EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Diamond DCO TWO Limited

Address
Sapphire Court Paradise Way
Coventry Walsgrave Triangle
Coventry
CV2 2TX
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
28 November 2023
Company Register Address Allen House
Coventry
SM1 4LA
Company No. 00758153 Show on Companies House
Accountsfull
last accounts made up to 31 March 2022
Sector (SIC)47730 - Dispensing chemist in specialised stores
Company Register Statusliquidation
Previous Names
  • Lloyds Pharmacy Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Diamond Dco One Limited Status: Active Notified: 06/04/2016 Companies House Number: 00244282 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Officers (7)

    Source: Companies House
    Coupland, Mark Walsgrave Triangle, Coventry Status: Active Notified: 20/09/2022 Date of Birth: 06/1975 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Wiseman, Graham Nutfield, Redhill, England Status: Active Notified: 25/11/2023 Occupation: Business Consultant Role: Director Country of Residence: England Nationality: British
    Coupland, Mark Geoffrey Nutfield, Redhill, England Status: Ceased Notified: 20/09/2022 Ceased: 25/11/2023 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Dargue, Robin Lindsay Coventry, England Status: Ceased Notified: 27/07/2022 Ceased: 25/11/2023 Date of Birth: 03/1967 Occupation: Chief Information & Transformation Offic, Chief Information & Transformation Officer Role: Director Country of Residence: England Nationality: British
    Hall, Wendy Margaret Coventry, England Status: Ceased Notified: 27/07/2022 Ceased: 25/11/2023 Date of Birth: 06/1970 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Keen, Christian Walsgrave Triangle, Coventry Status: Ceased Notified: 07/12/2020 Ceased: 18/05/2022 Occupation: Chief Finance Officer Role: Director Country of Residence: England Nationality: British
    Legg, Nichola Louise Nutfield, Redhill, England Status: Ceased Notified: 04/01/2016 Ceased: 25/11/2023 Role: Secretary

    Companies Controlled by This Company (10)

    gb-flag GB Ahlp Pharmacy Limited Status: Active Notified: 06/04/2016 Companies House Number: 04006993 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • gb-flag GB Escon (ST. Neots) Limited Status: Active Notified: 06/04/2016 Companies House Number: 01391510 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • gb-flag LP North Limited Status: Active Notified: 08/11/2022 Companies House Number: 14469550 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB LP SD ONE Hundred Fifty Four Limited Status: Active Notified: 17/08/2023 Companies House Number: 15079560 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB LP SD ONE Hundred Fifty Limited Status: Active Notified: 17/08/2023 Companies House Number: 15079546 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag LP SD ONE Hundred Forty ONE Limited Status: Active Notified: 17/08/2023 Companies House Number: 15079525 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB LP SD ONE Hundred Nineteen Limited Status: Active Notified: 16/08/2023 Companies House Number: 15075164 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag LP SD ONE Hundred Thirteen Limited Status: Active Notified: 16/08/2023 Companies House Number: 15075073 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag LP SD ONE Hundred Eighteen Limited Status: Ceased Notified: 16/08/2023 Ceased: 08/11/2023 Companies House Number: 15075110 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag LP SD ONE Hundred Twenty SIX Limited Status: Ceased Notified: 16/08/2023 Ceased: 09/11/2023 Companies House Number: 15075165 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors