DIAVERUM HOLDING UK LIMITED

Register to unlock more data on OkredoRegister

DIAVERUM HOLDING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01372902

Incorporation date

12/06/1978

Size

Full

Contacts

Registered address

Registered address

Blenheim Gate, 22-24 Upper Marlborough Road, St Albans, Hertfordshire AL1 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1978)
dot icon16/03/2026
Confirmation statement made on 2025-10-20 with no updates
dot icon15/01/2026
Full accounts made up to 2024-12-31
dot icon16/12/2025
Termination of appointment of Magnus Anders Olof Sjöholm as a director on 2025-12-15
dot icon12/06/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon01/05/2025
Full accounts made up to 2023-12-31
dot icon04/02/2025
Termination of appointment of Lisa Clare Jordan as a director on 2025-01-30
dot icon04/02/2025
Appointment of Catherine Stocks as a director on 2025-01-30
dot icon21/10/2024
Notification of Tahnoon Bin Zayed Al-Nahyan as a person with significant control on 2023-12-18
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon18/10/2024
Cessation of Bridgepoint Advisers Limited as a person with significant control on 2023-12-18
dot icon18/10/2024
Cessation of Bridgepoint Europe Iii (Gp) Limited as a person with significant control on 2023-12-18
dot icon25/04/2024
Satisfaction of charge 1 in full
dot icon25/04/2024
Satisfaction of charge 2 in full
dot icon25/04/2024
Satisfaction of charge 3 in full
dot icon25/04/2024
Satisfaction of charge 4 in full
dot icon08/02/2024
Statement of capital following an allotment of shares on 2024-01-25
dot icon20/12/2023
Satisfaction of charge 013729020005 in full
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon10/10/2023
Director's details changed for Lisa Clare Akeroyd on 2022-06-17
dot icon08/12/2022
Full accounts made up to 2021-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon10/12/2021
Appointment of Lisa Clare Akeroyd as a director on 2021-12-09
dot icon10/12/2021
Termination of appointment of Michael Thomas Hartnett as a director on 2021-12-09
dot icon08/12/2021
Full accounts made up to 2020-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon04/11/2019
Confirmation statement made on 2019-10-20 with updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon10/04/2019
Appointment of Gavin Donovan Wright as a director on 2019-04-08
dot icon09/04/2019
Termination of appointment of Dag Olov Andersson Tilk as a director on 2019-04-08
dot icon18/12/2018
Full accounts made up to 2017-12-31
dot icon13/12/2018
Notification of Bridgepoint Europe Iii (Gp) Limited as a person with significant control on 2016-04-06
dot icon13/12/2018
Cessation of Bridgepoint Group Limited as a person with significant control on 2016-04-06
dot icon13/12/2018
Notification of Bridgepoint Advisers Limited as a person with significant control on 2016-04-06
dot icon02/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon09/07/2018
Termination of appointment of Neil Stuart Paston-Delmas as a director on 2018-07-08
dot icon09/01/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon05/01/2018
Resolutions
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Registration of charge 013729020005, created on 2017-07-04
dot icon23/12/2016
Statement by Directors
dot icon23/12/2016
Statement of capital on 2016-12-23
dot icon23/12/2016
Solvency Statement dated 22/12/16
dot icon23/12/2016
Resolutions
dot icon16/12/2016
Appointment of Neil Stuart Paston-Delmas as a director on 2016-10-03
dot icon02/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon08/08/2016
Termination of appointment of Isaac Dossa as a director on 2016-08-08
dot icon01/03/2016
Secretary's details changed for Rysaffe Secretaries on 2016-03-01
dot icon13/01/2016
Resolutions
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon30/12/2015
Statement by Directors
dot icon30/12/2015
Statement of capital on 2015-12-30
dot icon30/12/2015
Solvency Statement dated 22/12/15
dot icon30/12/2015
Resolutions
dot icon02/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Appointment of Isaac Dossa as a director
dot icon16/12/2013
Registered office address changed from 5 Holywell Hill St Albans Hertfordshire AL1 1EU on 2013-12-16
dot icon23/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon25/01/2013
Director's details changed for Magnus Anders Olof Sjöholm on 2013-01-25
dot icon22/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon05/04/2012
Full accounts made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon01/06/2011
Termination of appointment of Lars-Barje Nilsson as a director
dot icon01/06/2011
Appointment of Magnus Anders Olof Sjöholm as a director
dot icon19/04/2011
Full accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-10-20 with full list of shareholders
dot icon08/11/2010
Full accounts made up to 2009-12-31
dot icon15/01/2010
Full accounts made up to 2008-12-31
dot icon02/12/2009
Director's details changed for Michael Thomas Hartnett on 2009-12-02
dot icon04/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon04/11/2009
Director's details changed for Lars-Barje Nilsson on 2009-10-01
dot icon03/11/2009
Director's details changed for Dag Olov Andersson Tilk on 2009-10-01
dot icon03/11/2009
Director's details changed for Lars-Barje Nilsson on 2009-10-01
dot icon03/11/2009
Director's details changed for Lars-Borje Nilsson on 2009-10-01
dot icon03/11/2009
Director's details changed for Michael Thomas Hartnett on 2009-10-01
dot icon02/03/2009
Full accounts made up to 2007-12-31
dot icon11/02/2009
Certificate of change of name
dot icon06/02/2009
Registered office changed on 06/02/2009 from c/o mw leisure estates LIMITED mill road buckden huntingdon PE19 5QS
dot icon29/01/2009
Particulars of contract relating to shares
dot icon29/01/2009
Ad 02/12/08\gbp si 1@1=1\gbp ic 552002/552003\
dot icon26/01/2009
Return made up to 20/10/08; full list of members
dot icon19/01/2009
Ad 31/12/08\gbp si 1500000@1=1500000\gbp ic 552002/2052002\
dot icon19/01/2009
Nc inc already adjusted 11/12/08
dot icon19/01/2009
Resolutions
dot icon10/12/2008
Director appointed lars-borje nilsson
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/09/2008
Appointment terminated director mark delahunty
dot icon11/09/2008
Director appointed michael thomas hartnett
dot icon08/08/2008
Appointment terminated director annette kumlien
dot icon18/03/2008
Auditor's resignation
dot icon10/03/2008
Director's change of particulars / annette kumlien / 28/02/2008
dot icon16/01/2008
New director appointed
dot icon27/12/2007
Return made up to 20/10/07; full list of members
dot icon23/11/2007
Certificate of change of name
dot icon03/11/2007
New director appointed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon19/10/2007
Director resigned
dot icon10/09/2007
Registered office changed on 10/09/07 from: lundia house units 1 and 2 ermine business park huntingdon cambridgeshire PE29 6XX
dot icon24/03/2007
Director resigned
dot icon24/03/2007
New director appointed
dot icon14/03/2007
Resolutions
dot icon19/02/2007
Particulars of mortgage/charge
dot icon16/02/2007
Particulars of mortgage/charge
dot icon14/02/2007
Particulars of mortgage/charge
dot icon14/11/2006
Return made up to 20/10/06; full list of members
dot icon18/09/2006
Full accounts made up to 2005-12-31
dot icon01/09/2006
New director appointed
dot icon23/08/2006
Director resigned
dot icon20/10/2005
Return made up to 20/10/05; full list of members
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/02/2005
New director appointed
dot icon28/02/2005
Ad 14/02/05--------- £ si 552000@1=552000 £ ic 2/552002
dot icon28/02/2005
Nc inc already adjusted 14/02/05
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon22/12/2004
Certificate of change of name
dot icon21/12/2004
New director appointed
dot icon21/12/2004
Director resigned
dot icon30/11/2004
Location of register of members
dot icon30/11/2004
Return made up to 30/10/04; full list of members
dot icon30/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/03/2004
New secretary appointed
dot icon27/02/2004
Secretary resigned
dot icon30/12/2003
Return made up to 30/10/03; full list of members
dot icon23/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/12/2002
Return made up to 30/10/02; full list of members
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon15/05/2002
Full accounts made up to 2001-12-31
dot icon03/01/2002
Return made up to 30/10/01; full list of members
dot icon05/12/2001
Full accounts made up to 2000-12-31
dot icon08/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon17/05/2001
Full accounts made up to 1999-12-31
dot icon03/04/2001
Director resigned
dot icon03/04/2001
New director appointed
dot icon07/03/2001
Return made up to 30/10/00; full list of members
dot icon05/12/2000
Director resigned
dot icon22/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon28/02/2000
Registered office changed on 28/02/00 from: lundia house 124 station road sidcup kent DA15 7AB
dot icon09/12/1999
Return made up to 30/10/99; full list of members
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon10/11/1998
Return made up to 30/10/98; full list of members
dot icon18/08/1998
Full accounts made up to 1997-12-31
dot icon11/11/1997
Return made up to 30/10/97; full list of members
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon12/11/1996
Return made up to 30/10/96; full list of members
dot icon17/09/1996
Full accounts made up to 1995-12-31
dot icon14/11/1995
Return made up to 30/10/95; full list of members
dot icon14/11/1995
Director's particulars changed
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 30/10/94; full list of members
dot icon13/09/1994
Full accounts made up to 1993-12-31
dot icon16/11/1993
Return made up to 30/10/93; full list of members
dot icon29/10/1993
Full accounts made up to 1992-12-31
dot icon13/11/1992
Return made up to 30/10/92; full list of members
dot icon31/10/1992
Full accounts made up to 1991-12-31
dot icon06/11/1991
Return made up to 30/10/91; full list of members
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon26/11/1990
Return made up to 30/10/90; full list of members
dot icon05/11/1990
Full accounts made up to 1989-12-31
dot icon21/12/1989
Return made up to 14/12/89; full list of members
dot icon22/11/1989
Full accounts made up to 1988-12-31
dot icon04/02/1989
Return made up to 21/12/88; full list of members
dot icon01/02/1989
Full accounts made up to 1987-12-31
dot icon07/01/1988
Full accounts made up to 1986-12-31
dot icon07/01/1988
Return made up to 10/12/87; full list of members
dot icon17/09/1986
Full accounts made up to 1985-12-31
dot icon17/09/1986
Return made up to 22/08/86; full list of members
dot icon05/11/1979
Certificate of change of name
dot icon12/06/1978
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
20/10/2025
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dossa, Isaac
Director
01/07/2014 - 08/08/2016
3
Stocks, Catherine
Director
30/01/2025 - Present
4
RYSAFFE SECRETARIES
Corporate Secretary
31/01/2004 - Present
41
Turk, John Tristram
Director
28/02/2001 - 20/11/2004
31
Mckenzie, Iain Andrew
Director
07/08/2006 - 09/02/2007
3

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 DIAVERUM HOLDING UK LIMITED

DIAVERUM HOLDING UK LIMITED is an(a) Active company incorporated on 12/06/1978 with the registered office located at Blenheim Gate, 22-24 Upper Marlborough Road, St Albans, Hertfordshire AL1 3AL. 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 DIAVERUM HOLDING UK LIMITED?

toggle

DIAVERUM HOLDING UK LIMITED is currently Active. It was registered on 12/06/1978 .

Where is DIAVERUM HOLDING UK LIMITED located?

toggle

DIAVERUM HOLDING UK LIMITED is registered at Blenheim Gate, 22-24 Upper Marlborough Road, St Albans, Hertfordshire AL1 3AL.

What does DIAVERUM HOLDING UK LIMITED do?

toggle

DIAVERUM HOLDING UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DIAVERUM HOLDING UK LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2025-10-20 with no updates.