COLUMBUS UK FOUNDER GP LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7QA

Company number 06617538
Status Active
Incorporation Date 11 June 2008
Company Type Private Limited Company
Address 31 GRESHAM STREET, LONDON, EC2V 7QA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 December 2016; Appointment of Schroder Corporate Services Limited as a secretary on 16 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of COLUMBUS UK FOUNDER GP LIMITED are www.columbusukfoundergp.co.uk, and www.columbus-uk-founder-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Columbus Uk Founder Gp Limited is a Private Limited Company. The company registration number is 06617538. Columbus Uk Founder Gp Limited has been working since 11 June 2008. The present status of the company is Active. The registered address of Columbus Uk Founder Gp Limited is 31 Gresham Street London Ec2v 7qa. . SCHRODER CORPORATE SERVICES LIMITED is a Secretary of the company. DOWLING, Laurence John Scott is a Director of the company. KNATCHBULL, Melinda Lu San is a Director of the company. OWEN, Duncan Gareth is a Director of the company. Secretary HORTON, Helen Marie has been resigned. Secretary STONER, Melanie has been resigned. Secretary SCHRODERS CORPORATE SECRETARY LIMITED has been resigned. Director BELL, Nicole has been resigned. Director GRIFFITHS, Peter John has been resigned. Director HILL, William Anthony has been resigned. Director LEES, Roger Alan has been resigned. Director MASON, Ian David has been resigned. Director ROANTREE, Gillian Anne has been resigned. Director SCHRODER INTERNATIONAL HOLDINGS LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SCHRODER CORPORATE SERVICES LIMITED
Appointed Date: 16 December 2016

Director
DOWLING, Laurence John Scott
Appointed Date: 28 September 2016
51 years old

Director
KNATCHBULL, Melinda Lu San
Appointed Date: 12 March 2014
49 years old

Director
OWEN, Duncan Gareth
Appointed Date: 03 December 2013
57 years old

Resigned Directors

Secretary
HORTON, Helen Marie
Resigned: 10 September 2012
Appointed Date: 11 June 2008

Secretary
STONER, Melanie
Resigned: 10 September 2012
Appointed Date: 12 July 2010

Secretary
SCHRODERS CORPORATE SECRETARY LIMITED
Resigned: 16 December 2016
Appointed Date: 10 September 2012

Director
BELL, Nicole
Resigned: 09 April 2015
Appointed Date: 12 March 2014
42 years old

Director
GRIFFITHS, Peter John
Resigned: 10 January 2014
Appointed Date: 11 June 2008
53 years old

Director
HILL, William Anthony
Resigned: 05 November 2013
Appointed Date: 11 June 2008
65 years old

Director
LEES, Roger Alan
Resigned: 30 November 2012
Appointed Date: 11 June 2008
65 years old

Director
MASON, Ian David
Resigned: 24 November 2010
Appointed Date: 11 June 2008
65 years old

Director
ROANTREE, Gillian Anne
Resigned: 08 January 2014
Appointed Date: 12 July 2010
65 years old

Director
SCHRODER INTERNATIONAL HOLDINGS LTD
Resigned: 11 June 2008
Appointed Date: 11 June 2008

COLUMBUS UK FOUNDER GP LIMITED Events

19 Dec 2016
Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 December 2016
19 Dec 2016
Appointment of Schroder Corporate Services Limited as a secretary on 16 December 2016
31 Oct 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Appointment of Mr Laurence John Scott Dowling as a director on 28 September 2016
21 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

...
... and 42 more events
01 Jul 2009
Return made up to 11/06/09; full list of members
30 Jul 2008
Ad 11/06/08\gbp si 1@1=1\gbp ic 1/2\
30 Jul 2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
18 Jun 2008
Appointment terminated director schroder international holdings LTD
11 Jun 2008
Incorporation