Colc Finance Plc is a public limited company located at 19 Old Broad Street, London EC2N 1DS. Incorporated on 2019-09-18, this 4-year-old company is run by 3 directors and 1 secretary.
Director James B., appointed on 12 May 2022. Director Alexander B., appointed on 12 May 2022. Director Edward P., appointed on 18 September 2019.
Switching the focus to secretaries, we can name: Edward P., appointed on 20 March 2024.
The company is classified as "activities of financial services holding companies" (SIC code: 64205).
The latest confirmation statement was filed on 2023-09-17 and the date for the subsequent filing is 2024-10-01. Additionally, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 June 2024.
Office Address | 19 Old Broad Street |
Town | London |
Post code | EC2N 1DS |
Country of origin | United Kingdom |
Registration Number | 12213963 |
Date of Incorporation | Wed, 18th Sep 2019 |
Industry | Activities of financial services holding companies |
End of financial Year | 31st December |
Company age | 5 years old |
Account next due date | Sun, 30th Jun 2024 (65 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Tue, 1st Oct 2024 (2024-10-01) |
Last confirmation statement dated | Sun, 17th Sep 2023 |
The list of persons with significant control who own or control the company consists of 6 names. As BizStats discovered, there is James B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David H. This PSC has significiant influence or control over the company,. Then there is Horace P., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.
James B.
Notified on | 21 June 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
David H.
Notified on | 18 September 2019 |
Nature of control: |
significiant influence or control |
Horace P.
Notified on | 18 September 2019 |
Nature of control: |
significiant influence or control |
Alistair T.
Notified on | 18 September 2019 |
Nature of control: |
significiant influence or control |
Roger M.
Notified on | 18 September 2019 |
Nature of control: |
significiant influence or control |
Nigel H.
Notified on | 18 September 2019 |
Ceased on | 21 June 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 2023/09/17 filed on: 6th, October 2023 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy