This company is commonly known as Claims (london) Limited. The company was founded 13 years ago and was given the registration number 07496181. The firm's registered office is in LONDON. You can find them at Studio 2a, 100 Villiers Road, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | CLAIMS (LONDON) LIMITED |
---|---|---|
Company Number | : | 07496181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Studio 2a, 100 Villiers Road, London, England, NW2 5PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio 2a, 100 Villiers Road, London, England, NW2 5PJ | Director | 09 May 2019 | Active |
Studio 2a, 100 Villiers Road, London, England, NW2 5PJ | Director | 09 May 2019 | Active |
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD | Corporate Secretary | 18 January 2011 | Active |
5, College Mews, London, United Kingdom, SW18 2SJ | Corporate Secretary | 18 January 2011 | Active |
Barry House, 20 Worple Road, London, United Kingdom, SW19 4DH | Director | 18 January 2011 | Active |
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD | Director | 18 January 2011 | Active |
Barry House, 20 Worple Road, London, United Kingdom, SW19 4DH | Director | 18 January 2011 | Active |
Mr Robert David Slack | ||
Notified on | : | 09 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Studio 2a, 100 Villiers Road, London, England, NW2 5PJ |
Nature of control | : |
|
Mr Simon Lion Cooper | ||
Notified on | : | 09 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Studio 2a, 100 Villiers Road, London, England, NW2 5PJ |
Nature of control | : |
|
Mrs Liliana Maria Lion-Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | German |
Address | : | Barry House, 20 Worple Road, London, SW19 4DH |
Nature of control | : |
|
Mr Paul Konrad Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1937 |
Nationality | : | British |
Address | : | Barry House, 20 Worple Road, London, SW19 4DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-04 | Address | Change registered office address company with date old address new address. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Capital | Capital allotment shares. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.