CODIFY HOLDINGS LIMITED

CODIFY HOLDINGS LIMITED

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

    Company NameCODIFY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC472334
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CODIFY HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CODIFY HOLDINGS LIMITED located?

    Registered Office Address
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CODIFY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CODIFY INVESTMENTS LIMITEDMar 13, 2014Mar 13, 2014

    What are the latest accounts for CODIFY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for CODIFY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Mar 08, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on Nov 02, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Mar 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

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

    1 pagesAA01

    Confirmation statement made on Mar 13, 2020 with updates

    4 pagesCS01

    Notification of Sword Charteris Limited as a person with significant control on Mar 06, 2020

    2 pagesPSC02

    Cessation of Julia Mary Griffiths as a person with significant control on Mar 06, 2020

    1 pagesPSC07

    Cessation of Mark John Griffiths as a person with significant control on Mar 06, 2020

    1 pagesPSC07

    Termination of appointment of Graeme Humphrey as a director on Mar 06, 2020

    1 pagesTM01

    Termination of appointment of Mark John Griffiths as a director on Mar 06, 2020

    1 pagesTM01

    Termination of appointment of Robert James Carmichael Bain as a director on Mar 06, 2020

    1 pagesTM01

    Termination of appointment of Julia Mary Griffiths as a secretary on Mar 06, 2020

    1 pagesTM02

    Appointment of Mr Jacques Francois Mottard as a director on Mar 06, 2020

    2 pagesAP01

    Appointment of Mr David Bruce as a director on Mar 06, 2020

    2 pagesAP01

    Appointment of Mr Philip Neil Norgate as a secretary on Mar 06, 2020

    2 pagesAP03

    Appointment of Mr Philip Neil Norgate as a director on Mar 06, 2020

    2 pagesAP01

    Registered office address changed from Migvie House 23 North Silver Street Aberdeen AB10 1RJ to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on Mar 11, 2020

    1 pagesAD01

    Who are the officers of CODIFY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORGATE, Philip Neil
    Great West Road
    TW8 9DW Brentford
    1000
    Middlesex
    England
    Secretary
    Great West Road
    TW8 9DW Brentford
    1000
    Middlesex
    England
    268034940001
    BRUCE, David
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    Scotland
    Director
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    Scotland
    ScotlandBritishCeo194208290001
    MOTTARD, Jacques Francois
    Rue D'Arlon
    L.8399
    Windhof
    2
    Luxembourg
    Director
    Rue D'Arlon
    L.8399
    Windhof
    2
    Luxembourg
    FranceFrenchChairman & Ceo268036720001
    NORGATE, Philip Neil
    Great West Road
    TW8 9DW Brentford
    1000
    Middlesex
    England
    Director
    Great West Road
    TW8 9DW Brentford
    1000
    Middlesex
    England
    EnglandBritishFinance Director116191810004
    GRIFFITHS, Julia Mary
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Secretary
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    185891610001
    BAIN, Robert James Carmichael
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Director
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    ScotlandBritishDirector75082140002
    GRIFFITHS, Mark John
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Director
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    United KingdomBritishDirector58677040003
    HUMPHREY, Graeme
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Director
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    ScotlandBritishDirector121721810002
    THOMSON, Lisa Gayle
    23 North Silver Street
    AB10 1RJ Aberdeen
    Migvie House
    United Kingdom
    Director
    23 North Silver Street
    AB10 1RJ Aberdeen
    Migvie House
    United Kingdom
    ScotlandBritishDirector177490660001

    Who are the persons with significant control of CODIFY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great West Road
    TW8 9DW Brentford
    1000
    Middlesex
    England
    Mar 06, 2020
    Great West Road
    TW8 9DW Brentford
    1000
    Middlesex
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number08964060
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mark John Griffiths
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Apr 06, 2016
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Julia Mary Griffiths
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Apr 06, 2016
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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