Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COBA GROUP LIMITED
Company Information for

COBA GROUP LIMITED

LONDON, SE1P 4DL,
Company Registration Number
03691800
Private Limited Company
Dissolved

Dissolved 2016-09-28

Company Overview

About Coba Group Ltd
COBA GROUP LIMITED was founded on 1999-01-05 and had its registered office in London. The company was dissolved on the 2016-09-28 and is no longer trading or active.

Key Data
Company Name
COBA GROUP LIMITED
 
Legal Registered Office
LONDON
SE1P 4DL
Other companies in SE1P
 
Previous Names
PINCO 1157 LIMITED04/02/1999
Filing Information
Company Number 03691800
Date formed 1999-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2016-09-28
Type of accounts DORMANT
VAT Number /Sales tax ID GB335473496  
Last Datalog update: 2016-10-18 20:39:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBA GROUP 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.
Companies with same name COBA GROUP LIMITED
The following companies were found which have the same name as COBA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COBA GROUP, INC. 22530 SE 64TH PL #210 ISSAQUAH WA 98027 Dissolved Company formed on the 1989-03-27
COBA GROUP, INC. 206 E. 9TH STREET SUITE 1300 AUSTIN Texas 78701 Dissolved Company formed on the 2014-09-03
COBA GROUP USA LTD Georgia Unknown
COBA GROUP LIMITED 63-66 HATTON GARDEN 5TH FLOOR, SUITE 23 LONDON EC1N 8LE Active Company formed on the 2019-04-24
COBA GROUP U\'S A LTD Georgia Unknown

Company Officers of COBA GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANNE-MARIE HURLEY
Company Secretary 2001-04-12
KEVIN JAMES DAVID ELLIS
Director 2013-06-18
WARWICK EAN HUNT
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH TILSON
Director 2006-10-01 2013-09-30
MOIRA ANNE ELMS
Director 2003-10-31 2013-06-18
MARK WILLIAM PARRY
Director 1999-02-04 2013-06-18
ALASTAIR DAVID BERRY RIMMER
Director 1999-02-04 2013-06-18
OWEN RICHARD JONATHAN
Director 2003-10-31 2012-12-31
PHILIP BLOOMFIELD
Director 2001-09-01 2011-06-30
PAUL STEPHEN RAWLINSON
Director 2001-04-12 2011-06-30
NICHOLAS JOHN HEWITT
Director 1999-02-04 2010-01-31
JOHN ROBERT LLOYD BERRIMAN
Director 2001-04-12 2006-09-30
DAVID JOHN PACKFORD
Director 2001-04-12 2004-06-30
PAUL BOORMAN
Director 2001-04-12 2003-10-31
PATRICK ADAM FERNESLEY FIGGIS
Director 2001-04-12 2003-10-31
JONATHAN MARK ARNOLD POIRRETTE
Director 2001-04-12 2001-08-31
MARK WILLIAM PARRY
Company Secretary 1999-02-04 2001-04-12
JAMIE SCOTT BRUCE
Director 1999-02-04 2001-04-12
DANIELE BRUNO CAPPELLETTI
Director 1999-02-04 2001-04-12
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1999-01-05 1999-02-04
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1999-01-05 1999-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE-MARIE HURLEY AWARDGUIDE LIMITED Company Secretary 2001-04-10 CURRENT 2001-03-09 Dissolved 2016-09-28
ANNE-MARIE HURLEY EUROPEAN BUSINESS FORUM LIMITED Company Secretary 2000-03-17 CURRENT 2000-03-17 Dissolved 2016-09-28
ANNE-MARIE HURLEY HARBRIDGE HOUSE CONSULTANTS LIMITED Company Secretary 1998-11-20 CURRENT 1993-08-24 Dissolved 2014-05-06
ANNE-MARIE HURLEY HARBRIDGE HOUSE LIMITED Company Secretary 1998-11-20 CURRENT 1984-08-31 Dissolved 2014-05-06
ANNE-MARIE HURLEY HARBRIDGE CONSULTING GROUP LIMITED Company Secretary 1998-11-20 CURRENT 1994-09-22 Dissolved 2014-05-06
ANNE-MARIE HURLEY CROSSDEGREE LIMITED Company Secretary 1998-11-20 CURRENT 1996-04-02 Dissolved 2015-12-29
ANNE-MARIE HURLEY COOPERS & LYBRAND LEASING LIMITED Company Secretary 1998-11-20 CURRENT 1995-07-18 Dissolved 2015-12-29
ANNE-MARIE HURLEY C & L LIMITED Company Secretary 1998-11-20 CURRENT 1994-01-12 Dissolved 2015-12-29
ANNE-MARIE HURLEY PRICEWATERHOUSECOOPERS UK LIMITED Company Secretary 1998-11-20 CURRENT 1998-06-12 Dissolved 2015-12-29
ANNE-MARIE HURLEY COOPERS & LYBRAND (ABACUS HOUSE) LIMITED Company Secretary 1998-11-20 CURRENT 1957-12-31 Dissolved 2016-09-21
ANNE-MARIE HURLEY PRICEWATERHOUSECOOPERS IPT AGENCY LIMITED Company Secretary 1998-11-20 CURRENT 1994-09-19 Dissolved 2016-09-21
ANNE-MARIE HURLEY PRICEWATERHOUSECOOPERS AUDIT COMPANY LIMITED Company Secretary 1998-11-20 CURRENT 1996-03-27 Dissolved 2016-09-21
ANNE-MARIE HURLEY COOPERS & LYBRAND (SERVICES) Company Secretary 1998-11-20 CURRENT 1958-04-03 Dissolved 2016-09-28
ANNE-MARIE HURLEY STS NOMINEES NO. 35 LTD Company Secretary 1998-11-20 CURRENT 1993-02-25 Dissolved 2016-09-21
ANNE-MARIE HURLEY PRICEWATERHOUSECOOPERS INSURANCE SERVICES LIMITED Company Secretary 1998-11-20 CURRENT 1986-12-10 Dissolved 2016-09-21
ANNE-MARIE HURLEY PRICEWATERHOUSECOOPERS BUSINESS ASSURANCE SERVICES LIMITED Company Secretary 1998-11-20 CURRENT 1996-03-27 Dissolved 2016-09-28
ANNE-MARIE HURLEY COOPERS & LYBRAND OVERSEAS Company Secretary 1998-11-20 CURRENT 1964-04-17 Dissolved 2016-09-28
ANNE-MARIE HURLEY STS NOMINEES NO.36 LIMITED Company Secretary 1998-11-20 CURRENT 1986-05-16 Dissolved 2016-09-21
ANNE-MARIE HURLEY VATREC LIMITED Company Secretary 1998-11-20 CURRENT 1995-02-08 Dissolved 2016-09-21
ANNE-MARIE HURLEY PRICEWATERHOUSECOOPERS (REGISTRATION) Company Secretary 1998-11-20 CURRENT 1958-04-03 Dissolved 2016-11-01
ANNE-MARIE HURLEY PRICEWATERHOUSECOOPERS ASSOCIATES LIMITED Company Secretary 1998-11-20 CURRENT 1962-04-19 Dissolved 2017-02-23
ANNE-MARIE HURLEY GAAP UK LIMITED Company Secretary 1998-10-13 CURRENT 1985-10-01 Dissolved 2015-12-29
ANNE-MARIE HURLEY GAAS UK LIMITED Company Secretary 1998-10-13 CURRENT 1986-08-05 Dissolved 2015-12-29
ANNE-MARIE HURLEY PRICEWATERHOUSECOOPERS CORPORATE FINANCE LIMITED Company Secretary 1998-10-13 CURRENT 1990-06-06 Dissolved 2015-12-29
ANNE-MARIE HURLEY PETERSHILL PROPERTIES LIMITED Company Secretary 1998-10-13 CURRENT 1987-09-04 Dissolved 2016-09-21
ANNE-MARIE HURLEY PRICE WATERHOUSE MANAGEMENT CONSULTING LIMITED Company Secretary 1998-01-01 CURRENT 1996-02-27 Dissolved 2016-09-28
ANNE-MARIE HURLEY INVEMERE LIMITED Company Secretary 1998-01-01 CURRENT 1970-05-27 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS PWC EMEA LIMITED Director 2016-07-01 CURRENT 2015-08-13 Active
KEVIN JAMES DAVID ELLIS PWC HOLDINGS UK NO.1 LIMITED Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2017-06-13
KEVIN JAMES DAVID ELLIS THE PWC FOUNDATION Director 2013-09-30 CURRENT 2011-04-12 Active
KEVIN JAMES DAVID ELLIS GAAP UK LIMITED Director 2013-09-27 CURRENT 1985-10-01 Dissolved 2015-12-29
KEVIN JAMES DAVID ELLIS GAAS UK LIMITED Director 2013-09-27 CURRENT 1986-08-05 Dissolved 2015-12-29
KEVIN JAMES DAVID ELLIS CROSSDEGREE LIMITED Director 2013-09-27 CURRENT 1996-04-02 Dissolved 2015-12-29
KEVIN JAMES DAVID ELLIS COOPERS & LYBRAND LEASING LIMITED Director 2013-09-27 CURRENT 1995-07-18 Dissolved 2015-12-29
KEVIN JAMES DAVID ELLIS C & L LIMITED Director 2013-09-27 CURRENT 1994-01-12 Dissolved 2015-12-29
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS CORPORATE FINANCE LIMITED Director 2013-09-27 CURRENT 1990-06-06 Dissolved 2015-12-29
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS UK LIMITED Director 2013-09-27 CURRENT 1998-06-12 Dissolved 2015-12-29
KEVIN JAMES DAVID ELLIS STS NOMINEES NO.4 Director 2013-09-27 CURRENT 1997-12-17 Dissolved 2016-03-08
KEVIN JAMES DAVID ELLIS COOPERS & LYBRAND (ABACUS HOUSE) LIMITED Director 2013-09-27 CURRENT 1957-12-31 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS IPT AGENCY LIMITED Director 2013-09-27 CURRENT 1994-09-19 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS AUDIT COMPANY LIMITED Director 2013-09-27 CURRENT 1996-03-27 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS COOPERS & LYBRAND (SERVICES) Director 2013-09-27 CURRENT 1958-04-03 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS PRICE WATERHOUSE MANAGEMENT CONSULTING LIMITED Director 2013-09-27 CURRENT 1996-02-27 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS STS NOMINEES NO. 35 LTD Director 2013-09-27 CURRENT 1993-02-25 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS INSURANCE SERVICES LIMITED Director 2013-09-27 CURRENT 1986-12-10 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS BUSINESS ASSURANCE SERVICES LIMITED Director 2013-09-27 CURRENT 1996-03-27 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS INVEMERE LIMITED Director 2013-09-27 CURRENT 1970-05-27 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS PETERSHILL PROPERTIES LIMITED Director 2013-09-27 CURRENT 1987-09-04 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS COOPERS & LYBRAND OVERSEAS Director 2013-09-27 CURRENT 1964-04-17 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS VATREC LIMITED Director 2013-09-27 CURRENT 1995-02-08 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS (REGISTRATION) Director 2013-09-27 CURRENT 1958-04-03 Dissolved 2016-11-01
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS ASSOCIATES LIMITED Director 2013-09-27 CURRENT 1962-04-19 Dissolved 2017-02-23
KEVIN JAMES DAVID ELLIS SCHOOL SOLUTIONS LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2017-06-13
KEVIN JAMES DAVID ELLIS AWARDGUIDE LIMITED Director 2013-06-10 CURRENT 2001-03-09 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS HARBRIDGE HOUSE CONSULTANTS LIMITED Director 2013-06-01 CURRENT 1993-08-24 Dissolved 2014-05-06
KEVIN JAMES DAVID ELLIS HARBRIDGE HOUSE LIMITED Director 2013-06-01 CURRENT 1984-08-31 Dissolved 2014-05-06
KEVIN JAMES DAVID ELLIS HARBRIDGE CONSULTING GROUP LIMITED Director 2013-06-01 CURRENT 1994-09-22 Dissolved 2014-05-06
KEVIN JAMES DAVID ELLIS STS NOMINEES NO.36 LIMITED Director 2013-06-01 CURRENT 1986-05-16 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS EUROPEAN BUSINESS FORUM LIMITED Director 2013-01-01 CURRENT 2000-03-17 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS LOGAN TOD & COMPANY LIMITED Director 2012-04-01 CURRENT 2003-03-19 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS PARAGON CONSULTING (UK) LIMITED Director 2009-12-31 CURRENT 1999-02-23 Dissolved 2014-05-06
KEVIN JAMES DAVID ELLIS PARAGON PLACEMENTS LTD Director 2009-12-31 CURRENT 1999-02-23 Dissolved 2014-05-06
KEVIN JAMES DAVID ELLIS PARAGON CONSULTING HOLDINGS LIMITED Director 2009-12-31 CURRENT 2004-06-25 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS PARAGON CONSULTING HOLDINGS LIMITED Director 2009-12-31 CURRENT 2004-06-25 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS PARAGON CONSULTING GROUP LTD Director 2009-12-31 CURRENT 1999-02-23 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS SERVICES LIMITED Director 2008-09-30 CURRENT 1962-06-29 Active
WARWICK EAN HUNT PWC DIGITAL SERVICES (UK) LIMITED Director 2017-12-15 CURRENT 2009-06-01 Active
WARWICK EAN HUNT PWC CHANGE MANAGEMENT LIMITED Director 2017-09-06 CURRENT 2013-10-10 Active
WARWICK EAN HUNT PWC CHANGE MANAGEMENT HOLDINGS LIMITED Director 2017-09-06 CURRENT 2014-01-10 Active
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS CONSULTING SERVICES UK LIMITED Director 2017-08-01 CURRENT 1988-11-21 Active
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS IT SERVICES LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
WARWICK EAN HUNT PWC INFORMATION TECHNOLOGY SERVICES LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS ASSURANCE UK LIMITED Director 2016-01-22 CURRENT 2008-08-29 Active
WARWICK EAN HUNT REGNOLOGY TIR UK LTD. Director 2015-08-31 CURRENT 1988-04-27 Active
WARWICK EAN HUNT PWC STRATEGY& SERVICES (UK) LIMITED Director 2015-07-07 CURRENT 2005-03-14 Active
WARWICK EAN HUNT PWC STRATEGY& (UK) LTD. Director 2015-07-01 CURRENT 1981-12-02 Active
WARWICK EAN HUNT PWC HOLDINGS UK NO.1 LIMITED Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2017-06-13
WARWICK EAN HUNT PWC HOLDINGS (UK) LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS CORPORATE BUSINESS SERVICES LIMITED Director 2014-03-05 CURRENT 2014-03-04 Active
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS BUSINESS ADVISORY SERVICES LIMITED Director 2013-10-14 CURRENT 2002-08-05 Active
WARWICK EAN HUNT GAAP UK LIMITED Director 2013-10-01 CURRENT 1985-10-01 Dissolved 2015-12-29
WARWICK EAN HUNT GAAS UK LIMITED Director 2013-10-01 CURRENT 1986-08-05 Dissolved 2015-12-29
WARWICK EAN HUNT CROSSDEGREE LIMITED Director 2013-10-01 CURRENT 1996-04-02 Dissolved 2015-12-29
WARWICK EAN HUNT COOPERS & LYBRAND LEASING LIMITED Director 2013-10-01 CURRENT 1995-07-18 Dissolved 2015-12-29
WARWICK EAN HUNT C & L LIMITED Director 2013-10-01 CURRENT 1994-01-12 Dissolved 2015-12-29
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS CORPORATE FINANCE LIMITED Director 2013-10-01 CURRENT 1990-06-06 Dissolved 2015-12-29
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS UK LIMITED Director 2013-10-01 CURRENT 1998-06-12 Dissolved 2015-12-29
WARWICK EAN HUNT STS NOMINEES NO.4 Director 2013-10-01 CURRENT 1997-12-17 Dissolved 2016-03-08
WARWICK EAN HUNT AWARDGUIDE LIMITED Director 2013-10-01 CURRENT 2001-03-09 Dissolved 2016-09-28
WARWICK EAN HUNT PARAGON CONSULTING HOLDINGS LIMITED Director 2013-10-01 CURRENT 2004-06-25 Dissolved 2016-09-21
WARWICK EAN HUNT COOPERS & LYBRAND (ABACUS HOUSE) LIMITED Director 2013-10-01 CURRENT 1957-12-31 Dissolved 2016-09-21
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS IPT AGENCY LIMITED Director 2013-10-01 CURRENT 1994-09-19 Dissolved 2016-09-21
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS AUDIT COMPANY LIMITED Director 2013-10-01 CURRENT 1996-03-27 Dissolved 2016-09-21
WARWICK EAN HUNT COOPERS & LYBRAND (SERVICES) Director 2013-10-01 CURRENT 1958-04-03 Dissolved 2016-09-28
WARWICK EAN HUNT PRICE WATERHOUSE MANAGEMENT CONSULTING LIMITED Director 2013-10-01 CURRENT 1996-02-27 Dissolved 2016-09-28
WARWICK EAN HUNT STS NOMINEES NO. 35 LTD Director 2013-10-01 CURRENT 1993-02-25 Dissolved 2016-09-21
WARWICK EAN HUNT PARAGON CONSULTING GROUP LTD Director 2013-10-01 CURRENT 1999-02-23 Dissolved 2016-09-21
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS INSURANCE SERVICES LIMITED Director 2013-10-01 CURRENT 1986-12-10 Dissolved 2016-09-21
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS BUSINESS ASSURANCE SERVICES LIMITED Director 2013-10-01 CURRENT 1996-03-27 Dissolved 2016-09-28
WARWICK EAN HUNT INVEMERE LIMITED Director 2013-10-01 CURRENT 1970-05-27 Dissolved 2016-09-28
WARWICK EAN HUNT PETERSHILL PROPERTIES LIMITED Director 2013-10-01 CURRENT 1987-09-04 Dissolved 2016-09-21
WARWICK EAN HUNT COOPERS & LYBRAND OVERSEAS Director 2013-10-01 CURRENT 1964-04-17 Dissolved 2016-09-28
WARWICK EAN HUNT LOGAN TOD & COMPANY LIMITED Director 2013-10-01 CURRENT 2003-03-19 Dissolved 2016-09-28
WARWICK EAN HUNT STS NOMINEES NO.36 LIMITED Director 2013-10-01 CURRENT 1986-05-16 Dissolved 2016-09-21
WARWICK EAN HUNT VATREC LIMITED Director 2013-10-01 CURRENT 1995-02-08 Dissolved 2016-09-21
WARWICK EAN HUNT EUROPEAN BUSINESS FORUM LIMITED Director 2013-10-01 CURRENT 2000-03-17 Dissolved 2016-09-28
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS (REGISTRATION) Director 2013-10-01 CURRENT 1958-04-03 Dissolved 2016-11-01
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS ASSOCIATES LIMITED Director 2013-10-01 CURRENT 1962-04-19 Dissolved 2017-02-23
WARWICK EAN HUNT FREDERICK'S PLACE NOMINEES LIMITED Director 2013-10-01 CURRENT 1968-01-25 Active
WARWICK EAN HUNT BEYOND FOOD COMMUNITY INTEREST COMPANY Director 2013-10-01 CURRENT 2011-02-25 Active
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS ADVISORY SERVICES LIMITED Director 2013-10-01 CURRENT 1998-06-09 Active
WARWICK EAN HUNT SUSTAINABLE FINANCE LIMITED Director 2013-10-01 CURRENT 2003-10-09 Active
WARWICK EAN HUNT SUSTAINABLE FINANCE HOLDINGS LIMITED Director 2013-10-01 CURRENT 2006-02-07 Active
WARWICK EAN HUNT PWC PERFORMANCE SOLUTIONS (NO.3) LIMITED Director 2013-10-01 CURRENT 2012-11-29 Liquidation
WARWICK EAN HUNT PRICE WATERHOUSE LIMITED Director 2013-10-01 CURRENT 1979-09-05 Active
WARWICK EAN HUNT COOPERS & LYBRAND LIMITED Director 2013-10-01 CURRENT 1985-09-09 Active
WARWICK EAN HUNT BARBINDER FREEHOLD Director 2013-10-01 CURRENT 1920-11-30 Active
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS (RESOURCES) LIMITED Director 2013-10-01 CURRENT 1993-09-15 Liquidation
WARWICK EAN HUNT PWC LONDON BRIDGE LIMITED Director 2013-10-01 CURRENT 1996-04-29 Active
WARWICK EAN HUNT PWSP LIMITED Director 2013-10-01 CURRENT 1996-06-10 Active
WARWICK EAN HUNT PRICE WATERHOUSE MCS UK HOLDING COMPANY Director 2013-10-01 CURRENT 1996-06-27 Liquidation
WARWICK EAN HUNT PWC CONSULTING ASSOCIATES LIMITED Director 2013-10-01 CURRENT 1998-05-06 Active
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS OVERSEAS LIMITED Director 2013-10-01 CURRENT 1998-05-29 Active
WARWICK EAN HUNT AIMS HOLDINGS NO. 2 LIMITED Director 2013-10-01 CURRENT 1998-06-09 Active
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS ASM LIMITED Director 2013-10-01 CURRENT 2005-10-31 Active
WARWICK EAN HUNT PWC PERFORMANCE SOLUTIONS LIMITED Director 2013-10-01 CURRENT 2008-08-12 Active
WARWICK EAN HUNT PWC PERFORMANCE SOLUTIONS (NO.2) LIMITED Director 2013-10-01 CURRENT 2008-12-16 Liquidation
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS SERVICES LIMITED Director 2013-10-01 CURRENT 1962-06-29 Active
WARWICK EAN HUNT COOPER BROTHERS & CO. LIMITED Director 2013-10-01 CURRENT 1961-10-06 Active
WARWICK EAN HUNT AIMS HOLDINGS NO. 1 LIMITED Director 2013-10-01 CURRENT 1998-05-29 Active
WARWICK EAN HUNT PRICEWATERHOUSECOOPERS CFR LIMITED Director 2013-10-01 CURRENT 2003-04-11 Active

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
2016-09-28GAZ2Final Gazette dissolved via compulsory strike-off
2016-06-284.71Return of final meeting in a members' voluntary winding up
2015-04-094.70Declaration of solvency
2015-04-09600Appointment of a voluntary liquidator
2015-04-09LRESSPResolutions passed:<ul><li>Special resolution to wind up on 2015-03-26</ul>
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-25AR0105/01/15 ANNUAL RETURN FULL LIST
2014-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-20AR0105/01/14 ANNUAL RETURN FULL LIST
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TILSON
2013-12-06AP01DIRECTOR APPOINTED WARWICK EAN HUNT
2013-07-15SH20Statement by directors
2013-07-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-07-15CAP-SSSolvency statement dated 19/06/13
2013-07-15SH19Statement of capital on 2013-07-15 GBP 1.00
2013-07-08AP01DIRECTOR APPOINTED KEVIN JAMES DAVID ELLIS
2013-07-05MEM/ARTSARTICLES OF ASSOCIATION
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RIMMER
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA ELMS
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK PARRY
2013-02-05AR0105/01/13 ANNUAL RETURN FULL LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR OWEN JONATHAN
2012-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-02-06AR0105/01/12 ANNUAL RETURN FULL LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/11 FROM 12 Plumtree Court London EC4A 4HT
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAWLINSON
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BLOOMFIELD
2011-05-27AR0105/01/11 FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEWITT
2010-03-17AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-03AR0105/01/10 FULL LIST
2009-04-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-27363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-03-06AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-05363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 35 ST THOMAS STREET LONDON SE1 9SN
2007-02-15363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-18288bDIRECTOR RESIGNED
2006-03-14AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-31363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-09-29288cSECRETARY'S PARTICULARS CHANGED
2005-01-31AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-27363aRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-09-10288bDIRECTOR RESIGNED
2004-08-04AUDAUDITOR'S RESIGNATION
2004-05-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-03288cDIRECTOR'S PARTICULARS CHANGED
2004-02-03363aRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-18288bDIRECTOR RESIGNED
2003-11-18288bDIRECTOR RESIGNED
2003-08-13ELRESS369(4) SHT NOTICE MEET 29/07/03
2003-08-13ELRESS80A AUTH TO ALLOT SEC 29/07/03
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-05-03244DELIVERY EXT'D 3 MTH 30/06/02
2003-03-19288cDIRECTOR'S PARTICULARS CHANGED
2003-03-14288cDIRECTOR'S PARTICULARS CHANGED
2003-03-14288cDIRECTOR'S PARTICULARS CHANGED
2003-03-14288cDIRECTOR'S PARTICULARS CHANGED
2003-03-14288cDIRECTOR'S PARTICULARS CHANGED
2003-03-14288cDIRECTOR'S PARTICULARS CHANGED
2003-03-14288cDIRECTOR'S PARTICULARS CHANGED
2003-03-14288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COBA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-03-30
Fines / Sanctions
No fines or sanctions have been issued against COBA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COBA GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of COBA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBA GROUP LIMITED
Trademarks
We have not found any records of COBA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBA GROUP 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 (74990 - Non-trading company) as COBA GROUP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where COBA GROUP 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCOBA GROUP LIMITEDEvent Date2015-03-26
On 26 March 2015 the above-named companies which have not traded for at least 12 months and whose registered office is at PO Box 67238, 10-18 Union Street, London SE1P 4DL, were placed into members voluntary liquidation and Laura May Waters (office holder no: 9477 ) and Tim Walsh (office holder no: 8371 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 11 May 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura May Waters of PricewaterhouseCoopers LLP , 7 More London, Riverside, London SE1 2RT , the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Sally Willard at the above office of PricewaterhouseCoopers LLP on +44 (0) 207 804 4047. Laura Waters and Tim Walsh , Joint Liquidators :
 
Initiating party Event Type
Defending partyCOBA GROUP LIMITEDEvent Date
Laura Waters and Tim Walsh were appointed liquidators of the above companies on 26 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 25 May 2016 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 24 May 2016. Further information: Re Office holders: Office holder licence numbers: Laura Waters: 9477, Tim Walsh: 8371 Re company in liquidation: Registered office address: PO Box 67238 10-18 Union Street, London, SE1P 4DL Further information about these cases is available from Mark Priest at the above office of PricewaterhouseCoopers LLP on 020 7804 9127.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COBA GROUP 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 COBA GROUP 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.