UKBizDB.co.uk

COSMI REALISATIONS LIMITED

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

This company is commonly known as Cosmi Realisations Limited. The company was founded 71 years ago and was given the registration number 00512868. The firm's registered office is in UXBRIDGE. You can find them at 2 Longwalk Road, Stockley Park, Uxbridge, Middlesex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COSMI REALISATIONS LIMITED
Company Number:00512868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1952
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Longwalk Road, Stockley Park, Uxbridge, Middlesex, England, UB11 1BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary19 December 2019Active
44-45 Great Marlborough Street,, 5th Floor, London, United Kingdom, W1F 7JL

Director01 March 2022Active
Mahonia No. 2, 1a Planta, Madrid, Spain, 28043

Director30 October 2010Active
162 Muller Road, Horfield, Bristol, BS7 9QX

Secretary23 September 2005Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Secretary04 May 2001Active
Millbridge Cottage, Redcliffe Street, Cheddar, BS27 3ND

Secretary07 January 2005Active
85 Devonshire Road, Westbury Park, Bristol, BS6 7NH

Secretary22 May 2003Active
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ

Secretary08 January 1996Active
Flat 2-1, 99 Queensborough Gardens, Hyndland Glasgow, G12 9RY

Secretary27 January 2006Active
11 Selwood Crescent, Frome, BA11 2HX

Secretary-Active
Denny House Knowle Hill Farm, Knowle Hill Chew Magna, Bristol, BS18 8TE

Secretary31 August 1994Active
292, St. Vincent Street, Glasgow, Scotland, G2 5TQ

Corporate Nominee Secretary15 August 2006Active
Urchinwood Manor Cottage, Wrington Road, Congresbury, Bristol, BS19 5AR

Director08 January 1996Active
Mahonia No. 2, 1a Planta, Madrid, Spain, 28043

Director01 October 2013Active
Mahonia No. 2, 1a Planta, Madrid, Spain, 28043

Director16 March 2011Active
45 Drakes Way, Portishead, Bristol, BS20 6LD

Director10 March 1997Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Director22 May 2003Active
Orchard House 42 The Crescent, Brinklow, Rugby, CV23 0LR

Director27 April 2000Active
Rua Das Coradas 13, Vila Nova De Gaia 4401, Portugal, FOREIGN

Director-Active
5 Rue Gounod,, 75017, Paris,

Director07 September 2005Active
7 Swans Mill Lane, Scotch Plains, New Jersey, Usa, FOREIGN

Director27 January 2006Active
Mahonia No. 2, 1a Planta, Madrid, Spain, 28043

Director27 July 2015Active
Badgers Acre, Stone Allerton, Axbridge, BS26 2NW

Director31 August 1999Active
Badgers Acre, Stone Allerton, Axbridge, BS26 2NW

Director06 August 1996Active
928 S Home Avenue, Park Ridge, Illinois, Usa,

Director27 January 2006Active
206 Sussex Mansions, 71-77 Old Brompton Road, London, SW7 3JZ

Director04 May 2001Active
Arch Barn, Quarry Springs Goathurst, Bridgwater, TA5 2DH

Director04 May 2001Active
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ

Director08 January 1996Active
Mahonia No. 2, 1a Planta, Madrid, Spain, 28043

Director01 January 2010Active
Grain House, Giggleswick, Settle, BD24 0DZ

Director27 January 2006Active
16 Walpole Gardens, Twickenham, TW2 5SJ

Director10 March 1997Active
Glebe House, Naunton, Cheltenham, GL54 3AT

Director28 August 2001Active
Ridgeway House, Penn Lane Hardington Mandeville, Yeovil, BA22 9PQ

Director-Active
The Granary, Station Road Wellow, Bath, BA2 8QB

Director05 February 1993Active
No. 6, Intergolf, La Moraleja, Alcobendas, Spain, 28109

Director25 November 2008Active

People with Significant Control

Beam Suntory Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Longwalk Road, Uxbridge, England, UB11 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-06-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-06Address

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

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Officers

Change corporate secretary company with change date.

Download
2020-10-29Accounts

Accounts with accounts type dormant.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-01-24Address

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

Download
2019-12-20Officers

Appoint corporate secretary company with name date.

Download
2019-12-20Address

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

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-09-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.