COEX PARTNERS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2022-12-07. 2023-02-15 View Report
Officers. Officer name: John Charles Ruskin. Termination date: 2022-05-20. 2022-08-19 View Report
Address. Old address: 10 Fleet Place London EC4M 7QS. Change date: 2022-07-01. New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB. 2022-07-01 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2022-06-29 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-06-28 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-01-10 View Report
Address. New address: 10 Fleet Place London EC4M 7QS. Change date: 2022-01-04. Old address: 135 Bishopsgate London EC2M 3TP England. 2022-01-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-01-04 View Report
Resolution. Description: Resolutions. 2022-01-04 View Report
Capital. Capital statement capital company with date currency figure. 2021-11-08 View Report
Capital. Description: Statement by Directors. 2021-11-08 View Report
Insolvency. Description: Solvency Statement dated 02/11/21. 2021-11-08 View Report
Resolution. Description: Resolutions. 2021-11-08 View Report
Officers. Termination date: 2021-06-29. Officer name: Mark Christopher Allen. 2021-07-02 View Report
Address. Change date: 2021-05-07. Old address: Floor 2 155 Bishopsgate London EC2M 3TQ England. New address: 135 Bishopsgate London EC2M 3TP. 2021-05-07 View Report
Accounts. Change account reference date company previous shortened. 2020-12-23 View Report
Officers. Appointment date: 2020-09-30. Officer name: Mr Mark Christopher Allen. 2020-11-27 View Report
Confirmation statement. Statement with no updates. 2020-11-09 View Report
Officers. Termination date: 2020-07-10. Officer name: Alexander Paul Gerskowitch. 2020-09-07 View Report
Resolution. Description: Resolutions. 2020-04-16 View Report
Accounts. Accounts type full. 2020-03-16 View Report
Accounts. Change account reference date company previous shortened. 2019-12-12 View Report
Resolution. Description: Resolutions. 2019-12-03 View Report
Confirmation statement. Statement with no updates. 2019-11-11 View Report
Accounts. Change account reference date company previous shortened. 2019-09-20 View Report
Officers. Officer name: Alexander Gerskowitch. 2019-07-31 View Report
Officers. Appointment date: 2019-06-13. Officer name: Mr Alan Kelly. 2019-07-22 View Report
Officers. Termination date: 2019-06-13. Officer name: Paul James Ashley. 2019-07-22 View Report
Officers. Termination date: 2019-03-29. Officer name: Nicolas Noel Andre Breteau. 2019-04-26 View Report
Accounts. Accounts type full. 2019-02-05 View Report
Officers. Termination date: 2019-01-22. Officer name: Samuel John Ruiz. 2019-01-28 View Report
Persons with significant control. Psc name: Tp Icap Plc. Change date: 2018-11-19. 2019-01-03 View Report
Address. Old address: Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England. Change date: 2018-12-31. New address: Floor 2 155 Bishopsgate London EC2M 3TQ. 2018-12-31 View Report
Officers. Termination date: 2018-12-12. Officer name: Paul Simon Dunkley. 2018-12-21 View Report
Confirmation statement. Statement with updates. 2018-11-08 View Report
Persons with significant control. Psc name: John Charles Ruskin. Cessation date: 2017-11-30. 2018-04-19 View Report
Persons with significant control. Psc name: Tp Icap Plc. Notification date: 2017-11-30. 2018-04-19 View Report
Persons with significant control. Cessation date: 2017-11-30. Psc name: Alexander Paul Gerskowitch. 2018-04-19 View Report
Officers. Officer name: Mr Nicolas Noel Andre Breteau. Appointment date: 2017-11-30. 2018-04-10 View Report
Officers. Officer name: Paul James Ashley. Appointment date: 2017-11-30. 2018-04-09 View Report
Officers. Appointment date: 2017-11-30. Officer name: Mr Samuel Juan Ruiz. 2018-04-09 View Report
Officers. Officer name: Mr Paul Simon Dunkley. Appointment date: 2017-11-30. 2018-04-09 View Report
Address. Change date: 2018-03-09. Old address: 43-45 Dorset Street London W1U 7NA. New address: Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ. 2018-03-09 View Report
Officers. Officer name: Lee Hughes. Termination date: 2017-11-30. 2018-03-05 View Report
Confirmation statement. Statement with no updates. 2017-12-12 View Report
Accounts. Accounts type small. 2017-10-07 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Officers. Appointment date: 2016-04-06. Officer name: Lee Hughes. 2016-08-08 View Report
Accounts. Accounts type total exemption small. 2016-08-08 View Report
Resolution. Description: Resolutions. 2016-04-14 View Report