COLCAP FINANCIAL OVERSEAS HOLDINGS LIMITED: Filings
Overview
| Company Name | COLCAP FINANCIAL OVERSEAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14125382 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for COLCAP FINANCIAL OVERSEAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Nigel Ian Batley as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Nicolas Phillips as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Dec 10, 2025
| 3 pages | SH01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 39 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on May 22, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Matthew Jamie Kimber on Apr 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Mark Chepul on Apr 22, 2025 | 2 pages | CH01 | ||
Appointment of Mr Matthew Jamie Kimber as a director on Apr 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Esther Morley as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Esther Morley on Dec 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Nicolas Phillips on Dec 18, 2024 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Dec 18, 2024
| 3 pages | SH01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 40 pages | AA | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on May 22, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Intertrust (Uk) Limited as a secretary on Apr 17, 2024 | 1 pages | TM02 | ||
Termination of appointment of Wenda Margaretha Adriaanse as a director on Apr 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ian Hancock as a director on Apr 17, 2024 | 1 pages | TM01 | ||
Appointment of Mr Ilias Pavlopoulos as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Appointment of Mr Nigel Ian Batley as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Appointment of Ms Esther Morley as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Appointment of Mr Nicolas Phillips as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 22 pages | AA | ||
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