UKBizDB.co.uk

COFINGHAM LIMITED

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

This company is commonly known as Cofingham Limited. The company was founded 6 years ago and was given the registration number 11067687. The firm's registered office is in LONDON. You can find them at 15 Whitehall, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:COFINGHAM LIMITED
Company Number:11067687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:15 Whitehall, London, England, SW1A 2DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, 37 Esplanade, St Helier, Jersey, JE1 2TR

Corporate Secretary15 November 2021Active
48, Charles Street, London, England, W1J 5EN

Director01 October 2021Active
48, Charles Street, London, England, W1J 5EN

Director01 October 2021Active
15, Whitehall, London, England, SW1A 2DD

Director16 November 2017Active
15, Whitehall, London, England, SW1A 2DD

Director01 June 2018Active
15, Whitehall, London, England, SW1A 2DD

Director01 June 2018Active
15, Whitehall, London, England, SW1A 2DD

Director01 June 2018Active
48, Charles Street, London, England, W1J 5EN

Director28 April 2021Active

People with Significant Control

Mr Hani Othman Baothman
Notified on:01 October 2021
Status:Active
Date of birth:September 1969
Nationality:Saudi Arabian
Country of residence:England
Address:48, Charles Street, London, England, W1J 5EN
Nature of control:
  • Significant influence or control as trust
Mr Muhammad Currim Oozeer
Notified on:01 October 2021
Status:Active
Date of birth:July 1971
Nationality:Mauritian
Country of residence:Saudi Arabia
Address:Level 3, Al Murjanah Tower, Prince Sultan Street, Jeddah, Saudi Arabia,
Nature of control:
  • Significant influence or control as trust
Vincent Albert Martial Darnaud
Notified on:16 November 2017
Status:Active
Date of birth:August 1944
Nationality:French
Country of residence:England
Address:48, Charles Street, London, England, W1J 5EN
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 (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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-17Officers

Change person secretary company with change date.

Download
2021-11-17Officers

Appoint person secretary company with name date.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Change of name

Certificate change of name company.

Download
2021-10-05Address

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

Download
2021-09-02Accounts

Accounts with accounts type small.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-08-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.