Background WavePink WaveYellow Wave

DIVERSIFIED EFW MANAGEMENT LIMITED (12754239)

DIVERSIFIED EFW MANAGEMENT LIMITED (12754239) is an active UK company. incorporated on 19 July 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. DIVERSIFIED EFW MANAGEMENT LIMITED has been registered for 5 years. Current directors include LOGAN, Dermot Joseph, LUSON, David James Hewling, MORAN, Enis.

Company Number
12754239
Status
active
Type
ltd
Incorporated
19 July 2020
Age
5 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
LOGAN, Dermot Joseph, LUSON, David James Hewling, MORAN, Enis
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIVERSIFIED EFW MANAGEMENT LIMITED

DIVERSIFIED EFW MANAGEMENT LIMITED is an active company incorporated on 19 July 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. DIVERSIFIED EFW MANAGEMENT LIMITED was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

12754239

LTD Company

Age

5 Years

Incorporated 19 July 2020

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 4 October 2025 (5 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 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

10th Floor 5 Churchill Place London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 16 September 2020To: 21 July 2025
5th Floor 15 Golden Square London W1F 9JG United Kingdom
From: 19 July 2020To: 16 September 2020
Timeline

17 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Sept 21
Director Left
Oct 21
Funding Round
Apr 22
Funding Round
Apr 22
Director Joined
May 23
Director Left
Apr 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CSC FIDUCIARY SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 16 Jan 2026

LOGAN, Dermot Joseph

Active
5 Churchill Place, LondonE14 5HU
Born July 1972
Director
Appointed 27 Nov 2020

LUSON, David James Hewling

Active
5 Churchill Place, LondonE14 5HU
Born August 1986
Director
Appointed 10 Sept 2021

MORAN, Enis

Active
5 Churchill Place, LondonE14 5HU
Born May 1984
Director
Appointed 19 Jul 2020

CSC CLS (UK) LIMITED

Resigned
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 10 Sept 2020
Resigned 16 Jan 2026

LUSON, David James Hewling

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1986
Director
Appointed 10 Sept 2021
Resigned 08 Apr 2024

PALMER-JONES, David Courtenay

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1963
Director
Appointed 04 May 2023
Resigned 08 Apr 2024

PIKE, Andrew Robert

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1975
Director
Appointed 27 Nov 2020
Resigned 31 Mar 2024

SMITH, Jeremy Gordon, Mr.

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1983
Director
Appointed 29 Jul 2020
Resigned 18 Oct 2021

SMITH, Paul Richard

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1963
Director
Appointed 27 Nov 2020
Resigned 30 Apr 2024

Persons with significant control

1

15 Golden Square, LondonW1F 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2020
Fundings
Financials
Latest Activities

Filing History

44

Termination Secretary Company With Name Termination Date
20 January 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 January 2026
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Resolution
14 May 2024
RESOLUTIONSResolutions
Memorandum Articles
14 May 2024
MAMA
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Resolution
30 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 March 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 March 2022
MAMA
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 July 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 September 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Incorporation Company
19 July 2020
NEWINCIncorporation