CORTLAND PARTNERS UK LIMITED

Leaf A, 9th Floor Tower 42 Leaf A, 9th Floor Tower 42, London, EC2N 1HQ, United Kingdom
StatusACTIVE
Company No.11088006
CategoryPrivate Limited Company
Incorporated29 Nov 2017
Age6 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

CORTLAND PARTNERS UK LIMITED is an active private limited company with number 11088006. It was incorporated 6 years, 6 months, 19 days ago, on 29 November 2017. The company address is Leaf A, 9th Floor Tower 42 Leaf A, 9th Floor Tower 42, London, EC2N 1HQ, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-14

Officer name: Owain Thomas

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Owain Thomas

Change date: 2022-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-13

Officer name: Mr Steven Joel Defrancis

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-13

Officer name: Mr Andrew David Bruce

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-13

Officer name: Mr Mike Altman

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-11

Officer name: Mr Owain Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-16

Officer name: Andrew Richard Lloyd Screen

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Micheal Wrights

Termination date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Richard Lloyd Screen

Appointment date: 2021-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Elizabeth Quinlan

Appointment date: 2021-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2021

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-08-01

Psc name: Ciops Holdings Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2021

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Joel Defrancis

Cessation date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Address

Type: AD01

New address: Leaf a, 9th Floor Tower 42 25 Old Broad Street London EC2N 1HQ

Old address: , Second Floor Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

Change date: 2021-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 13 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr Andrew David Bruce

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-03-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-06

Officer name: Mr Steven Defrancis

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mike Altman

Change date: 2019-12-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Wrights

Change date: 2019-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Nathan Olsen

Termination date: 2019-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Robert Fielden

Termination date: 2019-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

Old address: , Palladium House 1-4 Argyll Street, London, W1F 7LD, United Kingdom

New address: Leaf a, 9th Floor Tower 42 25 Old Broad Street London EC2N 1HQ

Change date: 2018-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

Old address: , 170 Piccadilly, London, W1J 9EJ, United Kingdom

New address: Leaf a, 9th Floor Tower 42 25 Old Broad Street London EC2N 1HQ

Change date: 2018-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 02 Feb 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-11-30

Documents

View document PDF

Resolution

Date: 08 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER COURT HOVE RTM COMPANY LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:07215940
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AVG IMPERIAL LTD

HUGHES HOUSE,MIDDLESBROUGH,TS3 6AG

Number:09347372
Status:ACTIVE
Category:Private Limited Company

BALL LEAKAGE TECHNICIAN LIMITED

14 CROSS STREET,MANCHESTER,M24 4AJ

Number:09807621
Status:ACTIVE
Category:Private Limited Company

C W MILTON LIMITED

SEVERN BANK FARM,WELSHPOOL,SY21 8NH

Number:09448390
Status:ACTIVE
Category:Private Limited Company

REX BIONICS UK OPERATIONS LTD

30 UPPER HIGH STREET,THAME,OX9 3EZ

Number:10799373
Status:ACTIVE
Category:Private Limited Company

TAYLOR KEOGH COMMUNICATIONS LIMITED

35 SECOND AVENUE SECOND AVENUE,LONDON,SW14 8QF

Number:04953498
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source