Background WavePink WaveYellow Wave

DIPLOMATIC PROPERTIES HOLDCO LIMITED (12789703)

DIPLOMATIC PROPERTIES HOLDCO LIMITED (12789703) is an active UK company. incorporated on 4 August 2020. 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.. DIPLOMATIC PROPERTIES HOLDCO LIMITED has been registered for 5 years. Current directors include RAPAPORT, Kreindel Malka, RAPAPORT, Rachel, RAPAPORT, Sarah.

Company Number
12789703
Status
active
Type
ltd
Incorporated
4 August 2020
Age
5 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RAPAPORT, Kreindel Malka, RAPAPORT, Rachel, RAPAPORT, Sarah
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIPLOMATIC PROPERTIES HOLDCO LIMITED

DIPLOMATIC PROPERTIES HOLDCO LIMITED is an active company incorporated on 4 August 2020 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.. DIPLOMATIC PROPERTIES HOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12789703

LTD Company

Age

5 Years

Incorporated 4 August 2020

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

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

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Mar 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Funding Round
Jun 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Feb 25
Director Joined
Feb 25
2
Funding
2
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

RAPAPORT, Kreindel Malka

Active
1075 Finchley Road, LondonNW11 0PU
Born August 1974
Director
Appointed 20 Feb 2025

RAPAPORT, Rachel

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1986
Director
Appointed 20 Feb 2025

RAPAPORT, Sarah

Active
1075 Finchley Road, LondonNW11 0PU
Born October 1954
Director
Appointed 04 Aug 2020

Persons with significant control

4

0 Active
4 Ceased

Mrs Sarah Rapaport

Ceased
1075 Finchley Road, LondonNW11 0PU
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 15 Aug 2022
Ceased 20 Jun 2024

Mrs Ester Kernkraut

Ceased
1075 Finchley Road, LondonNW11 0PU
Born September 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 15 Aug 2022
Ceased 20 Jun 2024

Mr Chaskel Berger

Ceased
Gilda Crescent, LondonN16 6JP
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 15 Aug 2022
Ceased 20 Jun 2024

Shulem Berger

Ceased
1075 Finchley Road, LondonNW11 0PU
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 15 Aug 2022
Ceased 20 Jun 2024
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
12 July 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 August 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Incorporation Company
4 August 2020
NEWINCIncorporation