Company number 07834323
Status Active
Incorporation Date 3 November 2011
Company Type Private Limited Company
Address 40 BERKELEY SQUARE, LONDON, W1J 5AL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 7 February 2017
GBP 103,638.59
This document is being processed and will be available in 5 days.
; Statement of capital following an allotment of shares on 7 February 2017
GBP 1,033,638.59
ANNOTATION
Clarification a second filed SH01 was registered on 25/05/2017.
; Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP. The most likely internet sites of COAST HOLDINGS (UK) LIMITED are www.coastholdingsuk.co.uk, and www.coast-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Coast Holdings Uk Limited is a Private Limited Company.
The company registration number is 07834323. Coast Holdings Uk Limited has been working since 03 November 2011.
The present status of the company is Active. The registered address of Coast Holdings Uk Limited is 40 Berkeley Square London W1j 5al. . INTERTRUST (UK) LIMITED is a Secretary of the company. DAVIES, Simon David Austin is a Director of the company. KARIM, Farhad Mawji is a Director of the company. LAX, D Andrew is a Director of the company. MYERS, Anthony Michael is a Director of the company. Secretary VALSEC COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director PEGLER, Michael John has been resigned. Director PIKE, Chad Rustan has been resigned. Director STOLL, Peter Huston has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 01 January 2015
Resigned Directors
Secretary
VALSEC COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 January 2015
Appointed Date: 08 November 2012
Director
PIKE, Chad Rustan
Resigned: 23 January 2012
Appointed Date: 03 November 2011
54 years old
Persons With Significant Control
Mr Stephen Allen Schwarzman
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control
COAST HOLDINGS (UK) LIMITED Events
25 May 2017
Second filing of a statement of capital following an allotment of shares on 7 February 2017
This document is being processed and will be available in 5 days.
15 May 2017
Statement of capital following an allotment of shares on 7 February 2017
-
ANNOTATION
Clarification a second filed SH01 was registered on 25/05/2017.
26 Jan 2017
Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP
24 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
25 Nov 2016
Confirmation statement made on 8 November 2016 with updates
...
... and 31 more events
10 Apr 2012
Particulars of a mortgage or charge / charge no: 1
08 Mar 2012
Statement of capital following an allotment of shares on 2 March 2012
27 Jan 2012
Appointment of Mr Farhad Karim as a director
27 Jan 2012
Termination of appointment of Chad Pike as a director
03 Nov 2011
Incorporation
19 April 2013
Charge code 0783 4323 0004
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Aet Structured Finance Services Pty Limited (In Its Capacity as Trustee of the Security Trust)
Description: Notification of addition to or amendment of charge…
13 December 2012
Limited recourse specific security agreement (shares)
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Aet Structured Finance Services Pty Limited
Description: Mortgaged and granted a ppsa security interest in the…
13 December 2012
Limited recourse specific security agreement (units)
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Aet Structured Finance Services Pty Limited
Description: Mortgaged and granted a ppsa security interest in the…
28 March 2012
The specific security deed shares
Delivered: 10 April 2012
Status: Outstanding
Persons entitled: Westpac Banking Corporation
Description: Secured property means all present and future interest in…