Background WavePink WaveYellow Wave

DE BEERS CORPORATE SECRETARY LIMITED (03971521)

DE BEERS CORPORATE SECRETARY LIMITED (03971521) is an active UK company. incorporated on 13 April 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DE BEERS CORPORATE SECRETARY LIMITED has been registered for 25 years. Current directors include BOSSENGER, Michelle, HUNTLEY, Stuart Paul, JOHNSON, Thomas Paul Foster and 1 others.

Company Number
03971521
Status
active
Type
ltd
Incorporated
13 April 2000
Age
25 years
Address
17 Charterhouse Street, London, EC1N 6RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOSSENGER, Michelle, HUNTLEY, Stuart Paul, JOHNSON, Thomas Paul Foster, SHAVE, Yvonne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE BEERS CORPORATE SECRETARY LIMITED

DE BEERS CORPORATE SECRETARY LIMITED is an active company incorporated on 13 April 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DE BEERS CORPORATE SECRETARY LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

03971521

LTD Company

Age

25 Years

Incorporated 13 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

DE BEERS INTANGIBLES LIMITED
From: 19 June 2000To: 13 April 2023
HACKREMCO (NO.1651) LIMITED
From: 13 April 2000To: 19 June 2000
Contact
Address

17 Charterhouse Street London, EC1N 6RA,

Previous Addresses

17 Charterhouse Street London EC1N 6RA London United Kingdom
From: 27 April 2021To: 12 October 2021
20 Carlton House Terrace London SW1Y 5AN United Kingdom
From: 13 March 2017To: 27 April 2021
17 Charterhouse Street London United Kingdom EC1N 6RA
From: 26 June 2014To: 13 March 2017
20 Carlton House Terrace London SW1Y 5AN United Kingdom
From: 24 June 2014To: 26 June 2014
17 Charterhouse Street London EC1N 6RA
From: 13 April 2000To: 24 June 2014
Timeline

17 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Joined
Mar 14
Owner Exit
Dec 19
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BOSSENGER, Michelle

Active
Charterhouse Street, LondonEC1N 6RA
Born May 1981
Director
Appointed 23 Mar 2023

HUNTLEY, Stuart Paul

Active
Charterhouse Street, LondonEC1N 6RA
Born April 1975
Director
Appointed 28 Jan 2025

JOHNSON, Thomas Paul Foster

Active
Charterhouse Street, LondonEC1N 6RA
Born May 1982
Director
Appointed 30 Jun 2022

SHAVE, Yvonne

Active
Charterhouse Street, LondonEC1N 6RA
Born November 1971
Director
Appointed 23 Mar 2023

DONOVAN, Andrew

Resigned
Tallow Road, BrentfordTW8 8EU
Secretary
Appointed 07 Sept 2005
Resigned 30 Jun 2014

HODGES, Andrew William

Resigned
Charterhouse Street, LondonEC1N 6RA
Secretary
Appointed 09 Jul 2014
Resigned 29 Feb 2016

HUGHES, David Jonathan

Resigned
9 Brookhill Road, BarnetEN4 8SE
Secretary
Appointed 19 Jun 2000
Resigned 31 Oct 2001

O`DOHERTY, Gerard Paul

Resigned
12 Ozonia Walk, WickfordSS12 0PH
Secretary
Appointed 30 Sept 2004
Resigned 07 Sept 2005

THOMAS, Michael Christopher

Resigned
Lawn Cottage, Tunbridge WellsTN2 4TN
Secretary
Appointed 30 Oct 2001
Resigned 30 Sept 2004

ANGLO AMERICAN CORPORATE SECRETARY LIMITED

Resigned
Charterhouse Street, LondonEC1N 6RA
Corporate secretary
Appointed 21 Sept 2016
Resigned 01 May 2023

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 13 Apr 2000
Resigned 19 Jun 2000

FARMILOE, Michael John Meakin

Resigned
6 Waverley Grove, LondonN3 3PX
Born September 1946
Director
Appointed 19 Jun 2000
Resigned 07 Sept 2005

HAZELWOOD, Lee David

Resigned
Charterhouse Street, LondonEC1N 6RA
Born October 1966
Director
Appointed 31 Mar 2014
Resigned 23 Mar 2023

LULAI OBERBECK, Esther

Resigned
Charterhouse Street, LondonEC1N 6RA
Born December 1961
Director
Appointed 27 Sept 2021
Resigned 23 Mar 2023

LUSSIER, Stephen Christopher

Resigned
Charterhouse Street, LondonEC1N 6RA
Born December 1957
Director
Appointed 07 Sept 2005
Resigned 30 Jun 2022

NATARAJAN, Irina

Resigned
Charterhouse Street, LondonEC1N 6RA
Born April 1981
Director
Appointed 23 Mar 2023
Resigned 13 Jan 2025

PAGE, Michael Barrie

Resigned
Flat 3 The Bullion Building, LondonEC1V 4JT
Born November 1960
Director
Appointed 19 Jun 2000
Resigned 20 Dec 2013

SALLIE, Faried

Resigned
Charterhouse Street, Ec1n 6ra
Born April 1969
Director
Appointed 22 Jan 2014
Resigned 31 Jul 2021

SHINE, Varda

Resigned
3 Queens Way, LondonNW4 2TN
Born June 1963
Director
Appointed 07 Sept 2005
Resigned 31 Jan 2014

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 13 Apr 2000
Resigned 19 Jun 2000

Persons with significant control

3

2 Active
1 Ceased
Charterhouse Street, LondonEC1N 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2019
Carlton House Terrace, LondonSW1Y 5AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Dec 2019

Government Of The Republic Of Botswana

Active
Government Enclave, Gaborone

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
13 April 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 April 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
6 December 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Change To A Person With Significant Control
27 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
27 April 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Memorandum Articles
16 November 2020
MAMA
Resolution
16 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
16 November 2020
CC04CC04
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
13 March 2017
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 September 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Legacy
3 March 2016
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Move Registers To Sail Company With New Address
27 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
9 August 2006
288cChange of Particulars
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
363aAnnual Return
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288cChange of Particulars
Auditors Resignation Company
1 October 2003
AUDAUD
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
6 July 2000
287Change of Registered Office
Legacy
30 June 2000
288aAppointment of Director or Secretary
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
30 June 2000
RESOLUTIONSResolutions
Legacy
30 June 2000
287Change of Registered Office
Legacy
30 June 2000
225Change of Accounting Reference Date
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 April 2000
NEWINCIncorporation