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

DIAMONDCORP PLC

C/O CORK GULLY LLP 6, SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
05400982
Public Limited Company
In Administration

Company Overview

About Diamondcorp Plc
DIAMONDCORP PLC was founded on 2005-03-22 and has its registered office in London. The organisation's status is listed as "In Administration". Diamondcorp Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DIAMONDCORP PLC
 
Legal Registered Office
C/O CORK GULLY LLP 6
SNOW HILL
LONDON
EC1A 2AY
Other companies in EC1A
 
Filing Information
Company Number 05400982
Company ID Number 05400982
Date formed 2005-03-22
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2015
Account next due 30/06/2017
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts GROUP
Last Datalog update: 2019-09-12 17:50:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIAMONDCORP PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS LIMITED
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.
Companies with same name DIAMONDCORP PLC
The following companies were found which have the same name as DIAMONDCORP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIAMONDCORP LIMITED Dissolved Company formed on the 1990-03-13
DIAMONDCORPS LLC 6026 PEACEFUL RIDGE DR HOUSTON TX 77048 Forfeited Company formed on the 2019-07-12

Company Officers of DIAMONDCORP PLC

Current Directors
Officer Role Date Appointed
CITY GROUP PLC
Company Secretary 2010-06-01
CHRISTOPHER GRAHAM ELLIS
Director 2016-02-01
PAUL ROBERT LOUDON
Director 2005-03-29
NEIL THOMAS MCDOUGALL
Director 2016-10-27
MICHAEL HJELM WILLINGHAM-TOXVAERD
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN WILLIS RICHARDS
Director 2006-05-18 2016-12-13
JOHN HULME SCHOLES
Director 2013-08-01 2016-10-27
EUAN ARTHUR WORTHINGTON
Director 2006-05-18 2016-10-20
RICHARD NICHOLAS ALLEN
Director 2005-03-29 2016-02-01
GEORGE KENNEDY MORTON
Director 2010-04-21 2013-08-01
SUBHI BENKHADRA
Director 2010-04-21 2011-09-19
JOHN CHARLES FORREST
Company Secretary 2007-01-26 2010-05-31
ROBIN LEONARD HENSHALL
Director 2008-11-14 2010-04-01
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2005-03-22 2007-01-26
COBBETTS (SECRETARIAL) LIMITED
Director 2005-03-22 2005-03-29
COBBETTS LIMITED
Director 2005-03-22 2005-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITY GROUP PLC ZIMNRG LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
CITY GROUP PLC SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Company Secretary 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
CITY GROUP PLC MONTEAGLE INTERNATIONAL (UK) LIMITED Company Secretary 2013-11-11 CURRENT 2013-11-11 Active
CITY GROUP PLC MWB GROUP HOLDINGS PLC Company Secretary 2008-01-29 CURRENT 2008-01-29 Dissolved 2018-04-15
CITY GROUP PLC CHATEAU GATEAUX LIMITED Company Secretary 2006-01-24 CURRENT 2006-01-24 Active - Proposal to Strike off
CITY GROUP PLC DOUGALSTON LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
CITY GROUP PLC CITY GROUP ASSET MANAGEMENT LTD Company Secretary 2005-04-06 CURRENT 2005-04-06 Active
CITY GROUP PLC HOUSESTAPLE LIMITED Company Secretary 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
CITY GROUP PLC FACE COMMUNICATIONS LIMITED Company Secretary 2005-03-09 CURRENT 2000-01-12 Dissolved 2014-08-05
CITY GROUP PLC FACE DIGITAL LIMITED Company Secretary 2005-03-09 CURRENT 2000-01-11 Dissolved 2014-08-05
CITY GROUP PLC REGISTERED OFFICES LIMITED Company Secretary 2005-03-02 CURRENT 2004-10-27 Active
CITY GROUP PLC HALOGEN HOLDINGS LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-06-20
CITY GROUP PLC CITY GROUP CUSTODIANS LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Active
CITY GROUP PLC CITY GROUP REGISTRARS LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Active
CITY GROUP PLC HUMBERSTONE HOLDINGS P.L.C. Company Secretary 2004-05-11 CURRENT 2004-05-11 Dissolved 2016-06-28
CITY GROUP PLC TENNYSON INVESTMENTS (UK) LIMITED Company Secretary 2004-04-22 CURRENT 2004-04-22 Dissolved 2015-12-08
CITY GROUP PLC COSTELLO COFFEE CORPORATION LIMITED Company Secretary 2003-02-14 CURRENT 2003-02-14 Dissolved 2016-09-06
CITY GROUP PLC GLOBAL COFFEE EXPORTS (U.K.) LIMITED Company Secretary 2001-11-29 CURRENT 2001-11-29 Dissolved 2016-08-09
CITY GROUP PLC CML RESEARCH LIMITED Company Secretary 2000-12-19 CURRENT 2000-10-12 Dissolved 2014-08-05
CITY GROUP PLC MONTEAGLE PROPERTIES (UK) LIMITED Company Secretary 2000-06-30 CURRENT 2000-06-30 Active
CITY GROUP PLC INDUSTRIAL & COMMERCIAL HOLDINGS PLC Company Secretary 2000-06-27 CURRENT 2000-06-27 Active
CITY GROUP PLC RYSBRIDGE ESTATES LIMITED Company Secretary 1998-03-25 CURRENT 1987-10-14 Liquidation
CITY GROUP PLC MWB (KENSINGTON VILLAGE) LIMITED Company Secretary 1998-03-25 CURRENT 1997-11-07 Liquidation
CITY GROUP PLC MONTEAGLE CONSUMER GROUP (UK) LIMITED Company Secretary 1997-05-28 CURRENT 1997-03-26 Active
CITY GROUP PLC MWB (OLD BAILEY) LIMITED Company Secretary 1994-01-07 CURRENT 1993-10-25 Dissolved 2018-07-03
CITY GROUP PLC WESTERN SELECTION LIMITED Company Secretary 1993-02-14 CURRENT 1928-11-16 Active
CITY GROUP PLC MARLANDS ESTATES LIMITED Company Secretary 1992-12-27 CURRENT 1989-12-27 Active
CITY GROUP PLC LONDON FINANCE AND INVESTMENT CORPORATION LIMITED Company Secretary 1992-12-19 CURRENT 1934-10-25 Active
CITY GROUP PLC LONDON FINANCE & INVESTMENT GROUP P.L.C. Company Secretary 1992-06-18 CURRENT 1924-10-22 Active
CITY GROUP PLC LONFIN INVESTMENTS LIMITED Company Secretary 1992-05-12 CURRENT 1987-03-16 Active
CITY GROUP PLC CRESTON HOLDINGS LIMITED Company Secretary 1991-05-04 CURRENT 1935-10-14 Active - Proposal to Strike off
NEIL THOMAS MCDOUGALL EUROPEAN ISLAMIC INVESTMENT BANK LIMITED Director 2016-02-19 CURRENT 2016-02-19 Dissolved 2018-05-01
NEIL THOMAS MCDOUGALL G33 GLOBAL 1 LIMITED Director 2015-11-24 CURRENT 2005-01-11 Active
NEIL THOMAS MCDOUGALL C.E.B.H CONSULTANCY LIMITED Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2016-01-12
MICHAEL HJELM WILLINGHAM-TOXVAERD BR 31 LIMITED Director 2016-02-03 CURRENT 2016-02-03 Dissolved 2017-07-11
MICHAEL HJELM WILLINGHAM-TOXVAERD LETSSAVEMONEY LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active - Proposal to Strike off
MICHAEL HJELM WILLINGHAM-TOXVAERD GINGER BACON LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
MICHAEL HJELM WILLINGHAM-TOXVAERD PAF ENTERTAINMENT LIMITED Director 2008-07-28 CURRENT 2008-07-28 Dissolved 2014-01-21
MICHAEL HJELM WILLINGHAM-TOXVAERD PAF VENTURES LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active

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
2019-03-11GAZ2Final Gazette dissolved via compulsory strike-off
2019-03-11GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-11AM23Liquidation. Administration move to dissolve company
2018-06-12AM10Administrator's progress report
2018-05-11AM19liquidation-in-administration-extension-of-period
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM 52 Brook Street London W1K 5DS
2017-12-11AM10Administrator's progress report
2017-06-27AM07Liquidation creditors meeting
2017-06-06AM03Statement of administrator's proposal
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/17 FROM 6 Middle Street London EC1A 7JA
2017-05-19AM01Appointment of an administrator
2017-05-09BRUPLondon Stock Exchange corporate action. Bankruptcy of ORD GBP0.001 for COAF: UK600100271Y2017 ASIN: GB00B183ZC46
2017-05-03BRUPLondon Stock Exchange corporate action. Bankruptcy of ORD GBP0.001 for COAF: UK600100271Y2017 ASIN: GB00B183ZC46
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 8507084.442
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-27RES10Resolutions passed:
  • Resolution of allotment of securities
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HULME SCHOLES
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIS RICHARDS
2016-12-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-07AP01DIRECTOR APPOINTED MR NEIL THOMAS MCDOUGALL
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR EUAN ARTHUR WORTHINGTON
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLAS ALLEN
2016-07-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 8473751.109
2016-04-08AR0122/03/16 ANNUAL RETURN FULL LIST
2016-02-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2016-02-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-02-01AP01DIRECTOR APPOINTED CHRISTOPHER GRAHAM ELLIS
2016-01-19SH0130/12/15 STATEMENT OF CAPITAL GBP 8418527.180
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 8452856.85
2016-01-19SH0108/01/16 STATEMENT OF CAPITAL GBP 8452856.850
2016-01-19SH0109/12/15 STATEMENT OF CAPITAL GBP 8415884.340
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 8404441.6
2015-08-24SH0107/07/15 STATEMENT OF CAPITAL GBP 8404441.60
2015-08-24SH0110/06/15 STATEMENT OF CAPITAL GBP 355210.508344
2015-07-27SH02SUB-DIVISION 02/07/13
2015-07-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-06PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (SUB SHS CLAIMS PURPS) for COAF: UK600081126Y2015 ASIN: GB00BYR8Z871
2015-07-06PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (EXCESS) for COAF: UK600081127Y2015 ASIN: GB00BYR8Z988
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 8351710.34
2015-07-02SH0112/05/15 STATEMENT OF CAPITAL GBP 8351710.34
2015-06-17RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.001 for COAF: UK600080704Y2015 ASIN: GB00B183ZC46
2015-06-17PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (SUB SHS CLAIMS PURPS) for COAF: UK600081126Y2015 ASIN: GB00BYR8Z871
2015-06-17PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (EXCESS) for COAF: UK600081127Y2015 ASIN: GB00BYR8Z988
2015-06-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-05RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.001 for COAF: UK600080704Y2015 ASIN: GB00B183ZC46
2015-04-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-03-23AR0122/03/15 NO MEMBER LIST
2015-03-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2014-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-29SH0104/04/14 STATEMENT OF CAPITAL GBP 3183645.78
2014-04-28RP04SECOND FILING WITH MUD 22/03/14 FOR FORM AR01
2014-04-28ANNOTATIONClarification
2014-03-26AR0122/03/14 NO MEMBER LIST
2014-03-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG UNITED KINGDOM
2014-03-07AUDAUDITOR'S RESIGNATION
2013-08-21AP01DIRECTOR APPOINTED MR JOHN HULME SCHOLES
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MORTON
2013-07-10MEM/ARTSARTICLES OF ASSOCIATION
2013-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-10RES01ALTER ARTICLES 02/07/2013
2013-07-02DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.001 for COAF: UK600060795Y2013 ASIN: GB00B183ZC46
2013-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-07DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.001 for COAF: UK600060795Y2013 ASIN: GB00B183ZC46
2013-04-30SH0116/04/13 STATEMENT OF CAPITAL GBP 8305184.34
2013-03-26AR0122/03/13 NO MEMBER LIST
2013-01-22SH0109/01/13 STATEMENT OF CAPITAL GBP 8260184.34
2012-10-26SH0119/10/12 STATEMENT OF CAPITAL GBP 8125184.34
2012-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-11AP01DIRECTOR APPOINTED MR MICHAEL WILLINGHAM-TOXVAERD
2012-04-13AR0122/03/12 NO MEMBER LIST
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JONATHAN WILLIS RICHARDS / 22/03/2012
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EUAN ARTHUR WORTHINGTON / 22/03/2012
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KENNEDY MORTON / 22/03/2012
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT LOUDON / 22/03/2012
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS ALLEN / 22/03/2012
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SUBHI BENKHADRA
2011-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-15SH0120/10/11 STATEMENT OF CAPITAL GBP 7268041.44
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-03SH0125/07/11 STATEMENT OF CAPITAL GBP 6320041.44
2011-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-28SH0122/06/11 STATEMENT OF CAPITAL GBP 6107025.99
2011-03-30AR0122/03/11 BULK LIST
2011-02-11SH0122/12/10 STATEMENT OF CAPITAL GBP 1058823.54
2011-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-01AP04CORPORATE SECRETARY APPOINTED CITY GROUP PLC
2010-06-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN FORREST
2010-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2010 FROM FIRST FLOOR GEORGIAN HOUSE 63 COLEMAN STREET LONDON EC2R 5BB
2010-05-12SH0106/04/10 STATEMENT OF CAPITAL GBP 4457386
2010-04-23AP01DIRECTOR APPOINTED SUBHI BENKHADRA
2010-04-23AP01DIRECTOR APPOINTED GEORGE KENNEDY MORTON
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HENSHALL
2010-04-22AR0122/03/10 BULK LIST
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN CHARLES FORREST / 01/02/2010
2010-04-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-15AD02SAIL ADDRESS CREATED
2010-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-01SH0120/01/10 STATEMENT OF CAPITAL GBP 1425510
2010-01-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-25MEM/ARTSARTICLES OF ASSOCIATION
2010-01-25RES01ADOPT ARTICLES 08/01/2010
2009-05-19RES13RE AGM BUSINESS 06/05/2009
2009-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 22/03/09; BULK LIST AVAILABLE SEPARATELY
2009-02-13MEM/ARTSARTICLES OF ASSOCIATION
2008-11-21288aDIRECTOR APPOINTED ROBIN LEONARD HENSHALL
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-15RES01ADOPT ARTICLES 04/07/2008
2008-07-15RES13ELECTING DIRECTORS SUBMISSION OF ACCOUNTS RE APPOINTING AUDITORS 04/07/2008
2008-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-17363aRETURN MADE UP TO 22/03/08; BULK LIST AVAILABLE SEPARATELY
2008-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-18363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIAMONDCORP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2017-05-26
Appointment of Administrators2017-05-12
Other Corporate Insolvency Notices2017-05-12
Fines / Sanctions
No fines or sanctions have been issued against DIAMONDCORP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-10-20 Outstanding SHANGHAI LAND (GOLDEN MILE) LIMITED
CHARGE OVER SHARES 2008-10-08 Satisfied AFRICA OPPORTUNITY FUND LP
DEBENTURE 2006-10-27 Satisfied AKTIVA DIVERSIFIED HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIAMONDCORP PLC

Intangible Assets
Patents
We have not found any records of DIAMONDCORP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for DIAMONDCORP PLC
Trademarks
We have not found any records of DIAMONDCORP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIAMONDCORP PLC. 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 (82990 - Other business support service activities n.e.c.) as DIAMONDCORP PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DIAMONDCORP PLC 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyDIAMONDCORP PLCEvent Date2017-05-09
In the High Court of Justice, Chancery Division Companies Court Names and Addresses of Administrators: Stephen Robert Cork (IP No. 8627 ) and Joanne Elizabeth Milner (IP No. 8761 ) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS : Further details contact: Becky Withington, Tel: 020 7268 2150 , Email: beckywithington@corkgully.com . Ag IF20549
 
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partyDIAMONDCORP PLCEvent Date2017-05-09
In the High Court of Justice, Chancery Division Companies Court Notice is hereby given that creditors of the Company are required, on or before 14 June 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Administrators at Cork Gully LLP, 52 Brook Street, London, W1K 5DS. If so required by notice from the Joint Administrators, creditors must produce any document or other evidence which the Joint Administrators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 9 May 2017 Office Holder Details: Stephen Robert Cork (IP No. 8627 ) and Joanne Elizabeth Milner (IP No. 8761 ) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS Further details contact: Becky Withington, Tel: 020 7268 2150 , Email: beckywithington@corkgully.com . Ag IF20549
 
Initiating party Event TypeMeetings of Creditors
Defending partyDIAMONDCORP PLCEvent Date2017-05-09
In the High Court of Justice Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Joint Administrators' of the above named Company (the 'conveners') are seeking a decision from Creditors on the Joint Administrators' proposals by way of correspondence. A creditor's vote by correspondence must be received by no later than 23.59 hours on 8 June 2017 (the 'decision date'). Details of how to caste a vote are included in the correspondence delivered to creditors. If any creditor has not received this correspondence or requires further information please contact the Joint Administrators using the details below. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A creditor's vote will be disregarded if their proof in respect of their claim is not received on or before the decision date. A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Cork Gully LLP, 52 Brook Street, London W1K 5DS. Date of Appointment: 9 May 2017 Office Holder Details: Stephen Robert Cork (IP No. 8627 ) and Joanne Elizabeth Milner (IP No. 8761 ) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS Further details contact: Becky Withington, Email: beckywithington@corkgully.com or Tel: 020 7268 2150 . Ag IF21435
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIAMONDCORP PLC 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 DIAMONDCORP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name DCP
Listed Since 01-Feb-07
Market Sector Mining
Market Sub Sector Diamonds & Gemstones
Market Capitalisation £2.78847M
Shares Issues 45,526,000.00
Share Type ORD GBP0.001
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.