-
COLUMBUS UK GP LIMITED - 30 Finsbury Square, London, EC2P 2YP, United Kingdom
Company Information
- Company registration number
- 06602298
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 30 Finsbury Square
- London
- EC2P 2YP 30 Finsbury Square, London, EC2P 2YP UK
Management
- Managing Directors
- DOWLING, Laurence John Scott
- KNATCHBULL, Melinda Lu San
- OWEN, Duncan Gareth
- Company secretaries
- SCHRODER CORPORATE SERVICES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-05-27
- Dissolved on
- 2018-04-26
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Schroder International Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2015-12-31
- Last Return Made Up To:
- 2012-05-27
-
COLUMBUS UK GP LIMITED Company Description
- COLUMBUS UK GP LIMITED is a ltd registered in United Kingdom with the Company reg no 06602298. Its current trading status is "closed". It was registered 2008-05-27. It has declared SIC or NACE codes as "41100". It has 3 directors and 1 secretary. The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-05-27.It can be contacted at 30 Finsbury Square .
Get COLUMBUS UK GP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Columbus Uk Gp Limited - 30 Finsbury Square, London, EC2P 2YP, United Kingdom
Did you know? kompany provides original and official company documents for COLUMBUS UK GP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
gazette-dissolved-liquidation (2018-04-26) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2018-01-26) - LIQ13
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-11-09) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-24) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2017-10-19) - 600
-
resolution (2017-10-19) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2017-10-19) - LIQ01
-
change-account-reference-date-company-previous-extended (2017-09-28) - AA01
-
confirmation-statement-with-updates (2017-06-07) - CS01
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-12-19) - TM02
-
appoint-corporate-secretary-company-with-name-date (2016-12-19) - AP04
-
accounts-with-accounts-type-full (2016-11-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-14) - AR01
-
mortgage-satisfy-charge-full (2016-02-09) - MR04
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-02-13) - MR04
-
termination-director-company-with-name-termination-date (2015-04-10) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-28) - AR01
-
accounts-with-accounts-type-full (2015-05-27) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-07-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-28) - AR01
-
appoint-person-director-company-with-name (2014-04-09) - AP01
-
mortgage-satisfy-charge-full (2014-02-13) - MR04
-
termination-director-company-with-name (2014-01-20) - TM01
-
termination-director-company-with-name (2014-01-13) - TM01
keyboard_arrow_right 2013
-
legacy (2013-01-31) - MG01
-
legacy (2013-02-01) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-10) - AR01
-
termination-director-company-with-name (2013-11-15) - TM01
-
appoint-person-director-company-with-name (2013-12-12) - AP01
-
accounts-with-accounts-type-full (2013-07-12) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-12-14) - AP01
-
termination-director-company-with-name (2012-12-11) - TM01
-
appoint-corporate-secretary-company-with-name (2012-09-19) - AP04
-
termination-secretary-company-with-name (2012-09-19) - TM02
-
accounts-with-accounts-type-full (2012-09-03) - AA
-
change-person-secretary-company-with-change-date (2012-06-12) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-12) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-01-07) - CH01
-
accounts-with-accounts-type-full (2011-05-11) - AA
-
change-person-secretary-company-with-change-date (2011-06-21) - CH03
-
change-person-director-company-with-change-date (2011-06-21) - CH01
-
legacy (2011-07-06) - MG01
-
legacy (2011-08-04) - MG01
-
statement-of-companys-objects (2011-09-12) - CC04
-
resolution (2011-09-12) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-21) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-06-17) - CH01
-
legacy (2010-05-22) - MG01
-
appoint-person-secretary-company-with-name (2010-05-24) - AP03
-
change-person-director-company-with-change-date (2010-05-24) - CH01
-
appoint-person-director-company-with-name (2010-06-08) - AP01
-
change-person-secretary-company-with-change-date (2010-06-17) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-17) - AR01
-
legacy (2010-08-13) - MG01
-
accounts-with-accounts-type-dormant (2010-10-04) - AA
-
accounts-amended-with-accounts-type-full (2010-10-08) - AAMD
-
termination-director-company-with-name (2010-11-30) - TM01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-09-28) - AA
-
legacy (2009-06-23) - 363a
-
legacy (2009-06-23) - 288c
keyboard_arrow_right 2008
-
legacy (2008-07-30) - 225
-
incorporation-company (2008-05-27) - NEWINC