DE BEERS UK LIMITED

Register to unlock more data on OkredoRegister

DE BEERS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02054170

Incorporation date

10/09/1986

Size

Full

Contacts

Registered address

Registered address

17 Charterhouse Street, London EC1N 6RACopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1986)
dot icon15/12/2025
Resolutions
dot icon15/12/2025
Solvency Statement dated 04/12/25
dot icon15/12/2025
Statement by Directors
dot icon15/12/2025
Statement of capital on 2025-12-15
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon20/12/2024
Full accounts made up to 2023-12-31
dot icon01/10/2024
Termination of appointment of Caitlin Fay Arthur as a director on 2024-10-01
dot icon01/10/2024
Termination of appointment of Mark James Michael Corbett as a director on 2024-10-01
dot icon01/10/2024
Termination of appointment of Lemize Du Toit as a director on 2024-10-01
dot icon01/10/2024
Termination of appointment of Rajshree Mehta as a director on 2024-10-01
dot icon01/10/2024
Appointment of Ms Alessandra Berry Ward Berridge as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mr Alasdair Darley Shepheard Cook as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mr Richard Shaun Lawson as a director on 2024-10-01
dot icon01/10/2024
Termination of appointment of Roger William Henderson as a director on 2024-10-01
dot icon01/10/2024
Appointment of Ms Malebogo Itumeleng Mpugwa as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mr Kevin Darcy Smith as a director on 2024-10-01
dot icon01/07/2024
Termination of appointment of Ryan Laurence William Perry as a director on 2024-06-30
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon16/04/2024
Termination of appointment of Esther Lulai Oberbeck as a director on 2024-04-16
dot icon07/03/2024
Statement of capital following an allotment of shares on 2024-03-06
dot icon04/01/2024
Termination of appointment of Jonathan Andrew Blackhurst as a director on 2023-12-31
dot icon01/08/2023
Full accounts made up to 2022-12-31
dot icon21/07/2023
Appointment of Ms Rajshree Mehta as a director on 2023-07-17
dot icon14/07/2023
Appointment of De Beers Corporate Secretary Limited as a secretary on 2023-07-13
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon09/05/2023
Termination of appointment of Anglo American Corporate Secretary Limited as a secretary on 2023-05-01
dot icon03/01/2023
Termination of appointment of Nicholas Martin Byers as a director on 2022-12-31
dot icon03/01/2023
Appointment of Mr Jonathan Andrew Blackhurst as a director on 2023-01-01
dot icon03/01/2023
Appointment of Dr Roger William Henderson as a director on 2023-01-01
dot icon03/01/2023
Appointment of Mr Ryan Laurence William Perry as a director on 2023-01-01
dot icon03/01/2023
Appointment of Mrs Lemize Du Toit as a director on 2023-01-01
dot icon03/01/2023
Appointment of Mr Mark James Michael Corbett as a director on 2023-01-01
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 icon06/06/2022
Termination of appointment of Jeanine Catherine Frankish as a director on 2022-06-01
dot icon25/05/2022
Confirmation statement made on 2022-05-24 with no updates
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 London EC1N 6RA United Kingdom to 17 Charterhouse Street London EC1N 6RA on 2021-10-12
dot icon02/08/2021
Termination of appointment of Faried Sallie as a director on 2021-07-31
dot icon14/06/2021
Satisfaction of charge 1 in full
dot icon14/06/2021
Satisfaction of charge 3 in full
dot icon26/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon26/05/2021
Register inspection address has been changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom to 17 Charterhouse Street London London EC1N 6RA
dot icon24/05/2021
Director's details changed for Mr Nicholas Martin Byers on 2021-05-21
dot icon27/04/2021
Secretary's details changed for Anglo American Corporate Secretary Limited on 2021-04-26
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
Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom to 17 Charterhouse Street London London EC1N 6RA on 2021-04-27
dot icon29/12/2020
Resolutions
dot icon29/12/2020
Memorandum and Articles of Association
dot icon29/12/2020
Statement of company's objects
dot icon18/12/2020
Termination of appointment of Jonathan David Harrison Savage as a director on 2020-12-18
dot icon30/11/2020
Termination of appointment of David Spencer Fricker as a director on 2020-11-30
dot icon29/10/2020
Full accounts made up to 2019-12-31
dot icon10/09/2020
Appointment of Caitlin Fay Arthur as a director on 2020-09-09
dot icon29/05/2020
Confirmation statement made on 2020-05-24 with updates
dot icon26/11/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon22/08/2019
Full accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon31/05/2019
Director's details changed for Mr Nicholas Martin Byers on 2019-05-23
dot icon05/03/2019
Appointment of Jeanine Catherine Frankish as a director on 2019-03-01
dot icon01/03/2019
Termination of appointment of Alison Elizabeth Tattershall as a director on 2019-03-01
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon01/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon13/10/2017
Termination of appointment of Richard Graham Giles as a director on 2017-10-13
dot icon13/10/2017
Appointment of Alison Elizabeth Tattershall as a director on 2017-10-13
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-24 with updates
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 Faried Sallie on 2017-03-13
dot icon13/03/2017
Director's details changed for Mr Richard Graham Giles 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 icon04/08/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon05/05/2016
Director's details changed for Mr David Spencer Fricker on 2014-10-27
dot icon03/03/2016
Termination of appointment of a secretary
dot icon02/03/2016
Appointment of Anglo American Corporate Secretary Limited as a secretary on 2016-03-01
dot icon02/03/2016
Termination of appointment of Andrew William Hodges as a secretary on 2016-02-29
dot icon02/03/2016
Rectified TM01 was removed from the register on 25/11/2016 as it was invalid
dot icon04/01/2016
Termination of appointment of Ashley Louise Gerrard as a secretary on 2015-12-04
dot icon04/01/2016
Appointment of Andrew William Hodges as a secretary on 2015-12-04
dot icon29/10/2015
Director's details changed for Mr David Spencer Fricker on 2015-10-19
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon14/07/2015
Register(s) moved to registered inspection location 20 Carlton House Terrace London SW1Y 5AN
dot icon24/04/2015
Termination of appointment of Laura Ann Flowerdew as a director on 2015-04-24
dot icon17/12/2014
Termination of appointment of Andrew William Hodges as a secretary on 2014-12-02
dot icon17/12/2014
Appointment of Ms Ashley Louise Gerrard as a secretary on 2014-12-02
dot icon15/08/2014
Full accounts made up to 2013-12-31
dot icon29/07/2014
Register inspection address has been changed to 20 Carlton House Terrace London SW1Y 5AN
dot icon29/07/2014
Appointment of Andrew William Hodges as a secretary on 2014-07-25
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 icon23/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon18/06/2014
Appointment of Mr Jonathan David Harrison Savage as a director
dot icon18/06/2014
Appointment of Faried Sallie as a director
dot icon18/06/2014
Termination of appointment of Matthew Free as a director
dot icon17/06/2014
Termination of appointment of Andrew Donovan as a secretary
dot icon13/01/2014
Appointment of Mr Richard Graham Giles as a director
dot icon13/01/2014
Appointment of Mr Nicholas Martin Byers as a director
dot icon02/01/2014
Termination of appointment of Michael Page as a director
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon20/03/2013
Appointment of Ms Laura Ann Flowerdew as a director
dot icon19/02/2013
Appointment of Ms Esther Oberbeck as a director
dot icon19/02/2013
Appointment of Mr Matthew Lance Free as a director
dot icon18/02/2013
Appointment of Mr David Spencer Fricker as a director
dot icon18/12/2012
Termination of appointment of Bruce Cleaver as a director
dot icon09/10/2012
Termination of appointment of Jane Disborough as a director
dot icon30/07/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon26/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-05-24
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon17/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon07/12/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon07/12/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon17/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon22/04/2010
Full accounts made up to 2009-12-31
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon19/02/2010
Resolutions
dot icon22/07/2009
Appointment terminated director stephen lussier
dot icon27/05/2009
Return made up to 24/05/09; full list of members
dot icon27/05/2009
Director's change of particulars / stephen lussier / 14/10/2008
dot icon24/04/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Director's change of particulars / bruce cleaver / 19/03/2009
dot icon08/12/2008
Appointment terminated director varda shine
dot icon27/10/2008
Appointment terminated director gareth penny
dot icon27/10/2008
Appointment terminated director jonathan oppenheimer
dot icon27/10/2008
Appointment terminated director nicholas oppenheimer
dot icon27/10/2008
Appointment terminated director paul rowley
dot icon27/10/2008
Appointment terminated director rosalind kainyah
dot icon24/10/2008
Director appointed stephen christopher lussier
dot icon23/10/2008
Director appointed jane louise disborough
dot icon23/10/2008
Director appointed bruce alan cleaver
dot icon22/10/2008
Appointment terminated director alessandra cox
dot icon01/08/2008
Certificate of change of name
dot icon03/06/2008
Return made up to 24/05/08; full list of members
dot icon03/06/2008
Director's change of particulars / gareth penny / 31/01/2006
dot icon03/06/2008
Director's change of particulars / alessandra cox / 19/03/2008
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Particulars of contract relating to shares
dot icon07/05/2008
Ad 28/04/08\gbp si 22846822@1=22846822\gbp ic 10010000/32856822\
dot icon30/01/2008
New director appointed
dot icon12/11/2007
New director appointed
dot icon04/10/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon29/06/2007
Return made up to 24/05/07; full list of members
dot icon04/05/2007
Full accounts made up to 2006-12-31
dot icon15/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon09/08/2006
Secretary's particulars changed
dot icon30/06/2006
Director resigned
dot icon30/06/2006
Director resigned
dot icon30/06/2006
Director resigned
dot icon30/06/2006
Director resigned
dot icon21/06/2006
Return made up to 24/05/06; full list of members
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon03/05/2006
Full accounts made up to 2005-12-31
dot icon06/04/2006
Director resigned
dot icon23/01/2006
Nc inc already adjusted 20/12/05
dot icon23/01/2006
Ad 30/12/05--------- £ si 10000000@1=10000000 £ ic 10000/10010000
dot icon11/01/2006
Resolutions
dot icon11/01/2006
Resolutions
dot icon10/11/2005
Director resigned
dot icon22/09/2005
Director resigned
dot icon14/06/2005
Return made up to 24/05/05; full list of members
dot icon14/06/2005
New secretary appointed
dot icon14/06/2005
Secretary resigned
dot icon18/05/2005
Full accounts made up to 2004-12-31
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
New secretary appointed
dot icon22/09/2004
Director resigned
dot icon21/09/2004
Full accounts made up to 2003-12-31
dot icon09/09/2004
Director resigned
dot icon09/06/2004
Return made up to 24/05/04; full list of members
dot icon29/03/2004
Director resigned
dot icon01/10/2003
Auditor's resignation
dot icon16/08/2003
Full accounts made up to 2002-12-31
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon24/06/2003
Return made up to 24/05/03; full list of members
dot icon11/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon01/07/2002
Director resigned
dot icon01/07/2002
Director resigned
dot icon01/07/2002
Return made up to 24/05/02; 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 icon06/07/2001
Return made up to 24/05/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-12-31
dot icon13/07/2000
New director appointed
dot icon29/06/2000
New director appointed
dot icon16/06/2000
Return made up to 24/05/00; full list of members
dot icon24/03/2000
Full accounts made up to 1999-12-31
dot icon23/07/1999
Registered office changed on 23/07/99 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1BA
dot icon18/06/1999
Return made up to 24/05/99; full list of members
dot icon23/03/1999
Full accounts made up to 1998-12-31
dot icon18/06/1998
Return made up to 24/05/98; no change of members
dot icon21/04/1998
Full accounts made up to 1997-12-31
dot icon17/06/1997
Return made up to 24/05/97; full list of members
dot icon22/04/1997
Full accounts made up to 1996-12-31
dot icon01/02/1997
New director appointed
dot icon01/02/1997
New director appointed
dot icon16/12/1996
Director resigned
dot icon16/12/1996
Director resigned
dot icon02/08/1996
New secretary appointed
dot icon02/08/1996
Secretary resigned
dot icon17/06/1996
Return made up to 24/05/96; no change of members
dot icon17/06/1996
Full accounts made up to 1995-12-31
dot icon31/05/1995
Full accounts made up to 1994-12-31
dot icon31/05/1995
Return made up to 24/05/95; no change of members
dot icon15/03/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Secretary resigned;new secretary appointed
dot icon31/05/1994
Full accounts made up to 1993-12-31
dot icon25/05/1994
Return made up to 24/05/94; full list of members
dot icon05/05/1994
Director resigned
dot icon22/04/1994
Director resigned;new director appointed
dot icon03/06/1993
Return made up to 24/05/93; no change of members
dot icon21/04/1993
Full accounts made up to 1992-12-31
dot icon16/10/1992
Full accounts made up to 1991-12-31
dot icon22/07/1992
Return made up to 24/05/92; no change of members
dot icon13/08/1991
Accounts for a small company made up to 1990-12-31
dot icon12/08/1991
Return made up to 24/05/91; full list of members
dot icon29/06/1991
Resolutions
dot icon29/06/1991
Resolutions
dot icon29/06/1991
Resolutions
dot icon29/06/1991
Resolutions
dot icon29/06/1991
Resolutions
dot icon03/01/1991
Return made up to 31/05/90; full list of members
dot icon25/07/1990
Accounts for a small company made up to 1989-12-31
dot icon13/06/1989
Return made up to 24/05/89; full list of members
dot icon24/05/1989
Accounts for a small company made up to 1988-12-31
dot icon13/07/1988
Return made up to 24/05/88; full list of members
dot icon02/03/1988
Full accounts made up to 1987-12-31
dot icon03/08/1987
Director resigned
dot icon27/07/1987
Return made up to 08/05/87; full list of members
dot icon11/04/1987
Full accounts made up to 1986-12-31
dot icon11/12/1986
New director appointed
dot icon02/10/1986
Accounting reference date notified as 31/12
dot icon10/09/1986
Incorporation
dot icon10/09/1986
Certificate of 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
24/05/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ANGLO AMERICAN CORPORATE SECRETARY LIMITED
Corporate Secretary
01/03/2016 - 01/05/2023
33
Penny, Gareth Peter Herbert
Director
23/08/2002 - 07/10/2008
13
Oppenheimer, Jonathan Ernest Maxmillian
Director
01/06/2006 - 07/10/2008
5
Mr Richard Shaun Lawson
Director
01/10/2024 - Present
12
Mpugwa, Malebogo Itumeleng
Director
01/10/2024 - Present
2

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 UK LIMITED

DE BEERS UK LIMITED is an(a) Active company incorporated on 10/09/1986 with the registered office located at 17 Charterhouse Street, London EC1N 6RA. There are currently 6 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 UK LIMITED?

toggle

DE BEERS UK LIMITED is currently Active. It was registered on 10/09/1986 .

Where is DE BEERS UK LIMITED located?

toggle

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

What does DE BEERS UK LIMITED do?

toggle

DE BEERS UK 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 UK LIMITED?

toggle

The latest filing was on 15/12/2025: Resolutions.