 CH01 Director's details changed for Mr Lee David Hazelwood on 11 January 2019
12 Jul 2018 AA Full accounts made up to 31 December 2017
20 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
25 Sep 2017 AA Full accounts made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
14 Mar 2017 CH01 Director's details changed for Mr Faried Sallie on 13 March 2017
13 Mar 2017 AD04 Register(s) moved to registered office address 20 Carlton House Terrace London SW1Y 5AN
13 Mar 2017 CH01 Director's details changed for Mr Stephen Christopher Lussier on 13 March 2017
13 Mar 2017 AD01 Registered office address changed from 17 Charterhouse Street London United Kingdom EC1N 6RA to 20 Carlton House Terrace London SW1Y 5AN on 13 March 2017
01 Oct 2016 AA Full accounts made up to 31 December 2015