Kosa Uk Limited LONDON


Kosa Uk started in year 2003 as Private Limited Company with registration number 04938035. The Kosa Uk company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 20 Gresham Street. Postal code: EC2V 7JE. Since 2004/02/09 Kosa Uk Limited is no longer carrying the name Mikney.

The firm has 3 directors, namely Andreas W., Reagan M. and Christopher C.. Of them, Christopher C. has been with the company the longest, being appointed on 28 September 2012 and Andreas W. and Reagan M. have been with the company for the least time - from 8 May 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kosa Uk Limited Address / Contact

Office Address 20 Gresham Street
Office Address2 4th Floor
Town London
Post code EC2V 7JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04938035
Date of Incorporation Mon, 20th Oct 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Citco Management (uk) Limited

Position: Corporate Secretary

Appointed: 01 December 2019

Andreas W.

Position: Director

Appointed: 08 May 2018

Reagan M.

Position: Director

Appointed: 08 May 2018

Christopher C.

Position: Director

Appointed: 28 September 2012

Toby H.

Position: Director

Appointed: 01 December 2016

Resigned: 08 May 2018

Christopher B.

Position: Director

Appointed: 10 December 2012

Resigned: 08 May 2018

Kenneth M.

Position: Director

Appointed: 17 April 2012

Resigned: 28 September 2012

Brian P.

Position: Director

Appointed: 09 December 2011

Resigned: 10 December 2012

Christopher C.

Position: Director

Appointed: 24 September 2010

Resigned: 01 December 2016

Nancy K.

Position: Director

Appointed: 23 July 2009

Resigned: 17 April 2012

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 22 December 2008

Resigned: 01 December 2019

Jay V.

Position: Director

Appointed: 08 July 2005

Resigned: 23 July 2009

Derek G.

Position: Director

Appointed: 08 July 2005

Resigned: 09 December 2011

Craig M.

Position: Secretary

Appointed: 08 July 2005

Resigned: 22 December 2008

Craig M.

Position: Director

Appointed: 25 November 2004

Resigned: 24 September 2010

Steven F.

Position: Director

Appointed: 14 April 2004

Resigned: 09 September 2004

Jeffrey W.

Position: Secretary

Appointed: 10 February 2004

Resigned: 08 July 2005

Jeffrey W.

Position: Director

Appointed: 10 February 2004

Resigned: 08 July 2005

Kelly B.

Position: Director

Appointed: 10 February 2004

Resigned: 08 July 2005

Stephen M.

Position: Director

Appointed: 20 October 2003

Resigned: 10 February 2004

Julie M.

Position: Secretary

Appointed: 20 October 2003

Resigned: 10 February 2004

Company previous names

Mikney February 9, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 4th, July 2023
Free Download (60 pages)

Company search