About

Registered Number: 07192983
Date of Incorporation: 17/03/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 9 Kingsway, 4th Floor, London, WC2B 6XF

 

Established in 2010, Coolabi Group Ltd has its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the business. The current directors of the company are listed as East, Jeanine, George, Alasdair Thomas Paterson, Glennon, David Mark, Glick, Kate Victoria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EAST, Jeanine 21 November 2019 - 1
GEORGE, Alasdair Thomas Paterson 04 November 2011 01 August 2012 1
GLENNON, David Mark 01 August 2012 21 November 2019 1
GLICK, Kate Victoria 17 March 2010 04 November 2011 1

Filing History

Document Type Date
PSC05 - N/A 24 April 2020
PSC01 - N/A 23 April 2020
PSC01 - N/A 23 April 2020
PSC07 - N/A 23 April 2020
PSC04 - N/A 23 April 2020
CS01 - N/A 30 March 2020
CS01 - N/A 27 March 2020
AP03 - Appointment of secretary 03 December 2019
TM02 - Termination of appointment of secretary 03 December 2019
AA - Annual Accounts 16 October 2019
RESOLUTIONS - N/A 16 September 2019
SH08 - Notice of name or other designation of class of shares 16 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 16 September 2019
AP01 - Appointment of director 02 May 2019
CS01 - N/A 28 March 2019
SH06 - Notice of cancellation of shares 15 November 2018
SH03 - Return of purchase of own shares 15 November 2018
RESOLUTIONS - N/A 12 November 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 19 March 2018
MR01 - N/A 05 January 2018
AA - Annual Accounts 20 December 2017
MR04 - N/A 16 November 2017
MR04 - N/A 16 November 2017
MR01 - N/A 14 November 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 03 January 2017
SH01 - Return of Allotment of shares 05 August 2016
RESOLUTIONS - N/A 18 July 2016
MR01 - N/A 07 July 2016
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AR01 - Annual Return 24 March 2016
TM01 - Termination of appointment of director 23 March 2016
AP01 - Appointment of director 23 March 2016
SH01 - Return of Allotment of shares 06 January 2016
AA - Annual Accounts 05 August 2015
RESOLUTIONS - N/A 20 July 2015
AR01 - Annual Return 15 April 2015
SH01 - Return of Allotment of shares 15 January 2015
AA - Annual Accounts 06 November 2014
RESOLUTIONS - N/A 25 June 2014
AA01 - Change of accounting reference date 04 June 2014
SH01 - Return of Allotment of shares 30 April 2014
AR01 - Annual Return 09 April 2014
AD01 - Change of registered office address 06 March 2014
CERTNM - Change of name certificate 12 February 2014
CONNOT - N/A 12 February 2014
RESOLUTIONS - N/A 06 February 2014
SH01 - Return of Allotment of shares 03 December 2013
MR01 - N/A 03 December 2013
AP01 - Appointment of director 28 November 2013
MR01 - N/A 22 November 2013
MR01 - N/A 18 November 2013
AA - Annual Accounts 22 July 2013
SH01 - Return of Allotment of shares 16 April 2013
AR01 - Annual Return 25 March 2013
SH01 - Return of Allotment of shares 08 March 2013
AA - Annual Accounts 13 August 2012
TM02 - Termination of appointment of secretary 08 August 2012
AP03 - Appointment of secretary 08 August 2012
AD04 - Change of location of company records to the registered office 03 August 2012
RESOLUTIONS - N/A 27 July 2012
MAR - Memorandum and Articles - used in re-registration 27 July 2012
CERT10 - Re-registration of a company from public to private 27 July 2012
RR02 - Application by a public company for re-registration as a private limited company 27 July 2012
AA01 - Change of accounting reference date 01 May 2012
SH06 - Notice of cancellation of shares 19 April 2012
AD01 - Change of registered office address 19 April 2012
AR01 - Annual Return 04 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2012
SH01 - Return of Allotment of shares 07 March 2012
SH01 - Return of Allotment of shares 10 January 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
AA - Annual Accounts 23 November 2011
RESOLUTIONS - N/A 09 November 2011
RR01 - Application by a private company for re-registration as a public company 09 November 2011
BS - Balance sheet 09 November 2011
MAR - Memorandum and Articles - used in re-registration 09 November 2011
AUDR - Auditor's report 09 November 2011
AUDS - Auditor's statement 09 November 2011
AP03 - Appointment of secretary 09 November 2011
TM02 - Termination of appointment of secretary 09 November 2011
RESOLUTIONS - N/A 03 November 2011
SH01 - Return of Allotment of shares 01 November 2011
AP01 - Appointment of director 01 November 2011
AP01 - Appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
RESOLUTIONS - N/A 28 October 2011
RESOLUTIONS - N/A 28 October 2011
RESOLUTIONS - N/A 28 October 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 October 2011
CAP-SS - N/A 28 October 2011
SH19 - Statement of capital 28 October 2011
SH01 - Return of Allotment of shares 28 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 October 2011
AR01 - Annual Return 11 April 2011
SH01 - Return of Allotment of shares 03 March 2011
RESOLUTIONS - N/A 12 April 2010
AP01 - Appointment of director 12 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
SH01 - Return of Allotment of shares 12 April 2010
SH08 - Notice of name or other designation of class of shares 12 April 2010
SH01 - Return of Allotment of shares 12 April 2010
AP03 - Appointment of secretary 12 April 2010
MG01 - Particulars of a mortgage or charge 06 April 2010
NEWINC - New incorporation documents 17 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2018 Outstanding

N/A

A registered charge 07 November 2017 Outstanding

N/A

A registered charge 06 July 2016 Outstanding

N/A

A registered charge 15 November 2013 Fully Satisfied

N/A

A registered charge 15 November 2013 Fully Satisfied

N/A

A registered charge 14 November 2013 Outstanding

N/A

Debenture 30 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.