Background WavePink WaveYellow Wave

DIAVERUM FACILITIES MANAGEMENT LIMITED (06615243)

DIAVERUM FACILITIES MANAGEMENT LIMITED (06615243) is an active UK company. incorporated on 9 June 2008. with registered office in St Albans. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DIAVERUM FACILITIES MANAGEMENT LIMITED has been registered for 17 years. Current directors include STOCKS, Catherine, WRIGHT, Gavin Donovan.

Company Number
06615243
Status
active
Type
ltd
Incorporated
9 June 2008
Age
17 years
Address
Blenheim Gate, St Albans, AL1 3AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STOCKS, Catherine, WRIGHT, Gavin Donovan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAVERUM FACILITIES MANAGEMENT LIMITED

DIAVERUM FACILITIES MANAGEMENT LIMITED is an active company incorporated on 9 June 2008 with the registered office located in St Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DIAVERUM FACILITIES MANAGEMENT LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06615243

LTD Company

Age

17 Years

Incorporated 9 June 2008

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 23 December 2025 (3 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

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Blenheim Gate 22-24 Upper Marlborough Road St Albans, AL1 3AL,

Previous Addresses

, 5 Holywell Hill, St Albans, Hertfordshire, AL1 1EU
From: 9 June 2008To: 16 December 2013
Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Loan Secured
Apr 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Director Joined
Jun 14
Director Left
Aug 16
Director Joined
Dec 16
Loan Secured
Jul 17
Capital Update
Dec 17
Funding Round
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Dec 21
Director Left
Dec 21
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Dec 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

RYSAFFE SECRETARIES

Active
Queen Victoria Street, LondonEC4V 4BE
Corporate secretary
Appointed 09 Jun 2008

STOCKS, Catherine

Active
22-24 Upper Marlborough Road, St AlbansAL1 3AL
Born December 1969
Director
Appointed 30 Jan 2025

WRIGHT, Gavin Donovan

Active
22-24 Upper Marlborough Road, St AlbansAL1 3AL
Born April 1978
Director
Appointed 08 Apr 2019

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 09 Jun 2008
Resigned 09 Jun 2008

ANDERSSON TILK, Dag Olov

Resigned
Munchen80333
Born October 1961
Director
Appointed 09 Jul 2018
Resigned 08 Apr 2019

DOSSA, Isaac

Resigned
22-24 Upper Marlborough Road, St AlbansAL1 3AL
Born January 1964
Director
Appointed 01 Jul 2014
Resigned 08 Aug 2016

HARTNETT, Michael Thomas

Resigned
22-24 Upper Marlborough Road, St AlbansAL1 3AL
Born May 1968
Director
Appointed 09 Jul 2008
Resigned 09 Dec 2021

JORDAN, Lisa Clare

Resigned
22-24 Upper Marlborough Road, St AlbansAL1 3AL
Born January 1975
Director
Appointed 09 Dec 2021
Resigned 30 Jan 2025

PASTON-DELMAS, Neil Stuart

Resigned
22-24 Upper Marlborough Road, St AlbansAL1 3AL
Born March 1975
Director
Appointed 03 Oct 2016
Resigned 08 Jul 2018

SJOHOLM, Magnus Anders Olof

Resigned
LundSE-227 22
Born April 1968
Director
Appointed 09 Jul 2018
Resigned 15 Dec 2025

RWL DIRECTORS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate director
Appointed 09 Jun 2008
Resigned 09 Jun 2008

Persons with significant control

1

22-24 Upper Marlborough Road, St AlbansAL1 3AL

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
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Resolution
5 January 2018
RESOLUTIONSResolutions
Legacy
22 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2017
SH19Statement of Capital
Legacy
22 December 2017
CAP-SSCAP-SS
Resolution
22 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Resolution
17 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
1 March 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Mortgage Satisfy Charge Full
9 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 April 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 February 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
19 June 2009
363aAnnual Return
Legacy
6 February 2009
287Change of Registered Office
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Incorporation Company
9 June 2008
NEWINCIncorporation