Background WavePink WaveYellow Wave

DIAMOND TRANSMISSION PARTNERS BBE LIMITED (10122057)

DIAMOND TRANSMISSION PARTNERS BBE LIMITED (10122057) is an active UK company. incorporated on 13 April 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in transmission of electricity. DIAMOND TRANSMISSION PARTNERS BBE LIMITED has been registered for 9 years. Current directors include BESWETHERICK, Elizabeth Jo, DENG, Yandie, HEATH, James Christopher and 1 others.

Company Number
10122057
Status
active
Type
ltd
Incorporated
13 April 2016
Age
9 years
Address
71 Kingsway, London, WC2B 6ST
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Transmission of electricity
Directors
BESWETHERICK, Elizabeth Jo, DENG, Yandie, HEATH, James Christopher, THORNTON, Gary
SIC Codes
35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND TRANSMISSION PARTNERS BBE LIMITED

DIAMOND TRANSMISSION PARTNERS BBE LIMITED is an active company incorporated on 13 April 2016 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in transmission of electricity. DIAMOND TRANSMISSION PARTNERS BBE LIMITED was registered 9 years ago.(SIC: 35120)

Status

active

Active since 9 years ago

Company No

10122057

LTD Company

Age

9 Years

Incorporated 13 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

71 Kingsway London, WC2B 6ST,

Previous Addresses

71 Kingsway Holborn London WC2B 6st United Kingdom
From: 2 October 2025To: 9 October 2025
71 Kingsway Fifth Floor Reception Holborn London WC2B 6st United Kingdom
From: 29 September 2025To: 2 October 2025
Mid City Place 71 High Holborn London WC1V 6BA United Kingdom
From: 13 April 2016To: 29 September 2025
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Sept 16
Funding Round
Feb 17
Director Left
Jul 17
Funding Round
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BESWETHERICK, Elizabeth Jo

Active
One Bartholomew Close, LondonEC1A 7BL
Born January 1988
Director
Appointed 23 Jul 2018

DENG, Yandie

Active
Kingsway, LondonWC2B 6ST
Born July 1990
Director
Appointed 30 Jul 2025

HEATH, James Christopher

Active
One Bartholomew Close, LondonEC1A 7BL
Born December 1975
Director
Appointed 06 May 2022

THORNTON, Gary

Active
71 High Holborn, LondonWC1V 6BA
Born December 1965
Director
Appointed 13 Apr 2016

FOOT, David Alexander John, Mr.

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born February 1968
Director
Appointed 19 Apr 2018
Resigned 06 May 2022

IHARA, Hiromasa

Resigned
71 High Holborn, LondonWC1V 6BA
Born February 1972
Director
Appointed 22 Sept 2016
Resigned 26 Mar 2018

LEE, Kwansoo

Resigned
71 High Holborn, LondonWC1V 6BA
Born March 1984
Director
Appointed 26 Mar 2018
Resigned 25 Nov 2019

ORRELL, Stewart

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born February 1965
Director
Appointed 19 Apr 2018
Resigned 23 Jul 2018

PITTS, Matthew John

Resigned
71 High Holborn, LondonWC1V 6BA
Born August 1970
Director
Appointed 25 Nov 2019
Resigned 30 Jul 2025

SHIMIZU, Satoshi

Resigned
71 High Holborn, LondonWC1V 6BA
Born October 1981
Director
Appointed 13 Apr 2016
Resigned 30 Jun 2017

UMEMURA, Yasushi

Resigned
71 High Holborn, LondonWC1V 6BA
Born September 1974
Director
Appointed 26 Mar 2018
Resigned 19 Apr 2018

Persons with significant control

1

71 High Holborn, LondonWC1V 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
15 May 2018
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
13 April 2016
NEWINCIncorporation