IDH INTERNATIONAL DIACRON HOLDING LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1A 2BY

Company number 03765680
Status Active
Incorporation Date 6 May 1999
Company Type Private Limited Company
Address WHITEHALL HOUSE, 2ND FLOOR, 41 WHITEHALL, LONDON, SW1A 2BY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of IDH INTERNATIONAL DIACRON HOLDING LIMITED are www.idhinternationaldiacronholding.co.uk, and www.idh-international-diacron-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Idh International Diacron Holding Limited is a Private Limited Company. The company registration number is 03765680. Idh International Diacron Holding Limited has been working since 06 May 1999. The present status of the company is Active. The registered address of Idh International Diacron Holding Limited is Whitehall House 2nd Floor 41 Whitehall London Sw1a 2by. . CJB SECRETARIAL LTD is a Secretary of the company. NAVA, Richard Alexander is a Director of the company. Secretary EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD has been resigned. Secretary EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD has been resigned. Secretary PANDYA, Rohit has been resigned. Secretary BLUEBELL CONSULTANCY LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CROMERDALE LIMITED has been resigned. Director FINIGUERRA, Claudia has been resigned. Director MANZOLINI, Marco has been resigned. Director NAVA, Richard has been resigned. Director PEDRETTI, Tito has been resigned. Director ZHELEVA, Petya has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CJB SECRETARIAL LTD
Appointed Date: 16 April 2007

Director
NAVA, Richard Alexander
Appointed Date: 24 June 2003
53 years old

Resigned Directors

Secretary
EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD
Resigned: 16 April 2007
Appointed Date: 20 June 2002

Secretary
EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD
Resigned: 12 April 2002
Appointed Date: 05 December 2000

Secretary
PANDYA, Rohit
Resigned: 20 June 2002
Appointed Date: 12 April 2002

Secretary
BLUEBELL CONSULTANCY LIMITED
Resigned: 05 December 2000
Appointed Date: 06 May 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 May 1999
Appointed Date: 06 May 1999

Director
CROMERDALE LIMITED
Resigned: 24 June 2003
Appointed Date: 13 September 2001
26 years old

Director
FINIGUERRA, Claudia
Resigned: 23 October 2012
Appointed Date: 11 October 2010
58 years old

Director
MANZOLINI, Marco
Resigned: 24 March 2003
Appointed Date: 13 July 2000
60 years old

Director
NAVA, Richard
Resigned: 13 September 2001
Appointed Date: 06 May 1999
53 years old

Director
PEDRETTI, Tito
Resigned: 24 March 2003
Appointed Date: 13 July 2000
68 years old

Director
ZHELEVA, Petya
Resigned: 23 October 2012
Appointed Date: 25 April 2012
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 May 1999
Appointed Date: 06 May 1999

Persons With Significant Control

Cromerdale Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IDH INTERNATIONAL DIACRON HOLDING LIMITED Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
07 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • CHF 200,000

16 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 85 more events
14 May 1999
New secretary appointed
13 May 1999
Secretary resigned
13 May 1999
Director resigned
06 May 1999
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
Incorporation