CORDIUM INV CO LIMITED
LONDON ACOMPLY INV CO LTD CRAZY HORSE BIDCO LIMITED

Hellopages » Greater London » Westminster » SW1Y 4JJ

Company number 07378113
Status Active
Incorporation Date 16 September 2010
Company Type Private Limited Company
Address NORFOLK HOUSE, 31 ST JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4JJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16; Audit exemption statement of guarantee by parent company for period ending 30/06/16. The most likely internet sites of CORDIUM INV CO LIMITED are www.cordiuminvco.co.uk, and www.cordium-inv-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Cordium Inv Co Limited is a Private Limited Company. The company registration number is 07378113. Cordium Inv Co Limited has been working since 16 September 2010. The present status of the company is Active. The registered address of Cordium Inv Co Limited is Norfolk House 31 St James S Square London United Kingdom Sw1y 4jj. . BURKE, Stephen John James is a Director of the company. INSLEY, Andrew David Paul is a Director of the company. MULLIGAN, William George is a Director of the company. Director COX, Neil Simon has been resigned. Director DALLI, Dominic Stefan has been resigned. Director NEEDLEY, Michael has been resigned. Director SOLWAY, Anthony Christopher John has been resigned. Director VAN LEEUWEN, Gerardus Jan Michel has been resigned. Director WILSON, David Scott has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BURKE, Stephen John James
Appointed Date: 03 April 2012
61 years old

Director
INSLEY, Andrew David Paul
Appointed Date: 02 November 2011
46 years old

Director
MULLIGAN, William George
Appointed Date: 01 October 2013
56 years old

Resigned Directors

Director
COX, Neil Simon
Resigned: 30 January 2015
Appointed Date: 16 September 2010
56 years old

Director
DALLI, Dominic Stefan
Resigned: 23 September 2011
Appointed Date: 29 November 2010
53 years old

Director
NEEDLEY, Michael
Resigned: 30 January 2015
Appointed Date: 23 September 2011
55 years old

Director
SOLWAY, Anthony Christopher John
Resigned: 30 January 2015
Appointed Date: 29 November 2010
66 years old

Director
VAN LEEUWEN, Gerardus Jan Michel
Resigned: 23 October 2015
Appointed Date: 29 November 2010
59 years old

Director
WILSON, David Scott
Resigned: 05 November 2011
Appointed Date: 29 November 2010
65 years old

Persons With Significant Control

Cordium Hold Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORDIUM INV CO LIMITED Events

11 Apr 2017
Audit exemption subsidiary accounts made up to 30 June 2016
11 Apr 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
11 Apr 2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
11 Apr 2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
29 Sep 2016
Confirmation statement made on 16 September 2016 with updates
...
... and 51 more events
20 Dec 2010
Appointment of Dominic Stefan Dalli as a director
08 Dec 2010
Particulars of a mortgage or charge / charge no: 2
03 Dec 2010
Duplicate mortgage certificatecharge no:1
02 Dec 2010
Particulars of a mortgage or charge / charge no: 1
16 Sep 2010
Incorporation

CORDIUM INV CO LIMITED Charges

25 March 2015
Charge code 0737 8113 0008
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains fixed charge.
13 February 2015
Charge code 0737 8113 0007
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 January 2012
Share pledge agreement
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: All right title and interest in and to pledged securities…
7 January 2012
Pledge agreement
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP
Description: All right title and interest in and to pledged securities…
18 August 2011
Legal assignment
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent for the Finance Parties)
Description: The keyman policy, being- the policy of gerardus jan michel…
1 June 2011
Legal assignment of keyman policy
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Right title and interest in the keyman policy being the…
29 November 2010
Guarantee & debenture
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
29 November 2010
Debenture
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…