DIANA CAPITAL UK LTD

Register to unlock more data on OkredoRegister

DIANA CAPITAL UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09903171

Incorporation date

04/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Diana Capital Uk Ltd First Floor, 12 St James’S Place, London SW1A 1NXCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2015)
dot icon24/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon27/05/2025
Change of details for Alexander Fellowes as a person with significant control on 2025-05-26
dot icon27/05/2025
Director's details changed for Dr Claus Sieghart Hass on 2025-05-26
dot icon27/05/2025
Registered office address changed from 2nd Floor 21 Cork Street London W1S 3LZ United Kingdom to Diana Capital Uk Ltd First Floor 12 st James’S Place London SW1A 1NX on 2025-05-27
dot icon27/05/2025
Change of details for Dr Claus Sieghart Hass as a person with significant control on 2025-05-26
dot icon27/05/2025
Director's details changed for Mr Alexander Robert Fellowes on 2025-05-26
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon21/11/2024
Change of details for Alexandra Flick-Butz as a person with significant control on 2024-11-21
dot icon01/11/2024
Second filing of Confirmation Statement dated 2023-12-03
dot icon29/10/2024
Statement of capital following an allotment of shares on 2023-03-31
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon05/12/2022
Change of details for Alexandra Flick-Butz as a person with significant control on 2022-12-05
dot icon02/12/2022
Director's details changed for Alexander Fellowes on 2022-12-02
dot icon02/12/2022
Change of details for Alexandra Butz as a person with significant control on 2022-12-02
dot icon07/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon10/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-09
dot icon05/05/2020
Director's details changed for Dr Claus Sieghart Hass on 2020-03-10
dot icon23/01/2020
Confirmation statement made on 2019-12-03 with updates
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-12-09
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon12/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon13/12/2018
Notification of Alexander Fellowes as a person with significant control on 2017-12-01
dot icon13/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2018
Appointment of Alexander Fellowes as a director on 2017-12-01
dot icon22/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon11/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon06/09/2017
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 2nd Floor 21 Cork Street London W1S 3LZ on 2017-09-06
dot icon30/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon04/11/2016
Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2016-11-04
dot icon04/12/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
347.07M
-
0.00
17.35M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hass, Claus Sieghart, Dr
Director
04/12/2015 - Present
-
Alexander Fellowes
Director
01/12/2017 - Present
-

Persons with Significant Control

3
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 DIANA CAPITAL UK LTD

DIANA CAPITAL UK LTD is an(a) Active company incorporated on 04/12/2015 with the registered office located at Diana Capital Uk Ltd First Floor, 12 St James’S Place, London SW1A 1NX. There are currently 2 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 DIANA CAPITAL UK LTD?

toggle

DIANA CAPITAL UK LTD is currently Active. It was registered on 04/12/2015 .

Where is DIANA CAPITAL UK LTD located?

toggle

DIANA CAPITAL UK LTD is registered at Diana Capital Uk Ltd First Floor, 12 St James’S Place, London SW1A 1NX.

What does DIANA CAPITAL UK LTD do?

toggle

DIANA CAPITAL UK LTD operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for DIANA CAPITAL UK LTD?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2024-12-31.