COSTAR LIMITED
Overview
Company Name | COSTAR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04590482 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COSTAR LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COSTAR LIMITED located?
Registered Office Address | 26th Floor, The Shard 32 London Bridge Street SE1 9SG London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COSTAR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for COSTAR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Aug 29, 2023
| 3 pages | SH01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Certificate of change of name Company name changed costar\certificate issued on 23/01/23 | pages | CERTNM | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 045904820002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 14, 2021 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Nov 18, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 11, 2021
| 4 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2020 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew Barnaby Green on Nov 26, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Florance on Nov 12, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Florance on Nov 12, 2020 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 22, 2020
| 4 pages | SH01 | ||||||||||
Who are the officers of COSTAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREEN, Matthew Barnaby | Secretary | 32 London Bridge Street SE1 9SG London The Shard United Kingdom | 272425460001 | |||||||
FLORANCE, Andrew | Director | L Street 20005 Nw 1331 Washington Dc United States | United States | American | Ceo | 93111160011 | ||||
GREEN, Matthew Barnaby | Director | The Shard 32 London Bridge Street SE1 9SG London 26th Floor England | United Kingdom | British | Company Director | 90357080005 | ||||
KLEIN, Michael | Director | 2425 Wyoming Avenue Nw Washington 20008 Dc United States | United States | American | Attorney | 68026310001 | ||||
COLEMAN, Jonathan | Secretary | Wiscasset Road Bethesda 6316 Md 20816 United States | British | Attorney | 106809020003 | |||||
GARRETT, Carla Jayne | Secretary | 2136 North Oakland Street Arlington Va 22207 Usa | United States | General Counsel Attorney | 94945590001 | |||||
RB SECRETARIAT LIMITED | Nominee Secretary | Beaufort House Tenth Floor 15 St Botolph Street EC3A 7EE London | 900006270001 | |||||||
BRAY, Jonathan Michael | Director | Layton House Chapel Lane GU24 0JZ Pirbright Surrey | British | Managing Director | 55239350005 | |||||
CARCHEDI, Frank Anthony | Director | 1515 Live Oak Drive Silver Spring Md 20915 U S A | American | Chief Financial Officer | 121389630001 | |||||
MARPLES, Paul Nicholas Campbell | Director | 115 Palewell Park SW14 8JJ London | England | British | Director | 49121370003 | ||||
NEWMAN, Giles Robert | Director | 32 London Bridge Street SE1 9SG London 26th Floor, The Shard England | England | British | Company Director | 58382320002 | ||||
RADECKI, Brian | Director | Alton Parkway Silver Spring 9014 Md 20910 Usa | Usa | American | Cfo | 126669390002 |
Who are the persons with significant control of COSTAR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Costar Group, Inc | Apr 06, 2016 | L Street, Nw 20005 Washington, Dc 1331 United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COSTAR LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 01, 2014 Delivered On Apr 16, 2014 | Satisfied | ||
Brief description None. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and collateral agreement | Created On Apr 30, 2012 Delivered On May 11, 2012 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in to and under the shares of capital stock and other equity interests, the debt securities and all other property see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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