Diament Limited LONDON


Diament started in year 1985 as Private Limited Company with registration number 01931327. The Diament company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in London at 1 Bartholomew Lane. Postal code: EC2N 2AX.

The company has one director. Paivi W., appointed on 23 June 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Diament Limited Address / Contact

Office Address 1 Bartholomew Lane
Town London
Post code EC2N 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01931327
Date of Incorporation Wed, 17th Jul 1985
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Paivi W.

Position: Director

Appointed: 23 June 2020

Intertrust Corporate Services Limited

Position: Corporate Secretary

Appointed: 23 June 2020

Intertrust Directors 2 Limited

Position: Corporate Director

Appointed: 23 June 2020

Intertrust Directors 1 Limited

Position: Corporate Director

Appointed: 23 June 2020

Mark A.

Position: Director

Appointed: 16 September 2019

Resigned: 23 June 2020

Timothy J.

Position: Director

Appointed: 13 December 2018

Resigned: 23 June 2020

Vincent V.

Position: Director

Appointed: 06 October 2017

Resigned: 08 July 2019

Vincent V.

Position: Secretary

Appointed: 06 October 2017

Resigned: 08 July 2019

Neal M.

Position: Director

Appointed: 06 May 2015

Resigned: 03 October 2017

Neal M.

Position: Secretary

Appointed: 06 May 2015

Resigned: 03 October 2017

Robert G.

Position: Director

Appointed: 06 May 2015

Resigned: 24 October 2018

Nicholas E.

Position: Director

Appointed: 18 December 2012

Resigned: 06 May 2015

Charles F.

Position: Director

Appointed: 18 December 2012

Resigned: 06 May 2015

Marc G.

Position: Director

Appointed: 16 June 2008

Resigned: 06 May 2015

Graham S.

Position: Director

Appointed: 16 June 2008

Resigned: 06 May 2015

Graham S.

Position: Director

Appointed: 02 November 2007

Resigned: 13 December 2013

Timothy S.

Position: Secretary

Appointed: 02 November 2007

Resigned: 10 September 2012

Nigel A.

Position: Secretary

Appointed: 24 March 1995

Resigned: 02 November 2007

John S.

Position: Director

Appointed: 18 December 1991

Resigned: 01 January 1995

Stephen F.

Position: Director

Appointed: 18 December 1991

Resigned: 05 February 2001

William E.

Position: Director

Appointed: 18 December 1991

Resigned: 02 November 2007

Nigel A.

Position: Director

Appointed: 18 December 1991

Resigned: 02 November 2007

Ian A.

Position: Director

Appointed: 18 December 1991

Resigned: 30 August 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Laser Derwentwater Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Laser Derwentwater Holdings Limited

C/O Hudson Advisors Uk Limited 17 Dominion Street, London, EC2M 2EF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06378120
Notified on 24 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, October 2023
Free Download (17 pages)

Company search