- 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) |
---|---|---|---|
01 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
29 Sep 2020 | TM01 | Termination of appointment of Francois Louis Michel Delage as a director on 29 September 2020 | |
25 Sep 2020 | AP04 | Appointment of Anglo American Corporate Secretary Limited as a secretary on 24 September 2020 | |
25 Sep 2020 | AP01 | Appointment of Celine Assimon as a director on 24 September 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
16 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
01 May 2019 | PSC05 | Change of details for De Beers Diamond Jewellers Limited as a person with significant control on 15 June 2018 | |
10 Dec 2018 | CH01 | Director's details changed for Chief Executive Officer Francois Louis Michel Delage on 29 November 2018 | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Jun 2018 | AP01 | Appointment of Mr Stephen Christopher Lussier as a director on 13 June 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Vincent Zimmermann as a director on 13 June 2018 | |
15 Jun 2018 | AP01 | Appointment of Mr Richard Graham Giles as a director on 13 June 2018 | |
14 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
04 Dec 2017 | AD02 | Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA England to 20 Carlton House Terrace London SW1Y 5AN | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
28 Apr 2017 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA | |
21 Dec 2016 | AD01 | Registered office address changed from , 17 Charterhouse Street, London, EC1N 6RA to 17 Charterhouse Street London London EC1N 6RA on 21 December 2016 | |
20 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
16 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | CH01 | Director's details changed for Mr Francois Louis Michel Delage on 9 May 2016 | |
11 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
05 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|