This company is commonly known as Codeco Capital Investments (uk) Limited. The company was founded 19 years ago and was given the registration number 05394593. The firm's registered office is in LONDON. You can find them at 2nd Floor, 9 Chapel Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CODECO CAPITAL INVESTMENTS (UK) LIMITED |
---|---|---|
Company Number | : | 05394593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 9 Chapel Place, London, EC2A 3DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 9 Chapel Place, London, United Kingdom, EC2A 3DQ | Director | 15 March 2024 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Corporate Secretary | 16 March 2005 | Active |
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF | Corporate Nominee Secretary | 16 March 2005 | Active |
1 Angus Close, Chessington, KT9 2BW | Director | 16 March 2005 | Active |
4a, Panagias Acheiropoiitou, Lakatamia, Cyprus, | Director | 27 January 2012 | Active |
27, Charl Street, Ifafi, Hartbeespoort, South Africa, 0216 | Director | 01 September 2016 | Active |
788-790, Finchley Road, London, United Kingdom, NW11 7TJ | Director | 30 April 2010 | Active |
SW6 | Director | 20 March 2008 | Active |
788-790, Finchley Road, London, United Kingdom, NW11 7TJ | Director | 21 November 2011 | Active |
6a Carlton Road, Northumberland Heath, Erith, DA8 1DW | Director | 31 July 2007 | Active |
5th Floor 86, Jermyn Street, London, SW1Y 6AW | Corporate Director | 15 January 2009 | Active |
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF | Corporate Nominee Director | 16 March 2005 | Active |
Dr Nicholas Peter Cronin | ||
Notified on | : | 04 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3 Willow Grove, St. Michaels, Chislehurst, United Kingdom, BR7 5DA |
Nature of control | : |
|
Mr Josef Monsport | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | Czech |
Country of residence | : | Czech Republic |
Address | : | Pod Valem Ii 845, Pruhonice, Czech Republic, 25243 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Officers | Change person director company with change date. | Download |
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2024-04-11 | Officers | Appoint person director company with name date. | Download |
2024-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Officers | Change person director company with change date. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Document replacement | Second filing of annual return with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.