Coremont LLP READING


Coremont LLP is a limited liability partnership registered at 4Th Floor Phoenix House, 1 Station Hill, Reading RG1 1NB. Incorporated on 2018-02-09, this 6-year-old. According to official data there was a change of name on 2018-12-21 and their previous name was Mbo Services Llp.
The last confirmation statement was sent on 2023-02-08 and the deadline for the following filing is 2024-02-22. Moreover, the statutory accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Coremont LLP Address / Contact

Office Address 4th Floor Phoenix House
Office Address2 1 Station Hill
Town Reading
Post code RG1 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number OC420985
Date of Incorporation Fri, 9th Feb 2018
End of financial Year 31st March
Company age 6 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Neil O.

Position: LLP Member

Appointed: 25 July 2023

Yu X.

Position: LLP Member

Appointed: 30 November 2022

Pirouz V.

Position: LLP Member

Appointed: 30 November 2022

Akbar S.

Position: LLP Designated Member

Appointed: 04 July 2022

Tegan M.

Position: LLP Member

Appointed: 01 February 2021

David B.

Position: LLP Member

Appointed: 01 June 2020

Jaspal D.

Position: LLP Member

Appointed: 28 November 2018

Robert J.

Position: LLP Member

Appointed: 28 November 2018

Bevan K.

Position: LLP Member

Appointed: 01 May 2018

Coremont Partnership Services Limited

Position: Corporate LLP Member

Appointed: 01 April 2018

Djevdet M.

Position: LLP Designated Member

Appointed: 09 February 2018

C1 Holdings Limited

Position: Corporate LLP Designated Member

Appointed: 09 February 2018

Christian M.

Position: LLP Member

Appointed: 01 June 2020

Resigned: 15 June 2022

Michelle B.

Position: LLP Member

Appointed: 12 September 2018

Resigned: 15 November 2022

Christopher C.

Position: LLP Member

Appointed: 01 May 2018

Resigned: 04 August 2019

Edmund A.

Position: LLP Member

Appointed: 01 May 2018

Resigned: 04 December 2022

James C.

Position: LLP Member

Appointed: 01 May 2018

Resigned: 20 December 2022

Gilles M.

Position: LLP Member

Appointed: 01 May 2018

Resigned: 22 November 2022

Andrew L.

Position: LLP Member

Appointed: 01 May 2018

Resigned: 31 August 2019

People with significant control

The register of PSCs who own or control the company includes 9 names. As we researched, there is Alan H. The abovementioned PSC has 75,01-100% voting rights. The second one in the PSC register is Karla S. This PSC . Then there is John H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC .

Alan H.

Notified on 9 February 2018
Nature of control: right to manage 50,01% to 75% of surplus assets
right to appoint and remove members
75,01-100% voting rights

Karla S.

Notified on 9 February 2018
Ceased on 3 December 2021
Nature of control: right to appoint and remove members

John H.

Notified on 9 February 2018
Ceased on 3 December 2021
Nature of control: right to appoint and remove members

Carol B.

Notified on 9 February 2018
Ceased on 3 December 2021
Nature of control: right to appoint and remove members

Knut U.

Notified on 9 February 2018
Ceased on 3 December 2021
Nature of control: right to appoint and remove members

John O.

Notified on 9 February 2018
Ceased on 3 December 2021
Nature of control: right to appoint and remove members

Andreas U.

Notified on 9 February 2018
Ceased on 6 March 2020
Nature of control: right to appoint and remove members

Djevdet M.

Notified on 9 February 2018
Ceased on 9 February 2018
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

C1 Holdings Limited

Sixth Floor 37 Esplanade, St Helier, Jersey, JE2 3QA, Uk Offshore

Legal authority Jersey
Legal form Private Limited Company
Country registered Channel Islands
Place registered Jersey
Registration number 125760
Notified on 9 February 2018
Ceased on 9 February 2018
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Company previous names

Mbo Services Llp December 21, 2018

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Thu, 8th Feb 2024
filed on: 12th, February 2024
Free Download (3 pages)

Company search