-
-
JAMES MCCOY & PARTNER LIMITED - Suite 11, 43 Bedford Street, Covent Garden, London, WC2E 9HA, United Kingdom
Company Information
- Company registration number
- 03703328
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 11, 43 Bedford Street
- Covent Garden
- London
- WC2E 9HA
- England Suite 11, 43 Bedford Street, Covent Garden, London, WC2E 9HA, England UK
Management
- Managing Directors
- SCHULZE-ARENDT, Guido
- Company secretaries
- LAWLOR, Daniel
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-01-28
- Age Of Company 1999-01-28 26 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Wolfgang Greiner
- Guido Schulze-Arendt
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- -
- -
- Filing of Accounts
- Due Date: 2024-10-31
- Last Date: 2023-01-31
- Last Return Made Up To:
- 2013-01-28
- Annual Return
- Due Date: 2024-02-11
- Last Date: 2023-01-28
-
JAMES MCCOY & PARTNER LIMITED Company Description
- Suite 11, 43 Bedford Street .
Get JAMES MCCOY & PARTNER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: James Mccoy & Partner Limited - Suite 11, 43 Bedford Street, Covent Garden, London, WC2E 9HA, United Kingdom
- 1999-01-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JAMES MCCOY & PARTNER 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 2023
-
confirmation-statement-with-no-updates (2023-03-09) - CS01
-
accounts-with-accounts-type-dormant (2023-09-15) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-14) - CS01
-
accounts-with-accounts-type-dormant (2022-09-28) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-07) - CS01
-
accounts-with-accounts-type-dormant (2021-09-06) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-05) - CS01
-
cessation-of-a-person-with-significant-control (2020-12-04) - PSC07
-
termination-director-company-with-name-termination-date (2020-12-04) - TM01
-
appoint-person-director-company-with-name-date (2020-12-04) - AP01
-
notification-of-a-person-with-significant-control (2020-12-09) - PSC01
-
accounts-with-accounts-type-dormant (2020-12-09) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-24) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-26) - AD01
-
accounts-with-accounts-type-dormant (2019-09-26) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-19) - CS01
-
accounts-with-accounts-type-dormant (2018-09-28) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-30) - CS01
-
accounts-with-accounts-type-dormant (2017-11-30) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-29) - AR01
-
accounts-with-accounts-type-dormant (2016-10-04) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-28) - AR01
-
accounts-with-accounts-type-dormant (2015-09-30) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-05-09) - TM01
-
appoint-person-director-company-with-name (2014-05-09) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-09) - AR01
-
accounts-with-accounts-type-dormant (2014-09-29) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-01) - AR01
-
accounts-with-accounts-type-dormant (2013-10-16) - AA
keyboard_arrow_right 2012
-
gazette-notice-compulsary (2012-05-29) - GAZ1
-
appoint-person-director-company-with-name (2012-06-15) - AP01
-
termination-director-company-with-name (2012-06-15) - TM01
-
termination-secretary-company-with-name (2012-06-15) - TM02
-
change-registered-office-address-company-with-date-old-address (2012-06-15) - AD01
-
appoint-person-secretary-company-with-name (2012-06-15) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-15) - AR01
-
gazette-filings-brought-up-to-date (2012-06-16) - DISS40
-
accounts-with-accounts-type-dormant (2012-06-27) - AA
keyboard_arrow_right 2011
-
restoration-order-of-court (2011-09-21) - AC92
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-22) - AR01
-
accounts-with-accounts-type-dormant (2011-09-22) - AA
keyboard_arrow_right 2000
-
gazette-notice-compulsary (2000-07-25) - GAZ1
-
gazette-dissolved-compulsary (2000-11-14) - GAZ2
keyboard_arrow_right 1999
-
incorporation-company (1999-01-28) - NEWINC
-
legacy (1999-02-19) - 288a
-
legacy (1999-02-19) - 288b
-
legacy (1999-02-19) - 287
-
legacy (1999-09-21) - 288b
-
legacy (1999-09-21) - 288a
-
legacy (1999-10-01) - 288a