De Beers Jewellers Limited LONDON


Founded in 2000, De Beers Jewellers, classified under reg no. 04117269 is an active company. Currently registered at 17 Charterhouse Street EC1N 6RA, London the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2018-06-15 De Beers Jewellers Limited is no longer carrying the name De Beers Diamond Jewellers.

The company has 2 directors, namely Alex P., Celine A.. Of them, Celine A. has been with the company the longest, being appointed on 24 September 2020 and Alex P. has been with the company for the least time - from 27 September 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Amanda F. who worked with the the company until 8 October 2009.

De Beers Jewellers Limited Address / Contact

Office Address 17 Charterhouse Street
Town London
Post code EC1N 6RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04117269
Date of Incorporation Thu, 30th Nov 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

De Beers Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 July 2023

Alex P.

Position: Director

Appointed: 27 September 2021

Celine A.

Position: Director

Appointed: 24 September 2020

Anglo American Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 24 September 2020

Resigned: 01 May 2023

Richard G.

Position: Director

Appointed: 13 June 2018

Resigned: 30 September 2021

Francois D.

Position: Director

Appointed: 13 June 2018

Resigned: 29 September 2020

Nimesh P.

Position: Director

Appointed: 19 October 2016

Resigned: 13 June 2018

Caroline M.

Position: Director

Appointed: 08 July 2016

Resigned: 20 March 2017

Bruce C.

Position: Director

Appointed: 10 May 2013

Resigned: 13 June 2018

Gareth M.

Position: Director

Appointed: 08 October 2012

Resigned: 31 January 2018

Philippe M.

Position: Director

Appointed: 19 July 2011

Resigned: 30 June 2016

Francesco T.

Position: Director

Appointed: 12 July 2011

Resigned: 01 July 2016

Jane D.

Position: Director

Appointed: 07 October 2010

Resigned: 06 October 2012

Cyrus J.

Position: Director

Appointed: 02 July 2010

Resigned: 08 March 2013

Jean-Jacques G.

Position: Director

Appointed: 08 October 2009

Resigned: 20 March 2017

Stuart B.

Position: Director

Appointed: 26 June 2009

Resigned: 12 July 2011

Olivier C.

Position: Director

Appointed: 28 April 2008

Resigned: 20 March 2017

Jane D.

Position: Director

Appointed: 16 April 2008

Resigned: 02 July 2010

Stephen L.

Position: Director

Appointed: 07 July 2006

Resigned: 30 June 2022

Gareth P.

Position: Director

Appointed: 27 March 2006

Resigned: 07 October 2010

Amanda F.

Position: Secretary

Appointed: 06 April 2004

Resigned: 08 October 2009

Bernard R.

Position: Director

Appointed: 14 May 2002

Resigned: 08 October 2009

Pierre H.

Position: Director

Appointed: 14 May 2002

Resigned: 16 April 2008

Phillipe P.

Position: Director

Appointed: 27 July 2001

Resigned: 12 July 2011

Michael S.

Position: Director

Appointed: 27 July 2001

Resigned: 14 May 2002

Antonio B.

Position: Director

Appointed: 27 July 2001

Resigned: 20 March 2017

Christopher J.

Position: Director

Appointed: 27 July 2001

Resigned: 26 June 2009

James A.

Position: Director

Appointed: 27 July 2001

Resigned: 27 March 2006

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2001

Resigned: 06 April 2004

Myron U.

Position: Director

Appointed: 12 January 2001

Resigned: 14 May 2002

Gerard R.

Position: Director

Appointed: 12 January 2001

Resigned: 07 July 2006

Manuel D.

Position: Director

Appointed: 12 January 2001

Resigned: 16 April 2008

Pierre M.

Position: Director

Appointed: 12 January 2001

Resigned: 27 July 2001

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 30 November 2000

Resigned: 12 January 2001

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 2000

Resigned: 12 January 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Anglo American Diamond Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Riverbank Investments Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sofidiv Uk Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Anglo American Diamond Holdings Limited

17 Charterhouse Street, London, London, London, EC1N 6RA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 8004961
Notified on 26 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Riverbank Investments Limited

20 Carlton House Terrace, London, SW1Y 5AN, England

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered United Kingdom (England And Wales)
Place registered Companies House (England And Wales)
Registration number 04140577
Notified on 6 April 2016
Ceased on 15 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Sofidiv Uk Limited

C/O Browne Jacobson Llp 6 Bevis Marks, London, EC3A 7BA, England

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered United Kingdom (England And Wales)
Place registered Companies House (England And Wales)
Registration number 04130215
Notified on 6 April 2016
Ceased on 26 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

De Beers Diamond Jewellers June 15, 2018
De Beers Lv November 1, 2006
Rapids World July 30, 2001
Hackremco (no.1754) January 11, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 22nd, December 2023
Free Download (33 pages)

Company search