Colemont Uk Holdings Limited LONDON


Colemont Uk Holdings started in year 2005 as Private Limited Company with registration number 05331081. The Colemont Uk Holdings company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 22 Bishopsgate. Postal code: EC2N 4BQ.

Currently there are 2 directors in the the company, namely James D. and Scott P.. In addition one secretary - Daniel R. - is with the firm. Currently 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.

Colemont Uk Holdings Limited Address / Contact

Office Address 22 Bishopsgate
Town London
Post code EC2N 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05331081
Date of Incorporation Wed, 12th Jan 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

James D.

Position: Director

Appointed: 22 September 2021

Daniel R.

Position: Secretary

Appointed: 19 January 2021

Scott P.

Position: Director

Appointed: 06 April 2017

Matthew C.

Position: Director

Appointed: 31 January 2021

Resigned: 08 September 2021

Laurence K.

Position: Director

Appointed: 31 May 2012

Resigned: 06 April 2016

John U.

Position: Director

Appointed: 26 October 2010

Resigned: 31 May 2012

Christopher S.

Position: Secretary

Appointed: 25 April 2007

Resigned: 19 January 2021

Christopher S.

Position: Director

Appointed: 24 April 2007

Resigned: 31 January 2021

Surinder B.

Position: Director

Appointed: 12 January 2005

Resigned: 01 December 2010

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 12 January 2005

Resigned: 12 January 2005

Lea Yeat Limited

Position: Corporate Director

Appointed: 12 January 2005

Resigned: 12 January 2005

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 12 January 2005

Resigned: 12 April 2016

Kelly G.

Position: Director

Appointed: 12 January 2005

Resigned: 25 April 2007

Kelly G.

Position: Secretary

Appointed: 12 January 2005

Resigned: 25 April 2007

Marshall K.

Position: Director

Appointed: 12 January 2005

Resigned: 20 January 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Colemont Global Group Limited from Hamilton Hm11, Bermuda. This PSC is classified as "a limited 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.

Colemont Global Group Limited

Clarendon House 2 Church Street, Hamilton Hm11, Bermuda

Legal authority Bermuda Companies Act 1981
Legal form Limited Company
Country registered Bermuda
Place registered Registrar Of Companies
Registration number 36150
Notified on 6 April 2016
Ceased on 2 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, August 2023
Free Download (6 pages)

Company search