Warning: file_put_contents(c/2930ad8ecde296a4d622a2842f23b58c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
James Cowper Kreston Corporate Finance Limited, RG19 6AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAMES COWPER KRESTON CORPORATE FINANCE LIMITED

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

This company is commonly known as James Cowper Kreston Corporate Finance Limited. The company was founded 6 years ago and was given the registration number 11094226. The firm's registered office is in NEWBURY. You can find them at 2 Communications Road, Greenham Business Park, Newbury, Berkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:JAMES COWPER KRESTON CORPORATE FINANCE LIMITED
Company Number:11094226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director04 December 2017Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2020Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2020Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director30 June 2021Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director15 January 2018Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director15 January 2018Active

People with Significant Control

Sej Limited
Notified on:15 January 2018
Status:Active
Country of residence:United Kingdom
Address:Waterside, Bilberry Lane, Winchester, United Kingdom, SO21 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Cowper Llp
Notified on:15 January 2018
Status:Active
Country of residence:England
Address:2, Communications Road, Newbury, England, RG19 6AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stewart Alexander Lambert
Notified on:04 December 2017
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:James Cowper Kreston Mill House, Overbridge Square, Newbury, United Kingdom, RG14 5UX
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 (6 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
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Accounts

Accounts with accounts type small.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Accounts

Accounts with accounts type small.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Accounts with accounts type small.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type small.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-11-26Address

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

Download
2019-08-30Miscellaneous

Miscellaneous.

Download
2019-08-26Accounts

Accounts with accounts type small.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-03-27Accounts

Change account reference date company current extended.

Download
2018-02-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.