Warning: file_put_contents(c/b1a08fac4c7574c82726ea23f15b51d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Columbus Uk Holdings Limited, EC2Y 9DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COLUMBUS UK HOLDINGS LIMITED

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

This company is commonly known as Columbus Uk Holdings Limited. The company was founded 3 years ago and was given the registration number 12840769. The firm's registered office is in LONDON. You can find them at 1 Fore Street Avenue, Moorgate, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:COLUMBUS UK HOLDINGS LIMITED
Company Number:12840769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2020
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Fore Street Avenue, Moorgate, London, United Kingdom, EC2Y 9DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Fore Street Avenue, Moorgate, London, United Kingdom, EC2Y 9DT

Director04 September 2020Active
1 Fore Street Avenue, Moorgate, London, United Kingdom, EC2Y 9DT

Director04 September 2020Active
1 Fore Street Avenue, Moorgate, London, United Kingdom, EC2Y 9DT

Director04 September 2020Active
1 Fore Street Avenue, Moorgate, London, United Kingdom, EC2Y 9DT

Director04 September 2020Active
1 Fore Street Avenue, Moorgate, London, United Kingdom, EC2Y 9DT

Director22 September 2021Active
1 Fore Street Avenue, Moorgate, London, United Kingdom, EC2Y 9DT

Director27 August 2020Active

People with Significant Control

Ldc Ix Lp (Held By Ldc (Nominees) Limited)
Notified on:04 September 2020
Status:Active
Country of residence:England
Address:One, Vine Street, London, England, W1J 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Mr Iain Seers
Notified on:27 August 2020
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:1 Fore Street Avenue, Moorgate, London, United Kingdom, EC2Y 9DT
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Accounts

Accounts with accounts type group.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type group.

Download
2022-12-30Capital

Capital return purchase own shares.

Download
2022-09-07Capital

Capital allotment shares.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Accounts

Accounts with accounts type group.

Download
2021-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Capital

Capital allotment shares.

Download
2020-10-06Capital

Capital name of class of shares.

Download
2020-10-06Capital

Capital variation of rights attached to shares.

Download
2020-09-29Incorporation

Memorandum articles.

Download
2020-09-29Resolution

Resolution.

Download
2020-09-21Capital

Capital allotment shares.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-02Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.