DE BEERS CORPORATE SECRETARY LIMITED
Overview
| Company Name | DE BEERS CORPORATE SECRETARY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03971521 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DE BEERS CORPORATE SECRETARY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DE BEERS CORPORATE SECRETARY LIMITED located?
| Registered Office Address | 17 Charterhouse Street EC1N 6RA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DE BEERS CORPORATE SECRETARY LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE BEERS INTANGIBLES LIMITED | Jun 19, 2000 | Jun 19, 2000 |
| HACKREMCO (NO.1651) LIMITED | Apr 13, 2000 | Apr 13, 2000 |
What are the latest accounts for DE BEERS CORPORATE SECRETARY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DE BEERS CORPORATE SECRETARY LIMITED?
| Last Confirmation Statement Made Up To | Apr 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2025 |
| Overdue | No |
What are the latest filings for DE BEERS CORPORATE SECRETARY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stuart Paul Huntley as a director on Jan 28, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Irina Natarajan as a director on Jan 13, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Termination of appointment of Anglo American Corporate Secretary Limited as a secretary on May 01, 2023 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed de beers intangibles LIMITED\certificate issued on 13/04/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mrs Irina Natarajan as a director on Mar 23, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Michelle Bossenger as a director on Mar 23, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Yvonne Shave as a director on Mar 23, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Esther Lulai Oberbeck as a director on Mar 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee David Hazelwood as a director on Mar 23, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Director's details changed for Ms Esther Oberbeck on Jul 05, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Thomas Paul Foster Johnson as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Christopher Lussier as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 13, 2022 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom to 17 Charterhouse Street London EC1N 6RA | 1 pages | AD02 | ||||||||||
Secretary's details changed for Anglo American Corporate Secretary Limited on Apr 26, 2021 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Who are the officers of DE BEERS CORPORATE SECRETARY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOSSENGER, Michelle | Director | Charterhouse Street EC1N 6RA London 17 United Kingdom | South Africa | South African | 307119480001 | |||||||||
| HUNTLEY, Stuart Paul | Director | Charterhouse Street EC1N 6RA London 17 England | Switzerland | British | 331852110001 | |||||||||
| JOHNSON, Thomas Paul Foster | Director | Charterhouse Street EC1N 6RA London 17 United Kingdom | England | British | 297493510001 | |||||||||
| SHAVE, Yvonne | Director | Charterhouse Street EC1N 6RA London 17 United Kingdom | England | American | 307118760001 | |||||||||
| DONOVAN, Andrew | Secretary | Tallow Road TW8 8EU Brentford 3 Middlesex | British | 138437980001 | ||||||||||
| HODGES, Andrew William | Secretary | Charterhouse Street EC1N 6RA London 17 United Kingdom United Kingdom | 189972760001 | |||||||||||
| HUGHES, David Jonathan | Secretary | 9 Brookhill Road EN4 8SE Barnet Hertfordshire | British | 42460830001 | ||||||||||
| O`DOHERTY, Gerard Paul | Secretary | 12 Ozonia Walk SS12 0PH Wickford Essex | British | 100577920001 | ||||||||||
| THOMAS, Michael Christopher | Secretary | Lawn Cottage Camden Park TN2 4TN Tunbridge Wells Kent | British | 78636440001 | ||||||||||
| ANGLO AMERICAN CORPORATE SECRETARY LIMITED | Secretary | Charterhouse Street EC1N 6RA London 17 United Kingdom |
| 205243390001 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| FARMILOE, Michael John Meakin | Director | 6 Waverley Grove N3 3PX London | British | 7746360001 | ||||||||||
| HAZELWOOD, Lee David | Director | Charterhouse Street EC1N 6RA London 17 United Kingdom | England | British | 136788460002 | |||||||||
| LULAI OBERBECK, Esther | Director | Charterhouse Street EC1N 6RA London 17 United Kingdom | United Kingdom | British | 175948580002 | |||||||||
| LUSSIER, Stephen Christopher | Director | Charterhouse Street EC1N 6RA London 17 United Kingdom | United Kingdom | British | 62867190002 | |||||||||
| NATARAJAN, Irina | Director | Charterhouse Street EC1N 6RA London 17 United Kingdom | England | British | 307119640001 | |||||||||
| PAGE, Michael Barrie | Director | Flat 3 The Bullion Building 132-136 St John Street EC1V 4JT London | United Kingdom | British | 73349420002 | |||||||||
| SALLIE, Faried | Director | Charterhouse Street London Ec1n 6ra 17 London United Kingdom | United Kingdom | South African | 184471560001 | |||||||||
| SHINE, Varda | Director | 3 Queens Way Hendon NW4 2TN London | United Kingdom | British | 107765970001 | |||||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of DE BEERS CORPORATE SECRETARY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anglo American Diamond Holdings Limited | Dec 06, 2019 | Charterhouse Street EC1N 6RA London 17 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Riverbank Investments Limited | Apr 06, 2016 | Carlton House Terrace SW1Y 5AN London 20 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Government Of The Republic Of Botswana | Apr 06, 2016 | Government Enclave Gaborone Ministry Of Minerals, Energy & Water Resources Botswana | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0