UKBizDB.co.uk

COLINA SUPPORT LIMITED

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

This company is commonly known as Colina Support Limited. The company was founded 7 years ago and was given the registration number 10740889. The firm's registered office is in LONDON. You can find them at 2 Chimney Court, Brewhouse Lane, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:COLINA SUPPORT LIMITED
Company Number:10740889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2017
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2 Chimney Court, Brewhouse Lane, London, United Kingdom, E1W 2NU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Chimney Court, 23 Brewhouse Lane, Wapping, London, United Kingdom, E1W 2NU

Corporate Director05 February 2020Active
Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT

Secretary25 April 2017Active
Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT

Director25 April 2017Active
Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT

Director25 April 2017Active
Smith & Williamson Llp, 25 Moorgate, London, EC2R 6AY

Director23 January 2020Active
2 Chimney Court, Brewhouse Lane, London, United Kingdom, E1W 2NU

Director22 January 2020Active
1, Charterhouse Mews, London, United Kingdom, EC1M 6BB

Director09 October 2017Active
1, Charterhouse Mews, London, United Kingdom, EC1M 6BB

Director24 January 2019Active

People with Significant Control

Mr Ian Edward Sands
Notified on:05 December 2017
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:Aston House, Cornwall Avenue, London, England, N3 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Prime Resort Development Limited
Notified on:05 December 2017
Status:Active
Country of residence:England
Address:Aston House, Cornwall Avenue, London, England, N3 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
London Group Llp
Notified on:25 April 2017
Status:Active
Country of residence:England
Address:Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Elten Herbert Barker
Notified on:25 April 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Simon Patrick Hume Kendall
Notified on:25 April 2017
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2023-07-25Gazette

Gazette dissolved compulsory.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2021-01-29Address

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

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Officers

Appoint corporate director company with name date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-03Address

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

Download
2020-02-21Resolution

Resolution.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Accounts

Change account reference date company previous extended.

Download
2019-01-30Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-03Address

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

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-19Accounts

Change account reference date company current shortened.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.