DE BEERS CORPORATE SECRETARY LIMITED

Register to unlock more data on OkredoRegister

DE BEERS CORPORATE SECRETARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03971521

Incorporation date

13/04/2000

Size

Full

Contacts

Registered address

Registered address

17 Charterhouse Street, London EC1N 6RACopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2000)
dot icon14/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon31/01/2025
Appointment of Mr Stuart Paul Huntley as a director on 2025-01-28
dot icon13/01/2025
Termination of appointment of Irina Natarajan as a director on 2025-01-13
dot icon29/07/2024
Full accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-13 with updates
dot icon01/08/2023
Full accounts made up to 2022-12-31
dot icon09/05/2023
Termination of appointment of Anglo American Corporate Secretary Limited as a secretary on 2023-05-01
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Memorandum and Articles of Association
dot icon13/04/2023
Certificate of change of name
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon24/03/2023
Termination of appointment of Lee David Hazelwood as a director on 2023-03-23
dot icon24/03/2023
Termination of appointment of Esther Lulai Oberbeck as a director on 2023-03-23
dot icon24/03/2023
Appointment of Mrs Yvonne Shave as a director on 2023-03-23
dot icon24/03/2023
Appointment of Mrs Michelle Bossenger as a director on 2023-03-23
dot icon24/03/2023
Appointment of Mrs Irina Natarajan as a director on 2023-03-23
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon05/07/2022
Director's details changed for Ms Esther Oberbeck on 2022-07-05
dot icon30/06/2022
Appointment of Mr Thomas Paul Foster Johnson as a director on 2022-06-30
dot icon30/06/2022
Termination of appointment of Stephen Christopher Lussier as a director on 2022-06-30
dot icon20/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon20/04/2022
Register inspection address has been changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom to 17 Charterhouse Street London EC1N 6RA
dot icon06/12/2021
Secretary's details changed for Anglo American Corporate Secretary Limited on 2021-04-26
dot icon14/10/2021
Full accounts made up to 2020-12-31
dot icon14/10/2021
Change of details for Anglo American Diamond Holdings Limited as a person with significant control on 2021-04-26
dot icon12/10/2021
Registered office address changed from 17 Charterhouse Street London EC1N 6RA London United Kingdom to 17 Charterhouse Street London EC1N 6RA on 2021-10-12
dot icon29/09/2021
Appointment of Ms Esther Oberbeck as a director on 2021-09-27
dot icon02/08/2021
Termination of appointment of Faried Sallie as a director on 2021-07-31
dot icon27/04/2021
Change of details for Anglo American Diamond Holdings Limited as a person with significant control on 2021-04-26
dot icon27/04/2021
Secretary's details changed for Anglo American Corporate Secretary Limited on 2021-04-26
dot icon27/04/2021
Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom to 17 Charterhouse Street London EC1N 6RA London on 2021-04-27
dot icon14/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon16/11/2020
Memorandum and Articles of Association
dot icon16/11/2020
Resolutions
dot icon16/11/2020
Statement of company's objects
dot icon29/10/2020
Full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon06/12/2019
Notification of Anglo American Diamond Holdings Limited as a person with significant control on 2019-12-06
dot icon06/12/2019
Cessation of Riverbank Investments Limited as a person with significant control on 2019-12-06
dot icon22/08/2019
Accounts for a small company made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon17/01/2019
Director's details changed for Mr Lee David Hazelwood on 2019-01-11
dot icon12/07/2018
Full accounts made up to 2017-12-31
dot icon20/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon14/03/2017
Director's details changed for Mr Faried Sallie on 2017-03-13
dot icon13/03/2017
Register(s) moved to registered office address 20 Carlton House Terrace London SW1Y 5AN
dot icon13/03/2017
Director's details changed for Mr Stephen Christopher Lussier on 2017-03-13
dot icon13/03/2017
Registered office address changed from 17 Charterhouse Street London United Kingdom EC1N 6RA to 20 Carlton House Terrace London SW1Y 5AN on 2017-03-13
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon22/09/2016
Appointment of Anglo American Corporate Secretary Limited as a secretary on 2016-09-21
dot icon06/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon06/05/2016
Director's details changed for Mr Stephen Christopher Lussier on 2016-04-12
dot icon03/03/2016
Rectified This document was removed from the public register on 06/12/2016 as it was factually inaccurate
dot icon02/03/2016
Termination of appointment of Andrew William Hodges as a secretary on 2016-02-29
dot icon02/03/2016
Termination of appointment of Andrew William Hodges as a secretary on 2016-02-29
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon27/04/2015
Register(s) moved to registered inspection location 20 Carlton House Terrace London SW1Y 5AN
dot icon24/04/2015
Register inspection address has been changed to 20 Carlton House Terrace London SW1Y 5AN
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon06/08/2014
Appointment of Andrew William Hodges as a secretary on 2014-07-09
dot icon06/08/2014
Termination of appointment of Andrew Donovan as a secretary on 2014-06-30
dot icon26/06/2014
Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom on 2014-06-26
dot icon24/06/2014
Registered office address changed from 17 Charterhouse Street London EC1N 6RA on 2014-06-24
dot icon09/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon01/04/2014
Appointment of Mr Lee David Hazelwood as a director
dot icon05/03/2014
Termination of appointment of Varda Shine as a director
dot icon22/01/2014
Appointment of Mr Faried Sallie as a director
dot icon13/01/2014
Termination of appointment of Michael Page as a director
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon15/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon15/04/2010
Director's details changed for Michael Barrie Page on 2010-04-13
dot icon15/04/2010
Director's details changed for Varda Shine on 2010-04-13
dot icon30/03/2010
Full accounts made up to 2009-12-31
dot icon20/04/2009
Return made up to 13/04/09; full list of members
dot icon20/04/2009
Director's change of particulars / stephen lussier / 14/10/2008
dot icon12/02/2009
Full accounts made up to 2008-12-31
dot icon16/04/2008
Return made up to 13/04/08; full list of members
dot icon25/02/2008
Full accounts made up to 2007-12-31
dot icon05/09/2007
Full accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 13/04/07; full list of members
dot icon18/09/2006
Full accounts made up to 2005-12-31
dot icon09/08/2006
Secretary's particulars changed
dot icon26/04/2006
Return made up to 13/04/06; full list of members
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon21/09/2005
Full accounts made up to 2004-12-31
dot icon19/09/2005
Director resigned
dot icon19/09/2005
Secretary resigned
dot icon19/09/2005
New secretary appointed
dot icon29/04/2005
Return made up to 13/04/05; full list of members
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
New secretary appointed
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon20/04/2004
Return made up to 13/04/04; full list of members
dot icon23/12/2003
Director's particulars changed
dot icon01/10/2003
Auditor's resignation
dot icon16/08/2003
Full accounts made up to 2002-12-31
dot icon30/04/2003
Return made up to 13/04/03; full list of members
dot icon06/06/2002
Return made up to 13/04/02; full list of members
dot icon31/05/2002
Full accounts made up to 2001-12-31
dot icon26/11/2001
Secretary resigned
dot icon26/11/2001
New secretary appointed
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon09/05/2001
Return made up to 13/04/01; full list of members
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
Director resigned
dot icon06/07/2000
Registered office changed on 06/07/00 from: 17 charterhouse street london EC1N 6RA
dot icon30/06/2000
New director appointed
dot icon30/06/2000
Resolutions
dot icon30/06/2000
Resolutions
dot icon30/06/2000
Resolutions
dot icon30/06/2000
Resolutions
dot icon30/06/2000
Registered office changed on 30/06/00 from: hackwood secretaries LIMITED one silk street, london EC2Y 8HQ
dot icon30/06/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon30/06/2000
New secretary appointed
dot icon30/06/2000
New director appointed
dot icon19/06/2000
Certificate of change of name
dot icon13/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ANGLO AMERICAN CORPORATE SECRETARY LIMITED
Corporate Secretary
21/09/2016 - 01/05/2023
33
Farmiloe, Michael John Meakin
Director
19/06/2000 - 07/09/2005
4
Hazelwood, Lee David
Director
31/03/2014 - 23/03/2023
1
Lulai Oberbeck, Esther
Director
27/09/2021 - 23/03/2023
1
Shave, Yvonne
Director
23/03/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DE BEERS CORPORATE SECRETARY LIMITED

DE BEERS CORPORATE SECRETARY LIMITED is an(a) Active company incorporated on 13/04/2000 with the registered office located at 17 Charterhouse Street, London EC1N 6RA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DE BEERS CORPORATE SECRETARY LIMITED?

toggle

DE BEERS CORPORATE SECRETARY LIMITED is currently Active. It was registered on 13/04/2000 .

Where is DE BEERS CORPORATE SECRETARY LIMITED located?

toggle

DE BEERS CORPORATE SECRETARY LIMITED is registered at 17 Charterhouse Street, London EC1N 6RA.

What does DE BEERS CORPORATE SECRETARY LIMITED do?

toggle

DE BEERS CORPORATE SECRETARY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DE BEERS CORPORATE SECRETARY LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-13 with no updates.