Background WavePink WaveYellow Wave

THE DIAMOND TRADING COMPANY LIMITED (04140577)

THE DIAMOND TRADING COMPANY LIMITED (04140577) is an active UK company. incorporated on 12 January 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE DIAMOND TRADING COMPANY LIMITED has been registered for 25 years. Current directors include DU TOIT, Lemize.

Company Number
04140577
Status
active
Type
ltd
Incorporated
12 January 2001
Age
25 years
Address
17 Charterhouse Street, London, EC1N 6RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DU TOIT, Lemize
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DIAMOND TRADING COMPANY LIMITED

THE DIAMOND TRADING COMPANY LIMITED is an active company incorporated on 12 January 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE DIAMOND TRADING COMPANY LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04140577

LTD Company

Age

25 Years

Incorporated 12 January 2001

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

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

RIVERBANK INVESTMENTS LIMITED
From: 12 January 2001To: 22 June 2020
Contact
Address

17 Charterhouse Street London, EC1N 6RA,

Previous Addresses

17 Charterhouse Street London London EC1N 6RA 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: 12 January 2001To: 24 June 2014
Timeline

17 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Oct 12
Director Joined
Jul 13
Funding Round
Jan 14
Funding Round
Apr 14
Funding Round
Jul 14
Funding Round
Jan 15
Funding Round
May 15
Funding Round
Dec 16
Capital Update
Dec 19
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 25
7
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DE BEERS CORPORATE SECRETARY LIMITED

Active
Charterhouse Street, LondonEC1N 6RA
Corporate secretary
Appointed 04 Jul 2023

DU TOIT, Lemize

Active
Charterhouse Street, LondonEC1N 6RA
Born July 1984
Director
Appointed 11 Sept 2024

DONOVAN, Andrew

Resigned
Tallow Road, BrentfordTW8 8EU
Secretary
Appointed 09 Sept 2005
Resigned 30 Jun 2014

HUGHES, David Jonathan

Resigned
9 Brookhill Road, BarnetEN4 8SE
Secretary
Appointed 12 Jan 2001
Resigned 31 Oct 2001

O`DOHERTY, Gerard Paul

Resigned
12 Ozonia Walk, WickfordSS12 0PH
Secretary
Appointed 30 Sept 2004
Resigned 09 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

BENTLEY, Lawrence William

Resigned
4 Martineau Close, EsherKT10 9PW
Born October 1955
Director
Appointed 30 May 2006
Resigned 20 Mar 2008

DE SOUSA OLIVEIRA, Manuel Lino Silva

Resigned
Ridlands End, OxtedRH8 0SS
Born March 1952
Director
Appointed 12 Jan 2001
Resigned 17 Nov 2007

DISBOROUGH, Jane Louise

Resigned
4 Abingdon Mansions, LondonW8 6AD
Born February 1965
Director
Appointed 30 May 2006
Resigned 06 Oct 2012

GILES, Richard Graham

Resigned
Charterhouse Street, LondonEC1N 6RA
Born August 1977
Director
Appointed 04 Jul 2013
Resigned 30 Sept 2021

HENDERSON, Roger William, Dr

Resigned
Charterhouse Street, LondonEC1N 6RA
Born June 1980
Director
Appointed 30 Jun 2022
Resigned 23 Sept 2025

LUSSIER, Stephen Christopher

Resigned
Charterhouse Street, LondonEC1N 6RA
Born December 1957
Director
Appointed 12 Jan 2001
Resigned 30 Jun 2022

PREGNOLATO, Alex

Resigned
Charterhouse Street, LondonEC1N 6RA
Born December 1973
Director
Appointed 27 Sept 2021
Resigned 06 Sept 2024

RALFE, Gerard Maritz

Resigned
The Manor House, HaslemereGU27 2ES
Born September 1944
Director
Appointed 12 Jan 2001
Resigned 09 Mar 2006

Persons with significant control

2

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 Apr 2016

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

119

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
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 No Updates
12 January 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 January 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
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
27 April 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
27 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Memorandum Articles
13 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
13 November 2020
CC04CC04
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Certificate Change Of Name Company
22 June 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Legacy
17 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2019
SH19Statement of Capital
Legacy
17 December 2019
CAP-SSCAP-SS
Resolution
17 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
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 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
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 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
27 January 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 August 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Capital Allotment Shares
7 July 2014
SH01Allotment of Shares
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
Capital Allotment Shares
4 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Memorandum Articles
8 January 2014
MEM/ARTSMEM/ARTS
Resolution
8 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Resolution
19 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288cChange of Particulars
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
8 February 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
27 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
1 October 2003
AUDAUD
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Resolution
24 September 2001
RESOLUTIONSResolutions
Resolution
24 September 2001
RESOLUTIONSResolutions
Resolution
24 September 2001
RESOLUTIONSResolutions
Legacy
25 May 2001
225Change of Accounting Reference Date
Incorporation Company
12 January 2001
NEWINCIncorporation