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 five 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
Resigned Directors
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
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
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)