COLCAP FINANCIAL OVERSEAS HOLDINGS LIMITED: Filings

  • Overview

    Company NameCOLCAP FINANCIAL OVERSEAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14125382
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for COLCAP FINANCIAL OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Nigel Ian Batley as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Nicolas Phillips as a director on Dec 31, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 10, 2025

    • Capital: GBP 51,288,941
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2024

    39 pagesAA

    Registered office address changed from , 151 Wardour Street, London, W1F 8WE, England to Office 405 70 st Mary Axe London EC3A 8BE on Sep 03, 2025

    1 pagesAD01

    Confirmation statement made on May 22, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Matthew Jamie Kimber on Apr 22, 2025

    2 pagesCH01

    Director's details changed for Mr Andrew Mark Chepul on Apr 22, 2025

    2 pagesCH01

    Appointment of Mr Matthew Jamie Kimber as a director on Apr 11, 2025

    2 pagesAP01

    Termination of appointment of Esther Morley as a director on Mar 21, 2025

    1 pagesTM01

    Director's details changed for Ms Esther Morley on Dec 18, 2024

    2 pagesCH01

    Director's details changed for Mr Nicolas Phillips on Dec 18, 2024

    2 pagesCH01

    Statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 26,361,368
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2023

    40 pagesAA

    Registered office address changed from , 151 Wardour Street, London 151 Wardour Street, London, W1F 8WE, England to Office 405 70 st Mary Axe London EC3A 8BE on Jun 03, 2024

    1 pagesAD01

    Registered office address changed from , 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom to Office 405 70 st Mary Axe London EC3A 8BE on Jun 03, 2024

    1 pagesAD01

    Confirmation statement made on May 22, 2024 with updates

    4 pagesCS01

    Termination of appointment of Intertrust (Uk) Limited as a secretary on Apr 17, 2024

    1 pagesTM02

    Termination of appointment of Wenda Margaretha Adriaanse as a director on Apr 17, 2024

    1 pagesTM01

    Termination of appointment of Ian Hancock as a director on Apr 17, 2024

    1 pagesTM01

    Appointment of Mr Ilias Pavlopoulos as a director on Apr 17, 2024

    2 pagesAP01

    Appointment of Mr Nigel Ian Batley as a director on Apr 17, 2024

    2 pagesAP01

    Appointment of Ms Esther Morley as a director on Apr 17, 2024

    2 pagesAP01

    Appointment of Mr Nicolas Phillips as a director on Apr 17, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    22 pagesAA

    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