CODEX PARTNERS LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 4BT

Company number 08228447
Status Active
Incorporation Date 25 September 2012
Company Type Private Limited Company
Address CAMBRIAN HOUSE, 18 WHITCOME MEWS, RICHMOND, SURREY, TW9 4BT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 1,000 . The most likely internet sites of CODEX PARTNERS LIMITED are www.codexpartners.co.uk, and www.codex-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Codex Partners Limited is a Private Limited Company. The company registration number is 08228447. Codex Partners Limited has been working since 25 September 2012. The present status of the company is Active. The registered address of Codex Partners Limited is Cambrian House 18 Whitcome Mews Richmond Surrey Tw9 4bt. . DUFFIELD, Robert William is a Director of the company. JOSHI, Krishna, Dr is a Director of the company. NICHOLSON, Nigel Anthony is a Director of the company. Director SEVENOAKS, Timothy William George Nixon has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
DUFFIELD, Robert William
Appointed Date: 25 September 2012
73 years old

Director
JOSHI, Krishna, Dr
Appointed Date: 31 August 2014
80 years old

Director
NICHOLSON, Nigel Anthony
Appointed Date: 25 September 2012
72 years old

Resigned Directors

Director
SEVENOAKS, Timothy William George Nixon
Resigned: 31 August 2014
Appointed Date: 25 September 2012
57 years old

Persons With Significant Control

Cybertrace Limited
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more

CODEX PARTNERS LIMITED Events

04 Sep 2016
Confirmation statement made on 1 September 2016 with updates
20 Jun 2016
Total exemption full accounts made up to 30 September 2015
03 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000

28 Dec 2014
Total exemption full accounts made up to 30 September 2014
15 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
...
... and 2 more events
13 May 2014
Total exemption full accounts made up to 30 September 2013
27 Sep 2013
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000

27 Sep 2013
Director's details changed for Timothy William George Nixon Sevenoaks on 1 September 2013
08 Apr 2013
Registered office address changed from Flat 21 3 Ludgate Square London London EC4M 7AS England on 8 April 2013
25 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)