Advanced company searchLink opens in new window

DE BEERS INVESTMENTS

Company number FC034261

Filter officers

Filter officers

Officers: 19 officers / 13 resignations

JOHNSON, Thomas Paul Foster

Correspondence address
17 Charterhouse Street, London, United Kingdom, EC1N 6RA
Role Active
Secretary
Appointed on
24 November 2021

OGIER GLOBAL COMPANY SECRETARY (JERSEY) LIMITED

Correspondence address
3rd Floor, 44, Esplanade, St Helier, Jersey, JE4 9WG
Role Active
Secretary
Appointed on
7 February 2019

Other Corporate Body or Firm What's this?

Law governed
Legal form
Place registered
JERSEY FINANCIAL SERVICES COMMISSION COMPANY REGISTRY
Registration number
124131

HEASLEY, John Brian

Correspondence address
17 Charterhouse Street, London, United Kingdom, EC1N 6RA
Role Active
Director
Date of birth
April 1974
Appointed on
1 December 2023
Nationality
British
Country of residence
United Kingdom
Occupation
None

MALEMA, Matome Tsholetsa

Correspondence address
17 Charterhouse Street, London, United Kingdom, EC1N 6RA
Role Active
Director
Date of birth
February 1965
Appointed on
19 July 2023
Nationality
Botswanan
Country of residence
Botswana
Occupation
None

MASIMEGA, Olesitse

Correspondence address
17 Charterhouse Street, London, United Kingdom, EC1N 6RA
Role Active
Director
Date of birth
July 1965
Appointed on
1 March 2023
Nationality
Botswanan
Country of residence
Botswana
Occupation
None

WANBLAD, Duncan Graham

Correspondence address
17 Charterhouse Street, London, United Kingdom, EC1N 6RA
Role Active
Director
Date of birth
February 1967
Appointed on
21 April 2017
Nationality
British
Country of residence
United Kingdom
Occupation
Group Director

ANGLO AMERICAN CORPORATE SECRETARY LIMITED

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role Resigned
Secretary
Appointed on
21 April 2017
Resigned on
1 May 2023

UK Limited Company What's this?

Registration number
09978432

INTERTRUST CORPORATE SERVICES (JERSEY) LIMITED

Correspondence address
44 Esplanade, St Helier, Jersey, JE4 9WG
Role Resigned
Secretary
Appointed on
21 April 2017
Resigned on
7 February 2019

Registered in a Non European Economic Area What's this?

Law governed
Legal form
Place registered
JERSEY FINANCIAL SERVICES COMMISSION COMPANY REGISTRY
Registration number
78261

ABI, Kgomotso

Correspondence address
Debswana House, P/Bag 0018, Gaborone, Botswana
Role Resigned
Director
Date of birth
March 1964
Appointed on
21 April 2017
Resigned on
18 July 2018
Nationality
Botswanan
Country of residence
Botswana
Occupation
Permenant Secretary

CUTIFANI, Mark

Correspondence address
17 Charterhouse Street, London, United Kingdom, EC1N 6RA
Role Resigned
Director
Date of birth
May 1958
Appointed on
21 April 2017
Resigned on
12 May 2022
Nationality
Australian
Country of residence
United Kingdom
Occupation
Chief Executive

DEKOP, Cornelius Karlens

Correspondence address
Private Bag 0018, Plot 50676 Block C Building, Fairgrounds Office Park, Gaborone, Botswana
Role Resigned
Director
Date of birth
October 1965
Appointed on
18 July 2018
Resigned on
31 May 2019
Nationality
Botswanan
Country of residence
Botswana
Occupation
Permanent Secretary

MANDLEBE, Wilfred Jiwa

Correspondence address
Ministry Of Finance Economuc Development, Government Enclave, Private Bag 008, Gaborone, Botswana
Role Resigned
Director
Date of birth
September 1960
Appointed on
1 January 2020
Resigned on
30 November 2022
Nationality
Botswanan
Country of residence
Botswana
Occupation
Company Director

MASIRE, Mmetla

Correspondence address
Private Bag 0018, Plot 50676, Block C Building, Fairgrounds Office Park, Gaborone, Botswana
Role Resigned
Director
Date of birth
December 1963
Appointed on
16 August 2019
Resigned on
20 July 2021
Nationality
Botswanan
Country of residence
Botswana
Occupation
Permanent Secretary

MÉDORI, René

Correspondence address
20 Carlton House Terrace, London, United Kingdom, SW1Y 5AN
Role Resigned
Director
Date of birth
September 1957
Appointed on
21 April 2017
Resigned on
31 December 2017
Nationality
French
Country of residence
United Kingdom
Occupation
Finance Director

O'NEILL, Anthony Martin

Correspondence address
17 Charterhouse Street, London, United Kingdom, EC1N 6RA
Role Resigned
Director
Date of birth
June 1957
Appointed on
21 April 2017
Resigned on
31 December 2022
Nationality
Australian
Country of residence
United Kingdom
Occupation
Company Director

PEARCE, Stephen Thomas

Correspondence address
17 Charterhouse Street, London, United Kingdom, EC1N 6RA
Role Resigned
Director
Date of birth
February 1964
Appointed on
1 January 2018
Resigned on
1 December 2023
Nationality
Australian
Country of residence
United Kingdom
Occupation
Finance Director

RICHARD-MADISA, Ellen Lopang

Correspondence address
Ministry O Mineral Resources, Green Technology & Energy Security, Private Bag 0018, Gaborone, Botswana
Role Resigned
Director
Date of birth
November 1967
Appointed on
21 July 2021
Resigned on
19 July 2023
Nationality
Botswanan
Country of residence
Botswana
Occupation
Company Director

SEKWAKWA, Solomon Molebatsi

Correspondence address
Ministry Of Finance And Development Planning, Government Enclave, Khama Crescent, Gaborone, Botswana
Role Resigned
Director
Date of birth
July 1960
Appointed on
21 April 2017
Resigned on
1 January 2020
Nationality
Botswanan
Country of residence
Botswana
Occupation
None

WHITCUTT, Peter Graeme

Correspondence address
17 Charterhouse Street, London, United Kingdom, EC1N 6RA
Role Resigned
Director
Date of birth
June 1965
Appointed on
21 April 2017
Resigned on
1 December 2023
Nationality
South African
Country of residence
United Kingdom
Occupation
Group Director