UKBizDB.co.uk

COSMOS EBT & NOMINEE LIMITED

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

This company is commonly known as Cosmos Ebt & Nominee Limited. The company was founded 3 years ago and was given the registration number 12672160. The firm's registered office is in UXBRIDGE. You can find them at Salamander Quay West Park Lane, Harefield, Uxbridge, Middlesex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COSMOS EBT & NOMINEE LIMITED
Company Number:12672160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Salamander Quay West Park Lane, Harefield, Uxbridge, Middlesex, England, UB9 6NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4, Croxley Park, Hatters Lane, Watford, England, WD18 8YF

Director12 May 2022Active
Building 4, Croxley Park, Hatters Lane, Watford, England, WD18 8YF

Director12 May 2022Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary15 June 2020Active
Eci Partners Llp, Brettenham House, Lancaster Place, London, England, WC2E 7EN

Director27 July 2020Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director15 June 2020Active
Eci Partners Llp, Brettenham House, Lancaster Place, London, England, WC2E 7EN

Director27 July 2020Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director15 June 2020Active

People with Significant Control

Cosmos Midco Limited
Notified on:27 July 2020
Status:Active
Country of residence:England
Address:Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Squire Patton Boggs Directors Limited
Notified on:15 June 2020
Status:Active
Country of residence:United Kingdom
Address:7, Devonshire Square, London, United Kingdom, EC2M 4YH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Address

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

Download
2021-03-02Address

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

Download
2020-12-29Address

Default companies house registered office address applied.

Download
2020-11-12Resolution

Resolution.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-10-05Accounts

Change account reference date company current shortened.

Download
2020-10-05Address

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

Download
2020-07-28Resolution

Resolution.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Termination secretary company with name termination date.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.