Company NameCOEX Partners Limited
Company StatusDissolved
Company Number09301514
CategoryPrivate Limited Company
Incorporation Date7 November 2014(9 years, 5 months ago)
Dissolution Date18 January 2024 (3 months ago)
Previous NameCOEX Partners (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alan Kelly
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed13 June 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 18 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr John Charles Ruskin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMr Steven Elton Hawksworth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(2 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameAlexander Paul Gerskowitch
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 155 Bishopsgate
London
EC2M 3TQ
Director NameMr Lee Hughes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMr Nicolas Noel Andre Breteau
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2017(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NamePaul Simon Dunkley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(3 years after company formation)
Appointment Duration1 year (resigned 12 December 2018)
RoleBroker
Country of ResidenceEngland
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Samuel John Ruiz
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NamePaul James Ashley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 13 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC3M 3TQ
Director NameMr Mark Christopher Allen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(5 years, 10 months after company formation)
Appointment Duration9 months (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End28 December

Charges

30 January 2015Delivered on: 3 February 2015
Satisfied on: 9 February 2016
Persons entitled: Ed&F Man Financial Services Holdings Limited

Classification: A registered charge
Fully Satisfied

Filing History

23 December 2020Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
27 November 2020Appointment of Mr Mark Christopher Allen as a director on 30 September 2020 (2 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
7 September 2020Termination of appointment of Alexander Paul Gerskowitch as a director on 10 July 2020 (1 page)
16 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 March 2020Full accounts made up to 31 December 2018 (25 pages)
12 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
3 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
20 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
31 July 2019Second filing for the appointment of Alexander Gerskowitch as a director (6 pages)
22 July 2019Termination of appointment of Paul James Ashley as a director on 13 June 2019 (1 page)
22 July 2019Appointment of Mr Alan Kelly as a director on 13 June 2019 (2 pages)
26 April 2019Termination of appointment of Nicolas Noel Andre Breteau as a director on 29 March 2019 (1 page)
5 February 2019Full accounts made up to 31 December 2017 (25 pages)
28 January 2019Termination of appointment of Samuel John Ruiz as a director on 22 January 2019 (1 page)
3 January 2019Change of details for Tp Icap Plc as a person with significant control on 19 November 2018 (2 pages)
31 December 2018Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page)
21 December 2018Termination of appointment of Paul Simon Dunkley as a director on 12 December 2018 (1 page)
8 November 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
19 April 2018Cessation of Alexander Paul Gerskowitch as a person with significant control on 30 November 2017 (1 page)
19 April 2018Cessation of John Charles Ruskin as a person with significant control on 30 November 2017 (1 page)
19 April 2018Notification of Tp Icap Plc as a person with significant control on 30 November 2017 (2 pages)
10 April 2018Appointment of Mr Nicolas Noel Andre Breteau as a director on 30 November 2017 (2 pages)
9 April 2018Appointment of Mr Paul Simon Dunkley as a director on 30 November 2017 (2 pages)
9 April 2018Appointment of Paul James Ashley as a director on 30 November 2017 (2 pages)
9 April 2018Appointment of Mr Samuel Juan Ruiz as a director on 30 November 2017 (2 pages)
9 March 2018Registered office address changed from 43-45 Dorset Street London W1U 7NA to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 March 2018 (1 page)
5 March 2018Termination of appointment of Lee Hughes as a director on 30 November 2017 (1 page)
12 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 August 2016Appointment of Lee Hughes as a director on 6 April 2016 (2 pages)
8 August 2016Appointment of Lee Hughes as a director on 6 April 2016 (2 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-13
(3 pages)
14 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-13
(3 pages)
2 March 2016Appointment of Alexander Paul Gerskowitch as a director on 4 February 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 31/07/2019
(3 pages)
2 March 2016Appointment of Alexander Paul Gerskowitch as a director on 4 February 2016 (2 pages)
2 March 2016Termination of appointment of Steven Elton Hawksworth as a director on 4 February 2016 (1 page)
2 March 2016Termination of appointment of Steven Elton Hawksworth as a director on 4 February 2016 (1 page)
9 February 2016Satisfaction of charge 093015140001 in full (4 pages)
9 February 2016Satisfaction of charge 093015140001 in full (4 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 12,500
(5 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 12,500
(5 pages)
3 February 2015Registration of charge 093015140001, created on 30 January 2015 (22 pages)
3 February 2015Registration of charge 093015140001, created on 30 January 2015 (22 pages)
29 December 2014Consolidation of shares on 25 November 2014 (6 pages)
29 December 2014Consolidation of shares on 25 November 2014 (6 pages)
22 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Create new class of ordinary b shares of £0.01 each 25/11/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new class of ordinary b shares of £0.01 each 25/11/2014
(34 pages)
16 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 10,000
(3 pages)
16 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 12,500
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 12,500
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 10,000
(3 pages)
15 December 2014Appointment of Mr Steven Elton Hawksworth as a director on 25 November 2014 (2 pages)
15 December 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
15 December 2014Appointment of Mr Steven Elton Hawksworth as a director on 25 November 2014 (2 pages)
15 December 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
2 December 2014Sub-division of shares on 18 November 2014 (5 pages)
2 December 2014Sub-division of shares on 18 November 2014 (5 pages)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 1
(36 pages)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 1
(36 pages)