DE BEERS JEWELLERS TRADE MARK LIMITED

Register to unlock more data on OkredoRegister

DE BEERS JEWELLERS TRADE MARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04117274

Incorporation date

30/11/2000

Size

Dormant

Contacts

Registered address

Registered address

17 Charterhouse Street, London EC1N 6RACopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2000)
dot icon08/04/2026
Appointment of Emmanuelle Nodale as a director on 2026-03-27
dot icon02/04/2026
Appointment of Mr Shaun Simon Wills as a director on 2026-03-27
dot icon31/03/2026
Termination of appointment of Simon Thomas Ian Andrews as a director on 2026-03-26
dot icon31/03/2026
Termination of appointment of Sandrine Gladys Girard Ep. Conseiller as a director on 2026-03-26
dot icon03/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/02/2025
Termination of appointment of Celine Assimon as a director on 2025-02-11
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon09/09/2024
Termination of appointment of Alex Pregnolato as a director on 2024-09-06
dot icon06/09/2024
Appointment of Mr Simon Thomas Ian Andrews as a director on 2024-09-05
dot icon06/09/2024
Appointment of Ms Sandrine Gladys Girard Ep. Conseiller as a director on 2024-09-05
dot icon29/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon02/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/09/2023
Appointment of De Beers Corporate Secretary Limited as a secretary on 2023-09-20
dot icon09/05/2023
Termination of appointment of Anglo American Corporate Secretary Limited as a secretary on 2023-05-01
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/06/2022
Termination of appointment of Stephen Christopher Lussier as a director on 2022-06-30
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon30/11/2021
Change of details for De Beers Jewellers Limited as a person with significant control on 2021-04-26
dot icon30/11/2021
Register inspection address has been changed from 20 Carlton House Terrace London SW1Y 5AN England to 17 Charterhouse Street London EC1N 6RA
dot icon30/11/2021
Registered office address changed from 17 Charterhouse Street London London EC1N 6RA United Kingdom to 17 Charterhouse Street London EC1N 6RA on 2021-11-30
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/09/2021
Termination of appointment of Richard Graham Giles as a director on 2021-09-30
dot icon28/09/2021
Appointment of Mr Alex Pregnolato as a director on 2021-09-27
dot icon27/04/2021
Secretary's details changed for Anglo American Corporate Secretary Limited on 2021-04-26
dot icon01/02/2021
Registered office address changed from 45 Old Bond Street London W1S 4QT United Kingdom to 17 Charterhouse Street London London EC1N 6RA on 2021-02-01
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon13/11/2020
Memorandum and Articles of Association
dot icon13/11/2020
Resolutions
dot icon13/11/2020
Statement of company's objects
dot icon03/11/2020
Director's details changed for Mr Richard Graham Giles on 2020-10-12
dot icon05/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/09/2020
Appointment of Anglo American Corporate Secretary Limited as a secretary on 2020-09-24
dot icon25/09/2020
Appointment of Celine Assimon as a director on 2020-09-24
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon16/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/06/2018
Resolutions
dot icon13/06/2018
Change of details for De Beers Diamond Jewellers Limited as a person with significant control on 2018-06-13
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon07/12/2017
Director's details changed for Mr Stephen Christopher Lussier on 2017-11-29
dot icon04/12/2017
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
dot icon04/12/2017
Change of details for De Beers Diamond Jewellers Limited as a person with significant control on 2016-12-21
dot icon09/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/04/2017
Termination of appointment of Antonio Federico Belloni as a director on 2017-03-20
dot icon10/04/2017
Termination of appointment of Olivier Pierre Carrive as a director on 2017-03-20
dot icon21/12/2016
Registered office address changed from 17 Charterhouse Street London EC1N 6RA to 45 Old Bond Street London W1S 4QT on 2016-12-21
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon13/12/2016
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon08/12/2015
Register inspection address has been changed from C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon31/12/2014
Director's details changed for Mr Olivier Pierre Carrive on 2014-12-31
dot icon30/12/2014
Director's details changed for Mr Olivier Pierre Carrive on 2014-12-30
dot icon29/12/2014
Register inspection address has been changed from C/O C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O C/O 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon17/12/2014
Appointment of Mr Richard Graham Giles as a director on 2014-12-08
dot icon17/12/2014
Appointment of Mr Olivier Pierre Carrive as a director on 2014-12-08
dot icon16/12/2014
Registered office address changed from 45 Old Bond Street London W1S 4QT to 17 Charterhouse Street London EC1N 6RA on 2014-12-16
dot icon11/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon04/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon21/12/2012
Register(s) moved to registered inspection location
dot icon21/12/2012
Director's details changed for Mr Stephen Christopher Lussier on 2012-11-30
dot icon21/12/2012
Director's details changed for Antonio Feferico Belloni on 2012-11-30
dot icon12/10/2012
Termination of appointment of Jane Disborough as a director
dot icon10/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/01/2012
Director's details changed for Stephen Christopher Lussier on 2012-01-04
dot icon03/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon30/12/2011
Register inspection address has been changed
dot icon30/12/2011
Director's details changed for Stephen Christopher Lussier on 2011-11-30
dot icon30/12/2011
Director's details changed for Antonio Feferico Belloni on 2011-11-30
dot icon19/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/02/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon18/02/2011
Appointment of Ms Jane Louise Disborough as a director
dot icon18/02/2011
Termination of appointment of Jane Disborough as a director
dot icon18/02/2011
Termination of appointment of Bernard Rolley as a director
dot icon18/02/2011
Director's details changed for Antonio Feferico Belloni on 2011-02-17
dot icon18/02/2011
Termination of appointment of Bernard Rolley as a director
dot icon18/02/2011
Appointment of Ms Jane Louise Disborough as a director
dot icon18/02/2011
Termination of appointment of Jane Disborough as a director
dot icon02/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon18/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/10/2009
Termination of appointment of Amanda Fogg as a secretary
dot icon18/03/2009
Return made up to 30/11/08; full list of members
dot icon04/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/05/2008
Director appointed jane louise disborough
dot icon13/05/2008
Appointment terminated director manuel de sousa oliveira
dot icon11/04/2008
Accounts for a dormant company made up to 2006-12-31
dot icon31/12/2007
Return made up to 30/11/07; full list of members
dot icon22/12/2006
Return made up to 30/11/06; full list of members
dot icon01/11/2006
Certificate of change of name
dot icon01/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon17/07/2006
New director appointed
dot icon17/07/2006
Director resigned
dot icon13/12/2005
Return made up to 30/11/05; full list of members
dot icon21/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/12/2004
Return made up to 30/11/04; full list of members
dot icon18/11/2004
Registered office changed on 18/11/04 from: 26-28 hammersmith grove london W6 7BA
dot icon24/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/04/2004
Registered office changed on 22/04/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon22/04/2004
New secretary appointed
dot icon22/04/2004
Secretary resigned
dot icon19/01/2004
Director's particulars changed
dot icon07/01/2004
Accounts for a dormant company made up to 2002-12-31
dot icon06/01/2004
Return made up to 30/11/03; full list of members
dot icon30/12/2003
Director's particulars changed
dot icon30/12/2003
Director's particulars changed
dot icon30/12/2003
Director's particulars changed
dot icon28/01/2003
Return made up to 30/11/02; full list of members
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
Director resigned
dot icon27/01/2003
Director resigned
dot icon04/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon07/01/2002
Return made up to 30/11/01; full list of members
dot icon07/08/2001
New secretary appointed
dot icon07/08/2001
Director resigned
dot icon30/07/2001
Certificate of change of name
dot icon08/02/2001
New director appointed
dot icon02/02/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon21/01/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon21/01/2001
Secretary resigned
dot icon21/01/2001
Resolutions
dot icon11/01/2001
Certificate of change of name
dot icon30/11/2000
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
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ANGLO AMERICAN CORPORATE SECRETARY LIMITED
Corporate Secretary
24/09/2020 - 01/05/2023
33
Wills, Shaun Simon
Director
27/03/2026 - Present
71
Pregnolato, Alex
Director
27/09/2021 - 06/09/2024
19
Assimon, Celine
Director
24/09/2020 - 11/02/2025
5
DE BEERS CORPORATE SECRETARY LIMITED
Corporate Secretary
20/09/2023 - Present
20

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 JEWELLERS TRADE MARK LIMITED

DE BEERS JEWELLERS TRADE MARK LIMITED is an(a) Active company incorporated on 30/11/2000 with the registered office located at 17 Charterhouse Street, London EC1N 6RA. There are currently 3 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 JEWELLERS TRADE MARK LIMITED?

toggle

DE BEERS JEWELLERS TRADE MARK LIMITED is currently Active. It was registered on 30/11/2000 .

Where is DE BEERS JEWELLERS TRADE MARK LIMITED located?

toggle

DE BEERS JEWELLERS TRADE MARK LIMITED is registered at 17 Charterhouse Street, London EC1N 6RA.

What does DE BEERS JEWELLERS TRADE MARK LIMITED do?

toggle

DE BEERS JEWELLERS TRADE MARK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DE BEERS JEWELLERS TRADE MARK LIMITED?

toggle

The latest filing was on 08/04/2026: Appointment of Emmanuelle Nodale as a director on 2026-03-27.