DE BEERS DIAMOND JEWELLERS UK LIMITED
LONDON DE BEERS LV UK LIMITED HACKREMCO (NO. 1951) LIMITED

Hellopages » Greater London » Westminster » W1S 4QT
Company number 04423720
Status Active
Incorporation Date 24 April 2002
Company Type Private Limited Company
Address 45 OLD BOND STREET, LONDON, UNITED KINGDOM, W1S 4QT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA; Registered office address changed from 17 Charterhouse Street London EC1N 6RA to 45 Old Bond Street London W1S 4QT on 21 December 2016. The most likely internet sites of DE BEERS DIAMOND JEWELLERS UK LIMITED are www.debeersdiamondjewellersuk.co.uk, and www.de-beers-diamond-jewellers-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. De Beers Diamond Jewellers Uk Limited is a Private Limited Company. The company registration number is 04423720. De Beers Diamond Jewellers Uk Limited has been working since 24 April 2002. The present status of the company is Active. The registered address of De Beers Diamond Jewellers Uk Limited is 45 Old Bond Street London United Kingdom W1s 4qt. . DELAGE, Francois Louis Michel is a Director of the company. ZIMMERMANN, Vincent is a Director of the company. Secretary FOGG, Amanda Claire has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director DESVIGNES, Elisabeth has been resigned. Director FREUND PICKAVANCE, Sylvie has been resigned. Director KELLY, Michael James has been resigned. Director LEYMARIE, Guy Jeremie has been resigned. Director LORENZO, Alain has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
DELAGE, Francois Louis Michel
Appointed Date: 01 October 2009
61 years old

Director
ZIMMERMANN, Vincent
Appointed Date: 01 July 2010
57 years old

Resigned Directors

Secretary
FOGG, Amanda Claire
Resigned: 08 October 2009
Appointed Date: 06 April 2004

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 06 April 2004
Appointed Date: 24 April 2002

Director
DESVIGNES, Elisabeth
Resigned: 07 September 2005
Appointed Date: 31 May 2002
68 years old

Director
FREUND PICKAVANCE, Sylvie
Resigned: 12 April 2006
Appointed Date: 31 May 2002
58 years old

Director
KELLY, Michael James
Resigned: 01 July 2010
Appointed Date: 07 September 2005
53 years old

Director
LEYMARIE, Guy Jeremie
Resigned: 01 October 2009
Appointed Date: 06 April 2004
69 years old

Director
LORENZO, Alain
Resigned: 05 April 2004
Appointed Date: 31 May 2002
69 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 31 May 2002
Appointed Date: 24 April 2002

Persons With Significant Control

De Beers Diamond Jewellers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DE BEERS DIAMOND JEWELLERS UK LIMITED Events

03 May 2017
Confirmation statement made on 24 April 2017 with updates
28 Apr 2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
21 Dec 2016
Registered office address changed from 17 Charterhouse Street London EC1N 6RA to 45 Old Bond Street London W1S 4QT on 21 December 2016
20 Sep 2016
Full accounts made up to 31 December 2015
16 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1

...
... and 58 more events
11 Jun 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Jun 2002
Accounting reference date shortened from 30/04/03 to 31/12/02
11 Jun 2002
Director resigned
31 May 2002
Company name changed hackremco (no. 1951) LIMITED\certificate issued on 31/05/02
24 Apr 2002
Incorporation

DE BEERS DIAMOND JEWELLERS UK LIMITED Charges

26 March 2008
Debenture
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Bnp Paribas
Description: All charged assets; and all insurances and related rights…