UKBizDB.co.uk

COBEX CORPORATE MEMBER NO. 1 LIMITED

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

This company is commonly known as Cobex Corporate Member No. 1 Limited. The company was founded 17 years ago and was given the registration number 06040406. The firm's registered office is in CHELTENHAM. You can find them at The Grange, Bishops Cleeve, Cheltenham, Gloucestershire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:COBEX CORPORATE MEMBER NO. 1 LIMITED
Company Number:06040406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Grange, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary10 December 2020Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director31 July 2023Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director10 December 2020Active
23 Ravenscourt Park, London, W6 0TJ

Secretary03 January 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 January 2007Active
Woodbury, Pennymead Rise, East Horsley, KT24 5AL

Director15 April 2008Active
Fir Grange Cottage Fir Grange Avenue, Weybridge, KT13 9AR

Director03 January 2007Active
14, Baronsfield Road, Twickenham, England, TW1 2QU

Director02 March 2011Active
Averley Wood, 11 Frensham Road, Farnham, GU9 8HF

Director16 May 2007Active
176, Cottenham Park Road, London, England, SW20 0SX

Director02 March 2011Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director28 May 2020Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director10 December 2020Active
20, Summerhill Lane, Lindfield, Haywards Heath, United Kingdom, RH16 1RP

Director29 June 2011Active
65, Gresham Street, London, England, EC2V 7NQ

Director07 April 2020Active
34 Nassau Road, London, SW13 9QE

Director03 January 2007Active
30, Berners Street, London, England, W1T 3LR

Director29 June 2011Active
31 Grange Road, Bushey, Watford, WD23 2LQ

Director03 January 2007Active
15, East Lane, West Horsley, Leatherhead, United Kingdom, KT24 6HJ

Director14 January 2010Active
38 White Rose Lane, Woking, GU22 7LB

Director03 January 2007Active

People with Significant Control

Nomina Services Limited
Notified on:10 December 2020
Status:Active
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cmgl Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Berners Street, London, England, W1T 3LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Resolution

Resolution.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Address

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

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Officers

Appoint corporate director company with name date.

Download
2020-12-17Officers

Appoint corporate secretary company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.