This company is commonly known as Coronade Investments Limited. The company was founded 39 years ago and was given the registration number 01826642. The firm's registered office is in LONDON. You can find them at 126 Aldersgate Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CORONADE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 01826642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1984 |
End of financial year | : | 29 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 126 Aldersgate Street, London, England, EC1A 4JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
126, Aldersgate Street, London, England, EC1A 4JQ | Corporate Secretary | 21 January 2012 | Active |
126, Aldersgate Street, London, England, EC1A 4JQ | Director | 10 November 2016 | Active |
Clinchs House, Lord Street, Douglas, ISLE MAN | Secretary | - | Active |
126, Aldersgate Street, London, England, EC1A 4JQ | Corporate Secretary | 01 December 2003 | Active |
Beaufort House, PO BOX 438, Road Town, British Virgin Islands, | Corporate Secretary | 13 July 1999 | Active |
9c Chemin De Bedex, Thonex Geneve, Switzerland, 1226 | Director | 07 December 1998 | Active |
Zielestraat 45, Lille Poederlee, Belgium, B2275 | Director | 18 August 1994 | Active |
Suites A & B, Regal House, Queensway, Gibraltar, FOREIGN | Director | - | Active |
Havelet House PO BOX 237, South Esplanade, St Peter Port, Channel Islands, GY1 3PE | Director | 26 January 1998 | Active |
Berg En Dalseweg 101, 6500 Ag Nijmegen, Netherlands, | Director | - | Active |
Avenue Guillaume 55, Luxembourg, FOREIGN | Director | 01 January 1997 | Active |
Clinchs House, Lord Street, Douglas, ISLE MAN | Director | - | Active |
Mrs Franciane Berthe Pauline Laurence Mariaxelle De Vanssay | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1924 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 126, Aldersgate Street, London, England, EC1A 4JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-06-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-06 | Address | Change registered office address company with date old address new address. | Download |
2018-04-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Officers | Termination director company with name termination date. | Download |
2016-11-10 | Officers | Appoint person director company with name date. | Download |
2016-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.