Background WavePink WaveYellow Wave

DIAMOND RESORTS AB ACQUISITION COMPANY LIMITED (08217626)

DIAMOND RESORTS AB ACQUISITION COMPANY LIMITED (08217626) is an active UK company. incorporated on 17 September 2012. with registered office in Lancaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DIAMOND RESORTS AB ACQUISITION COMPANY LIMITED has been registered for 13 years. Current directors include BONCK, Sarajane, HERNANDEZ, Carlos.

Company Number
08217626
Status
active
Type
ltd
Incorporated
17 September 2012
Age
13 years
Address
Citrus House, Lancaster, LA1 3UA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BONCK, Sarajane, HERNANDEZ, Carlos
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND RESORTS AB ACQUISITION COMPANY LIMITED

DIAMOND RESORTS AB ACQUISITION COMPANY LIMITED is an active company incorporated on 17 September 2012 with the registered office located in Lancaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DIAMOND RESORTS AB ACQUISITION COMPANY LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08217626

LTD Company

Age

13 Years

Incorporated 17 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Citrus House Caton Road Lancaster, LA1 3UA,

Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Sept 15
Director Left
Jun 17
Owner Exit
Aug 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
May 23
Funding Round
Dec 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LAWSON, Veronica Claire

Active
Caton Road, LancasterLA1 3UA
Secretary
Appointed 26 Sept 2025

BONCK, Sarajane

Active
Caton Road, LancasterLA1 3UA
Born June 1965
Director
Appointed 31 Oct 2022

HERNANDEZ, Carlos

Active
Caton Road, LancasterLA1 3UA
Born January 1968
Director
Appointed 31 Oct 2022

CROOK, Susan

Resigned
Caton Road, LancasterLA1 3UA
Secretary
Appointed 17 Sept 2012
Resigned 26 Oct 2022

DICKINSON, James William

Resigned
Caton Road, LancasterLA1 3UA
Secretary
Appointed 26 Oct 2022
Resigned 26 Sept 2025

BENTLEY, Charles Alan

Resigned
Caton Road, LancasterLA1 3UA
Born January 1960
Director
Appointed 28 Sept 2012
Resigned 26 Jun 2017

BROWN, Bruce

Resigned
Caton Road, LancasterLA1 3UA
Born January 1969
Director
Appointed 31 Oct 2022
Resigned 03 May 2023

CROOK, Susan

Resigned
Caton Road, LancasterLA1 3UA
Born October 1961
Director
Appointed 17 Sept 2012
Resigned 31 Oct 2022

HULME, Sarah Jayne

Resigned
Caton Road, LancasterLA1 3UA
Born October 1967
Director
Appointed 28 Sept 2012
Resigned 03 Sept 2015

Persons with significant control

3

2 Active
1 Ceased
Metrowest Blvd, Orlando

Nature of Control

Significant influence or control
Notified 02 Aug 2021
West Charleston Boulevard, Las Vegas89135

Nature of Control

Significant influence or control
Notified 05 Oct 2020
Ceased 02 Aug 2021
Caton Road, LancasterLA1 3UA

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

59

Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Change To A Person With Significant Control
24 April 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 March 2023
RESOLUTIONSResolutions
Resolution
29 March 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
7 March 2023
CC04CC04
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Memorandum Articles
16 February 2023
MAMA
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Auditors Resignation Company
13 June 2019
AUDAUD
Resolution
10 May 2019
RESOLUTIONSResolutions
Resolution
28 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Resolution
3 October 2012
RESOLUTIONSResolutions
Incorporation Company
17 September 2012
NEWINCIncorporation