DIANOMI PLC

Register to unlock more data on OkredoRegister

DIANOMI PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04513809

Incorporation date

16/08/2002

Size

Group

Contacts

Registered address

Registered address

C/O Arch Law Floor 2, 8 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2002)
dot icon08/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon03/07/2025
Resolutions
dot icon30/06/2025
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Arch Law Floor 2 8 Bishopsgate London EC2N 4BQ on 2025-06-30
dot icon30/06/2025
Appointment of Mr Ben Harber as a secretary on 2025-06-30
dot icon30/06/2025
Termination of appointment of Sgh Company Secretaries Limited as a secretary on 2025-06-30
dot icon12/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/10/2024
Termination of appointment of Laura Mary Shesgreen as a director on 2024-10-10
dot icon05/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon10/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon06/06/2024
Resolutions
dot icon13/11/2023
Appointment of Mr Paul David Gibson as a director on 2023-11-13
dot icon11/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon12/06/2023
Resolutions
dot icon11/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon16/03/2023
Termination of appointment of Raphael Peter Georg Queisser as a director on 2023-03-15
dot icon16/03/2023
Termination of appointment of Robert Cabell De Marcellus as a director on 2023-03-15
dot icon08/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon14/07/2022
Secretary's details changed for Sgh Company Secretaries Limited on 2016-08-05
dot icon10/06/2022
Resolutions
dot icon10/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/11/2021
Register inspection address has been changed to Neville Registrars Neville House Steelpark Road Halesowen West Midlands B62 8HD
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon03/09/2021
Statement of capital following an allotment of shares on 2021-05-24
dot icon01/09/2021
Statement of capital following an allotment of shares on 2021-05-24
dot icon28/06/2021
Purchase of own shares.
dot icon26/06/2021
Cancellation of shares. Statement of capital on 2021-05-24
dot icon14/06/2021
Memorandum and Articles of Association
dot icon14/06/2021
Resolutions
dot icon14/06/2021
Change of share class name or designation
dot icon14/06/2021
Sub-division of shares on 2021-05-06
dot icon14/06/2021
Particulars of variation of rights attached to shares
dot icon28/05/2021
Notification of a person with significant control statement
dot icon27/05/2021
Appointment of Laura Mary Shesgreen as a director on 2021-05-24
dot icon27/05/2021
Cessation of Bgf Gp Limited as a person with significant control on 2021-05-24
dot icon25/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/05/2021
Statement of capital following an allotment of shares on 2021-05-06
dot icon25/05/2021
Satisfaction of charge 045138090005 in full
dot icon17/05/2021
Resolutions
dot icon17/05/2021
Statement of company's objects
dot icon17/05/2021
Resolutions
dot icon17/05/2021
Re-registration of Memorandum and Articles
dot icon17/05/2021
Balance Sheet
dot icon17/05/2021
Auditor's report
dot icon17/05/2021
Auditor's statement
dot icon17/05/2021
Certificate of re-registration from Private to Public Limited Company
dot icon17/05/2021
Re-registration from a private company to a public company
dot icon11/05/2021
Appointment of Ms Charlotte Alexandra Stranner as a director on 2021-04-27
dot icon26/04/2021
Group of companies' accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon24/09/2019
Appointment of Mr Matthew Singh as a director on 2019-09-12
dot icon24/09/2019
Termination of appointment of Timothy Rea as a director on 2019-09-12
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon02/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon04/09/2018
Confirmation statement made on 2018-08-16 with updates
dot icon27/04/2018
Particulars of variation of rights attached to shares
dot icon26/04/2018
Change of share class name or designation
dot icon24/04/2018
Resolutions
dot icon20/04/2018
Cessation of Proven Growth and Income Vct Plc as a person with significant control on 2018-02-21
dot icon20/04/2018
Cessation of Robert Cabell De Marcellus as a person with significant control on 2018-02-21
dot icon20/04/2018
Cessation of Raphael Peter Georg Queisser as a person with significant control on 2018-02-21
dot icon20/04/2018
Cessation of Proven Vct Plc as a person with significant control on 2018-02-21
dot icon20/04/2018
Notification of Bgf Gp Limited as a person with significant control on 2018-02-21
dot icon20/04/2018
Cessation of Rupert Edward Hodson as a person with significant control on 2018-02-21
dot icon22/03/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon21/03/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon05/03/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon05/03/2018
Appointment of Mr Michael Kelly as a director on 2018-02-21
dot icon05/03/2018
Appointment of Mr Timothy Rea as a director on 2018-02-21
dot icon28/02/2018
Registration of charge 045138090005, created on 2018-02-21
dot icon15/02/2018
Satisfaction of charge 4 in full
dot icon26/01/2018
Satisfaction of charge 3 in full
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
Part of the property or undertaking has been released from charge 4
dot icon24/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon29/07/2016
Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2016-07-29
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon22/01/2014
Termination of appointment of Karen Mccormick as a director
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon16/07/2013
Satisfaction of charge 2 in full
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon14/02/2011
Termination of appointment of Paul Olliver as a director
dot icon24/01/2011
Statement of capital following an allotment of shares on 2011-01-13
dot icon24/01/2011
Resolutions
dot icon19/01/2011
Appointment of Karen Mccormick as a director
dot icon15/12/2010
Termination of appointment of Trevor Hope as a director
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/11/2009
Appointment of Paul Olliver as a director
dot icon29/10/2009
Director's details changed for Raphael Peter Georg Queisser on 2009-10-14
dot icon27/10/2009
Director's details changed for Trevor Michael Hope on 2009-10-14
dot icon27/10/2009
Director's details changed for Rupert Edward Hodson on 2009-10-14
dot icon14/10/2009
Director's details changed for Robert Cabell De Marcellus on 2009-10-09
dot icon01/09/2009
Return made up to 16/08/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/10/2008
Resolutions
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/10/2008
Ad 15/10/08\gbp si [email protected]=18.8\gbp ic 252/270.8\
dot icon27/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon19/08/2008
Return made up to 16/08/08; full list of members
dot icon10/04/2008
Secretary appointed sgh company secretaries LIMITED
dot icon10/04/2008
Registered office changed on 10/04/2008 from, 30 farringdon street, london, EC4A 4HJ
dot icon10/04/2008
Appointment terminated secretary raphael queisser
dot icon19/09/2007
Return made up to 16/08/07; full list of members
dot icon19/09/2007
Director's particulars changed
dot icon19/09/2007
Director's particulars changed
dot icon31/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/08/2007
Director's particulars changed
dot icon23/08/2007
Registered office changed on 23/08/07 from: elysium house, 126-128 new kings road, londons W6 4LZ
dot icon15/06/2007
Particulars of mortgage/charge
dot icon30/05/2007
Resolutions
dot icon24/05/2007
New director appointed
dot icon24/05/2007
Ad 03/05/07--------- £ si [email protected]=28 £ ic 224/252
dot icon22/05/2007
Particulars of mortgage/charge
dot icon17/04/2007
Ad 02/02/07--------- £ si [email protected]=14 £ ic 210/224
dot icon01/02/2007
S-div 22/01/07
dot icon01/02/2007
Ad 16/03/04--------- £ si 10@1
dot icon09/01/2007
Particulars of mortgage/charge
dot icon25/08/2006
Return made up to 16/08/06; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/08/2005
Return made up to 16/08/05; full list of members
dot icon02/03/2005
Registered office changed on 02/03/05 from: vicarage house, 58-60 kensington church street, london, W8 4DB
dot icon26/08/2004
Return made up to 16/08/04; full list of members
dot icon16/08/2004
Ad 06/10/03--------- £ si 99@1=99 £ ic 200/299
dot icon08/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon30/12/2003
Accounting reference date shortened from 31/08/04 to 31/12/03
dot icon16/10/2003
Return made up to 16/08/03; full list of members
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
New secretary appointed
dot icon16/10/2003
Ad 06/10/03--------- £ si 99@1=99 £ ic 101/200
dot icon23/06/2003
Registered office changed on 23/06/03 from: 8 redan street, london, W14 0AB
dot icon24/03/2003
Secretary resigned
dot icon10/02/2003
Ad 02/02/03--------- £ si 100@1=100 £ ic 1/101
dot icon23/12/2002
New director appointed
dot icon17/12/2002
Certificate of change of name
dot icon03/09/2002
New secretary appointed;new director appointed
dot icon27/08/2002
Secretary resigned
dot icon27/08/2002
Director resigned
dot icon27/08/2002
New secretary appointed;new director appointed
dot icon27/08/2002
Registered office changed on 27/08/02 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
dot icon16/08/2002
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
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SGH COMPANY SECRETARIES LIMITED
Corporate Secretary
03/04/2008 - 30/06/2025
111
Gibson, Paul David
Director
13/11/2023 - Present
104
De Marcellus, Robert Cabell
Director
10/12/2002 - 15/03/2023
3
Hodson, Rupert Edward
Director
16/08/2002 - Present
2
Shesgreen, Laura Mary
Director
24/05/2021 - 10/10/2024
3

Persons with Significant Control

4
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 DIANOMI PLC

DIANOMI PLC is an(a) Active company incorporated on 16/08/2002 with the registered office located at C/O Arch Law Floor 2, 8 Bishopsgate, London EC2N 4BQ. 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 DIANOMI PLC?

toggle

DIANOMI PLC is currently Active. It was registered on 16/08/2002 .

Where is DIANOMI PLC located?

toggle

DIANOMI PLC is registered at C/O Arch Law Floor 2, 8 Bishopsgate, London EC2N 4BQ.

What does DIANOMI PLC do?

toggle

DIANOMI PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DIANOMI PLC?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-09-03 with no updates.