UKBizDB.co.uk

COSMO INTERNATIONAL UK LIMITED

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

This company is commonly known as Cosmo International Uk Limited. The company was founded 27 years ago and was given the registration number 03239350. The firm's registered office is in LONDON. You can find them at 43 Essex Street, , London, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:COSMO INTERNATIONAL UK LIMITED
Company Number:03239350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:43 Essex Street, London, WC2R 3JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Essex Street, London, England, WC2R 3JF

Corporate Secretary31 December 1999Active
Alton Lodge, Cricket Green, Hartley Wintney, Hook, England, RG27 8PP

Director27 January 2021Active
Bat D Lei Tapenie, 26 Avenue De La Vigurie, Cassis, FRANCE

Secretary17 April 1998Active
56 Woodcote Road, Leigh On Sea, SS9 3NP

Secretary19 September 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 August 1996Active
Les Chenies Vert, 10 Avenue Du Port, 83270 Saint Cyr Les Lecques, France,

Director17 April 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 August 1996Active
Alton Lodge Cricket Green, Hartley Wintney, Basingstoke, RG27 8PP

Director19 September 1996Active
Bat D Lei Tapenie, 26 Avenue De La Vigurie, Cassis, FRANCE

Director17 April 1998Active
Bat D Lei Tapenie, 26 Avenue De La Viguerie, Cassis 13260, France,

Director17 April 1998Active

People with Significant Control

Mr Ian Norman Macdonald
Notified on:13 July 2021
Status:Active
Date of birth:November 1946
Nationality:British
Address:43, Essex Street, London, WC2R 3JF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Victor Norman Parsons
Notified on:06 April 2016
Status:Active
Date of birth:July 1937
Nationality:British
Address:43, Essex Street, London, WC2R 3JF
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Gazette

Gazette filings brought up to date.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Officers

Termination secretary company with name termination date.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-12-31Gazette

Gazette filings brought up to date.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.