Company NameCodeco Capital Investments (UK) Limited
DirectorLinda Margaret Grice
Company StatusActive
Company Number05394593
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Linda Margaret Grice
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(19 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address27 Charl Street
Ifafi
Hartbeespoort
0260
Director NameMr Jamie Nicholas Bradshaw
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCo Administrator
Country of ResidenceEngland
Correspondence Address1 Angus Close
Chessington
Surrey
KT9 2BW
Director NameMr Jason Anthony Tabone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(2 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Carlton Road
Northumberland Heath
Erith
Kent
DA8 1DW
Director NameMr Marco Marano
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed20 March 2008(3 years after company formation)
Appointment Duration10 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSw6
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMrs Jacqueline Marsha Scott
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(6 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 January 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMr Demetrios David
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCypriot
StatusResigned
Appointed27 January 2012(6 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4a Panagias Acheiropoiitou
Lakatamia
2311
Cyprus
Director NameMr Arthur Joseph Grice
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address27 Charl Street
Ifafi
Hartbeespoort
0216
Director NameMs Sarah Amy Grice
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2024(19 years after company formation)
Appointment DurationResigned same day (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameAshdown Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Director NameElmbrooke Directors Limted (Corporation)
StatusResigned
Appointed15 January 2009(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 2011)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

71.2k at £1Codeco Capital Holding As
100.00%
Ordinary

Financials

Year2014
Net Worth-£404,850
Cash£355
Current Liabilities£432,327

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

4 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 April 2019Confirmation statement made on 16 March 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 September 2018Director's details changed for Mr Arthur Joseph Grice on 1 August 2018 (2 pages)
13 June 2018Cessation of Josef Monsport as a person with significant control on 4 June 2018 (1 page)
13 June 2018Notification of Nicholas Peter Cronin as a person with significant control on 4 June 2018 (2 pages)
3 May 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 February 2017Second filing of the annual return made up to 16 March 2016 (17 pages)
20 February 2017Second filing of the annual return made up to 16 March 2015 (17 pages)
20 February 2017Second filing of the annual return made up to 16 March 2016 (17 pages)
20 February 2017Second filing of the annual return made up to 16 March 2015 (17 pages)
6 December 2016Director's details changed for Mr Arthur Joseph Grice on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Arthur Joseph Grice on 6 December 2016 (2 pages)
14 October 2016Termination of appointment of Demetrios David as a director on 1 September 2016 (1 page)
14 October 2016Termination of appointment of Demetrios David as a director on 1 September 2016 (1 page)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2016Appointment of Mr Arthur Joseph Grice as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Arthur Joseph Grice as a director on 1 September 2016 (2 pages)
5 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 71,246
  • ANNOTATION Clarification a second filed AR01 was registered on 20/02/2017
(5 pages)
5 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 71,246
  • ANNOTATION Clarification a second filed AR01 was registered on 20/02/2017
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 71,246
  • ANNOTATION Clarification a second filed AR01 was registered on 20/02/2017
(4 pages)
17 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 71,246
(3 pages)
17 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 71,246
  • ANNOTATION Clarification a second filed AR01 was registered on 20/02/2017
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 71,246
(3 pages)
22 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 71,246
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
7 August 2012Director's details changed for David Demetrios on 7 August 2012 (2 pages)
7 August 2012Director's details changed for David Demetrios on 7 August 2012 (2 pages)
7 August 2012Director's details changed for David Demetrios on 7 August 2012 (2 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
28 February 2012Appointment of David Demetrios as a director (2 pages)
28 February 2012Appointment of David Demetrios as a director (2 pages)
28 February 2012Termination of appointment of Jacqueline Scott as a director (1 page)
28 February 2012Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 28 February 2012 (1 page)
28 February 2012Termination of appointment of Jacqueline Scott as a director (1 page)
1 December 2011Termination of appointment of Ashdown Secretaries Limited as a secretary (1 page)
1 December 2011Termination of appointment of Elmbrooke Directors Limted as a director (1 page)
1 December 2011Termination of appointment of Stephen Kelly as a director (1 page)
1 December 2011Termination of appointment of Elmbrooke Directors Limted as a director (1 page)
1 December 2011Appointment of Jacqueline Marsha Scott as a director (2 pages)
1 December 2011Termination of appointment of Stephen Kelly as a director (1 page)
1 December 2011Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 1 December 2011 (1 page)
1 December 2011Termination of appointment of Ashdown Secretaries Limited as a secretary (1 page)
1 December 2011Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 1 December 2011 (1 page)
1 December 2011Appointment of Jacqueline Marsha Scott as a director (2 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 May 2010Appointment of Mr Stephen Kelly as a director (2 pages)
6 May 2010Appointment of Mr Stephen Kelly as a director (2 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Elmbrooke Directors Limted on 25 March 2010 (1 page)
25 March 2010Secretary's details changed for Ashdown Secretaries Limited on 25 March 2010 (1 page)
25 March 2010Secretary's details changed for Ashdown Secretaries Limited on 25 March 2010 (1 page)
25 March 2010Director's details changed for Elmbrooke Directors Limted on 25 March 2010 (1 page)
30 December 2009Annual return made up to 16 March 2009 with a full list of shareholders (3 pages)
30 December 2009Annual return made up to 16 March 2009 with a full list of shareholders (3 pages)
2 May 2009Full accounts made up to 31 December 2007 (14 pages)
2 May 2009Full accounts made up to 31 December 2007 (14 pages)
21 January 2009Appointment terminated director marco marano (1 page)
21 January 2009Director appointed elmbrooke directors limted (1 page)
21 January 2009Appointment terminated director marco marano (1 page)
21 January 2009Director appointed elmbrooke directors limted (1 page)
1 May 2008Full accounts made up to 31 December 2006 (12 pages)
1 May 2008Full accounts made up to 31 December 2006 (12 pages)
29 April 2008Return made up to 16/03/08; full list of members (3 pages)
29 April 2008Return made up to 16/03/08; full list of members (3 pages)
5 April 2008Director appointed marco marano (2 pages)
5 April 2008Appointment terminated director jason tabone (1 page)
5 April 2008Director appointed marco marano
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
5 April 2008Appointment terminated director jason tabone (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 April 2007Return made up to 16/03/07; full list of members (2 pages)
5 April 2007Return made up to 16/03/07; full list of members (2 pages)
26 October 2006£ nc 100000/860000 19/10/06 (1 page)
26 October 2006£ nc 100000/860000 19/10/06 (1 page)
26 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2006Memorandum and Articles of Association (31 pages)
26 October 2006Memorandum and Articles of Association (31 pages)
26 September 2006Ad 07/09/06--------- £ si 3461@1=3461 £ ic 62801/66262 (2 pages)
26 September 2006Ad 10/07/06--------- £ si 4984@1=4984 £ ic 66262/71246 (2 pages)
26 September 2006Ad 10/07/06--------- £ si 4984@1=4984 £ ic 66262/71246 (2 pages)
26 September 2006Ad 07/09/06--------- £ si 3461@1=3461 £ ic 62801/66262 (2 pages)
29 March 2006Return made up to 16/03/06; full list of members (3 pages)
29 March 2006Return made up to 16/03/06; full list of members (3 pages)
23 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 October 2005Ad 23/09/05--------- £ si 61801@1=61801 £ ic 1000/62801 (2 pages)
11 October 2005Ad 23/09/05--------- £ si 61801@1=61801 £ ic 1000/62801 (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
4 April 2005New secretary appointed (2 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
4 April 2005Ad 16/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Ad 16/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Director resigned (1 page)
16 March 2005Incorporation (17 pages)
16 March 2005Incorporation (17 pages)