Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

EDWIN COE LLP

2 Stone Buildings, Lincoln's Inn, London, WC2A 3TH,
Company Registration Number
OC326366
Limited Liability Partnership
Active

Company Overview

About Edwin Coe Llp
EDWIN COE LLP was founded on 2007-02-28 and has its registered office in London. The organisation's status is listed as "Active". Edwin Coe Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EDWIN COE LLP
 
Legal Registered Office
2 Stone Buildings
Lincoln's Inn
London
WC2A 3TH
Other companies in WC2A
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWIN COE LLP
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 EDWIN COE LLP
The following companies were found which have the same name as EDWIN COE LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of EDWIN COE LLP

Current Directors
Officer Role Date Appointed
ALISON LESLEY CAROLINE BROADBERRY
Limited Liability Partnership (LLP) Designated Member 2016-11-01
STEPHEN BROWER
Limited Liability Partnership (LLP) Designated Member 2007-03-26
ALEXANDRA CARN
Limited Liability Partnership (LLP) Designated Member 2010-05-01
ROGER FRANKLIN
Limited Liability Partnership (LLP) Designated Member 2010-05-01
SIMEON JAMES GILCHRIST
Limited Liability Partnership (LLP) Designated Member 2007-12-27
NICHOLAS PHILIP GILES
Limited Liability Partnership (LLP) Designated Member 2007-03-26
DAVID MICHAEL GREENE
Limited Liability Partnership (LLP) Designated Member 2007-03-26
VICTOR JAROSLAW HAWRYCH
Limited Liability Partnership (LLP) Designated Member 2007-04-03
DAVID PATRICK KINCH
Limited Liability Partnership (LLP) Designated Member 2007-02-28
SIMON MILES
Limited Liability Partnership (LLP) Designated Member 2009-02-02
NICHOLAS PETER PHILLIPS
Limited Liability Partnership (LLP) Designated Member 2013-04-08
RUSSELL CHARLES SHEAR
Limited Liability Partnership (LLP) Designated Member 2007-03-26
FRANK STRACHAN
Limited Liability Partnership (LLP) Designated Member 2012-08-13
LINKY TROTT
Limited Liability Partnership (LLP) Designated Member 2007-10-01
ALI ZAIDI
Limited Liability Partnership (LLP) Designated Member 2007-03-26
SEAN DANIEL BANNISTER
Limited Liability Partnership (LLP) Member 2015-04-01
PHILIP JOHN BOURSNELL
Limited Liability Partnership (LLP) Member 2010-10-04
KUNAL GADHVI
Limited Liability Partnership (LLP) Member 2015-09-07
IAN GILMOUR
Limited Liability Partnership (LLP) Member 2007-04-04
DAVID ROBERT GOEPEL
Limited Liability Partnership (LLP) Member 2010-05-01
JULIAN ROBERT GORE
Limited Liability Partnership (LLP) Member 2010-05-01
NIKESH HARIA
Limited Liability Partnership (LLP) Member 2017-03-30
RUTH HICKLING
Limited Liability Partnership (LLP) Member 2008-12-08
NICOLA ANNE MAHER
Limited Liability Partnership (LLP) Member 2013-04-01
JOANNE MCIVOR
Limited Liability Partnership (LLP) Member 2016-04-01
TIMOTHY NASH
Limited Liability Partnership (LLP) Member 2010-05-01
NEOCLIS NEOCLEOUS
Limited Liability Partnership (LLP) Member 2008-01-29
JOANNA OSBORNE
Limited Liability Partnership (LLP) Member 2010-05-01
SHAMS-UR UR RAHMAN
Limited Liability Partnership (LLP) Member 2014-09-29
MARGARET ANNE RAMAGE
Limited Liability Partnership (LLP) Member 2015-04-27
EMMA SANGEELEE
Limited Liability Partnership (LLP) Member 2018-04-01
ROBERT EDWARD SPARKS
Limited Liability Partnership (LLP) Member 2017-12-18
ALEXANDRE PHILIPPE TERRASSE
Limited Liability Partnership (LLP) Member 2016-02-01
DHRUTI THAKRAR
Limited Liability Partnership (LLP) Member 2013-11-11
WILLIAM GEORGE THOMPSON
Limited Liability Partnership (LLP) Member 2015-11-04

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
2024-04-02Limited liability partnership termination of member David Patrick Kinch on 2024-03-31
2024-04-02Limited liability partnership termination of member Philip John Boursnell on 2024-03-31
2024-04-02Limited liability partnership termination of member Ruth Hickling on 2024-03-31
2024-03-07Confirmation statement with no updates made up to 2024-03-07
2023-09-05Limited liability partnership termination of member Christina Danby Fitzgerald on 2023-08-31
2023-07-04Limited liability partnership termination of member Michael Whitton on 2023-06-30
2023-05-24LLP Statement of satisfaction of a charge / full OC3263660001
2023-04-27Limited liability partnership appointment of Ms Karen Lee on 2023-04-01 as member
2023-04-27Limited liability partnership appointment of Mr Thomas Owen Simon Johnson on 2023-04-01 as member
2023-04-27Change of partner details Mr Simeon James Gilchrist on 2023-03-31
2023-04-27Change of partner details Mr David Patrick Kinch on 2023-03-31
2023-04-27Change of partner details Mr Daniel Mark Bellau on 2023-04-01
2023-04-27Change of partner details Mr Shams-Ur Ur Rahman on 2023-04-01
2023-04-27Limited liability partnership termination of member Julian Robert Gore on 2023-03-31
2023-03-11Confirmation statement with no updates made up to 2023-03-09
2023-03-02Change of partner details Mr Roger Franklin on 2023-03-01
2023-03-02Change of partner details Joanna Osborne on 2023-03-01
2023-03-02Change of partner details Simon Miles on 2023-03-01
2023-03-02Change of partner details Mr Shams-Ur Ur Rahman on 2023-03-01
2023-03-02Change of partner details Mr Nicholas Peter Phillips on 2023-03-01
2023-03-02Change of partner details Mr Russell Charles Shear on 2023-03-01
2023-03-02Change of partner details Linky Trott on 2023-03-01
2023-03-02Change of partner details Ali Zaidi on 2023-03-01
2023-03-02Change of partner details Timothy Nash on 2023-03-01
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-03Limited liability partnership appointment of Mr Jamal Saleh on 2022-09-20 as member
2022-10-03Limited liability partnership appointment of Mr Sundeep Rathod on 2022-10-03 as member
2022-04-01LLAP01Limited liability partnership appointment of Oliver James Ramsey Pannell on 2022-04-01 as member
2022-03-21LLCS01Confirmation statement with no updates made up to 2022-03-09
2022-03-03LLAP01Limited liability partnership appointment of Mrs Clare Elizabeth Grace Anglin on 2022-02-17 as member
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-13Limited liability partnership termination of member Dhruti Thakrar on 2021-12-02
2021-12-13LLTM01Limited liability partnership termination of member Dhruti Thakrar on 2021-12-02
2021-10-14LLAP01Limited liability partnership appointment of Mr William Edwards on 2021-10-04 as member
2021-06-11LLAP01Limited liability partnership appointment of Mr Matthew Needham-Laing on 2021-06-07 as member
2021-05-13LLAP01Limited liability partnership appointment of Brenna Baye on 2021-04-01 as member
2021-05-07LLAP01Limited liability partnership appointment of Mr James George Walton on 2021-05-04 as member
2021-04-01LLCS01Confirmation statement with no updates made up to 2021-03-09
2021-02-06LLAP01Limited liability partnership appointment of Mrs Christina Danby Fitzgerald on 2021-02-01 as member
2021-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-27LLAP01Limited liability partnership appointment of Mr Daniel Mark Bellau on 2021-01-04 as member
2020-09-21LLTM01Limited liability partnership termination of member Alexandra Carn on 2020-09-20
2020-08-13LLTM01Limited liability partnership termination of member Nikesh Haria on 2020-08-12
2020-07-07LLMR01LLP Creation of charge with deed OC3263660001 on 2020-07-02
2020-04-02LLAP01Limited liability partnership appointment of Zahira Hussain on 2020-04-01 as member
2020-04-02LLTM01Limited liability partnership termination of member Andrew Charles Terry on 2020-03-31
2020-03-24LLCS01Confirmation statement with no updates made up to 2020-03-09
2020-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-02-10LLAP01Limited liability partnership appointment of Mr Matthew David Barnett on 2019-11-11 as member
2019-12-23LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2019-03-31 to 2019-03-30
2019-10-01LLCH01Change of partner details Mr Shams-Ur Ur Rahman on 2019-04-01
2019-10-01LLTM01Limited liability partnership termination of member Frank Strachan on 2019-09-30
2019-08-21LLTM01Limited liability partnership termination of member William George Thompson on 2019-08-20
2019-08-14RP04LLTM01Second filing of member termination John Young
2019-07-25LLTM01Limited liability partnership termination of member Neoclis Neocleous on 2019-05-31
2019-05-20LLTM01Limited liability partnership termination of member Nicholas Philip Giles on 2019-03-31
2019-03-12LLCS01Confirmation statement with no updates made up to 2019-03-09
2019-01-18LLTM01Limited liability partnership termination of member Robert Edward Sparks on 2018-10-18
2019-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-26LLCH01Change of partner details Joanna Osborne on 2018-11-23
2018-11-05LLTM01Limited liability partnership termination of member Victor Jaroslaw Hawrych on 2018-10-31
2018-09-25LLAP01Limited liability partnership appointment of Katherine Simpson on 2018-09-06 as member
2018-08-31LLAP01Limited liability partnership appointment of Ms Hetal Sanghvi on 2017-04-03 as member
2018-04-27LLAP01Limited liability partnership appointment of Ms Emma Sangeelee on 2018-04-01 as member
2018-04-09LLCS01Confirmation statement with no updates made up to 2018-03-09
2018-04-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS PETER PHILLIPS / 01/04/2018
2018-04-09LLTM01Limited liability partnership termination of member Rachel Harrap on 2018-03-31
2018-04-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDRA CARN / 01/04/2018
2018-04-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NEOCLIS NEOCLEOUS / 31/03/2018
2018-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMEON JAMES GILCHRIST / 01/04/2017
2018-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL WHITTON / 31/03/2017
2018-02-05LLAP01Limited liability partnership appointment of Robert Edward Sparks on 2017-12-18 as member
2018-02-05LLTM01Limited liability partnership termination of member John Leonard Mcneill Shelford on 2017-12-31
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-11LLTM01Limited liability partnership termination of member Stuart Nash on 2017-03-24
2017-05-30LLAP01LLP MEMBER APPOINTED MR NIKESH HARIA
2017-05-30LLAP01LLP MEMBER APPOINTED MR JOHN YOUNG
2017-03-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALISON BROADBERRY / 01/11/2016
2017-03-06LLCS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-13LLAP01LLP MEMBER APPOINTED ALISON BROADBERRY
2016-05-24RP04SECOND FILING WITH MUD 28/02/16 FOR FORM LLAR01
2016-05-24ANNOTATIONClarification
2016-04-25LLAP01LLP MEMBER APPOINTED SEAN DANIEL BANNISTER
2016-04-13LLAR01ANNUAL RETURN MADE UP TO 28/02/16
2016-04-13LLAR01ANNUAL RETURN MADE UP TO 28/02/16
2016-04-12LLAP01LLP MEMBER APPOINTED JOANNE MCIVOR
2016-02-25LLAP01LLP MEMBER APPOINTED MR ALEXANDRE PHILIPPE TERRASSE
2016-02-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER VIVIEN DAVIES
2016-02-24LLAP01LLP MEMBER APPOINTED WILLIAM GEORGE THOMPSON
2015-10-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER KAREN KIRKHAM
2015-10-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER WRIGHT
2015-10-22LLAP01LLP MEMBER APPOINTED KUNAL GADHVI
2015-10-22LLAP01LLP MEMBER APPOINTED MARGARET ANNE RAMAGE
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-09LLAR01ANNUAL RETURN MADE UP TO 28/02/15
2015-04-02LLAP01LLP MEMBER APPOINTED SHAMS-UR RAHMAN
2015-03-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON MILES / 01/04/2014
2015-03-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / FRANK STRACHAN / 01/04/2014
2015-03-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN DAVIES
2015-03-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER BERRY
2015-03-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS WILLIAMS
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-02LLAP01LLP MEMBER APPOINTED MS DHRUTI THAKRAR
2014-03-27LLAR01ANNUAL RETURN MADE UP TO 28/02/14
2014-03-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS PHILIP GILES / 26/03/2007
2013-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN BERRY / 01/04/2013
2013-11-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER CAROLYN WEST
2013-10-31LLAP01LLP MEMBER APPOINTED STUART NASH
2013-10-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER IVOR SHRAGO
2013-04-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS PHILIP GILES / 02/04/2013
2013-04-16LLAP01LLP MEMBER APPOINTED MR NICHOLAS PETER PHILLIPS
2013-04-16LLAP01LLP MEMBER APPOINTED JOHN NICHOLAS CAMERON
2013-04-16LLAP01LLP MEMBER APPOINTED NICOLA ANNE MAHER
2013-03-14LLAR01ANNUAL RETURN MADE UP TO 28/02/13
2013-03-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOSEPH GRIFFITHS
2013-03-11LLAP01LLP MEMBER APPOINTED KAREN LESLEY KIRKHAM
2013-03-07LLTM01TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP
2012-12-13LLAP01LLP MEMBER APPOINTED FRANK STRACHAN
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-09LLAP01LLP MEMBER APPOINTED JOSEPH LYNDON GRIFFITHS
2012-03-09LLAR01ANNUAL RETURN MADE UP TO 28/02/12
2012-03-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GOEPEL / 28/02/2012
2012-03-09LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER GERALD WRIGHT
2012-03-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER EDWARD MERCER
2012-03-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER RONALD GRAHAM
2012-03-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROGER FRANKLIN / 28/02/2012
2012-03-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW BRETHERTON
2012-03-09LLAD01REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 2 STONE BULIDINGS LINCOLN'S INN LONDON WC2A 3TH
2012-03-09LLAD01REGISTERED OFFICE CHANGED ON 09/03/2012 FROM, 2 STONE BULIDINGS, LINCOLN'S INN, LONDON, WC2A 3TH
2011-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN LEONARD MCNEILL SHELFORD / 01/04/2011
2011-04-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LINKY TROTT / 01/04/2011
2011-03-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID EVANS
2011-03-09LLAR01ANNUAL RETURN MADE UP TO 28/02/11
2011-03-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALI ZAIDI / 09/03/2011
2011-03-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL WHITTON / 09/03/2011
2011-03-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LINKY TROTT / 09/03/2011
2011-03-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IVOR COLIN SHRAGO / 09/03/2011
2011-03-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NEOCLIS NEOCLEOUS / 09/03/2011
2011-03-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON MILES / 09/03/2011
2011-03-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RUTH HICKLING / 09/03/2011
2011-03-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RACHEL HARRAP / 09/03/2011
2011-03-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GREENE / 09/03/2011
2011-03-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GOSPEL / 09/03/2011
2011-03-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN GILMOUR / 09/03/2011
2011-03-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMEON GILCHRIST / 09/03/2011
2011-03-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROGER FRANKLYN / 09/03/2011
2011-03-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID EVANS
2011-03-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN BROWER / 09/03/2011
2011-03-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MACDONALD BRETHERTON / 09/03/2011
2010-11-24LLAP01LLP MEMBER APPOINTED PHILIP JOHN BOURSNELL
2010-11-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN TOMLINS
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-05LLAP01LLP MEMBER APPOINTED EDWARD PETER OPGARD MERCER
2010-05-27LLAP01LLP MEMBER APPOINTED VIVIEN DAVIES
2010-05-24LLAP01LLP MEMBER APPOINTED CAROLYN MARY WEST
2010-05-24LLAP01LLP MEMBER APPOINTED ALEXANDRA CARN
2010-05-24LLAP01LLP MEMBER APPOINTED MR JULIAN ROBERT GORE
2010-05-24LLAP01LLP MEMBER APPOINTED DAVID GOSPEL
2010-05-24LLAP01LLP MEMBER APPOINTED JOANNA OSBORNE
2010-05-24LLAP01LLP MEMBER APPOINTED ROGER FRANKLYN
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to EDWIN COE LLP 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 EDWIN COE LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EDWIN COE LLP's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 EDWIN COE LLP

Intangible Assets
Patents
We have not found any records of EDWIN COE LLP registering or being granted any patents
Domain Names
We do not have the domain name information for EDWIN COE LLP
Trademarks
We have not found any records of EDWIN COE LLP registering or being granted any trademarks
Income
Government Income

Government spend with EDWIN COE LLP

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lewisham 2014-09-16 GBP £834 OTHER CREDITORS- OTHER ENTITIES AND INDIVIDUALS
London Borough of Lewisham 2014-09-16 GBP £834 OTHER CREDITORS- OTHER ENTITIES AND INDIVIDUALS
London Borough of Camden 2014-05-01 GBP £3,961
Hounslow Council 2014-02-03 GBP £2,500
London Borough of Barking and Dagenham Council 2013-08-28 GBP £3,279
South Hames District Council 2013-04-08 GBP £677 Amounts paid
South Hames District Council 2013-04-08 GBP £677 Amounts paid
London Borough of Barking and Dagenham Council 2013-02-22 GBP £1,909
Peterborough City Council 2012-11-14 GBP £2,542
London Borough of Havering 2012-03-29 GBP £1,136
London Borough of Havering 2012-03-29 GBP £1,136

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.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2014-07-31Petitions to Wind Up (Companies)GHALEB CHARLIE BISHARATPRESTIGE EXOTICS LIMITED
2013-10-15Petitions to Wind Up (Companies)EDWIN COE LLPPATHWAY ONE PLC
Outgoings
Business Rates/Property Tax
No properties were found where EDWIN COE LLP 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 EDWIN COE LLPEvent TypePetitions to Wind Up (Companies)
Defending partyPATHWAY ONE PLCEvent Date2013-10-15
SolicitorEdwin 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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDWIN COE LLP 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 EDWIN COE LLP 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.
    Other companies at postcode WC2A 3TH

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1