Company Information for CORSAIR MINT III LIMITED
C/O Buzzacott Llp, 130 Wood Street, London, EC2V 6DL,
|
Company Registration Number
08117267
Private Limited Company
Active |
Company Name | ||
---|---|---|
CORSAIR MINT III LIMITED | ||
Legal Registered Office | ||
C/O Buzzacott Llp 130 Wood Street London EC2V 6DL Other companies in EC2V | ||
Previous Names | ||
|
Company Number | 08117267 | |
---|---|---|
Company ID Number | 08117267 | |
Date formed | 2012-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-06-30 | |
Account next due | 2024-06-30 | |
Latest return | 2023-06-25 | |
Return next due | 2024-07-09 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-03-07 12:11:12 |
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 |
---|---|---|
BUZZACOTT SECRETARIES LIMITED |
||
PAUL MICHAEL CABRAL |
||
PAUL MICHAEL CABRAL |
||
DHARMA TEJA IGNACIO JAYANTI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMY KNAPP |
Director | ||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
Company Secretary | ||
ADRIAN JOSEPH MORRIS LEVY |
Director | ||
DAVID JOHN PUDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUZZACOTT TRONCMASTER SERVICES LIMITED | Company Secretary | 2016-10-18 | CURRENT | 2016-10-18 | Active | |
UBS OPTIMUS FOUNDATION UK | Company Secretary | 2016-02-09 | CURRENT | 2013-07-12 | Active | |
UBS UK DONOR-ADVISED FOUNDATION | Company Secretary | 2016-02-09 | CURRENT | 2013-07-22 | Active | |
OPENFIELD MARKETING (UK) LIMITED | Company Secretary | 2015-03-26 | CURRENT | 2014-11-21 | Active - Proposal to Strike off | |
ONION HOUSE LIMITED | Company Secretary | 2014-07-28 | CURRENT | 2014-07-28 | Liquidation | |
WINDCREW MARINE LIMITED | Company Secretary | 2014-07-24 | CURRENT | 2014-07-24 | Dissolved 2017-09-19 | |
JOL STORE LTD | Company Secretary | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-09-27 | |
HPEVENTING LIMITED | Company Secretary | 2014-03-20 | CURRENT | 2014-03-20 | Active | |
EC MONEY HOLDINGS LIMITED | Company Secretary | 2012-07-03 | CURRENT | 2012-06-25 | Active | |
CORSAIR MINT II LIMITED | Company Secretary | 2012-07-03 | CURRENT | 2012-06-25 | Active | |
OCTOBER FOUR SEVEN LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2007-02-16 | Active | |
NUVEEN GLOBAL INVESTMENTS LTD | Company Secretary | 2012-01-19 | CURRENT | 2011-12-30 | Dissolved 2018-06-05 | |
ARCTURUS COMPANY (UK) LIMITED | Company Secretary | 2011-12-22 | CURRENT | 2011-12-22 | Active | |
OCCITAN MANAGEMENT LIMITED | Company Secretary | 2010-06-09 | CURRENT | 2010-06-09 | Dissolved 2016-12-05 | |
COPPARIS LIMITED | Company Secretary | 2007-11-13 | CURRENT | 2000-01-06 | Dissolved 2014-01-21 | |
EASTCOLIGHT (UK) LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2007-08-31 | Active - Proposal to Strike off | |
PAN AMERICAN SULPHUR COMPANY LIMITED | Company Secretary | 2006-01-10 | CURRENT | 1963-01-10 | Dissolved 2014-07-04 | |
FISCAL SOLUTIONS LIMITED | Company Secretary | 2002-04-18 | CURRENT | 1986-08-20 | Active | |
FISCAL SOLUTIONS (EUROPE) LIMITED | Company Secretary | 2002-04-18 | CURRENT | 1987-02-27 | Active | |
BUZZACOTT COMPUTER SERVICES LIMITED | Company Secretary | 2002-04-18 | CURRENT | 1992-06-24 | Active | |
BUZZACOTT LIMITED | Company Secretary | 2002-04-18 | CURRENT | 1995-10-12 | Active | |
BUZZACOTT LIVINGSTONE LIMITED | Company Secretary | 2002-04-18 | CURRENT | 1998-07-21 | Active | |
BUZZACOTT FINANCIAL SERVICES LIMITED | Company Secretary | 2002-04-18 | CURRENT | 1984-11-09 | Active | |
EC MONEY HOLDINGS LIMITED | Director | 2018-03-14 | CURRENT | 2012-06-25 | Active | |
EC MONEY HOLDINGS LIMITED | Director | 2018-03-14 | CURRENT | 2012-06-25 | Active | |
CORSAIR MINT II LIMITED | Director | 2018-03-14 | CURRENT | 2012-06-25 | Active | |
CORSAIR MINT II LIMITED | Director | 2018-03-14 | CURRENT | 2012-06-25 | Active | |
EC MONEY HOLDINGS LIMITED | Director | 2018-03-14 | CURRENT | 2012-06-25 | Active | |
EC MONEY HOLDINGS LIMITED | Director | 2018-03-14 | CURRENT | 2012-06-25 | Active | |
CORSAIR MINT II LIMITED | Director | 2018-03-14 | CURRENT | 2012-06-25 | Active | |
CORSAIR MINT II LIMITED | Director | 2018-03-14 | CURRENT | 2012-06-25 | Active | |
EC MONEY HOLDINGS LIMITED | Director | 2012-07-03 | CURRENT | 2012-06-25 | Active | |
CORSAIR MINT II LIMITED | Director | 2012-07-03 | CURRENT | 2012-06-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Buzzacott Secretaries Limited on 2023-08-21 | ||
CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
Resolutions passed:<ul><li>Resolution Reduce share prem a/c 06/01/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 06/01/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL CABRAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMY KNAPP | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL CABRAL | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 4035363 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | 0000 | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 4035363 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 4035363 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
CH01 | Director's details changed for Amy Soeda on 2014-07-07 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 4035363 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/13 FROM 130 Wood Street London EC2V 6DL | |
AA01 | Current accounting period extended from 31/12/12 TO 30/06/13 | |
SH02 | Sub-division of shares on 2012-08-16 | |
RES13 | Resolutions passed:
| |
AA01 | Current accounting period shortened from 30/06/13 TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED DHARMA TEJA IGNACIO JAYANTI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE | |
AP01 | DIRECTOR APPOINTED AMY SOEDA | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED BUZZACOTT SECRETARIES LIMITED | |
RES15 | CHANGE OF NAME 03/07/2012 | |
CERTNM | COMPANY NAME CHANGED ATOMHILL LIMITED CERTIFICATE ISSUED ON 03/07/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
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 CORSAIR MINT III LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CORSAIR MINT III 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. |