DIANOMI PLC

6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom
StatusACTIVE
Company No.04513809
CategoryPrivate Limited Company
Incorporated16 Aug 2002
Age21 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

DIANOMI PLC is an active private limited company with number 04513809. It was incorporated 21 years, 9 months, 2 days ago, on 16 August 2002. The company address is 6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-13

Officer name: Mr Paul David Gibson

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Resolution

Date: 12 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Cabell De Marcellus

Termination date: 2023-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raphael Peter Georg Queisser

Termination date: 2023-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jul 2022

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-08-05

Officer name: Sgh Company Secretaries Limited

Documents

View document PDF

Resolution

Date: 10 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change sail address company with new address

Date: 17 Nov 2021

Category: Address

Type: AD02

New address: Neville Registrars Neville House Steelpark Road Halesowen West Midlands B62 8HD

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2021

Action Date: 24 May 2021

Category: Capital

Type: SH01

Date: 2021-05-24

Capital : 60,055.942 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2021

Action Date: 24 May 2021

Category: Capital

Type: SH01

Date: 2021-05-24

Capital : 53,444.642 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 26 Jun 2021

Action Date: 24 May 2021

Category: Capital

Type: SH06

Capital : 49,781.64 GBP

Date: 2021-05-24

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jun 2021

Action Date: 06 May 2021

Category: Capital

Type: SH02

Date: 2021-05-06

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Jun 2021

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-24

Officer name: Laura Mary Shesgreen

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bgf Gp Limited

Cessation date: 2021-05-24

Documents

View document PDF

Accounts with accounts type group

Date: 25 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 May 2021

Action Date: 06 May 2021

Category: Capital

Type: SH01

Date: 2021-05-06

Capital : 50,003.80 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045138090005

Documents

View document PDF

Resolution

Date: 17 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 17 May 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Auditors report

Date: 17 May 2021

Category: Auditors

Type: AUDR

Documents

View document PDF

Accounts balance sheet

Date: 17 May 2021

Category: Accounts

Type: BS

Documents

View document PDF

Resolution

Date: 17 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 17 May 2021

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration private to public limited company

Date: 17 May 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Auditors statement

Date: 17 May 2021

Category: Auditors

Type: AUDS

Documents

View document PDF

Reregistration private to public company

Date: 17 May 2021

Category: Change-of-name

Type: RR01

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-27

Officer name: Ms Charlotte Alexandra Stranner

Documents

View document PDF

Accounts with accounts type group

Date: 26 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-12

Officer name: Mr Matthew Singh

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-12

Officer name: Timothy Rea

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Apr 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-21

Psc name: Proven Growth and Income Vct Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-21

Psc name: Robert Cabell De Marcellus

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-21

Psc name: Raphael Peter Georg Queisser

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-21

Psc name: Proven Vct Plc

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bgf Gp Limited

Notification date: 2018-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-21

Psc name: Rupert Edward Hodson

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2018

Action Date: 21 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-21

Capital : 294.14 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2018

Action Date: 21 Feb 2018

Category: Capital

Type: SH01

Capital : 293.08 GBP

Date: 2018-02-21

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2018

Action Date: 21 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-21

Capital : 287.06 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Rea

Appointment date: 2018-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Kelly

Appointment date: 2018-02-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2018

Action Date: 21 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045138090005

Charge creation date: 2018-02-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage charge part release with charge number

Date: 20 Sep 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Address

Type: AD01

New address: 6th Floor 60 Gracechurch Street London EC3V 0HR

Old address: One America Square Crosswall London EC3N 2SG

Change date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Mccormick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Olliver

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2011

Action Date: 13 Jan 2011

Category: Capital

Type: SH01

Capital : 270.80 GBP

Date: 2011-01-13

Documents

View document PDF

Resolution

Date: 24 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Mccormick

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Hope

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Olliver

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raphael Peter Georg Queisser

Change date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Trevor Michael Hope

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rupert Edward Hodson

Change date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Robert Cabell De Marcellus

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 28 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 15/10/08\gbp si [email protected]=18.8\gbp ic 252/270.8\

Documents

View document PDF

Legacy

Date: 27 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF


Some Companies

ARCANUS CONSULTING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11118932
Status:ACTIVE
Category:Private Limited Company

BOSTON TRUCK AND VAN LIMITED

WORKSHOP 2 FEN ROAD,BOSTON,PE20 1SD

Number:09198833
Status:ACTIVE
Category:Private Limited Company

BREATHING SPACE INVESTMENTS LTD

10 RIVER MOUNT,WALTON-ON-THAMES,KT12 2PW

Number:05208901
Status:ACTIVE
Category:Private Limited Company

MEMBERFY LIMITED

118 PALL MALL,LONDON,SW1Y 5EA

Number:10557450
Status:ACTIVE
Category:Private Limited Company

RDVS LIMITED

UNIT 2 ALFRED HOUSE,LOUGHTON,IG10 4BN

Number:09325920
Status:ACTIVE
Category:Private Limited Company

RINGWOOD BRAESIDE LIMITED

2 BRAESIDE ROAD,RINGWOOD,BH24 2PQ

Number:11737719
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source