SEBASTIAN COE LIMITED - LONDON
Company Profile | Company Filings |
Overview
SEBASTIAN COE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SEBASTIAN COE LIMITED was incorporated 19 years ago on 17/03/2005 and has the registered number: 05396806. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SEBASTIAN COE LIMITED was incorporated 19 years ago on 17/03/2005 and has the registered number: 05396806. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SEBASTIAN COE LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
80406
10A GREENCOAT PLACE
LONDON
SW1P 9XP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/04/2023 | 26/04/2024 |
Map
80406
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SEBASTIAN NEWBOLD COE | Sep 1956 | British | Director | 2005-03-17 | CURRENT |
PAUL CHARLES COLLARD | Jun 1968 | British | Director | 2017-05-01 | CURRENT |
MRS JIRINA BUCKLAND | Secretary | 2023-05-01 | CURRENT | ||
MR ROOPESH PRASHAR | Jun 1974 | British | Director | 2016-05-03 UNTIL 2017-05-01 | RESIGNED |
ANDREW MACGREGOR MACKENZIE | Jan 1960 | British | Director | 2008-01-10 UNTIL 2010-04-27 | RESIGNED |
EDWARD PETER SHEPHARD LEASK | May 1947 | British | Director | 2013-01-30 UNTIL 2016-05-03 | RESIGNED |
MS JULIE ANNE EVE | Jul 1961 | British | Director | 2005-03-17 UNTIL 2005-03-17 | RESIGNED |
ANTHONY STANLEY DIX | Sep 1943 | British | Director | 2006-03-06 UNTIL 2007-03-21 | RESIGNED |
MR THOMAS GEORGE TOLLISS | Secretary | 2017-12-31 UNTIL 2023-04-30 | RESIGNED | ||
MR BERNARD MICHAEL SUMNER | Apr 1950 | British | Secretary | 2005-03-17 UNTIL 2013-01-30 | RESIGNED |
ROBERT DAVISON | British | Secretary | 2013-01-30 UNTIL 2017-03-31 | RESIGNED | |
MR DAVID CROWTHER | Secretary | 2017-04-01 UNTIL 2017-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Complete Leisure Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sebastian Coe Limited - Accounts | 2018-05-22 | 31-12-2017 | £1,000 Cash £1,000 equity |
Sebastian Coe Limited - Filleted accounts | 2017-09-16 | 31-12-2016 | £1,000 Cash £1,000 equity |
Sebastian Coe Limited - Accounts | 2016-09-20 | 31-12-2015 | |
Sebastian Coe Limited - Accounts | 2015-09-25 | 31-12-2014 | |
Sebastian Coe Limited - Accounts | 2014-09-30 | 31-12-2013 |