You are here: bizstats.co.uk > a-z index > C list

C.j. Coleman & Company Limited LONDON


C.j. Coleman & Company started in year 1973 as Private Limited Company with registration number 01135419. The C.j. Coleman & Company company has been functioning successfully for 51 years now and its status is active. The firm's office is based in London at Portsoken House. Postal code: EC3N 1BT.

At present there are 5 directors in the the company, namely James S., Toby C. and Benjamin C. and others. In addition one secretary - James F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

C.j. Coleman & Company Limited Address / Contact

Office Address Portsoken House
Office Address2 155 Minories
Town London
Post code EC3N 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01135419
Date of Incorporation Thu, 20th Sep 1973
Industry Non-life insurance
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

James F.

Position: Secretary

Appointed: 01 April 2023

James S.

Position: Director

Appointed: 01 November 2022

Toby C.

Position: Director

Appointed: 10 July 2013

Benjamin C.

Position: Director

Appointed: 13 January 2010

James F.

Position: Director

Appointed: 01 October 2002

Mark A.

Position: Director

Appointed: 31 October 1991

Katherine J.

Position: Secretary

Appointed: 01 November 2017

Resigned: 31 March 2023

Lars A.

Position: Director

Appointed: 15 May 2012

Resigned: 30 November 2014

Dominic D.

Position: Director

Appointed: 05 July 2011

Resigned: 20 June 2012

Richard B.

Position: Director

Appointed: 01 October 2010

Resigned: 24 March 2011

James F.

Position: Secretary

Appointed: 01 February 2010

Resigned: 01 November 2017

Paul C.

Position: Director

Appointed: 08 January 2010

Resigned: 15 May 2012

Gavin B.

Position: Director

Appointed: 01 May 2006

Resigned: 16 April 2008

David M.

Position: Director

Appointed: 26 January 2006

Resigned: 15 March 2011

Graham N.

Position: Director

Appointed: 01 April 2004

Resigned: 15 May 2012

George M.

Position: Director

Appointed: 01 October 2003

Resigned: 01 February 2006

Malcolm C.

Position: Director

Appointed: 01 January 2003

Resigned: 03 May 2005

Reginald B.

Position: Director

Appointed: 01 January 2002

Resigned: 31 December 2003

Gerald S.

Position: Secretary

Appointed: 01 October 2000

Resigned: 31 January 2010

Nicola K.

Position: Director

Appointed: 01 July 2000

Resigned: 20 December 2004

Nancy L.

Position: Director

Appointed: 01 June 1996

Resigned: 15 May 2012

George M.

Position: Director

Appointed: 31 October 1991

Resigned: 31 December 2001

Christopher C.

Position: Director

Appointed: 31 October 1991

Resigned: 01 October 2000

Michael W.

Position: Director

Appointed: 31 October 1991

Resigned: 01 October 2000

Peter T.

Position: Director

Appointed: 31 October 1991

Resigned: 31 March 2004

George M.

Position: Director

Appointed: 31 October 1991

Resigned: 01 October 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is C J Coleman Holdings Limited from London, England. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

C J Coleman Holdings Limited

155 Minories, London, EC3N 1BT, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 01289803
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
Free Download (23 pages)

Company search

Advertisements