COX & KINGS (UK) LIMITED
LONDON COX & KINGS LIMITED

Hellopages » Greater London » Westminster » SW1P 4EE

Company number 00316651
Status Active
Incorporation Date 20 July 1936
Company Type Private Limited Company
Address 6TH FLOOR, 30 MILLBANK, LONDON, SW1P 4EE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Director's details changed for Mr Peter Ajit Ajay Kerkar on 9 March 2017; Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of COX & KINGS (UK) LIMITED are www.coxkingsuk.co.uk, and www.cox-kings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and three months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cox Kings Uk Limited is a Private Limited Company. The company registration number is 00316651. Cox Kings Uk Limited has been working since 20 July 1936. The present status of the company is Active. The registered address of Cox Kings Uk Limited is 6th Floor 30 Millbank London Sw1p 4ee. . GOOD, Anthony Bruton Meyrick is a Director of the company. KERKAR, Peter Ajit Ajay is a Director of the company. PATEL, Pesi Savak is a Director of the company. QUINN, David John is a Director of the company. Secretary CULLEN, Dominique has been resigned. Secretary MALIK, Khalid Mahmood has been resigned. Secretary QUINN, David John has been resigned. Director GATTO, Salvatore Martin has been resigned. Director KERKAR, Ajit Baburao has been resigned. Director KERKAR, Peter Ajit Ajay has been resigned. Director MENEZIES, Leonardo Armando has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director

Director
KERKAR, Peter Ajit Ajay
Appointed Date: 05 October 1994
62 years old

Director
PATEL, Pesi Savak
Appointed Date: 07 December 2010
73 years old

Director
QUINN, David John
Appointed Date: 16 November 2010
84 years old

Resigned Directors

Secretary
CULLEN, Dominique
Resigned: 01 August 2016
Appointed Date: 30 April 2015

Secretary
MALIK, Khalid Mahmood
Resigned: 03 October 2001

Secretary
QUINN, David John
Resigned: 30 April 2015
Appointed Date: 03 October 2001

Director
GATTO, Salvatore Martin
Resigned: 18 May 2006
Appointed Date: 14 July 2003
75 years old

Director
KERKAR, Ajit Baburao
Resigned: 30 March 2010
93 years old

Director
KERKAR, Peter Ajit Ajay
Resigned: 30 March 2010
Appointed Date: 05 October 1994
62 years old

Director
MENEZIES, Leonardo Armando
Resigned: 29 September 1997
84 years old

Persons With Significant Control

Cox & Kings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COX & KINGS (UK) LIMITED Events

09 Mar 2017
Director's details changed for Mr Peter Ajit Ajay Kerkar on 9 March 2017
01 Mar 2017
Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017
09 Jan 2017
Group of companies' accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
02 Aug 2016
Termination of appointment of Dominique Cullen as a secretary on 1 August 2016
...
... and 119 more events
10 Jul 1979
Annual return made up to 13/06/79
17 Nov 1976
Accounts made up to 30 September 1975
10 Apr 1975
Accounts made up to 30 September 1974
06 Jun 1963
Company name changed\certificate issued on 06/06/63
20 Jul 1936
Certificate of incorporation

COX & KINGS (UK) LIMITED Charges

25 March 2014
Charge code 0031 6651 0003
Delivered: 7 April 2014
Status: Satisfied on 17 August 2015
Persons entitled: Axis Bank Lts (Difc Branch) as Trustees for the Secured Parties
Description: Contains fixed charge…
1 October 2009
Legal charge
Delivered: 6 October 2009
Status: Satisfied on 23 October 2015
Persons entitled: Axis Bank Limited
Description: The company charged to the chargee with full title…
4 March 2003
Debenture
Delivered: 15 March 2003
Status: Satisfied on 7 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…