COBALT EQUITY MANAGEMENT LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 3JH

Company number 09967432
Status Active
Incorporation Date 25 January 2016
Company Type Private Limited Company
Address 1 SHERMAN ROAD, BROMLEY, UNITED KINGDOM, BR1 3JH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Satisfaction of charge 099674320002 in full. The most likely internet sites of COBALT EQUITY MANAGEMENT LIMITED are www.cobaltequitymanagement.co.uk, and www.cobalt-equity-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and nine months. Cobalt Equity Management Limited is a Private Limited Company. The company registration number is 09967432. Cobalt Equity Management Limited has been working since 25 January 2016. The present status of the company is Active. The registered address of Cobalt Equity Management Limited is 1 Sherman Road Bromley United Kingdom Br1 3jh. . CORNISH, Alan Stephen is a Director of the company. DEVENEY, Paul Stephen is a Director of the company. EAST, Jeffrey Richard is a Director of the company. LOUTH, Neil Charles is a Director of the company. LUCK, Thomas Andrew is a Director of the company. SARGENT, Robert is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CORNISH, Alan Stephen
Appointed Date: 25 January 2016
70 years old

Director
DEVENEY, Paul Stephen
Appointed Date: 01 April 2016
54 years old

Director
EAST, Jeffrey Richard
Appointed Date: 01 April 2016
48 years old

Director
LOUTH, Neil Charles
Appointed Date: 01 April 2016
50 years old

Director
LUCK, Thomas Andrew
Appointed Date: 01 April 2016
45 years old

Director
SARGENT, Robert
Appointed Date: 01 April 2016
61 years old

COBALT EQUITY MANAGEMENT LIMITED Events

12 Apr 2017
Confirmation statement made on 20 March 2017 with updates
20 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Nov 2016
Satisfaction of charge 099674320002 in full
22 Nov 2016
Satisfaction of charge 099674320003 in full
22 Nov 2016
Satisfaction of charge 099674320006 in full
...
... and 9 more events
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

18 Apr 2016
Appointment of Mr Robert Sargent as a director on 1 April 2016
18 Apr 2016
Appointment of Mr Thomas Andrew Luck as a director on 1 April 2016
18 Apr 2016
Appointment of Mr Paul Stephen Deveney as a director on 1 April 2016
25 Jan 2016
Incorporation
Statement of capital on 2016-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

COBALT EQUITY MANAGEMENT LIMITED Charges

13 September 2016
Charge code 0996 7432 0006
Delivered: 20 September 2016
Status: Satisfied on 22 November 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property known as flat 1, carlton court, 23 beckenham…
13 September 2016
Charge code 0996 7432 0005
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as carlton court, 23 beckenham road…
13 September 2016
Charge code 0996 7432 0004
Delivered: 20 September 2016
Status: Satisfied on 22 November 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property known as flat 3, carlton court, 23 beckenham…
13 September 2016
Charge code 0996 7432 0003
Delivered: 20 September 2016
Status: Satisfied on 22 November 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property known as flat 4, carlton court, 23 beckenham…
13 September 2016
Charge code 0996 7432 0002
Delivered: 20 September 2016
Status: Satisfied on 22 November 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property known as flat 5, carlton court, 23 beckenham…
30 August 2016
Charge code 0996 7432 0001
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…