This company is commonly known as Bd Cooke Investments Limited. The company was founded 22 years ago and was given the registration number 04322456. The firm's registered office is in ORPINGTON. You can find them at 2 Knoll Rise, , Orpington, Kent. This company's SIC code is 65120 - Non-life insurance.
Name | : | BD COOKE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04322456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Knoll Rise, Orpington, Kent, BR6 0NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB | Secretary | 22 February 2023 | Active |
The Minster Bullding, Mincing Lane, London, England, EC3R 7AG | Director | 23 October 2020 | Active |
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB | Director | 01 September 2020 | Active |
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB | Director | 01 September 2020 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Secretary | 02 July 2021 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Secretary | 15 November 2010 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 14 November 2001 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Secretary | 13 December 2001 | Active |
Invision House, Wilbury Way, Hitchin, United Kingdom, SG4 0TW | Corporate Secretary | 25 August 2009 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Director | 01 April 2021 | Active |
2, Knoll Rise, Orpington, United Kingdom, BR6 0NX | Director | 14 December 2001 | Active |
2, Knoll Rise, Orpington, United Kingdom, BR6 0NX | Director | 19 May 2011 | Active |
2, Knoll Rise, Orpington, United Kingdom, BR6 0NX | Director | 14 December 2001 | Active |
2, Knoll Rise, Orpington, BR6 0NX | Director | 01 September 2020 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 14 November 2001 | Active |
Premia Uk Holdings 2 Ltd | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 Minster Court, Mincing Lane, London, England, EC3R 7BB |
Nature of control | : |
|
Mr Henry Sopher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | 2, Knoll Rise, Orpington, BR6 0NX |
Nature of control | : |
|
Ann Marie Duffy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | 2, Knoll Rise, Orpington, BR6 0NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-24 | Address | Change registered office address company with date old address new address. | Download |
2023-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Officers | Appoint person secretary company with name date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-31 | Officers | Termination secretary company with name termination date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Officers | Appoint person secretary company with name date. | Download |
2021-07-05 | Officers | Termination secretary company with name termination date. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
2021-04-02 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2020-11-25 | Auditors | Auditors resignation company. | Download |
2020-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-04 | Accounts | Accounts with accounts type group. | Download |
2020-10-29 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.