Advanced company searchLink opens in new window

DE BEERS JEWELLERS UK LIMITED

Company number 04423720

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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