- Company Overview for DE BEERS JEWELLERS UK LIMITED (04423720)
- Filing history for DE BEERS JEWELLERS UK LIMITED (04423720)
- People for DE BEERS JEWELLERS UK LIMITED (04423720)
- Charges for DE BEERS JEWELLERS UK LIMITED (04423720)
- Registers for DE BEERS JEWELLERS UK LIMITED (04423720)
- More for DE BEERS JEWELLERS UK LIMITED (04423720)
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) |
---|---|---|---|
21 Feb 2025 | TM01 | Termination of appointment of Celine Assimon as a director on 11 February 2025 | |
03 Jan 2025 | AA | Full accounts made up to 31 December 2023 | |
09 Sep 2024 | TM01 | Termination of appointment of Alex Pregnolato as a director on 6 September 2024 | |
06 Sep 2024 | AP01 | Appointment of Ms Sandrine Gladys Girard Ep. Conseiller as a director on 5 September 2024 | |
06 Sep 2024 | AP01 | Appointment of Mr Simon Thomas Ian Andrews as a director on 5 September 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
04 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Sep 2023 | AP04 | Appointment of De Beers Corporate Secretary Limited as a secretary on 20 September 2023 | |
09 May 2023 | TM02 | Termination of appointment of Anglo American Corporate Secretary Limited as a secretary on 1 May 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
30 Jun 2022 | TM01 | Termination of appointment of Stephen Christopher Lussier as a director on 30 June 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
25 Apr 2022 | AD02 | Register inspection address has been changed from 20 Carlton House Terrace London SW1Y 5AN England to 17 Charterhouse Street London EC1N 6RA | |
06 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
30 Sep 2021 | TM01 | Termination of appointment of Richard Graham Giles as a director on 30 September 2021 | |
28 Sep 2021 | AP01 | Appointment of Mr Alex Pregnolato as a director on 27 September 2021 | |
21 Jun 2021 | MR04 | Satisfaction of charge 1 in full | |
07 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
27 Apr 2021 | CH04 | Secretary's details changed for Anglo American Corporate Secretary Limited on 26 April 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from , 45 Old Bond Street, London, W1S 4QT, United Kingdom to 17 Charterhouse Street London London EC1N 6RA on 1 February 2021 | |
16 Nov 2020 | MA | Memorandum and Articles of Association | |
16 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2020 | CC04 | Statement of company's objects | |
03 Nov 2020 | CH01 | Director's details changed for Mr Richard Graham Giles on 12 October 2020 |