Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIAMOND TOPCO LIMITED
Company Information for

DIAMOND TOPCO LIMITED

C/O ION, 10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
Company Registration Number
09282450
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Diamond Topco Ltd
DIAMOND TOPCO LIMITED was founded on 2014-10-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Diamond Topco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DIAMOND TOPCO LIMITED
 
Legal Registered Office
C/O ION
10 QUEEN STREET PLACE
LONDON
EC4R 1BE
Other companies in W1J
 
Filing Information
Company Number 09282450
Company ID Number 09282450
Date formed 2014-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 20:27:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIAMOND TOPCO LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY GRAHAM WOODS
Company Secretary 2017-12-21
THOMAS AQUINAS FLEMING
Director 2014-12-17
EDWARD ALEXANDER TRIPLETT
Director 2017-12-21
ASHLEY GRAHAM WOODS
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL MURRAY GRIFFIN
Company Secretary 2016-06-10 2017-12-21
CAMPBELL ROBERT DYER
Director 2014-10-27 2017-12-21
CHRISTOPHER HENRY COURTAULD FORDHAM
Director 2015-12-16 2017-12-21
ALEXANDER GOOR
Director 2015-01-27 2017-12-21
EDWARD HATFIELD
Director 2015-01-27 2017-12-21
BRIAN RICHARD LINDLEY
Director 2014-12-17 2017-12-21
PATRICK REID MCCARTER
Director 2014-10-27 2017-12-21
PETER JAMES OGDEN
Director 2014-12-17 2017-12-21
ANNA RANDALL TYE
Director 2014-12-17 2017-12-21
DAVID RANDALL WINN
Director 2014-12-17 2017-12-21
CHRISTOPHER HAWKINS
Company Secretary 2015-01-27 2016-06-06
ALFONSO MARONE
Director 2014-12-17 2015-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS AQUINAS FLEMING I-LOGIC HOLDINGS LIMITED Director 2017-12-21 CURRENT 2017-11-17 Active
THOMAS AQUINAS FLEMING DIAMOND BIDCO LIMITED Director 2014-12-17 CURRENT 2014-10-28 Active - Proposal to Strike off
THOMAS AQUINAS FLEMING DIAMOND MIDCO LIMITED Director 2014-12-17 CURRENT 2014-10-28 Active - Proposal to Strike off
THOMAS AQUINAS FLEMING DEALOGIC (HOLDINGS) LIMITED Director 2003-07-28 CURRENT 2001-08-22 Active
THOMAS AQUINAS FLEMING DEALOGIC LIMITED Director 2001-05-18 CURRENT 1983-12-12 Active
ASHLEY GRAHAM WOODS OPEN LINK INTERNATIONAL LIMITED Director 2018-06-27 CURRENT 1998-05-27 Active
ASHLEY GRAHAM WOODS ION CAPITAL UK LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
ASHLEY GRAHAM WOODS ION CAPITAL MARKETS UK LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active
ASHLEY GRAHAM WOODS OCEAN TECHNOLOGIES HOLDINGS LIMITED Director 2018-01-05 CURRENT 2018-01-05 Liquidation
ASHLEY GRAHAM WOODS I-LOGIC HOLDINGS LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
ASHLEY GRAHAM WOODS I-LOGIC TECHNOLOGIES BIDCO LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
ASHLEY GRAHAM WOODS I-LOGIC TECHNOLOGIES UK LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
ASHLEY GRAHAM WOODS PSC UK OPS LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
ASHLEY GRAHAM WOODS CANOPS LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
ASHLEY GRAHAM WOODS PATSYSTEMS HOLDINGS LIMITED Director 2015-09-28 CURRENT 2000-02-17 Dissolved 2016-01-26
ASHLEY GRAHAM WOODS ROLFE & NOLAN INTERNATIONAL LIMITED Director 2015-06-26 CURRENT 1996-08-08 Dissolved 2016-02-02
ASHLEY GRAHAM WOODS ROLFE & NOLAN HOLDINGS LIMITED Director 2015-06-26 CURRENT 2007-04-27 Dissolved 2016-02-02
ASHLEY GRAHAM WOODS ROLFE & NOLAN LIMITED Director 2015-06-26 CURRENT 1974-01-21 Dissolved 2016-05-10
ASHLEY GRAHAM WOODS ROLFE & NOLAN GROUP LIMITED Director 2015-06-26 CURRENT 2003-01-20 Dissolved 2017-03-28
ASHLEY GRAHAM WOODS ROLFE & NOLAN SYSTEMS LIMITED Director 2015-06-26 CURRENT 1996-12-11 Active
ASHLEY GRAHAM WOODS YOLUS LIMITED Director 2015-06-19 CURRENT 2000-03-21 Dissolved 2016-03-29
ASHLEY GRAHAM WOODS MODERNELITE LIMITED Director 2015-06-19 CURRENT 2001-11-23 Liquidation
ASHLEY GRAHAM WOODS CDCH LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
YAOBO LAI SUZAMI DELAMI ENTERPRISES LTD Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2016-07-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28SECOND GAZETTE not voluntary dissolution
2023-09-12FIRST GAZETTE notice for voluntary strike-off
2023-08-31Application to strike the company off the register
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092824500004
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092824500005
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-17FULL ACCOUNTS MADE UP TO 31/12/21
2023-04-26Compulsory strike-off action has been discontinued
2023-04-25FIRST GAZETTE notice for compulsory strike-off
2023-02-09Resolutions passed:<ul><li>Resolution Cancel share prem a/c 25/01/2023<li>Resolution reduction in capital</ul>
2023-02-09Solvency Statement dated 25/01/23
2023-02-09Statement of capital on USD 3.20
2023-02-09Statement by Directors
2023-02-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA PIGNATARO
2023-02-02Withdrawal of a person with significant control statement on 2023-02-02
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-08-09AUDAUDITOR'S RESIGNATION
2022-07-25FULL ACCOUNTS MADE UP TO 31/12/20
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ALEXANDER TRIPLETT
2022-03-16AP01DIRECTOR APPOINTED MS MANDY RUTTER
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-07-01TM02Termination of appointment of Ashley Graham Woods on 2021-06-30
2021-07-01AP03Appointment of Neil Griffin as company secretary on 2021-06-30
2021-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 092824500005
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS AQUINAS FLEMING
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY GRAHAM WOODS
2021-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092824500003
2021-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 092824500004
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM C/O Dealogic 3rd Floor, One New Change London EC4M 9AF England
2019-10-29AP01DIRECTOR APPOINTED MR JONATHAN DRULARD
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM C/O Dealogic (Holdings) Limited One New Change London EC4M 9AF England
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-17RES01ADOPT ARTICLES 17/01/18
2018-01-03AP01DIRECTOR APPOINTED MR EDWARD ALEXANDER TRIPLETT
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDLEY
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNA TYE
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCARTER
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER OGDEN
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINN
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HATFIELD
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GOOR
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORDHAM
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL DYER
2018-01-02TM02Termination of appointment of Neil Murray Griffin on 2017-12-21
2018-01-02AP03Appointment of Mr Ashley Graham Woods as company secretary on 2017-12-21
2018-01-02AP01DIRECTOR APPOINTED MR ASHLEY GRAHAM WOODS
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 092824500003
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092824500002
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092824500001
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;USD 320085.37
2017-07-17SH0130/06/17 STATEMENT OF CAPITAL USD 320085.37
2017-04-27RP04CS01Second filing of Confirmation Statement dated 27/10/2016
2017-04-27ANNOTATIONClarification
2017-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;USD 318621.77
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-09-01SH0130/06/16 STATEMENT OF CAPITAL USD 318621.77
2016-06-22AP03SECRETARY APPOINTED MR NEIL MURRAY GRIFFIN
2016-06-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAWKINS
2016-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-15SH0216/12/15 STATEMENT OF CAPITAL USD 316238.48
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 092824500002
2015-12-18AP01DIRECTOR APPOINTED MR CHRISTOPHER HENRY COURTAULD FORDHAM
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALFONSO MARONE
2015-11-24AR0127/10/15 FULL LIST
2015-09-16RES01ADOPT ARTICLES 28/08/2015
2015-09-16RES12VARYING SHARE RIGHTS AND NAMES
2015-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-22AA01PREVSHO FROM 31/12/2015 TO 31/12/2014
2015-02-02AP01DIRECTOR APPOINTED MR EDWARD HATFIELD
2015-01-29AP01DIRECTOR APPOINTED CHIEF INFORMATION OFFICER ALEXANDER GOOR
2015-01-28AP03SECRETARY APPOINTED CHRISTOPHER HAWKINS
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;USD 21531231.49
2015-01-26SH0118/12/14 STATEMENT OF CAPITAL USD 21531231.49
2015-01-05RES12VARYING SHARE RIGHTS AND NAMES
2015-01-05RES01ADOPT ARTICLES 17/12/2014
2015-01-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-01-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-22AP01DIRECTOR APPOINTED MS ANNA RANDALL TYE
2014-12-22AP01DIRECTOR APPOINTED MR THOMAS AQUINAS FLEMING
2014-12-22AP01DIRECTOR APPOINTED SIR PETER JAMES OGDEN
2014-12-22AP01DIRECTOR APPOINTED MR DAVID RANDALL WINN
2014-12-20AP01DIRECTOR APPOINTED MR BRIAN RICHARD LINDLEY
2014-12-20AP01DIRECTOR APPOINTED MR ALFONSO MARONE
2014-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL ROBERT DYER / 17/12/2014
2014-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2014 FROM LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER UNITED KINGDOM
2014-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2014 FROM, LANSDOWNE HOUSE 57 BERKELEY SQUARE, LONDON, W1J 6ER, UNITED KINGDOM
2014-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 092824500001
2014-11-03AA01CURREXT FROM 31/10/2015 TO 31/12/2015
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;USD .01
2014-10-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIAMOND TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIAMOND TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of DIAMOND TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DIAMOND TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIAMOND TOPCO LIMITED
Trademarks
We have not found any records of DIAMOND TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIAMOND TOPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DIAMOND TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIAMOND TOPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIAMOND TOPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIAMOND TOPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.