Company NameCofra London Limited
Company StatusActive
Company Number04939526
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMichelin House, Fourth Floor 81 Fulham Road
London
SW3 6RD
Secretary NameMr John David Drury
NationalityBritish
StatusCurrent
Appointed21 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House, Fourth Floor 81 Fulham Road
London
SW3 6RD
Director NameMr Michael Asche
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySwiss
StatusCurrent
Appointed28 June 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleHead Of Legal
Country of ResidenceSwitzerland
Correspondence AddressMichelin House, Fourth Floor 81 Fulham Road
London
SW3 6RD
Director NameMr John Philip Edwards
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleHr Executive
Country of ResidenceEngland
Correspondence AddressMichelin House, Fourth Floor 81 Fulham Road
London
SW3 6RD
Director NameMr Hassanali Andrew Shams Ud Din Vellani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMiss Rachael Victoria Convery
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 2008)
RoleSolicitor
Correspondence AddressApt 39 77 Rue Du Faubourg Saint Denis
Paris
F-75010
Director NameMs Sally Clare Nilsson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 October 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMs Rachael Victoria Convery
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMr Christoph Hammer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustrian
StatusResigned
Appointed28 October 2015(12 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 June 2018)
RoleChief Legal Officer
Country of ResidenceSwitzerland
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD

Contact

Websitecofraholding.com

Location

Registered AddressMichelin House, Fourth Floor
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2.3m at £1Cofra Holding Ag
100.00%
Ordinary

Financials

Year2014
Turnover£419,954
Net Worth£1,169,962
Cash£165,716
Current Liabilities£63,736

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 3 weeks ago)
Next Return Due4 November 2024 (5 months, 3 weeks from now)

Filing History

17 November 2020Accounts for a small company made up to 29 February 2020 (18 pages)
29 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
6 November 2019Accounts for a small company made up to 28 February 2019 (18 pages)
31 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
25 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
13 September 2018Accounts for a small company made up to 28 February 2018 (19 pages)
28 June 2018Appointment of Mr Michael Asche as a director on 28 June 2018 (2 pages)
28 June 2018Termination of appointment of Christoph Hammer as a director on 28 June 2018 (1 page)
1 November 2017Confirmation statement made on 21 October 2017 with updates (3 pages)
1 November 2017Confirmation statement made on 21 October 2017 with updates (3 pages)
13 September 2017Full accounts made up to 28 February 2017 (17 pages)
13 September 2017Full accounts made up to 28 February 2017 (17 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
27 June 2016Director's details changed for Mr John David Drury on 13 November 2015 (2 pages)
27 June 2016Director's details changed for Mr John David Drury on 13 November 2015 (2 pages)
8 June 2016Full accounts made up to 29 February 2016 (19 pages)
8 June 2016Full accounts made up to 29 February 2016 (19 pages)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2,325,001
(4 pages)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2,325,001
(4 pages)
28 October 2015Appointment of Mr Christoph Hammer as a director on 28 October 2015 (2 pages)
28 October 2015Termination of appointment of Sally Clare Nilsson as a director on 28 October 2015 (1 page)
28 October 2015Appointment of Mr Christoph Hammer as a director on 28 October 2015 (2 pages)
28 October 2015Termination of appointment of Sally Clare Nilsson as a director on 28 October 2015 (1 page)
29 May 2015Full accounts made up to 28 February 2015 (16 pages)
29 May 2015Full accounts made up to 28 February 2015 (16 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,325,001
(4 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,325,001
(4 pages)
19 June 2014Full accounts made up to 28 February 2014 (15 pages)
19 June 2014Full accounts made up to 28 February 2014 (15 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,325,001
(4 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,325,001
(4 pages)
7 October 2013Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
7 October 2013Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
12 August 2013Registered office address changed from First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page)
12 August 2013Registered office address changed from First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page)
12 June 2013Full accounts made up to 31 December 2012 (20 pages)
12 June 2013Full accounts made up to 31 December 2012 (20 pages)
26 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
13 August 2012Termination of appointment of Rachael Convery as a director (1 page)
13 August 2012Termination of appointment of Rachael Convery as a director (1 page)
7 June 2012Full accounts made up to 31 December 2011 (20 pages)
7 June 2012Full accounts made up to 31 December 2011 (20 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
11 October 2011Director's details changed for Mr. John David Drury on 30 September 2011 (2 pages)
11 October 2011Director's details changed for Mr. John David Drury on 30 September 2011 (2 pages)
6 April 2011Full accounts made up to 31 December 2010 (20 pages)
6 April 2011Full accounts made up to 31 December 2010 (20 pages)
21 February 2011Termination of appointment of Hassanali Vellani as a director (1 page)
21 February 2011Termination of appointment of Hassanali Vellani as a director (1 page)
17 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Ms. Rachael Victoria Convery on 16 August 2010 (2 pages)
16 August 2010Director's details changed for Ms. Rachael Victoria Convery on 16 August 2010 (2 pages)
25 June 2010Appointment of Ms. Rachael Victoria Convery as a director (2 pages)
25 June 2010Appointment of Ms. Rachael Victoria Convery as a director (2 pages)
16 March 2010Full accounts made up to 31 December 2009 (21 pages)
16 March 2010Full accounts made up to 31 December 2009 (21 pages)
11 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mr John David Drury on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ms. Sally Clare Nilsson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr John David Drury on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr John David Drury on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ms. Sally Clare Nilsson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ms. Sally Clare Nilsson on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mr John David Drury on 9 November 2009 (1 page)
9 November 2009Director's details changed for Hassanali Andrew Shams-Ud-Din Vellani on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mr John David Drury on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr John David Drury on 9 November 2009 (1 page)
9 November 2009Director's details changed for Hassanali Andrew Shams-Ud-Din Vellani on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Hassanali Andrew Shams-Ud-Din Vellani on 9 November 2009 (2 pages)
14 September 2009Nc inc already adjusted 04/09/09 (1 page)
14 September 2009Nc inc already adjusted 04/09/09 (1 page)
14 September 2009Ad 09/09/09\gbp si 700000@1=700000\gbp ic 1625001/2325001\ (2 pages)
14 September 2009Ad 09/09/09\gbp si 700000@1=700000\gbp ic 1625001/2325001\ (2 pages)
14 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2009Full accounts made up to 31 December 2008 (21 pages)
26 August 2009Full accounts made up to 31 December 2008 (21 pages)
10 February 2009Registered office changed on 10/02/2009 from first floor, standbrook house, 2-5 old bond street london W1S 4PD united kingdom (1 page)
10 February 2009Registered office changed on 10/02/2009 from first floor, standbrook house, 2-5 old bond street london W1S 4PD united kingdom (1 page)
24 December 2008Return made up to 21/10/08; full list of members (4 pages)
24 December 2008Registered office changed on 24/12/2008 from first floor, standbrook house 2-5 old bond street london W1S 4PD united kingdom (1 page)
24 December 2008Return made up to 21/10/08; full list of members (4 pages)
24 December 2008Registered office changed on 24/12/2008 from first floor, standbrook house 2-5 old bond street london W1S 4PD united kingdom (1 page)
16 October 2008Registered office changed on 16/10/2008 from fourth floor eagle house 108-110 jermyn street london SW1Y 6EE (1 page)
16 October 2008Registered office changed on 16/10/2008 from fourth floor eagle house 108-110 jermyn street london SW1Y 6EE (1 page)
30 July 2008Ad 21/07/08\gbp si 550000@1=550000\gbp ic 1075001/1625001\ (2 pages)
30 July 2008Ad 21/07/08\gbp si 550000@1=550000\gbp ic 1075001/1625001\ (2 pages)
25 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2008Nc inc already adjusted 18/07/08 (2 pages)
25 July 2008Nc inc already adjusted 18/07/08 (2 pages)
25 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2008Ad 11/07/08\gbp si 500000@1=500000\gbp ic 575001/1075001\ (2 pages)
15 July 2008Ad 11/07/08\gbp si 500000@1=500000\gbp ic 575001/1075001\ (2 pages)
9 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2008Nc inc already adjusted 04/07/08 (2 pages)
9 July 2008Nc inc already adjusted 04/07/08 (2 pages)
9 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2008Full accounts made up to 31 December 2007 (20 pages)
9 April 2008Full accounts made up to 31 December 2007 (20 pages)
7 April 2008Director appointed miss sally clare nilsson (1 page)
7 April 2008Appointment terminated director rachael convery (1 page)
7 April 2008Appointment terminated director rachael convery (1 page)
7 April 2008Director appointed miss sally clare nilsson (1 page)
17 March 2008Director's change of particulars / rachael convery / 10/03/2008 (2 pages)
17 March 2008Director's change of particulars / rachael convery / 10/03/2008 (2 pages)
21 November 2007Return made up to 21/10/07; full list of members (2 pages)
21 November 2007Return made up to 21/10/07; full list of members (2 pages)
7 June 2007Full accounts made up to 31 December 2006 (19 pages)
7 June 2007Full accounts made up to 31 December 2006 (19 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Registered office changed on 25/10/06 from: fourth floor eagle house 108-110 jermyn street london SW1Y 6RH (1 page)
25 October 2006Return made up to 21/10/06; full list of members (2 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Return made up to 21/10/06; full list of members (2 pages)
25 October 2006Registered office changed on 25/10/06 from: fourth floor eagle house 108-110 jermyn street london SW1Y 6RH (1 page)
12 September 2006Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page)
12 September 2006Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
7 June 2006£ nc 500000/1000000 26/05/06 (2 pages)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2006Ad 26/05/06--------- £ si 275000@1=275000 £ ic 300001/575001 (2 pages)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2006£ nc 500000/1000000 26/05/06 (2 pages)
7 June 2006Ad 26/05/06--------- £ si 275000@1=275000 £ ic 300001/575001 (2 pages)
28 April 2006Full accounts made up to 31 December 2005 (14 pages)
28 April 2006Full accounts made up to 31 December 2005 (14 pages)
7 April 2006New director appointed (3 pages)
7 April 2006New director appointed (3 pages)
7 December 2005Amended full accounts made up to 31 December 2004 (14 pages)
7 December 2005Amended full accounts made up to 31 December 2004 (14 pages)
1 November 2005Return made up to 21/10/05; full list of members (7 pages)
1 November 2005Return made up to 21/10/05; full list of members (7 pages)
9 August 2005Full accounts made up to 31 December 2004 (14 pages)
9 August 2005Full accounts made up to 31 December 2004 (14 pages)
27 October 2004Return made up to 21/10/04; full list of members (7 pages)
27 October 2004Return made up to 21/10/04; full list of members (7 pages)
2 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
2 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
31 January 2004Ad 22/01/04--------- £ si 300000@1=300000 £ ic 1/300001 (2 pages)
31 January 2004Ad 22/01/04--------- £ si 300000@1=300000 £ ic 1/300001 (2 pages)
31 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2003Incorporation (22 pages)
21 October 2003Incorporation (22 pages)