DIAMOULD LIMITED - LONDON


Company Profile Company Filings

Overview

DIAMOULD LIMITED is a Private Limited Company from LONDON and has the status: Active.
DIAMOULD LIMITED was incorporated 24 years ago on 28/06/1999 and has the registered number: 03797278. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

DIAMOULD LIMITED - LONDON

This company is listed in the following categories:
26301 - Manufacture of telegraph and telephone apparatus and equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

280 BISHOPSGATE
LONDON
EC2M 4RB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/06/2023 12/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ABOGADO NOMINEES LIMITED Corporate Secretary 2013-08-15 CURRENT
JOSEPH ALLAN NICHOLSON Apr 1958 British Director 2005-05-12 CURRENT
MR CHRISTOPHER ALLAN WALKER Jul 1984 American Director 2022-08-18 CURRENT
SIMON WALTER MCCLOUD Jan 1965 British Director 2018-04-13 CURRENT
REBECCA HELEN MARTIN Sep 1971 New Zealander Director 2008-10-09 UNTIL 2012-08-13 RESIGNED
EMILIO ECHEVERRI Jul 1959 American Director 2005-06-07 UNTIL 2006-08-31 RESIGNED
JUSTIN STUART PURCELL Jan 1974 British Director 2016-04-30 UNTIL 2018-04-13 RESIGNED
MR NEIL RAY Dec 1949 British Director 2005-05-12 UNTIL 2009-05-01 RESIGNED
PRESIDENT ZAKI SELIM Nov 1956 Egyptian Director 2003-06-04 UNTIL 2004-01-22 RESIGNED
DR PETER ALLAN GOODE Jan 1957 Australian Director 2002-10-04 UNTIL 2003-06-05 RESIGNED
MS CHERYL LYNN ROBERTS Oct 1963 American Director 2013-08-15 UNTIL 2014-03-07 RESIGNED
OLATUNDE OLATONA Nov 1970 Nigerian Director 2006-09-01 UNTIL 2010-01-01 RESIGNED
MR DAVID MARSH Jan 1962 British Director 2012-08-13 UNTIL 2013-08-14 RESIGNED
ANDREA ODDONE Dec 1955 Italian Director 2001-01-01 UNTIL 2002-10-04 RESIGNED
JOSEPH ALLAN NICHOLSON Apr 1958 British Director 2001-01-01 UNTIL 2005-05-12 RESIGNED
PAULINE DROY MOORE Jan 1959 British Director 2009-05-01 UNTIL 2013-08-14 RESIGNED
CLAYTON ANDREW PLATT Jun 1967 American Director 2013-08-15 UNTIL 2016-04-30 RESIGNED
SIMON SMOKER Secretary 2018-04-13 UNTIL 2020-05-29 RESIGNED
CHERYL LYNN ROBERTS Secretary 2013-08-15 UNTIL 2014-03-07 RESIGNED
MR NEIL RAY Dec 1949 British Secretary 2005-05-12 UNTIL 2009-05-01 RESIGNED
GINA ANN KARTHANOS British Secretary 2013-08-15 UNTIL 2019-11-03 RESIGNED
MARK ROMAN HIGGINS Secretary 2020-06-01 UNTIL 2021-07-30 RESIGNED
ALEXANDRU SORIN VARIU British Secretary 2014-03-06 UNTIL 2018-04-13 RESIGNED
DOCTOR FRANCOIS MAURICE AUZERAIS Apr 1955 Us Citizen Director 2004-01-22 UNTIL 2005-06-07 RESIGNED
MR GERARD FOGHARTY Apr 1942 Secretary 1999-06-28 UNTIL 2005-05-12 RESIGNED
WILDMAN & BATTELL LIMITED Corporate Nominee Director 1999-06-28 UNTIL 1999-06-28 RESIGNED
SAME-DAY COMPANY SERVICES LIMITED Corporate Nominee Secretary 1999-06-28 UNTIL 1999-06-28 RESIGNED
ABOGADO NOMINEES LIMITED Corporate Secretary 2013-08-15 UNTIL 2019-11-03 RESIGNED
MR SIMON SMOKER Jul 1962 British Director 2008-10-09 UNTIL 2013-08-14 RESIGNED
MRS GISELLE EVETTE VARN Apr 1965 American Director 2021-01-20 UNTIL 2022-08-04 RESIGNED
ALEXANDRU SORIN VARIU Mar 1976 Romanian Director 2014-03-06 UNTIL 2018-04-13 RESIGNED
STEFAN ANGELI Sep 1959 Australian Director 2004-01-22 UNTIL 2005-06-07 RESIGNED
MR SIMON SMOKER Jul 1962 British Director 2018-04-13 UNTIL 2020-05-29 RESIGNED
HAROLD DEARDEN May 1947 British Director 2005-05-12 UNTIL 2005-09-01 RESIGNED
HAROLD DEARDEN May 1947 British Director 2000-01-20 UNTIL 2005-05-12 RESIGNED
STUART ANDREW SPENCE Apr 1969 British Director 2002-10-04 UNTIL 2003-06-05 RESIGNED
GARETH BRIAN ECCLES May 1962 British Director 1999-06-28 UNTIL 2001-03-31 RESIGNED
MR GERARD FOGHARTY Apr 1942 Director 1999-06-28 UNTIL 2005-05-12 RESIGNED
MR ALAN JOHN GOLDBY Dec 1949 British Director 2005-05-12 UNTIL 2009-12-31 RESIGNED
PAULINE DROY MOORE Jan 1959 British Secretary 2005-05-12 UNTIL 2013-08-14 RESIGNED
PETER JONATHAN IRELAND Nov 1967 English Director 2010-01-01 UNTIL 2011-12-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Onesubsea Investments Uk Limited 2023-06-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Schlumberger Oilfield Uk Plc 2017-03-29 - 2023-06-01 Gatwick   West Sussex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ONESUBSEA OFFSHORE ENGINEERING LIMITED LONDON Active AUDIT EXEMPTION SUBSI 09100 - Support activities for petroleum and natural gas extraction
CAMCO SOVIET SERVICES LIMITED BRISTOL Dissolved... DORMANT 74990 - Non-trading company
AXSIA HOLDINGS UNLIMITED LONDON ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
NETWORK OF EXCELLENCE IN TRAINING LIMITED WEST SUSSEX UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CAMERON PETROLEUM (UK) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
@BALANCE UK LIMITED WEST SUSSEX Dissolved... DORMANT 09100 - Support activities for petroleum and natural gas extraction
INSENSYS OIL AND GAS LIMITED WEST SUSSEX Dissolved... DORMANT 71200 - Technical testing and analysis
NORIBA LIMITED EXETER Dissolved... DORMANT 09100 - Support activities for petroleum and natural gas extraction
ALEXANDRA BASTEDO (CHAMPIONS) ANIMAL SANCTUARY LIMITED PULBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 91040 - Botanical and zoological gardens and nature reserves activities
CAMERON SUBSEA IP LIMITED DUBLIN 4 IRELAND Active FULL None Supplied
CORLAX TRADING LIMITED NEWTOWNABBEY Dissolved... DORMANT 74990 - Non-trading company
BAKER JARDINE AND ASSOCIATES LIMITED ABERDEENSHIRE Dissolved... DORMANT 74990 - Non-trading company
LASALLE ENGINEERING LIMITED ABERDEENSHIRE SCOTLAND Dissolved... DORMANT 74990 - Non-trading company
DATA MARINE SYSTEMS LIMITED ABERDEENSHIRE Dissolved... DORMANT 26110 - Manufacture of electronic components
LASALLE ENGINEERING (HOLDINGS) LIMITED ABERDEENSHIRE SCOTLAND Dissolved... DORMANT 28131 - Manufacture of pumps
3 D STABILISERS LIMITED ABERDEENSHIRE Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
BW GROUP LIMITED ABERDEEN, ABERDEENSHIRE SCOTLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
CLEANCUT TECHNOLOGIES LIMITED ABERDEENSHIRE Dissolved... FULL 28960 - Manufacture of plastics and rubber machinery
M-I SWACO (UK) LIMITED ABERDEENSHIRE Dissolved... FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MUSARUBRA UK SUBSIDIARY 3 LTD LONDON Active FULL 63990 - Other information service activities n.e.c.
MUSARUBRA UK SUBSIDIARY 5 LTD LONDON Active FULL 63990 - Other information service activities n.e.c.
MUSARUBRA UK SUBSIDIARY 2 LTD LONDON Active FULL 63990 - Other information service activities n.e.c.
MUSARUBRA UK SUBSIDIARY 4 LTD LONDON Active FULL 63990 - Other information service activities n.e.c.
MUSARUBRA TECHNOLOGIES UK LTD LONDON Active FULL 63990 - Other information service activities n.e.c.
MUSARUBRA UK SELLCO LTD LONDON Active FULL 63990 - Other information service activities n.e.c.
FORAGE UK OPERATIONS LIMITED LONDON Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
OLAM UK BUSINESS SOLUTIONS LIMITED LONDON UNITED KINGDOM Active SMALL 70229 - Management consultancy activities other than financial management
OLYMPUS WATER UK HOLDING LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
NITRO BIDCO LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.