UKBizDB.co.uk

COCAP LONDON LIMITED

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

This company is commonly known as Cocap London Limited. The company was founded 32 years ago and was given the registration number 02645296. The firm's registered office is in . You can find them at 37 Warren Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COCAP LONDON LIMITED
Company Number:02645296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1991
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:37 Warren Street, London, W1T 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Atlas Business Centre, Oxgate Lane, Staples Corner, London, United Kingdom, NW2 7HJ

Secretary-Active
Unit 3 Atlas Business Centre, Oxgate Lane, Staples Corner, London, United Kingdom, NW2 7HJ

Director07 March 2018Active
Unit 3 Atlas Business Centre, Oxgate Lane, Staples Corner, London, United Kingdom, NW2 7HJ

Director07 March 2018Active
Unit 3 Atlas Business Centre, Oxgate Lane, Staples Corner, London, United Kingdom, NW2 7HJ

Director07 March 2018Active
56 Mitford Road, London, N19 4HL

Director-Active

People with Significant Control

Mr Brian Augustus Van-Loo
Notified on:01 March 2019
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Atlas Business Centre, Oxgate Lane, London, United Kingdom, NW2 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Janet Pamela Mortimer
Notified on:01 March 2019
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Atlas Business Centre, Oxgate Lane, London, United Kingdom, NW2 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Bharti Bhanderi
Notified on:01 March 2019
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Atlas Business Centre, Oxgate Lane, London, United Kingdom, NW2 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Alan Laffoley
Notified on:06 April 2016
Status:Active
Date of birth:March 1936
Nationality:British
Country of residence:England
Address:37, Warren Street, London, England, W1T 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Christina Marie Wootton
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:37, Warren Street, London, England, W1T 6AD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Change person secretary company with change date.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-05-22Capital

Capital return purchase own shares.

Download
2019-05-10Resolution

Resolution.

Download
2019-05-10Capital

Capital cancellation shares.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.