DIAGRAM CAPITAL LTD

Register to unlock more data on OkredoRegister

DIAGRAM CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10437925

Incorporation date

20/10/2016

Size

Full

Contacts

Registered address

Registered address

2 Crown Court, London EC2V 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2016)
dot icon26/01/2026
Statement of capital following an allotment of shares on 2026-01-23
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with updates
dot icon15/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon03/07/2025
Statement of capital following an allotment of shares on 2025-06-27
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon21/01/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon25/09/2024
Statement of capital following an allotment of shares on 2024-08-14
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon31/07/2024
Termination of appointment of Stephen James O'hare as a director on 2024-07-31
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon13/06/2024
Termination of appointment of Darren Patrick O' Hare as a director on 2024-06-01
dot icon16/04/2024
Appointment of Mr Stephen James O'hare as a director on 2024-04-02
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon15/02/2024
Statement of capital following an allotment of shares on 2024-02-14
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon17/01/2024
Appointment of Mr. Darren Patrick O' Hare as a director on 2024-01-08
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-09-26
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-05-24
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon15/05/2023
Termination of appointment of Lyazzat Sauranbayeva as a director on 2023-05-12
dot icon02/05/2023
Director's details changed for Ms Lyazzat Sauranbayeva on 2023-03-21
dot icon28/04/2023
Second filing of Confirmation Statement dated 2023-03-07
dot icon17/04/2023
Appointment of Mr James Robert Sutton Tatchell as a director on 2023-04-17
dot icon14/04/2023
Director's details changed for Mr Herkishin Jivan Dialdas on 2023-03-31
dot icon24/03/2023
Full accounts made up to 2022-12-31
dot icon07/03/2023
Notification of Aleksejs Sjarki as a person with significant control on 2023-03-01
dot icon07/03/2023
Cessation of Ademe Khairakhmetova as a person with significant control on 2023-03-01
dot icon07/03/2023
Cessation of Lyazzat Sauranbayeva as a person with significant control on 2023-03-01
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon22/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon23/03/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon11/02/2022
Full accounts made up to 2021-10-31
dot icon15/11/2021
Change of details for Ms Ademe Khairakhmetova as a person with significant control on 2021-11-11
dot icon12/08/2021
Termination of appointment of Leonids Kils as a director on 2021-08-12
dot icon19/05/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon09/04/2021
Director's details changed for Ms Lyazzat Sauranbayeva on 2021-04-01
dot icon12/03/2021
Full accounts made up to 2020-10-31
dot icon01/12/2020
Termination of appointment of Vladimir Sokolov as a director on 2020-11-25
dot icon30/10/2020
Director's details changed for Ms Lyazzat Sauranbayeva on 2020-10-30
dot icon30/10/2020
Change of details for Ms Lyazzat Sauranbayeva as a person with significant control on 2020-10-30
dot icon30/10/2020
Change of details for Ms Ademe Khairakhmetova as a person with significant control on 2020-10-30
dot icon30/07/2020
Full accounts made up to 2019-10-31
dot icon30/06/2020
Appointment of Mr Vladimir Sokolov as a director on 2020-06-30
dot icon11/06/2020
Termination of appointment of Ademe Khairakhmetova as a director on 2020-03-19
dot icon23/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon18/11/2019
Appointment of Mr Herkishin Jivan Dialdas as a director on 2019-09-30
dot icon07/06/2019
Full accounts made up to 2018-10-31
dot icon30/04/2019
Registered office address changed from 15 Berkeley Street 4th Floor London W1J 8DY England to 2 Crown Court London EC2V 6JP on 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon14/03/2019
Appointment of Mr Leonids Kils as a director on 2019-03-13
dot icon09/10/2018
Termination of appointment of Herkishin Jivan Dialdas as a director on 2018-10-09
dot icon19/07/2018
Full accounts made up to 2017-10-31
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon13/11/2017
Termination of appointment of Mira Abdrakhmanova as a secretary on 2017-11-13
dot icon13/11/2017
Termination of appointment of Mira Abdrakhmanova as a director on 2017-11-13
dot icon23/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon22/09/2017
Registered office address changed from 15 4th Floor 15 Berkeley Street London W1J 8DY England to 15 Berkeley Street 4th Floor London W1J 8DY on 2017-09-22
dot icon14/09/2017
Registered office address changed from Devonshire House 1 Mayfair Place London W1J 8AJ England to 15 4th Floor 15 Berkeley Street London W1J 8DY on 2017-09-14
dot icon23/06/2017
Appointment of Mrs Mira Abdrakhmanova as a director on 2017-06-23
dot icon23/06/2017
Appointment of Mrs Mira Abdrakhmanova as a secretary on 2017-06-23
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-05-16
dot icon15/05/2017
Change of share class name or designation
dot icon13/04/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon28/03/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon27/03/2017
Appointment of Mr Herkishin Jivan Dialdas as a director on 2017-03-24
dot icon24/03/2017
Appointment of Ms Lyazzat Sauranbayeva as a director on 2017-03-23
dot icon24/03/2017
Registered office address changed from 1 Rainsborough Square Rainsborough Square London SW6 1DQ United Kingdom to Devonshire House 1 Mayfair Place London W1J 8AJ on 2017-03-24
dot icon08/12/2016
Termination of appointment of Lyazzat Sauranbayeva as a director on 2016-12-07
dot icon08/12/2016
Termination of appointment of Lyazzat Sauranbayeva as a director on 2016-12-07
dot icon20/10/2016
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
26/01/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kiļs Leonīds
Director
03/03/2025 - Present
171
Mr James Robert Sutton Tatchell
Director
17/04/2023 - Present
21
Sauranbayeva, Lyazzat
Director
23/03/2017 - 12/05/2023
2
Dialdas, Herkishin Jivan
Director
30/09/2019 - Present
4
O' Hare, Darren Patrick, Mr.
Director
08/01/2024 - 01/06/2024
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DIAGRAM CAPITAL LTD

DIAGRAM CAPITAL LTD is an(a) Active company incorporated on 20/10/2016 with the registered office located at 2 Crown Court, London EC2V 6JP. 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 DIAGRAM CAPITAL LTD?

toggle

DIAGRAM CAPITAL LTD is currently Active. It was registered on 20/10/2016 .

Where is DIAGRAM CAPITAL LTD located?

toggle

DIAGRAM CAPITAL LTD is registered at 2 Crown Court, London EC2V 6JP.

What does DIAGRAM CAPITAL LTD do?

toggle

DIAGRAM CAPITAL LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for DIAGRAM CAPITAL LTD?

toggle

The latest filing was on 26/01/2026: Statement of capital following an allotment of shares on 2026-01-23.