UKBizDB.co.uk

COBALT GROUND SOLUTIONS LIMITED

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

This company is commonly known as Cobalt Ground Solutions Limited. The company was founded 29 years ago and was given the registration number 03039046. The firm's registered office is in HOUNSLOW. You can find them at 2 World Business Centre Newall Road, London Heathrow Airport, Hounslow, . This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:COBALT GROUND SOLUTIONS LIMITED
Company Number:03039046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:2 World Business Centre Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 World Business Centre, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Secretary01 February 2017Active
2 World Business Centre, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Director31 December 2016Active
2 World Business Centre, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Director31 December 2016Active
2 World Business Centre, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Director31 December 2016Active
2 World Business Centre, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Director31 December 2016Active
2 Brackenhill, Cobham, KT11 2EW

Secretary29 March 1995Active
Rotterdamse Rijweg 56, 3043 Bm, Rotterdam, The Netherlands, FOREIGN

Secretary01 June 1997Active
Terminal 4, Heathrow Airport London, Hounslow , TW6 3XQ

Secretary01 August 2014Active
Terminal 4, Heathrow Airport London, Hounslow , TW6 3XQ

Secretary01 May 2005Active
42-46, Fountain Street, Belfast, Northern Ireland, BT1 5EF

Corporate Secretary31 December 2016Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary29 March 1995Active
Terminal 4, Heathrow Airport London, Hounslow , TW6 3XQ

Director01 February 2017Active
24 Whitehill Close, Camberley, GU15 4JR

Director29 March 1995Active
9 Walton Road, East Molesey, KT8 0DE

Director24 August 1995Active
Air France - Dg Pp, 45 Rue De Paris, Roissy Charles De Gaulle Cedex, France, 95747

Director14 February 2013Active
Terminal 4, Heathrow Airport London, Hounslow , TW6 3XQ

Director01 April 2009Active
Room 2535 Terminal Four, London Heathrow Airport, Hounslow, United Kingdom, TW6 3XQ

Director08 November 2012Active
Klm Royal Dutch Airlines, PO BOX 7700, 1117 Zl Schiphol Airport, Schiphol Airport, The Netherlands,

Director08 November 2012Active
37, Bvpd Henri Iv, Paris, France,

Director01 April 2009Active
2 World Business Centre, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Director31 December 2016Active
Top Side Building 541, Haven Meester Weg 35, Schipol Centrum, Netherlands,

Director16 December 2010Active
Terminal 4, Heathrow Airport London, Hounslow , TW6 3XQ

Director01 April 2009Active
Room 2535 Terminal Four, London Heathrow Airport, Hounslow, Uk, TW6 3XQ

Director16 December 2010Active
2 Brackenhill, Cobham, KT11 2EW

Director22 August 1995Active
Room 2535, Terminal 4, London Heathrow Airport, Hounslow, TW6 3XQ

Director29 June 2010Active
Terminal 4, Heathrow Airport London, Hounslow , TW6 3XQ

Director22 November 2007Active
Terminal 4, Heathrow Airport London, Hounslow , TW6 3XQ

Director01 April 2009Active
PO BOX 7700-1117 Schipol Airport, Amsterdamseweg 55-1182gp, Amstelveen, The Netherlands,

Corporate Director17 September 1996Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director29 March 1995Active

People with Significant Control

Groupe Crit S.A.
Notified on:29 March 2024
Status:Active
Country of residence:France
Address:6, Rue Toulouse Lautrec, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Claude Guedj
Notified on:31 December 2016
Status:Active
Date of birth:January 1938
Nationality:French
Country of residence:England
Address:2 World Business Centre, Newall Road, Hounslow, England, TW6 2SF
Nature of control:
  • Significant influence or control

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
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2018-08-28Address

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

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Accounts

Accounts with accounts type full.

Download
2017-04-12Address

Move registers to registered office company with new address.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Address

Move registers to registered office company with new address.

Download
2017-04-11Address

Move registers to registered office company with new address.

Download
2017-04-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.