COSTA SUPPORT LIMITED - LONDON
Company Profile | Company Filings |
Overview
COSTA SUPPORT LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
COSTA SUPPORT LIMITED was incorporated 7 years ago on 26/04/2017 and has the registered number: 10742527. The accounts status is TOTAL EXEMPTION FULL.
COSTA SUPPORT LIMITED was incorporated 7 years ago on 26/04/2017 and has the registered number: 10742527. The accounts status is TOTAL EXEMPTION FULL.
COSTA SUPPORT LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
SMITH & WILLIAMSON LLP
LONDON
EC2R 6AY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/04/2020 | 09/05/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PRIME NOMINEES LIMITED | Corporate Director | 2020-02-05 | CURRENT | ||
MR MICHAEL WILLIAM IAN WHYKE | Mar 1954 | British | Director | 2019-01-24 UNTIL 2020-01-21 | RESIGNED |
MR ANGEL SEVERINO RODRIGUEZ CAMPOS | Jul 1959 | British | Director | 2020-01-22 UNTIL 2020-02-28 | RESIGNED |
MR IAN EDWARD SANDS | Jan 1951 | British | Director | 2017-10-09 UNTIL 2019-09-01 | RESIGNED |
MARTIN ROBERT ORRELL | Jul 1956 | British | Director | 2020-01-23 UNTIL 2022-07-21 | RESIGNED |
MR ELTEN BARKER | Mar 1973 | British | Director | 2017-04-26 UNTIL 2017-10-09 | RESIGNED |
MR SIMON PATRICK HUME KENDALL | Aug 1953 | British | Director | 2017-04-26 UNTIL 2017-10-09 | RESIGNED |
MR ROBERT MANNERING SEDGWICK | Secretary | 2017-04-26 UNTIL 2017-10-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian Edward Sands | 2017-12-05 - 2018-05-01 | 1/1951 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Prime Resort Development Limited | 2017-12-05 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Simon Patrick Hume Kendall | 2017-04-26 - 2017-12-05 | 8/1953 | Tunbridge Wells Kent |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Mr Elten Herbert Barker | 2017-04-26 - 2017-12-05 | 3/1973 | Tunbridge Wells Kent |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
London Group Llp | 2017-04-26 - 2017-12-05 | Tunbridge Wells Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Costa Support Limited | 2019-10-01 | 31-12-2018 | £100 equity |
COSTA SUPPORT LIMITED | 2018-12-21 | 30-06-2017 | £100 equity |