COBRA LONDON MARKETS LIMITED

COBRA LONDON MARKETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOBRA LONDON MARKETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02181039
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COBRA LONDON MARKETS LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is COBRA LONDON MARKETS LIMITED located?

    Registered Office Address
    Rossington's Business Park
    West Carr Road
    DN22 7SW Retford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COBRA LONDON MARKETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COBRA GAL LIMITEDFeb 22, 2006Feb 22, 2006
    G.A.L LIMITEDAug 31, 2004Aug 31, 2004
    GRIFFITHS & ARMOUR (LONDON) LIMITEDFeb 11, 1988Feb 11, 1988
    NOTIONSURE LIMITEDOct 19, 1987Oct 19, 1987

    What are the latest accounts for COBRA LONDON MARKETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for COBRA LONDON MARKETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Oct 02, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Termination of appointment of Adrian Colosso as a director on Sep 25, 2023

    1 pagesTM01

    Termination of appointment of Andrew Mark Walsh as a director on Sep 25, 2023

    1 pagesTM01

    Termination of appointment of Timothy John Chadwick as a director on Sep 25, 2023

    1 pagesTM01

    Director's details changed for Mr Timothy John Chadwick on Mar 27, 2023

    2 pagesCH01

    Director's details changed for Mr Andrew Mark Walsh on Nov 28, 2019

    2 pagesCH01

    Termination of appointment of Fiona Andrews as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Oct 06, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Termination of appointment of Brendan James Mcmanus as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of Ryan Christopher Brown as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of Richard John Scott as a director on Jan 05, 2022

    1 pagesTM01

    Confirmation statement made on Oct 06, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Change of details for Cobra Gal (Holdings) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Oct 06, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Previous accounting period shortened from Mar 31, 2020 to Dec 31, 2019

    1 pagesAA01

    Who are the officers of COBRA LONDON MARKETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Paul Mark
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    EnglandBritish213094470001
    REASON, William Raymond
    274 Hunts Cross Avenue
    Woolton
    L25 8QT Liverpool
    Merseyside
    Secretary
    274 Hunts Cross Avenue
    Woolton
    L25 8QT Liverpool
    Merseyside
    British18554810001
    SPARLING, Ian William
    12 Clavering Gardens
    West Horndon
    CM13 3ND Brentwood
    Essex
    Secretary
    12 Clavering Gardens
    West Horndon
    CM13 3ND Brentwood
    Essex
    British32242170001
    SLC REGISTRARS LIMITED
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    Secretary
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    34893920004
    WILLOW TAXATION & SECRETARIAL SERVICES LIMITED
    1st Floor Curzon House
    24 High Street
    SM7 2LJ Banstead
    Surrey
    Secretary
    1st Floor Curzon House
    24 High Street
    SM7 2LJ Banstead
    Surrey
    111052920001
    ANDREWS, Fiona
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    EnglandBritish264342050001
    BADER, Steven John
    Queenswood Road
    SE23 2QS London
    54
    England
    Director
    Queenswood Road
    SE23 2QS London
    54
    England
    United KingdomBritish218122040001
    BAMFORTH, Stephen Howard
    8 Broadacre Close
    L18 2JW Liverpool
    Merseyside
    Director
    8 Broadacre Close
    L18 2JW Liverpool
    Merseyside
    EnglandBritish41484410002
    BELL, Malcolm Rennison
    Wren Cottage
    313a Petersham Road Ham
    TW10 7DB Richmond
    Surrey
    Director
    Wren Cottage
    313a Petersham Road Ham
    TW10 7DB Richmond
    Surrey
    British38020090001
    BROWN, Ewen Cameron
    110 Fenchurch Street
    London
    EC3M 5JT
    Director
    110 Fenchurch Street
    London
    EC3M 5JT
    UkBritish146910850001
    BROWN, Ryan Christopher
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    United KingdomBritish287066760001
    BURROWS, Stephen Mark
    Firdale
    East Parkside Great Park
    CR6 9PZ Warlingham
    Surrey
    Director
    Firdale
    East Parkside Great Park
    CR6 9PZ Warlingham
    Surrey
    United KingdomBritish13539590001
    CHADWICK, Timothy John
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    EnglandBritish192340400002
    COLOSSO, Adrian
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    EnglandBritish4555310002
    CRISP, Mark Frederick
    Fenchurch Street
    EC3M 5JT London
    110
    Director
    Fenchurch Street
    EC3M 5JT London
    110
    United KingdomBritish172349850001
    DRISCOLL, Kevin Francis
    22 Brimstage Road
    Heswall
    CH60 1XG Wirral
    Merseyside
    Director
    22 Brimstage Road
    Heswall
    CH60 1XG Wirral
    Merseyside
    British15848270001
    FULLER, Brian Arthur
    Hornigals Farm
    Feering
    CO5 9RS Essex
    Director
    Hornigals Farm
    Feering
    CO5 9RS Essex
    United KingdomUnited Kingdom24297400004
    GOODWIN, Andrew Stephen
    Conifer Close
    RH2 9NN Reigate
    6
    England
    Director
    Conifer Close
    RH2 9NN Reigate
    6
    England
    United KingdomBritish218149930001
    GRAHAM, Andrew Richard
    14 The Firle
    SS16 6NB Basildon
    Essex
    Director
    14 The Firle
    SS16 6NB Basildon
    Essex
    EnglandBritish38020230002
    GRIFFITHS, Robin Mark Hill
    Glan-Y-Wern
    Llandrynog
    LL16 4ET Denbigh
    Clwyd
    Director
    Glan-Y-Wern
    Llandrynog
    LL16 4ET Denbigh
    Clwyd
    WalesBritish4171930001
    HOLLAMBY, Robert Alan
    56 Roxwell Road
    CM1 2ND Chelmsford
    Essex
    Director
    56 Roxwell Road
    CM1 2ND Chelmsford
    Essex
    Great BritainBritish67584890002
    JENKINS, Ian Trevor
    Eleuthera 56 Lynwood Grove
    BR6 0BH Orpington
    Kent
    Director
    Eleuthera 56 Lynwood Grove
    BR6 0BH Orpington
    Kent
    British41580860001
    JOHNSTONE, Andrew Neil
    Pendower 36 Gayton Lane
    Heswall
    CH60 8PY Wirral
    Merseyside
    Director
    Pendower 36 Gayton Lane
    Heswall
    CH60 8PY Wirral
    Merseyside
    United KingdomBritish15848310001
    LINCOLN, John Edward
    St Martins Lane
    BR3 3XS Beckenham
    6
    Kent
    United Kingdom
    Director
    St Martins Lane
    BR3 3XS Beckenham
    6
    Kent
    United Kingdom
    United KingdomBritish178228000001
    LITTLE, Carol
    Hornigals Farm
    CO5 9RS Feering
    Colchester
    Director
    Hornigals Farm
    CO5 9RS Feering
    Colchester
    British32242180002
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Director
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    United KingdomBritish41693730006
    LOVELADY, Andrew Robert
    24 Esplen Avenue
    Crosby
    L23 2SS Liverpool
    Director
    24 Esplen Avenue
    Crosby
    L23 2SS Liverpool
    British41693730001
    MCMANUS, Brendan James
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    United KingdomBritish128122260001
    MONNICKENDAM, Peter Frederick John
    Oaklands Colemans Lane
    Danbury
    CM3 4DN Chelmsford
    Essex
    Director
    Oaklands Colemans Lane
    Danbury
    CM3 4DN Chelmsford
    Essex
    British24582750002
    MONTGOMERY, Paul David Rae
    Fenchurch Street
    EC3M 5JT London
    110
    Director
    Fenchurch Street
    EC3M 5JT London
    110
    EnglandBritish172349760001
    PARKER, Peter Terence
    150 Foxon Lane
    CR3 5SF Caterham
    Surrey
    Director
    150 Foxon Lane
    CR3 5SF Caterham
    Surrey
    United KingdomBritish21299410001
    PICKERING, Graham Charles
    Mascalls Court Barn
    Mascalls Court Road, Paddock Wood
    TN12 6NB Tonbridge
    Kent
    Director
    Mascalls Court Barn
    Mascalls Court Road, Paddock Wood
    TN12 6NB Tonbridge
    Kent
    British67584830002
    POULTON, Hannah
    6 Daines Way
    SS1 3PF Southend On Sea
    Essex
    Director
    6 Daines Way
    SS1 3PF Southend On Sea
    Essex
    British99706350001
    REASON, William Raymond
    274 Hunts Cross Avenue
    Woolton
    L25 8QT Liverpool
    Merseyside
    Director
    274 Hunts Cross Avenue
    Woolton
    L25 8QT Liverpool
    Merseyside
    British18554810001
    REDING, Jason Robert John
    c/o Cobra
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    11th Floor
    England
    Director
    c/o Cobra
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    11th Floor
    England
    EnglandBritish74451100001

    Who are the persons with significant control of COBRA LONDON MARKETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    Apr 06, 2016
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05074528
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does COBRA LONDON MARKETS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 20, 2015
    Delivered On Mar 26, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 26, 2015Registration of a charge (MR01)
    • Aug 06, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 18, 2012
    Delivered On Sep 22, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Macquarie Bank Limited
    Transactions
    • Sep 22, 2012Registration of a charge (MG01)
    • Apr 13, 2015Satisfaction of a charge (MR04)
    Deed of accession and charge
    Created On Mar 31, 2008
    Delivered On Apr 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 10, 2008Registration of a charge (395)
    • Feb 21, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 31, 2005
    Delivered On Apr 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 06, 2005Registration of a charge (395)
    • Jun 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 20, 2004
    Delivered On Sep 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 21, 2004Registration of a charge (395)
    • Sep 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of variation made in addition to and modifying the security and trust deed dated 22ND august 1990 (the "principal deed") as modified by a deed of variation dated 14TH december 1993 (the "first deed of variation"), issued by the company
    Created On Oct 14, 1999
    Delivered On Dec 08, 1999
    Satisfied
    Amount secured
    The payment of all costs, charges, expenses and other liabilities due or to become due from the company to the chargee under the terms of the security and trust deed (as modified); and the payments of all debts and obligations due or to become due from the company to the chargee in respect of insurance transactions
    Short particulars
    All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyd'sas Trustee for the Creditors for the Time Beingof the Company in Respect of the Insurance Transactions
    Transactions
    • Dec 08, 1999Registration of a charge (395)
    • Sep 27, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of variation
    Created On Dec 14, 1993
    Delivered On Dec 21, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge created by the deed of variation is a continuing security and shall be a second floating charge and subject to all provisions mutatis mutandis of the security and trust deed (for full details see form 395).
    Persons Entitled
    • Lloyds as Trustee for Approved Banks (As Defined)
    Transactions
    • Dec 21, 1993Registration of a charge (395)
    • Sep 27, 2003Statement of satisfaction of a charge in full or part (403a)
    Security and trust deed
    Created On Aug 22, 1990
    Delivered On Aug 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All monies for the time being standing to the credit of or pursuant to lloyds brokers byelaw (no. 5 of 1988) required to be paid into an insurance broking account of the company and all approved iba assets of the company (see 395 ref m 73 and cont'd sheets for full details).
    Persons Entitled
    • Lloyd's (A Statutory Corporation)He Company in Respect of Insurance Transactions.as Trustee for Creditors for the Time Being of T
    Transactions
    • Aug 24, 1990Registration of a charge
    • Sep 11, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 27, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0