UKBizDB.co.uk

CORDIANT OVERSEAS HOLDINGS LIMITED

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

This company is commonly known as Cordiant Overseas Holdings Limited. The company was founded 23 years ago and was given the registration number 04135469. The firm's registered office is in LONDON. You can find them at Sea Containers House, 18 Upper Ground, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CORDIANT OVERSEAS HOLDINGS LIMITED
Company Number:04135469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2001
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Corporate Secretary19 September 2005Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director21 November 2019Active
Deramore Ham Lane, Elstead, Godalming, GU8 6HG

Nominee Secretary04 January 2001Active
27 Farm Street, London, W1J 5RJ

Secretary31 October 2003Active
Marie Cottage, Holmbury Lane, Holmbury St Mary, RH5 6ND

Secretary09 February 2001Active
25 Chessfield Park, Little Chalfont, Amersham, HP6 6RU

Director09 February 2001Active
34 Goddington Road, Bourne End, SL8 5TZ

Director09 February 2001Active
27 Farm Street, London, W1J 5RJ

Director22 October 2008Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director21 November 2019Active
125 Park Avenue, New York, Usa,

Director19 September 2003Active
27 Farm Street, London, W1J 5RJ

Director19 September 2003Active
27 Farm Street, London, W1J 5RJ

Director19 September 2003Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director15 January 2014Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Nominee Director04 January 2001Active
Marie Cottage, Holmbury Lane, Holmbury St Mary, RH5 6ND

Director09 February 2001Active
9 Boulters Lock, Giffard Park, Milton Keynes, MK14 5QR

Director10 May 2002Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director06 July 2016Active

People with Significant Control

Cordiant Communications Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sea Containers House, 18 Upper Ground, London, England, SE1 9GL
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-05-04Dissolution

Dissolution application strike off company.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Change corporate secretary company with change date.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Address

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

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-08-30Accounts

Accounts with accounts type dormant.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type dormant.

Download
2016-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.