Warning: file_put_contents(c/f40d1daacc5a36ad47bcd807f04d031a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Coremont Llp, RG1 8LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COREMONT LLP

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

This company is commonly known as Coremont Llp. The company was founded 6 years ago and was given the registration number OC420985. The firm's registered office is in READING. You can find them at Fourth Floor Reading Bridge House, George Street, Reading, Berkshire. This company's SIC code is None Supplied.

Company Information

Name:COREMONT LLP
Company Number:OC420985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Fourth Floor Reading Bridge House, George Street, Reading, Berkshire, United Kingdom, RG1 8LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Llp Designated Member09 February 2018Active
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Llp Designated Member04 July 2022Active
Sixth Floor, 37 Esplanade, St Helier, Uk Offshore, JE2 3QA

Corporate Llp Designated Member09 February 2018Active
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Llp Member01 June 2020Active
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Llp Member28 November 2018Active
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Llp Member28 November 2018Active
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Llp Member01 May 2018Active
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Llp Member01 February 2021Active
60, Charlotte Street, London, United Kingdom, W1T 2NU

Llp Member25 July 2023Active
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Llp Member30 November 2022Active
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Llp Member30 November 2022Active
6th Floor, 37 Esplanade, St. Helier, Jersey, JE2 3QA

Corporate Llp Member01 April 2018Active
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Llp Member01 May 2018Active
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Llp Member12 September 2018Active
4th Floor, Reading Bridge House, George Street, Reading, United Kingdom, RG1 8LS

Llp Member01 May 2018Active
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Llp Member01 May 2018Active
4th Floor, Reading Bridge House, George Street, Reading, United Kingdom, RG1 8LS

Llp Member01 May 2018Active
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Llp Member01 May 2018Active
Fourth Floor, Reading Bridge House, George Street, Reading, United Kingdom, RG1 8LS

Llp Member01 June 2020Active

People with Significant Control

Mr Knut Axel Ugland
Notified on:09 February 2018
Status:Active
Date of birth:June 1959
Nationality:Norwegian
Country of residence:Cayman Islands
Address:5th Floor, 103 South Church Street, Harbour Place, George Town, Cayman Islands, KY1-1202
Nature of control:
  • Right to appoint and remove members as trust limited liability partnership
Karla Jocelyn Smith
Notified on:09 February 2018
Status:Active
Date of birth:June 1966
Nationality:Cayman Islander
Country of residence:Cayman Islands
Address:5th Floor, 103 South Church Street, Harbour Place, George Town, Cayman Islands, KY1-1202
Nature of control:
  • Right to appoint and remove members as trust limited liability partnership
Mr John Dennis Hunter
Notified on:09 February 2018
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:Cayman Islands
Address:5th Floor, 103 South Church Street, Harbour Place, George Town, Cayman Islands, KY1-1202
Nature of control:
  • Right to appoint and remove members as trust limited liability partnership
John Wynne Owen
Notified on:09 February 2018
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:Cayman Islands
Address:5th Floor, 103 South Church Street, Harbour Place, George Town, Cayman Islands, KY1-1202
Nature of control:
  • Right to appoint and remove members as trust limited liability partnership
Carol Jean Bell
Notified on:09 February 2018
Status:Active
Date of birth:May 1975
Nationality:Irish
Country of residence:Cayman Islands
Address:5th Floor, 103 South Church Street, Harbour Place, George Town, Cayman Islands, KY1-1202
Nature of control:
  • Right to appoint and remove members as trust limited liability partnership
Mr Andreas Ove Ugland
Notified on:09 February 2018
Status:Active
Date of birth:March 1955
Nationality:Norwegian
Country of residence:Cayman Islands
Address:5th Floor, 103 South Church Street, Harbour Place, George Town, Cayman Islands, KY1-1202
Nature of control:
  • Right to appoint and remove members as trust limited liability partnership
C1 Holdings Limited
Notified on:09 February 2018
Status:Active
Country of residence:Uk Offshore
Address:Sixth Floor, 37 Esplanade, St Helier, Uk Offshore, JE2 3QA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Djevdet Eshref Mehmet
Notified on:09 February 2018
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Fourth Floor, Reading Bridge House, Reading, United Kingdom, RG1 8LS
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Alan Howard
Notified on:09 February 2018
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:55, Baker Street, London, United Kingdom, W1U 8EW
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (5 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-08-29Accounts

Accounts with accounts type group.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Second filing of member termination with name.

Download
2023-01-10Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-01-10Officers

Termination member limited liability partnership with name termination date.

Download
2023-01-10Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-01-10Officers

Termination member limited liability partnership with name termination date.

Download
2023-01-10Officers

Termination member limited liability partnership with name termination date.

Download
2023-01-10Officers

Termination member limited liability partnership with name termination date.

Download
2022-11-10Accounts

Accounts with accounts type group.

Download
2022-11-03Officers

Change person member limited liability partnership with name change date.

Download
2022-09-23Officers

Change person member limited liability partnership with name change date.

Download
2022-09-23Officers

Change person member limited liability partnership with name change date.

Download
2022-09-23Officers

Change person member limited liability partnership with name change date.

Download
2022-09-23Officers

Change person member limited liability partnership with name change date.

Download
2022-09-23Officers

Change person member limited liability partnership with name change date.

Download
2022-09-16Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-07-08Officers

Change corporate member limited liability partnership with name change date.

Download
2022-07-07Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-06-17Officers

Change person member limited liability partnership with name change date.

Download
2022-06-17Officers

Change person member limited liability partnership with name change date.

Download
2022-06-17Officers

Change person member limited liability partnership with name change date.

Download
2022-06-17Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.