Warning: file_put_contents(c/d85cec7e8ec1cf15477f7fe1ec26966f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cospay Holdings Limited, EC1A 7BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COSPAY HOLDINGS LIMITED

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

This company is commonly known as Cospay Holdings Limited. The company was founded 7 years ago and was given the registration number 10575438. The firm's registered office is in LONDON. You can find them at One, Bartholomew Close, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:COSPAY HOLDINGS LIMITED
Company Number:10575438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2017
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:One, Bartholomew Close, London, United Kingdom, EC1A 7BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Bartholomew Close, London, United Kingdom, EC1A 7BL

Corporate Secretary02 April 2020Active
One, Bartholomew Close, London, United Kingdom, EC1A 7BL

Director31 January 2019Active
Bardon House, Borrowcop Lane, Lichfield, United Kingdom, WS14 9DF

Director20 January 2017Active
Innovation House, Davidson Road, Lichfield, England, WS14 9DZ

Director20 January 2017Active

People with Significant Control

Mr Hugo Remi
Notified on:27 February 2019
Status:Active
Date of birth:June 1989
Nationality:Latvian
Country of residence:United Kingdom
Address:55, Baker Street, London, United Kingdom, W1U 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Miles Scott Carroll
Notified on:20 January 2017
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:40 Bank Street, Level 18, London, England, E14 5NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen John Abel
Notified on:20 January 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Bardon House, Borrowcop Lane, Lichfield, United Kingdom, WS14 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-23Address

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

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Resolution

Resolution.

Download
2023-05-09Incorporation

Memorandum articles.

Download
2023-04-20Change of name

Certificate change of name company.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Accounts

Accounts with accounts type group.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type group.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Capital

Capital allotment shares.

Download
2020-12-16Accounts

Change account reference date company previous shortened.

Download
2020-09-09Officers

Change corporate secretary company with change date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Address

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

Download
2020-04-02Officers

Appoint corporate secretary company with name date.

Download
2020-04-02Address

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

Download
2019-09-30Accounts

Accounts with accounts type group.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.