Company NameDiversification Holdings Ltd
DirectorsChristopher Roy Chater and Reinhard Hinterreither
Company StatusActive
Company Number08467323
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher Roy Chater
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 South Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Director NameMr Reinhard Hinterreither
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAustrian
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 South Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Secretary NameMr Michael Llewelyn Wheldon Smith
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 South Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Director NameMr Benjamin Henri Victor Fremaux
Date of BirthApril 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address21 London End
Beaconsfield
Buckinghamshire
HP9 2HP
Director NameMr Joel Henri Pijselman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit 6 South Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Director NameMr Olivier Jean Antoine Marques-Borras
Date of BirthOctober 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2014(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2019)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressUnit 6 South Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
Director NameMr Patrick Pierre Champalaune
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed22 July 2016(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit 6 South Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales

Location

Registered AddressUnit 6 South Capenhurst Technology Park
Capenhurst
Chester
CH1 6EH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishCapenhurst
WardSaughall and Mollington
Built Up AreaCapenhurst
Address Matches2 other UK companies use this postal address

Shareholders

375.1k at €1Enrichment Technology Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,073,884

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

4 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
14 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
31 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
23 April 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (18 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 October 2019Termination of appointment of Olivier Jean Antoine Marques-Borras as a director on 1 October 2019 (1 page)
10 October 2019Termination of appointment of Patrick Pierre Champalaune as a director on 7 February 2019 (1 page)
9 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
31 May 2018Appointment of Mr Patrick Pierre Champalaune as a director on 22 July 2016 (2 pages)
8 May 2018Termination of appointment of Joel Henri Pijselman as a director on 22 July 2016 (1 page)
8 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 May 2016Secretary's details changed for Mr Michael Llewelyn Wheldon Smith on 10 November 2015 (1 page)
5 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • EUR 375,100
(5 pages)
5 May 2016Full accounts made up to 31 December 2015 (12 pages)
5 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • EUR 375,100
(5 pages)
5 May 2016Full accounts made up to 31 December 2015 (12 pages)
5 May 2016Secretary's details changed for Mr Michael Llewelyn Wheldon Smith on 10 November 2015 (1 page)
4 May 2016Director's details changed for Mr Joel Henri Pijselman on 10 November 2015 (2 pages)
4 May 2016Director's details changed for Mr Reinhard Hinterreither on 10 November 2015 (2 pages)
4 May 2016Director's details changed for Mr Christopher Roy Chater on 10 November 2015 (2 pages)
4 May 2016Director's details changed for Mr Christopher Roy Chater on 10 November 2015 (2 pages)
4 May 2016Director's details changed for Mr Joel Henri Pijselman on 10 November 2015 (2 pages)
4 May 2016Director's details changed for Mr Reinhard Hinterreither on 10 November 2015 (2 pages)
16 November 2015Registered office address changed from 21 London End Beaconsfield Buckinghamshire HP9 2HP to Unit 6 South Capenhurst Technology Park Capenhurst Chester CH1 6EH on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 21 London End Beaconsfield Buckinghamshire HP9 2HP to Unit 6 South Capenhurst Technology Park Capenhurst Chester CH1 6EH on 16 November 2015 (1 page)
22 April 2015Full accounts made up to 31 December 2014 (12 pages)
22 April 2015Full accounts made up to 31 December 2014 (12 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • EUR 375,100
(7 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • EUR 375,100
(7 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • EUR 375,100
(7 pages)
9 October 2014Full accounts made up to 31 December 2013 (12 pages)
9 October 2014Full accounts made up to 31 December 2013 (12 pages)
2 October 2014Director's details changed for Mr Reinhard Michael Hinterreither on 2 April 2013 (2 pages)
2 October 2014Director's details changed for Mr Reinhard Michael Hinterreither on 2 April 2013 (2 pages)
2 October 2014Director's details changed for Mr Reinhard Michael Hinterreither on 2 April 2013 (2 pages)
4 September 2014Termination of appointment of Benjamin Henri Victor Fremaux as a director on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Benjamin Henri Victor Fremaux as a director on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Benjamin Henri Victor Fremaux as a director on 1 September 2014 (1 page)
4 September 2014Appointment of Mr Olivier Jean Antoine Marques-Borras as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Olivier Jean Antoine Marques-Borras as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Olivier Jean Antoine Marques-Borras as a director on 1 September 2014 (2 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • EUR 375,100
(7 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • EUR 375,100
(7 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • EUR 375,100
(7 pages)
21 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • EUR 375,100.00
(4 pages)
21 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • EUR 375,100.00
(4 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
2 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)