COMO GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
COMO GROUP LIMITED is a Private Limited Company from LONDON and has the status: Active.
COMO GROUP LIMITED was incorporated 21 years ago on 21/01/2003 and has the registered number: 04643572. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
COMO GROUP LIMITED was incorporated 21 years ago on 21/01/2003 and has the registered number: 04643572. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
COMO GROUP LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
155 MOORGATE
LONDON
EC2M 6XB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2023 | 15/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEWART ANTHONY WARD | Oct 1972 | British | Director | 2021-04-01 | CURRENT |
MR LEE JAMES PENLINGTON | Jan 1970 | British | Director | 2005-08-01 | CURRENT |
MISS CAROLYN PATE | Secretary | 2017-07-12 | CURRENT | ||
ALPHA DIRECT LIMITED | Corporate Nominee Director | 2003-01-21 UNTIL 2003-01-21 | RESIGNED | ||
ALPHA SECRETARIAL LIMITED | Corporate Nominee Secretary | 2003-01-21 UNTIL 2003-01-21 | RESIGNED | ||
STEPHEN LEONARD ROOT | Sep 1953 | British | Director | 2005-11-15 UNTIL 2013-12-31 | RESIGNED |
MARIA TERESA DE FREITAS | Jul 1974 | British | Secretary | 2004-01-05 UNTIL 2005-06-20 | RESIGNED |
ANTHONY STUART CHITTY | Jan 1958 | British | Secretary | 2005-06-21 UNTIL 2006-12-31 | RESIGNED |
MS ELOISE JANE MANGAN | Secretary | 2013-01-22 UNTIL 2017-06-27 | RESIGNED | ||
ANN GERALDINE DOBSON | Nov 1956 | British | Secretary | 2003-01-21 UNTIL 2003-12-22 | RESIGNED |
JARLATH DELPHENE WADE | British | Secretary | 2007-01-01 UNTIL 2013-01-22 | RESIGNED | |
DAMIEN FRANCIS KENNY | Oct 1959 | British | Director | 2003-01-21 UNTIL 2008-08-29 | RESIGNED |
MR DAVID KEITH VAUGHAN | Mar 1958 | British | Director | 2003-11-03 UNTIL 2006-03-31 | RESIGNED |
MR NEIL ALEXANDER STANLEY | Jul 1966 | British | Director | 2003-01-21 UNTIL 2003-11-03 | RESIGNED |
MR STEPHEN GERARD PYCROFT | Oct 1958 | British | Director | 2003-11-03 UNTIL 2006-03-31 | RESIGNED |
MR MARK CASTLE | Jan 1965 | British | Director | 2014-01-27 UNTIL 2021-04-01 | RESIGNED |
ROBIN GEOFFREY HARRIS | Apr 1958 | British | Director | 2006-07-12 UNTIL 2012-06-08 | RESIGNED |
NICHOLAS HAMILTON | Jul 1972 | British | Director | 2003-01-21 UNTIL 2003-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mace Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |