UKBizDB.co.uk

BD COOKE INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 65120 - Non-life insurance
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:2 Knoll Rise, Orpington, Kent, BR6 0NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Secretary22 February 2023Active
The Minster Bullding, Mincing Lane, London, England, EC3R 7AG

Director23 October 2020Active
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director01 September 2020Active
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director01 September 2020Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Secretary02 July 2021Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Secretary15 November 2010Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary14 November 2001Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Secretary13 December 2001Active
Invision House, Wilbury Way, Hitchin, United Kingdom, SG4 0TW

Corporate Secretary25 August 2009Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director01 April 2021Active
2, Knoll Rise, Orpington, United Kingdom, BR6 0NX

Director14 December 2001Active
2, Knoll Rise, Orpington, United Kingdom, BR6 0NX

Director19 May 2011Active
2, Knoll Rise, Orpington, United Kingdom, BR6 0NX

Director14 December 2001Active
2, Knoll Rise, Orpington, BR6 0NX

Director01 September 2020Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director14 November 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2023-10-24Address

Change registered office address company with date old address new address.

Download
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Appoint person secretary company with name date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type dormant.

Download
2022-08-31Officers

Termination secretary company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-07-05Officers

Appoint person secretary company with name date.

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download
2021-07-02Address

Change registered office address company with date old address new address.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2020-11-25Auditors

Auditors resignation company.

Download
2020-11-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-15Persons with significant control

Notification of a person with significant control.

Download
2020-11-15Persons with significant control

Cessation of a person with significant control.

Download
2020-11-15Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Accounts

Accounts with accounts type group.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.