UKBizDB.co.uk

CODECO CAPITAL INVESTMENTS (UK) LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 9 Chapel Place, London, EC2A 3DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 9 Chapel Place, London, United Kingdom, EC2A 3DQ

Director15 March 2024Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Secretary16 March 2005Active
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF

Corporate Nominee Secretary16 March 2005Active
1 Angus Close, Chessington, KT9 2BW

Director16 March 2005Active
4a, Panagias Acheiropoiitou, Lakatamia, Cyprus,

Director27 January 2012Active
27, Charl Street, Ifafi, Hartbeespoort, South Africa, 0216

Director01 September 2016Active
788-790, Finchley Road, London, United Kingdom, NW11 7TJ

Director30 April 2010Active
SW6

Director20 March 2008Active
788-790, Finchley Road, London, United Kingdom, NW11 7TJ

Director21 November 2011Active
6a Carlton Road, Northumberland Heath, Erith, DA8 1DW

Director31 July 2007Active
5th Floor 86, Jermyn Street, London, SW1Y 6AW

Corporate Director15 January 2009Active
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF

Corporate Nominee Director16 March 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Change person director company with change date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Document replacement

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.