CORMORANT CAPITAL STRATEGIES LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 1AQ

Company number 05346579
Status Active
Incorporation Date 28 January 2005
Company Type Private Limited Company
Address 84 BROMEFIELD, STANMORE, MIDDLESEX, HA7 1AQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of CORMORANT CAPITAL STRATEGIES LIMITED are www.cormorantcapitalstrategies.co.uk, and www.cormorant-capital-strategies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Cormorant Capital Strategies Limited is a Private Limited Company. The company registration number is 05346579. Cormorant Capital Strategies Limited has been working since 28 January 2005. The present status of the company is Active. The registered address of Cormorant Capital Strategies Limited is 84 Bromefield Stanmore Middlesex Ha7 1aq. . MARSDEN, Anthony Christopher is a Secretary of the company. WILLIAMS, Stephen Graham Freer is a Director of the company. Secretary DODD, David William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DODD, David William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MARSDEN, Anthony Christopher
Appointed Date: 08 January 2007

Director
WILLIAMS, Stephen Graham Freer
Appointed Date: 28 January 2005
50 years old

Resigned Directors

Secretary
DODD, David William
Resigned: 31 December 2006
Appointed Date: 28 January 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 January 2005
Appointed Date: 28 January 2005

Director
DODD, David William
Resigned: 31 December 2006
Appointed Date: 28 January 2005
83 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 January 2005
Appointed Date: 28 January 2005

Persons With Significant Control

Mr Stephen Graham Freer Williams
Notified on: 28 January 2017
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Jane Williams
Notified on: 28 January 2017
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORMORANT CAPITAL STRATEGIES LIMITED Events

07 Feb 2017
Confirmation statement made on 28 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Jan 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2

...
... and 31 more events
11 Feb 2005
New secretary appointed;new director appointed
10 Feb 2005
Secretary resigned
10 Feb 2005
Director resigned
10 Feb 2005
New director appointed
28 Jan 2005
Incorporation