Company Information for EDWIN COE LLP
2 Stone Buildings, Lincoln's Inn, London, WC2A 3TH,
|
Company Registration Number
OC326366
Limited Liability Partnership
Active |
Company Name | |
---|---|
EDWIN COE LLP | |
Legal Registered Office | |
2 Stone Buildings Lincoln's Inn London WC2A 3TH Other companies in WC2A | |
Company Number | OC326366 | |
---|---|---|
Company ID Number | OC326366 | |
Date formed | 2007-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-30 | |
Latest return | 2024-03-07 | |
Return next due | 2025-03-21 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB974907178 |
Last Datalog update: | 2024-04-12 12:50:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EDWIN COE SECRETARIES LIMITED | 2 STONE BUILDINGS LINCOLNS INN LONDON WC2A 3TH | Active | Company formed on the 2002-11-08 | |
EDWIN COE SERVICES LIMITED | 2 STONE BUILDINGS LINCOLN'S INN LONDON WC2A 3TH | Active | Company formed on the 2010-02-24 | |
EDWIN COE (SUCCESSION) LIMITED | 2 STONE BUILDINGS LINCOLN'S INN LONDON WC2A 3TH | Active | Company formed on the 2015-11-23 | |
Edwin Coe LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALISON LESLEY CAROLINE BROADBERRY |
||
STEPHEN BROWER |
||
ALEXANDRA CARN |
||
ROGER FRANKLIN |
||
SIMEON JAMES GILCHRIST |
||
NICHOLAS PHILIP GILES |
||
DAVID MICHAEL GREENE |
||
VICTOR JAROSLAW HAWRYCH |
||
DAVID PATRICK KINCH |
||
SIMON MILES |
||
NICHOLAS PETER PHILLIPS |
||
RUSSELL CHARLES SHEAR |
||
FRANK STRACHAN |
||
LINKY TROTT |
||
ALI ZAIDI |
||
SEAN DANIEL BANNISTER |
||
PHILIP JOHN BOURSNELL |
||
KUNAL GADHVI |
||
IAN GILMOUR |
||
DAVID ROBERT GOEPEL |
||
JULIAN ROBERT GORE |
||
NIKESH HARIA |
||
RUTH HICKLING |
||
NICOLA ANNE MAHER |
||
JOANNE MCIVOR |
||
TIMOTHY NASH |
||
NEOCLIS NEOCLEOUS |
||
JOANNA OSBORNE |
||
SHAMS-UR UR RAHMAN |
||
MARGARET ANNE RAMAGE |
||
EMMA SANGEELEE |
||
ROBERT EDWARD SPARKS |
||
ALEXANDRE PHILIPPE TERRASSE |
||
DHRUTI THAKRAR |
||
WILLIAM GEORGE THOMPSON |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership termination of member David Patrick Kinch on 2024-03-31 | ||
Limited liability partnership termination of member Philip John Boursnell on 2024-03-31 | ||
Limited liability partnership termination of member Ruth Hickling on 2024-03-31 | ||
Confirmation statement with no updates made up to 2024-03-07 | ||
Limited liability partnership termination of member Christina Danby Fitzgerald on 2023-08-31 | ||
Limited liability partnership termination of member Michael Whitton on 2023-06-30 | ||
LLP Statement of satisfaction of a charge / full OC3263660001 | ||
Limited liability partnership appointment of Ms Karen Lee on 2023-04-01 as member | ||
Limited liability partnership appointment of Mr Thomas Owen Simon Johnson on 2023-04-01 as member | ||
Change of partner details Mr Simeon James Gilchrist on 2023-03-31 | ||
Change of partner details Mr David Patrick Kinch on 2023-03-31 | ||
Change of partner details Mr Daniel Mark Bellau on 2023-04-01 | ||
Change of partner details Mr Shams-Ur Ur Rahman on 2023-04-01 | ||
Limited liability partnership termination of member Julian Robert Gore on 2023-03-31 | ||
Confirmation statement with no updates made up to 2023-03-09 | ||
Change of partner details Mr Roger Franklin on 2023-03-01 | ||
Change of partner details Joanna Osborne on 2023-03-01 | ||
Change of partner details Simon Miles on 2023-03-01 | ||
Change of partner details Mr Shams-Ur Ur Rahman on 2023-03-01 | ||
Change of partner details Mr Nicholas Peter Phillips on 2023-03-01 | ||
Change of partner details Mr Russell Charles Shear on 2023-03-01 | ||
Change of partner details Linky Trott on 2023-03-01 | ||
Change of partner details Ali Zaidi on 2023-03-01 | ||
Change of partner details Timothy Nash on 2023-03-01 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
Limited liability partnership appointment of Mr Jamal Saleh on 2022-09-20 as member | ||
Limited liability partnership appointment of Mr Sundeep Rathod on 2022-10-03 as member | ||
LLAP01 | Limited liability partnership appointment of Oliver James Ramsey Pannell on 2022-04-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2022-03-09 | |
LLAP01 | Limited liability partnership appointment of Mrs Clare Elizabeth Grace Anglin on 2022-02-17 as member | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
Limited liability partnership termination of member Dhruti Thakrar on 2021-12-02 | ||
LLTM01 | Limited liability partnership termination of member Dhruti Thakrar on 2021-12-02 | |
LLAP01 | Limited liability partnership appointment of Mr William Edwards on 2021-10-04 as member | |
LLAP01 | Limited liability partnership appointment of Mr Matthew Needham-Laing on 2021-06-07 as member | |
LLAP01 | Limited liability partnership appointment of Brenna Baye on 2021-04-01 as member | |
LLAP01 | Limited liability partnership appointment of Mr James George Walton on 2021-05-04 as member | |
LLCS01 | Confirmation statement with no updates made up to 2021-03-09 | |
LLAP01 | Limited liability partnership appointment of Mrs Christina Danby Fitzgerald on 2021-02-01 as member | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
LLAP01 | Limited liability partnership appointment of Mr Daniel Mark Bellau on 2021-01-04 as member | |
LLTM01 | Limited liability partnership termination of member Alexandra Carn on 2020-09-20 | |
LLTM01 | Limited liability partnership termination of member Nikesh Haria on 2020-08-12 | |
LLMR01 | LLP Creation of charge with deed OC3263660001 on 2020-07-02 | |
LLAP01 | Limited liability partnership appointment of Zahira Hussain on 2020-04-01 as member | |
LLTM01 | Limited liability partnership termination of member Andrew Charles Terry on 2020-03-31 | |
LLCS01 | Confirmation statement with no updates made up to 2020-03-09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
LLAP01 | Limited liability partnership appointment of Mr Matthew David Barnett on 2019-11-11 as member | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2019-03-31 to 2019-03-30 | |
LLCH01 | Change of partner details Mr Shams-Ur Ur Rahman on 2019-04-01 | |
LLTM01 | Limited liability partnership termination of member Frank Strachan on 2019-09-30 | |
LLTM01 | Limited liability partnership termination of member William George Thompson on 2019-08-20 | |
RP04LLTM01 | Second filing of member termination John Young | |
LLTM01 | Limited liability partnership termination of member Neoclis Neocleous on 2019-05-31 | |
LLTM01 | Limited liability partnership termination of member Nicholas Philip Giles on 2019-03-31 | |
LLCS01 | Confirmation statement with no updates made up to 2019-03-09 | |
LLTM01 | Limited liability partnership termination of member Robert Edward Sparks on 2018-10-18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
LLCH01 | Change of partner details Joanna Osborne on 2018-11-23 | |
LLTM01 | Limited liability partnership termination of member Victor Jaroslaw Hawrych on 2018-10-31 | |
LLAP01 | Limited liability partnership appointment of Katherine Simpson on 2018-09-06 as member | |
LLAP01 | Limited liability partnership appointment of Ms Hetal Sanghvi on 2017-04-03 as member | |
LLAP01 | Limited liability partnership appointment of Ms Emma Sangeelee on 2018-04-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2018-03-09 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS PETER PHILLIPS / 01/04/2018 | |
LLTM01 | Limited liability partnership termination of member Rachel Harrap on 2018-03-31 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDRA CARN / 01/04/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NEOCLIS NEOCLEOUS / 31/03/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMEON JAMES GILCHRIST / 01/04/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL WHITTON / 31/03/2017 | |
LLAP01 | Limited liability partnership appointment of Robert Edward Sparks on 2017-12-18 as member | |
LLTM01 | Limited liability partnership termination of member John Leonard Mcneill Shelford on 2017-12-31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LLTM01 | Limited liability partnership termination of member Stuart Nash on 2017-03-24 | |
LLAP01 | LLP MEMBER APPOINTED MR NIKESH HARIA | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN YOUNG | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ALISON BROADBERRY / 01/11/2016 | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LLAP01 | LLP MEMBER APPOINTED ALISON BROADBERRY | |
RP04 | SECOND FILING WITH MUD 28/02/16 FOR FORM LLAR01 | |
ANNOTATION | Clarification | |
LLAP01 | LLP MEMBER APPOINTED SEAN DANIEL BANNISTER | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/02/16 | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/02/16 | |
LLAP01 | LLP MEMBER APPOINTED JOANNE MCIVOR | |
LLAP01 | LLP MEMBER APPOINTED MR ALEXANDRE PHILIPPE TERRASSE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER VIVIEN DAVIES | |
LLAP01 | LLP MEMBER APPOINTED WILLIAM GEORGE THOMPSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KAREN KIRKHAM | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER WRIGHT | |
LLAP01 | LLP MEMBER APPOINTED KUNAL GADHVI | |
LLAP01 | LLP MEMBER APPOINTED MARGARET ANNE RAMAGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/02/15 | |
LLAP01 | LLP MEMBER APPOINTED SHAMS-UR RAHMAN | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON MILES / 01/04/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / FRANK STRACHAN / 01/04/2014 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN DAVIES | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER BERRY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LLAP01 | LLP MEMBER APPOINTED MS DHRUTI THAKRAR | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/02/14 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS PHILIP GILES / 26/03/2007 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN BERRY / 01/04/2013 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CAROLYN WEST | |
LLAP01 | LLP MEMBER APPOINTED STUART NASH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IVOR SHRAGO | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS PHILIP GILES / 02/04/2013 | |
LLAP01 | LLP MEMBER APPOINTED MR NICHOLAS PETER PHILLIPS | |
LLAP01 | LLP MEMBER APPOINTED JOHN NICHOLAS CAMERON | |
LLAP01 | LLP MEMBER APPOINTED NICOLA ANNE MAHER | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/02/13 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOSEPH GRIFFITHS | |
LLAP01 | LLP MEMBER APPOINTED KAREN LESLEY KIRKHAM | |
LLTM01 | TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP | |
LLAP01 | LLP MEMBER APPOINTED FRANK STRACHAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
LLAP01 | LLP MEMBER APPOINTED JOSEPH LYNDON GRIFFITHS | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/02/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GOEPEL / 28/02/2012 | |
LLAP01 | LLP MEMBER APPOINTED MR CHRISTOPHER GERALD WRIGHT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER EDWARD MERCER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RONALD GRAHAM | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ROGER FRANKLIN / 28/02/2012 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANDREW BRETHERTON | |
LLAD01 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 2 STONE BULIDINGS LINCOLN'S INN LONDON WC2A 3TH | |
LLAD01 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM, 2 STONE BULIDINGS, LINCOLN'S INN, LONDON, WC2A 3TH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN LEONARD MCNEILL SHELFORD / 01/04/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LINKY TROTT / 01/04/2011 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID EVANS | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/02/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ALI ZAIDI / 09/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL WHITTON / 09/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LINKY TROTT / 09/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / IVOR COLIN SHRAGO / 09/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NEOCLIS NEOCLEOUS / 09/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON MILES / 09/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RUTH HICKLING / 09/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RACHEL HARRAP / 09/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GREENE / 09/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GOSPEL / 09/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / IAN GILMOUR / 09/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMEON GILCHRIST / 09/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ROGER FRANKLYN / 09/03/2011 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID EVANS | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN BROWER / 09/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MACDONALD BRETHERTON / 09/03/2011 | |
LLAP01 | LLP MEMBER APPOINTED PHILIP JOHN BOURSNELL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN TOMLINS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
LLAP01 | LLP MEMBER APPOINTED EDWARD PETER OPGARD MERCER | |
LLAP01 | LLP MEMBER APPOINTED VIVIEN DAVIES | |
LLAP01 | LLP MEMBER APPOINTED CAROLYN MARY WEST | |
LLAP01 | LLP MEMBER APPOINTED ALEXANDRA CARN | |
LLAP01 | LLP MEMBER APPOINTED MR JULIAN ROBERT GORE | |
LLAP01 | LLP MEMBER APPOINTED DAVID GOSPEL | |
LLAP01 | LLP MEMBER APPOINTED JOANNA OSBORNE | |
LLAP01 | LLP MEMBER APPOINTED ROGER FRANKLYN |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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 EDWIN COE LLP
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Lewisham | |
|
OTHER CREDITORS- OTHER ENTITIES AND INDIVIDUALS |
London Borough of Lewisham | |
|
OTHER CREDITORS- OTHER ENTITIES AND INDIVIDUALS |
London Borough of Camden | |
|
|
Hounslow Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
South Hames District Council | |
|
Amounts paid |
South Hames District Council | |
|
Amounts paid |
London Borough of Barking and Dagenham Council | |
|
|
Peterborough City Council | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Date | Type | Client / Claimant | Defendant |
---|---|---|---|
2014-07-31 | Petitions to Wind Up (Companies) | GHALEB CHARLIE BISHARAT | PRESTIGE EXOTICS LIMITED |
2013-10-15 | Petitions to Wind Up (Companies) | EDWIN COE LLP | PATHWAY ONE PLC |
Initiating party | EDWIN COE LLP | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | PATHWAY ONE PLC | Event Date | 2013-10-15 |
Solicitor | Edwin Coe LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7133 A Petition to wind up the above-named Company Pathway One Plc (Registered No 0431137) of 3rd Floor, 3 London Wall Buildings, London Wall, London EC2M 5SY , presented on 15 October 2013 by EDWIN COE LLP of 2 Stone Buildings, Lincolns Inn, London WC2A 3TH , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 December 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 29 November 2013 . | |||
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. |