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

DIAVERUM UK LIMITED

BLENHEIM GATE, 22-24 UPPER MARLBOROUGH ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3AL,
Company Registration Number
06614923
Private Limited Company
Active

Company Overview

About Diaverum Uk Ltd
DIAVERUM UK LIMITED was founded on 2008-06-09 and has its registered office in St Albans. The organisation's status is listed as "Active". Diaverum Uk Limited is a Private Limited Company registered in 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
DIAVERUM UK LIMITED
 
Legal Registered Office
BLENHEIM GATE
22-24 UPPER MARLBOROUGH ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3AL
Other companies in AL1
 
Previous Names
DIAVERUM HOLDING UK LIMITED12/02/2009
Filing Information
Company Number 06614923
Company ID Number 06614923
Date formed 2008-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927519010  
Last Datalog update: 2023-11-06 13:32:32
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 DIAVERUM UK LIMITED

Current Directors
Officer Role Date Appointed
RYSAFFE SECRETARIES
Company Secretary 2008-06-09
DAG OLOV ANDERSSON TILK
Director 2008-06-09
ALAN JOHN BOWKETT
Director 2017-01-01
MICHAEL THOMAS HARTNETT
Director 2008-06-09
NEIL STUART PASTON-DELMAS
Director 2016-10-03
MAGNUS ANDERS OLOF SJÖHOLM
Director 2011-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ISAAC DOSSA
Director 2014-07-01 2016-08-08
LARS-BA*RJE NILSSON
Director 2008-08-01 2011-05-31
RWL REGISTRARS LIMITED
Company Secretary 2008-06-09 2008-06-09
RWL DIRECTORS LIMITED
Director 2008-06-09 2008-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAG OLOV ANDERSSON TILK DIAVERUM FACILITIES MANAGEMENT LIMITED Director 2018-07-09 CURRENT 2008-06-09 Active
DAG OLOV ANDERSSON TILK DIAVERUM HOLDING UK LIMITED Director 2007-12-13 CURRENT 1978-06-12 Active
ALAN JOHN BOWKETT TURNSTONE EQUITYCO 1 LIMITED Director 2017-03-21 CURRENT 2011-01-18 Active
MICHAEL THOMAS HARTNETT DIAVERUM HOLDING UK LIMITED Director 2008-09-01 CURRENT 1978-06-12 Active
MICHAEL THOMAS HARTNETT DIAVERUM FACILITIES MANAGEMENT LIMITED Director 2008-07-09 CURRENT 2008-06-09 Active
MICHAEL THOMAS HARTNETT MOLEWOOD PARK RESIDENTS LIMITED Director 2008-06-18 CURRENT 1995-02-16 Active
NEIL STUART PASTON-DELMAS DIAVERUM HOLDING UK LIMITED Director 2016-10-03 CURRENT 1978-06-12 Active
MAGNUS ANDERS OLOF SJÖHOLM DIAVERUM HOLDING UK LIMITED Director 2011-05-31 CURRENT 1978-06-12 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
2024-02-0825/01/24 STATEMENT OF CAPITAL GBP 3
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-10Director's details changed for Lisa Clare Akeroyd on 2022-06-17
2023-06-09CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2022-12-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-12-10AP01DIRECTOR APPOINTED LISA CLARE AKEROYD
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS HARTNETT
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN BOWKETT
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-04-10AP01DIRECTOR APPOINTED GAVIN DONOVAN WRIGHT
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAG OLOV ANDERSSON TILK
2018-12-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STUART PASTON-DELMAS
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-01-09SH0115/12/17 STATEMENT OF CAPITAL GBP 2
2017-12-22SH20Statement by Directors
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-22SH19Statement of capital on 2017-12-22 GBP 2
2017-12-22CAP-SSSolvency Statement dated 15/12/17
2017-12-22RES13Resolutions passed:
  • Reduction of share premium 15/12/2017
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-05-17RP04SH01Second filing of capital allotment of shares GBP4,150,001
2017-05-17ANNOTATIONClarification
2017-05-11AP01DIRECTOR APPOINTED MR ALAN JOHN BOWKETT
2016-12-23SH20Statement by Directors
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-23SH19Statement of capital on 2016-12-23 GBP 1
2016-12-23CAP-SSSolvency Statement dated 22/12/16
2016-12-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-12-22SH0122/12/16 STATEMENT OF CAPITAL GBP 4150001
2016-12-22SH0122/12/16 STATEMENT OF CAPITAL GBP 4150001
2016-12-16AP01DIRECTOR APPOINTED NEIL STUART PASTON-DELMAS
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC DOSSA
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-09AR0109/06/16 ANNUAL RETURN FULL LIST
2016-03-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RYSAFFE SECRETARIES / 01/03/2016
2016-03-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RYSAFFE SECRETARIES / 01/03/2016
2016-01-13SH0122/12/15 STATEMENT OF CAPITAL GBP 7700001
2015-12-30SH20Statement by Directors
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-30SH19Statement of capital on 2015-12-30 GBP 1
2015-12-30CAP-SSSOLVENCY STATEMENT DATED 22/12/15
2015-12-30RES06REDUCE ISSUED CAPITAL 22/12/2015
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 5500001
2015-06-09AR0109/06/15 FULL LIST
2014-12-04RES13INCREASE SHARE CAPITAL 14/11/2014
2014-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-04SH0114/11/14 STATEMENT OF CAPITAL GBP 5500001.00
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01AP01DIRECTOR APPOINTED ISAAC DOSSA
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 3500001
2014-06-09AR0109/06/14 FULL LIST
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 5 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EU
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0109/06/13 FULL LIST
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS ANDERS OLOF SJÖHOLM / 25/01/2013
2012-11-29SH0119/11/12 STATEMENT OF CAPITAL GBP 3500001
2012-06-12AR0109/06/12 FULL LIST
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-10AR0109/06/11 FULL LIST
2011-06-01AP01DIRECTOR APPOINTED MAGNUS ANDERS OLOF SJÖHOLM
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LARS-BA*RJE NILSSON
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17RES04NC INC ALREADY ADJUSTED 17/12/2010
2011-01-17SH0117/12/10 STATEMENT OF CAPITAL GBP 1500001
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11AR0109/06/10 FULL LIST
2010-03-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-17AA01CURRSHO FROM 30/06/2009 TO 31/12/2008
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS HARTNETT / 02/12/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS-BA*RJE NILSSON / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAG OLOV ANDERSSON TILK / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS-BA*RJE NILSSON / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS-BORJE NILSSON / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS HARTNETT / 01/10/2009
2009-06-19363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-02-11CERTNMCOMPANY NAME CHANGED DIAVERUM HOLDING UK LIMITED CERTIFICATE ISSUED ON 12/02/09
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM C/O MW LEISURE ESTATES LTD MILL ROAD BUCKDEN HUNTINGDON PE19 5QS UK
2008-09-08288aDIRECTOR APPOINTED LARS-BORJE NILSSON
2008-09-08288aDIRECTOR APPOINTED DAG OLOV ANDERSSON TILK
2008-08-06288aDIRECTOR APPOINTED MICHAEL THOMAS HARTNETT
2008-06-27288aSECRETARY APPOINTED RYSAFFE SECRETARIES
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR RWL DIRECTORS LIMITED
2008-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIAVERUM UK 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 DIAVERUM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIAVERUM UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 DIAVERUM UK LIMITED

Intangible Assets
Patents
We have not found any records of DIAVERUM UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIAVERUM UK LIMITED
Trademarks
We have not found any records of DIAVERUM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIAVERUM UK 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 (96090 - Other service activities n.e.c.) as DIAVERUM UK LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
University Hospitals Birmingham NHS Foundation Trust Hospital dialysis services 2013/10/09

University Hospitals Birmingham NHS Foundation Trust are calling for Expressions of Interest from suitably experienced and qualified service providers who wish to participate in the procurement for the provision of four Renal Dialysis Satellite Units located in the West Midlands.

Outgoings
Business Rates/Property Tax
No properties were found where DIAVERUM UK 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 DIAVERUM UK 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 DIAVERUM UK 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.