Active
Company Information for B.D.COOKE AND PARTNERS LIMITED
2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7BB,
|
Company Registration Number
00451793
Private Limited Company
Active |
Company Name | |
---|---|
B.D.COOKE AND PARTNERS LIMITED | |
Legal Registered Office | |
2 MINSTER COURT MINCING LANE LONDON EC3R 7BB Other companies in BR6 | |
Company Number | 00451793 | |
---|---|---|
Company ID Number | 00451793 | |
Date formed | 1948-04-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/05/2016 | |
Return next due | 04/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 15:39:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JAMES OWER |
||
ANN MARIE DUFFY |
||
SIMON JANES |
||
HENRY SOPHER |
||
ANDREW DAVID TYLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN WILLIAM PRYKE |
Director | ||
DUCCIO ANDREA DONATI |
Director | ||
JOHN JAMES LAYTON |
Director | ||
ALBERTO MARRAS |
Director | ||
CHRISTIAN OTTO NEU |
Director | ||
ANDREW NATHAN ROTHSEID |
Director | ||
STEPHEN LESLIE MCCANN |
Director | ||
MICHAEL ARTHUR GORE |
Director | ||
GIORGIO LANZ |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B D COOKE SOLUTIONS LIMITED | Company Secretary | 2008-04-03 | CURRENT | 2008-04-03 | Dissolved 2017-02-28 | |
C.F. & A.U. LIMITED | Company Secretary | 1992-05-07 | CURRENT | 1950-03-13 | Active | |
THE DOMINION INSURANCE COMPANY LIMITED | Company Secretary | 1991-10-15 | CURRENT | 1908-06-19 | Active | |
LANDEL INSURANCE HOLDINGS LIMITED | Company Secretary | 1991-10-15 | CURRENT | 1933-09-27 | Active | |
UNDERWRITING MANAGEMENT AGENCY LIMITED | Company Secretary | 1991-05-07 | CURRENT | 1954-11-05 | Active | |
B D COOKE SOLUTIONS LIMITED | Director | 2008-04-03 | CURRENT | 2008-04-03 | Dissolved 2017-02-28 | |
THE DOMINION INSURANCE COMPANY LIMITED | Director | 2002-02-28 | CURRENT | 1908-06-19 | Active | |
UNDERWRITING MANAGEMENT AGENCY LIMITED | Director | 2002-02-28 | CURRENT | 1954-11-05 | Active | |
LANDEL INSURANCE HOLDINGS LIMITED | Director | 2002-02-28 | CURRENT | 1933-09-27 | Active | |
C.F. & A.U. LIMITED | Director | 2002-02-28 | CURRENT | 1950-03-13 | Active | |
BD COOKE INVESTMENTS LIMITED | Director | 2001-12-14 | CURRENT | 2001-11-14 | Active | |
STRONGHOLD INSURANCE COMPANY LIMITED | Director | 1997-04-14 | CURRENT | 1962-09-28 | Liquidation | |
STRONGHOLD HOLDINGS LIMITED | Director | 1997-02-21 | CURRENT | 1997-02-21 | Active - Proposal to Strike off | |
BD COOKE INVESTMENTS LIMITED | Director | 2011-05-19 | CURRENT | 2001-11-14 | Active | |
TRENT INSURANCE COMPANY LIMITED | Director | 2010-05-21 | CURRENT | 1940-06-07 | Active | |
B D COOKE SOLUTIONS LIMITED | Director | 2010-01-11 | CURRENT | 2008-04-03 | Dissolved 2017-02-28 | |
THE DOMINION INSURANCE COMPANY LIMITED | Director | 1995-07-10 | CURRENT | 1908-06-19 | Active | |
UNDERWRITING MANAGEMENT AGENCY LIMITED | Director | 1994-10-12 | CURRENT | 1954-11-05 | Active | |
LANDEL INSURANCE HOLDINGS LIMITED | Director | 1994-10-12 | CURRENT | 1933-09-27 | Active | |
C.F. & A.U. LIMITED | Director | 1994-10-12 | CURRENT | 1950-03-13 | Active | |
B D COOKE SOLUTIONS LIMITED | Director | 2008-04-03 | CURRENT | 2008-04-03 | Dissolved 2017-02-28 | |
THE DOMINION INSURANCE COMPANY LIMITED | Director | 2002-02-28 | CURRENT | 1908-06-19 | Active | |
UNDERWRITING MANAGEMENT AGENCY LIMITED | Director | 2002-02-28 | CURRENT | 1954-11-05 | Active | |
LANDEL INSURANCE HOLDINGS LIMITED | Director | 2002-02-28 | CURRENT | 1933-09-27 | Active | |
C.F. & A.U. LIMITED | Director | 2002-02-28 | CURRENT | 1950-03-13 | Active | |
BD COOKE INVESTMENTS LIMITED | Director | 2001-12-14 | CURRENT | 2001-11-14 | Active | |
STRONGHOLD INSURANCE COMPANY LIMITED | Director | 1997-04-14 | CURRENT | 1962-09-28 | Liquidation | |
STRONGHOLD HOLDINGS LIMITED | Director | 1997-02-21 | CURRENT | 1997-02-21 | Active - Proposal to Strike off | |
TRENT INSURANCE COMPANY LIMITED | Director | 2010-05-21 | CURRENT | 1940-06-07 | Active | |
THE DOMINION INSURANCE COMPANY LIMITED | Director | 2000-11-28 | CURRENT | 1908-06-19 | Active | |
LANDEL INSURANCE HOLDINGS LIMITED | Director | 1992-07-14 | CURRENT | 1933-09-27 | Active | |
C.F. & A.U. LIMITED | Director | 1992-05-07 | CURRENT | 1950-03-13 | Active | |
UNDERWRITING MANAGEMENT AGENCY LIMITED | Director | 1991-05-07 | CURRENT | 1954-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Landel Insurance Holdings Limited as a person with significant control on 2017-04-06 | ||
CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Catherine Anne Watts on 2023-11-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/23 FROM The Minster Building 21 Mincing Lane London EC3R 7AG England | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
Appointment of Mrs Mariana Daoud O'connell as company secretary on 2023-02-22 | ||
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES | |
AP03 | Appointment of Mrs Mariana Daoud O'connell as company secretary on 2023-02-22 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID ANDREWS | ||
DIRECTOR APPOINTED MR DAVID PHILIP ROBERTS | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR DAVID PHILIP ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID ANDREWS | |
Termination of appointment of Larysa Alla Dlaboha on 2022-08-31 | ||
TM02 | Termination of appointment of Larysa Alla Dlaboha on 2022-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE ANNE WATTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM TREVOR SEDDON | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Larysa Alla Dlaboha as company secretary on 2021-07-02 | |
TM02 | Termination of appointment of Richard James Ower on 2021-07-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/21 FROM 2 Knoll Rise Orpington Kent BR6 0HX | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID ANDREWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JANES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID TYLER | |
AP01 | DIRECTOR APPOINTED MR WILLIAM TREVOR SEDDON | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM PRYKE | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 40350 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 40350 | |
AR01 | 07/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 40350 | |
AR01 | 07/05/15 FULL LIST | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 40350 | |
AR01 | 07/05/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AR01 | 07/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 07/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID TYLER / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM PRYKE / 30/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
SRES01 | ALTER MEM AND ARTS 12/11/96 | |
ELRES | S366A DISP HOLDING AGM 12/11/96 | |
ELRES | S369(4) SHT NOTICE MEET 12/11/96 | |
ELRES | S252 DISP LAYING ACC 12/11/96 | |
SRES13 | FIX AUD REM 12/11/96 | |
ELRES | S80A AUTH TO ALLOT SEC 12/11/96 | |
ELRES | S386 DISP APP AUDS 12/11/96 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HELICAL PROPERTIES INVESTMENT LIMITED | |
RENT DEPOSIT DEED | Outstanding | SCANCON INVESTMENTS LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.D.COOKE AND PARTNERS LIMITED
The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as B.D.COOKE AND PARTNERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |