UKBizDB.co.uk

CLAIMS (LONDON) LIMITED

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

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.

Company Information

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

Office Address & Contact

Registered Address:Studio 2a, 100 Villiers Road, London, England, NW2 5PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 2a, 100 Villiers Road, London, England, NW2 5PJ

Director09 May 2019Active
Studio 2a, 100 Villiers Road, London, England, NW2 5PJ

Director09 May 2019Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary18 January 2011Active
5, College Mews, London, United Kingdom, SW18 2SJ

Corporate Secretary18 January 2011Active
Barry House, 20 Worple Road, London, United Kingdom, SW19 4DH

Director18 January 2011Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director18 January 2011Active
Barry House, 20 Worple Road, London, United Kingdom, SW19 4DH

Director18 January 2011Active

People with Significant Control

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

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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-12Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-04Address

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

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Capital

Capital allotment shares.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.