UKBizDB.co.uk

COAST2COAST CAPITAL (UK) LIMITED

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

This company is commonly known as Coast2coast Capital (uk) Limited. The company was founded 7 years ago and was given the registration number 10399778. The firm's registered office is in LONDON. You can find them at 4th Floor, 10 Stratton Street, Mayfair, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:COAST2COAST CAPITAL (UK) LIMITED
Company Number:10399778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 September 2016
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4th Floor, 10 Stratton Street, Mayfair, London, United Kingdom, W1J 8LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
318, Hermitage Road, London, N4 1NR

Director08 March 2019Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary04 April 2017Active
67/2 Triq Iz-Zragen, Attard, Malta, ATD 2950

Director28 September 2016Active
4th Floor, 10 Stratton Street, Mayfair, London, United Kingdom, W1J 8LG

Director09 January 2017Active

People with Significant Control

C2c Management Services Limited
Notified on:28 September 2016
Status:Active
Country of residence:Malta
Address:The Cornerstone Complex, Level 3 - Suite 3, Mosta, Malta, MST 1180
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
James Bareham
Notified on:28 September 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:Isle Of Man
Address:32, Athol Street, Douglas, Isle Of Man,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alison Callister
Notified on:28 September 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:Isle Of Man
Address:32, Athol Street, Douglas, Isle Of Man,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2021-07-16Address

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

Download
2021-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-06-22Officers

Termination secretary company with name termination date.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Officers

Change corporate secretary company with change date.

Download
2019-04-05Officers

Second filing of director appointment with name.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type small.

Download
2018-04-06Capital

Capital allotment shares.

Download
2018-02-26Address

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

Download
2018-02-19Address

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

Download
2018-01-15Capital

Capital allotment shares.

Download
2017-11-09Capital

Capital allotment shares.

Download
2017-10-30Capital

Capital allotment shares.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Cessation of a person with significant control.

Download
2017-06-19Resolution

Resolution.

Download
2017-06-12Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.