Co-Investment Partners Ltd.
London
EC2M 1NH
Director Name | Mr Hubert Zanier |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 03 April 2017(6 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Nusa Kitchen Unit 21 London Industrial Estate Eastbury Road London Greater London E6 6LP |
Director Name | Ms Karen Ann Cunningham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nusa Kitchen, Unit 21 London Industrial Estate Eas London E6 6LP |
Director Name | Mr Mark Anil Cox |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Nusa Kitchen, Unit 21 London Industrial Estate Eas London E6 6LP |
Director Name | Mr Christian Wolfgang Riedel |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 January 2013(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 August 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 35 New Broad Street Co-Investment Partners Ltd. London EC2M 1NH |
Registered Address | Nusa Kitchen, Unit 21 London Industrial Estate Eastbury Road London E6 6LP |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Beckton |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£98,579 |
Cash | £308 |
Current Liabilities | £225,611 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
14 June 2011 | Delivered on: 29 June 2011 Persons entitled: Derwent Valley Property Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £16,800 see image for full details. Outstanding |
---|---|
17 May 2011 | Delivered on: 26 May 2011 Persons entitled: Geno Lion Plaza Gmbh & Co Kg Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance including interest credited to the deposit account in the sum of £12,000 see image for full details. Outstanding |
25 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
23 November 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
27 November 2019 | Confirmation statement made on 22 November 2019 with updates (5 pages) |
6 November 2019 | Resolutions
|
25 October 2019 | Statement of capital following an allotment of shares on 9 October 2019
|
26 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
25 April 2019 | Statement of capital following an allotment of shares on 23 April 2019
|
27 November 2018 | Confirmation statement made on 22 November 2018 with updates (5 pages) |
26 November 2018 | Statement of capital following an allotment of shares on 26 November 2018
|
23 October 2018 | Director's details changed for Stephan Seissl on 23 October 2018 (2 pages) |
23 October 2018 | Director's details changed for Mr Christian Wolfgang Riedel on 23 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Mark Anil Cox as a director on 17 October 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
6 December 2017 | Cessation of Mark Anil Cox as a person with significant control on 21 August 2017 (1 page) |
6 December 2017 | Confirmation statement made on 22 November 2017 with updates (6 pages) |
6 December 2017 | Confirmation statement made on 22 November 2017 with updates (6 pages) |
6 December 2017 | Cessation of Mark Anil Cox as a person with significant control on 21 August 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
20 April 2017 | Appointment of Mr Hubert Zanier as a director on 3 April 2017 (3 pages) |
20 April 2017 | Appointment of Mr Hubert Zanier as a director on 3 April 2017 (3 pages) |
21 December 2016 | Statement of capital following an allotment of shares on 12 November 2016
|
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
21 December 2016 | Statement of capital following an allotment of shares on 12 November 2016
|
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (9 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (9 pages) |
8 August 2016 | Registered office address changed from Nusa Kitchen 9 Old Street London EC1V 9HL England to Nusa Kitchen, Unit 21 London Industrial Estate Eastbury Road London E6 6LP on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Nusa Kitchen 9 Old Street London EC1V 9HL England to Nusa Kitchen, Unit 21 London Industrial Estate Eastbury Road London E6 6LP on 8 August 2016 (1 page) |
7 April 2016 | Resolutions
|
7 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
7 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
7 April 2016 | Resolutions
|
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 November 2015 | Director's details changed for Christian Wolfgang Riedel on 25 November 2015 (2 pages) |
25 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Director's details changed for Christian Wolfgang Riedel on 25 November 2015 (2 pages) |
25 November 2015 | Registered office address changed from Nisa Kitchen 9 Old Street London EC1V 9HL to Nusa Kitchen 9 Old Street London EC1V 9HL on 25 November 2015 (1 page) |
25 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Registered office address changed from Nisa Kitchen 9 Old Street London EC1V 9HL to Nusa Kitchen 9 Old Street London EC1V 9HL on 25 November 2015 (1 page) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
17 December 2014 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Nisa Kitchen 9 Old Street London EC1V 9HL on 17 December 2014 (4 pages) |
17 December 2014 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Nisa Kitchen 9 Old Street London EC1V 9HL on 17 December 2014 (4 pages) |
10 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders (16 pages) |
28 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders (16 pages) |
15 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
15 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
18 December 2013 | Change of share class name or designation (2 pages) |
18 December 2013 | Change of share class name or designation (2 pages) |
17 December 2013 | Statement by directors (1 page) |
17 December 2013 | Solvency statement dated 06/12/13 (1 page) |
17 December 2013 | Statement of capital on 17 December 2013
|
17 December 2013 | Statement by directors (1 page) |
17 December 2013 | Resolutions
|
17 December 2013 | Statement of capital on 17 December 2013
|
17 December 2013 | Solvency statement dated 06/12/13 (1 page) |
17 December 2013 | Resolutions
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 January 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
24 January 2013 | Appointment of Stephan Seissl as a director (3 pages) |
24 January 2013 | Appointment of Christian Wolfgang Riedel as a director (3 pages) |
24 January 2013 | Appointment of Stephan Seissl as a director (3 pages) |
24 January 2013 | Appointment of Christian Wolfgang Riedel as a director (3 pages) |
24 January 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2011 | Registered office address changed from Flat 8 313 Essex Road London London N1 2EB United Kingdom on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from Flat 8 313 Essex Road London London N1 2EB United Kingdom on 23 March 2011 (2 pages) |
14 February 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (4 pages) |
14 February 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (4 pages) |
22 November 2010 | Incorporation (22 pages) |
22 November 2010 | Incorporation (22 pages) |