Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLG SME (GP) LIMITED
Company Information for

COLG SME (GP) LIMITED

6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
Company Registration Number
08389852
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Colg Sme (gp) Ltd
COLG SME (GP) LIMITED was founded on 2013-02-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Colg Sme (gp) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COLG SME (GP) LIMITED
 
Legal Registered Office
6TH FLOOR
60 GRACECHURCH STREET
LONDON
EC3V 0HR
Other companies in EC4M
 
Filing Information
Company Number 08389852
Company ID Number 08389852
Date formed 2013-02-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts FULL
Last Datalog update: 2019-05-06 11:38:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLG SME (GP) LIMITED
Is this data useful to you?
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.

Company Officers of COLG SME (GP) LIMITED

Current Directors
Officer Role Date Appointed
SGH COMPANY SECRETARIES LIMITED
Company Secretary 2017-08-04
MICHAEL HOWARD GOLDSTEIN
Director 2018-02-02
PAUL GEORGE MILNER
Director 2018-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN CROSSLEY
Director 2016-04-30 2018-02-02
LORRAINE ELIZABETH YOUNG
Company Secretary 2013-03-01 2017-08-04
JOHN CHRISTIAN WILLIAM KENT
Director 2013-02-05 2016-04-30
HOWARD CHARLES GOODBOURN
Director 2013-02-05 2016-03-18
ERIC EDWARD ANSTEE
Director 2013-02-05 2013-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SGH COMPANY SECRETARIES LIMITED ROLADESK LTD Company Secretary 2018-02-12 CURRENT 2017-09-27 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED RETIREMENT PLUS LIMITED Company Secretary 2018-01-30 CURRENT 2004-10-19 Active
SGH COMPANY SECRETARIES LIMITED LIVING PLUS LIMITED Company Secretary 2018-01-30 CURRENT 2007-01-15 Active
SGH COMPANY SECRETARIES LIMITED LIVING PLUS ASSETS LIMITED Company Secretary 2018-01-30 CURRENT 2007-11-01 Active
SGH COMPANY SECRETARIES LIMITED MILTON HOMES PROPERTIES LIMITED Company Secretary 2018-01-30 CURRENT 2010-05-19 Active
SGH COMPANY SECRETARIES LIMITED RETIREMENT PLUS PROPERTY PLANS LIMITED Company Secretary 2018-01-30 CURRENT 2005-05-06 Active
SGH COMPANY SECRETARIES LIMITED MILTON HOMES LIMITED Company Secretary 2018-01-30 CURRENT 2006-12-28 Active
SGH COMPANY SECRETARIES LIMITED NUFORMIX PLC Company Secretary 2018-01-02 CURRENT 2015-06-10 Active
SGH COMPANY SECRETARIES LIMITED LONDON KENSINGTON LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
SGH COMPANY SECRETARIES LIMITED EAST IMPERIAL PLC Company Secretary 2017-09-20 CURRENT 2017-09-20 Active
SGH COMPANY SECRETARIES LIMITED CITY OF LONDON CONFIRMING HOUSE LIMITED Company Secretary 2017-08-04 CURRENT 2010-10-28 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED PROFESSIONS FUNDING LIMITED Company Secretary 2017-08-04 CURRENT 2008-11-13 Active
SGH COMPANY SECRETARIES LIMITED CREDIT ASSET MANAGEMENT LIMITED Company Secretary 2017-08-04 CURRENT 2011-01-19 Active
SGH COMPANY SECRETARIES LIMITED CITY OF LONDON SME LEASING LIMITED Company Secretary 2017-08-04 CURRENT 2012-06-26 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED CITY OF LONDON FINANCIAL SERVICES LIMITED Company Secretary 2017-08-04 CURRENT 1985-02-15 Liquidation
SGH COMPANY SECRETARIES LIMITED CAVENDISH NEWTON INTERNATIONAL PLC Company Secretary 2017-05-04 CURRENT 2017-05-04 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED PUDDLETON MEDIA LIMITED Company Secretary 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED PHIBEX PLC Company Secretary 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED MERLION ASSET MANAGEMENT SERVICES LIMITED Company Secretary 2016-06-16 CURRENT 2016-06-16 Dissolved 2017-11-21
SGH COMPANY SECRETARIES LIMITED OMNIA BONDS PLC Company Secretary 2016-06-14 CURRENT 2016-06-14 Liquidation
SGH COMPANY SECRETARIES LIMITED SHENTON PLC Company Secretary 2016-03-07 CURRENT 2016-01-11 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED XN GLOBAL SYSTEMS LIMITED Company Secretary 2016-02-05 CURRENT 2006-10-10 Active
SGH COMPANY SECRETARIES LIMITED XN GLOBAL SYSTEMS HOLDINGS LIMITED Company Secretary 2016-02-05 CURRENT 2006-11-09 Active
SGH COMPANY SECRETARIES LIMITED SHENTON INTERNATIONAL BONDS PLC Company Secretary 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED HORTON AUTOMATICS LIMITED Company Secretary 2015-12-21 CURRENT 1988-12-02 Active
SGH COMPANY SECRETARIES LIMITED BUCKINGHAM GATE FINANCIAL SERVICES LIMITED Company Secretary 2013-10-18 CURRENT 2013-10-18 Active
SGH COMPANY SECRETARIES LIMITED EXEDRA CAPITAL LIMITED Company Secretary 2012-01-25 CURRENT 2012-01-25 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED ALWAYSONVACATION LIMITED Company Secretary 2010-08-19 CURRENT 2010-08-19 Dissolved 2015-12-15
MICHAEL HOWARD GOLDSTEIN CITY OF LONDON CONFIRMING HOUSE LIMITED Director 2018-02-02 CURRENT 2010-10-28 Active - Proposal to Strike off
MICHAEL HOWARD GOLDSTEIN CITY OF LONDON SME LEASING LIMITED Director 2018-02-02 CURRENT 2012-06-26 Active - Proposal to Strike off
MICHAEL HOWARD GOLDSTEIN PROPERTY & FUNDING SOLUTIONS LTD Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
MICHAEL HOWARD GOLDSTEIN PROFESSIONS FUNDING LIMITED Director 2017-11-14 CURRENT 2008-11-13 Active
MICHAEL HOWARD GOLDSTEIN CREDIT ASSET MANAGEMENT LIMITED Director 2017-11-14 CURRENT 2011-01-19 Active
MICHAEL HOWARD GOLDSTEIN CITY OF LONDON GROUP PLC. Director 2017-10-05 CURRENT 1981-01-16 Liquidation
PAUL GEORGE MILNER THURLEIGH PARTNERSHIP LIMITED Director 2018-06-04 CURRENT 2013-10-14 Liquidation
PAUL GEORGE MILNER CITY OF LONDON CONFIRMING HOUSE LIMITED Director 2018-02-02 CURRENT 2010-10-28 Active - Proposal to Strike off
PAUL GEORGE MILNER CITY OF LONDON SME LEASING LIMITED Director 2018-02-02 CURRENT 2012-06-26 Active - Proposal to Strike off
PAUL GEORGE MILNER PROPERTY & FUNDING SOLUTIONS LTD Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
PAUL GEORGE MILNER PROFESSIONS FUNDING LIMITED Director 2017-11-14 CURRENT 2008-11-13 Active
PAUL GEORGE MILNER MAX BARNEY INVESTMENTS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
PAUL GEORGE MILNER WICKER FISHERIES HOLDINGS LIMITED Director 2017-06-30 CURRENT 2015-09-15 Liquidation
PAUL GEORGE MILNER CITY OF LONDON FINANCIAL SERVICES LIMITED Director 2017-01-16 CURRENT 1985-02-15 Liquidation
PAUL GEORGE MILNER THURLEIGH DEVELOPMENTS LIMITED Director 2016-12-22 CURRENT 2011-07-13 Liquidation
PAUL GEORGE MILNER STORMCLIFF LTD Director 2016-11-17 CURRENT 1998-02-05 Liquidation
PAUL GEORGE MILNER STORMCLIFF RESIDENTIAL LIMITED Director 2016-11-17 CURRENT 2010-10-14 Liquidation
PAUL GEORGE MILNER STORMCLIFF (KR) LIMITED Director 2016-11-17 CURRENT 2011-09-02 Liquidation
PAUL GEORGE MILNER FACEBARN PROPERTIES LIMITED Director 2016-09-08 CURRENT 1988-05-27 Liquidation
PAUL GEORGE MILNER CREDIT ASSET MANAGEMENT LIMITED Director 2016-05-01 CURRENT 2011-01-19 Active
PAUL GEORGE MILNER ARCH PROPERTIES INVESTMENTS LIMITED Director 2016-03-14 CURRENT 2007-04-16 Liquidation
PAUL GEORGE MILNER ACTON STREET LIMITED Director 2016-03-14 CURRENT 2010-04-30 Liquidation
PAUL GEORGE MILNER BRITANNIA CENTRAL LIMITED Director 2016-03-14 CURRENT 1958-10-28 Liquidation
PAUL GEORGE MILNER TIGERWATER LIMITED Director 2016-03-14 CURRENT 2000-12-08 Liquidation
PAUL GEORGE MILNER MAX BARNEY DEVELOPMENT LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
PAUL GEORGE MILNER ATB NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER S RESIDENTIAL NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER S PROP NEWCO UK LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER BRUNSWICK NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER S RESIDENTIAL PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER S PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER M BARNEY COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER BRUNSWICK ESTATES PROP COMPANY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER A&TB LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER BRITANNIA CITY DEVELOPMENTS LTD Director 2015-10-01 CURRENT 1998-05-18 Liquidation
PAUL GEORGE MILNER BRITANNIA EAST LIMITED Director 2015-10-01 CURRENT 2000-04-03 Liquidation
PAUL GEORGE MILNER ATKINSON REAL ESTATE NO. 2 LIMITED Director 2015-10-01 CURRENT 2011-04-01 Liquidation
PAUL GEORGE MILNER CROWN PLACE (EC2) LIMITED Director 2015-10-01 CURRENT 2013-09-13 Liquidation
PAUL GEORGE MILNER MAX BARNEY (EC2) LIMITED Director 2015-10-01 CURRENT 2010-10-15 Liquidation
PAUL GEORGE MILNER BREANSTAR LIMITED Director 2015-10-01 CURRENT 1976-11-12 Liquidation
PAUL GEORGE MILNER PLOUGH YARD DEVELOPMENTS LTD Director 2015-10-01 CURRENT 2011-06-10 Liquidation
PAUL GEORGE MILNER EAST TWO DEVELOPMENTS LTD Director 2015-10-01 CURRENT 2012-03-30 Liquidation
PAUL GEORGE MILNER WORSHIP HOUSE ESTATES LIMITED Director 2015-10-01 CURRENT 1983-05-11 Liquidation
PAUL GEORGE MILNER GLOBECASTLE LIMITED Director 2015-10-01 CURRENT 1971-12-30 Liquidation
PAUL GEORGE MILNER STOVEDALE LIMITED Director 2015-10-01 CURRENT 1993-03-29 Liquidation
PAUL GEORGE MILNER MAX BARNEY LTD Director 2015-03-18 CURRENT 2015-03-18 Active
PAUL GEORGE MILNER EVENLODE INVESTMENTS LIMITED Director 2014-12-22 CURRENT 2014-10-29 Active
PAUL GEORGE MILNER CITY OF LONDON GROUP PLC. Director 2013-11-29 CURRENT 1981-01-16 Liquidation
PAUL GEORGE MILNER GURNEY HOUSE SECURITIES LIMITED Director 2013-06-14 CURRENT 1973-08-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-04DS01Application to strike the company off the register
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2018-02-08AP01DIRECTOR APPOINTED MICHAEL HOWARD GOLDSTEIN
2018-02-07AP01DIRECTOR APPOINTED MR PAUL GEORGE MILNER
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CROSSLEY
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-11AP04Appointment of Sgh Company Secretaries Limited as company secretary on 2017-08-04
2017-08-11TM02Termination of appointment of Lorraine Elizabeth Young on 2017-08-04
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM 30 Cannon Street London EC4M 6XH
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-01-20CH03SECRETARY'S DETAILS CHNAGED FOR LORRAINE ELIZABETH YOUNG on 2016-12-01
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTIAN WILLIAM KENT
2016-05-05AP01DIRECTOR APPOINTED MR ANDREW JOHN CROSSLEY
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD CHARLES GOODBOURN
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0105/02/16 ANNUAL RETURN FULL LIST
2016-01-06CH01Director's details changed for Mr John Christian William Kent on 2015-10-01
2015-11-26CH01Director's details changed for Mr John Christian William Kent on 2015-11-12
2015-11-25CH01Director's details changed for Mr Howard Charles Goodbourn on 2015-11-12
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-28CH01Director's details changed for Mr Howard Charles Goodbourn on 2014-08-01
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0105/02/15 ANNUAL RETURN FULL LIST
2014-11-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0105/02/14 ANNUAL RETURN FULL LIST
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ANSTEE
2013-03-07AP03SECRETARY APPOINTED LORRAINE ELIZABETH YOUNG
2013-03-07AA01CURREXT FROM 28/02/2014 TO 31/03/2014
2013-02-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-02-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COLG SME (GP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLG SME (GP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLG SME (GP) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31

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 COLG SME (GP) LIMITED

Intangible Assets
Patents
We have not found any records of COLG SME (GP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLG SME (GP) LIMITED
Trademarks
We have not found any records of COLG SME (GP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLG SME (GP) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as COLG SME (GP) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLG SME (GP) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLG SME (GP) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLG SME (GP) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.