Having been setup in 2003, Kosa Uk Ltd have registered office in London, it's status is listed as "Active". We don't know the number of employees at the business. The company has 9 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAWSHAW, Christopher Lee | 28 September 2012 | - | 1 |
MATHEWS, Reagan John | 08 May 2018 | - | 1 |
BULLOCH, Kelly Bruce | 10 February 2004 | 08 July 2005 | 1 |
CHESSMORE, Christopher Lee | 24 September 2010 | 01 December 2016 | 1 |
FEILMEIER, Steven John | 14 April 2004 | 09 September 2004 | 1 |
GILVRAY, Derek | 08 July 2005 | 09 December 2011 | 1 |
MINDT, Kenneth Andrew | 17 April 2012 | 28 September 2012 | 1 |
PADLEY, Brian Eric | 09 December 2011 | 10 December 2012 | 1 |
WALKER, Jeffrey Ray | 10 February 2004 | 08 July 2005 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 25 September 2020 | |
CH01 - Change of particulars for director | 21 January 2020 | |
SH01 - Return of Allotment of shares | 16 December 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 December 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 December 2019 | |
AP04 - Appointment of corporate secretary | 02 December 2019 | |
TM02 - Termination of appointment of secretary | 02 December 2019 | |
AD01 - Change of registered office address | 02 December 2019 | |
CS01 - N/A | 21 October 2019 | |
AA - Annual Accounts | 14 August 2019 | |
SH01 - Return of Allotment of shares | 09 January 2019 | |
AA - Annual Accounts | 06 November 2018 | |
CS01 - N/A | 22 October 2018 | |
CH01 - Change of particulars for director | 22 May 2018 | |
TM01 - Termination of appointment of director | 08 May 2018 | |
AP01 - Appointment of director | 08 May 2018 | |
AP01 - Appointment of director | 08 May 2018 | |
TM01 - Termination of appointment of director | 08 May 2018 | |
CS01 - N/A | 20 October 2017 | |
AA - Annual Accounts | 17 July 2017 | |
CH04 - Change of particulars for corporate secretary | 24 May 2017 | |
AD01 - Change of registered office address | 22 February 2017 | |
AP01 - Appointment of director | 05 December 2016 | |
TM01 - Termination of appointment of director | 02 December 2016 | |
CS01 - N/A | 11 November 2016 | |
AA - Annual Accounts | 17 October 2016 | |
AR01 - Annual Return | 23 November 2015 | |
AA - Annual Accounts | 16 July 2015 | |
AR01 - Annual Return | 31 October 2014 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 10 September 2013 | |
AP01 - Appointment of director | 31 December 2012 | |
TM01 - Termination of appointment of director | 31 December 2012 | |
AR01 - Annual Return | 29 October 2012 | |
TM01 - Termination of appointment of director | 09 October 2012 | |
AP01 - Appointment of director | 09 October 2012 | |
AA - Annual Accounts | 20 June 2012 | |
AP01 - Appointment of director | 24 April 2012 | |
TM01 - Termination of appointment of director | 24 April 2012 | |
AP01 - Appointment of director | 14 December 2011 | |
TM01 - Termination of appointment of director | 14 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 December 2011 | |
AR01 - Annual Return | 31 October 2011 | |
AA - Annual Accounts | 06 July 2011 | |
RESOLUTIONS - N/A | 03 December 2010 | |
MEM/ARTS - N/A | 03 December 2010 | |
AR01 - Annual Return | 21 October 2010 | |
TM01 - Termination of appointment of director | 08 October 2010 | |
AP01 - Appointment of director | 08 October 2010 | |
MG01 - Particulars of a mortgage or charge | 12 August 2010 | |
MG01 - Particulars of a mortgage or charge | 09 August 2010 | |
AA - Annual Accounts | 14 June 2010 | |
SH01 - Return of Allotment of shares | 21 January 2010 | |
CH01 - Change of particulars for director | 30 November 2009 | |
AR01 - Annual Return | 30 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
AA - Annual Accounts | 17 October 2009 | |
395 - Particulars of a mortgage or charge | 29 September 2009 | |
288a - Notice of appointment of directors or secretaries | 02 September 2009 | |
288b - Notice of resignation of directors or secretaries | 02 September 2009 | |
RESOLUTIONS - N/A | 23 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 July 2009 | |
395 - Particulars of a mortgage or charge | 30 April 2009 | |
395 - Particulars of a mortgage or charge | 08 April 2009 | |
395 - Particulars of a mortgage or charge | 02 April 2009 | |
395 - Particulars of a mortgage or charge | 19 February 2009 | |
395 - Particulars of a mortgage or charge | 19 February 2009 | |
395 - Particulars of a mortgage or charge | 19 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2009 | |
288a - Notice of appointment of directors or secretaries | 24 December 2008 | |
288b - Notice of resignation of directors or secretaries | 23 December 2008 | |
363a - Annual Return | 21 December 2008 | |
287 - Change in situation or address of Registered Office | 21 December 2008 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 18 September 2007 | |
363a - Annual Return | 17 November 2006 | |
AA - Annual Accounts | 16 November 2006 | |
AA - Annual Accounts | 26 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 2006 | |
363a - Annual Return | 06 December 2005 | |
288a - Notice of appointment of directors or secretaries | 20 September 2005 | |
288b - Notice of resignation of directors or secretaries | 20 September 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 August 2005 | |
288a - Notice of appointment of directors or secretaries | 05 August 2005 | |
288b - Notice of resignation of directors or secretaries | 29 July 2005 | |
288b - Notice of resignation of directors or secretaries | 29 July 2005 | |
288a - Notice of appointment of directors or secretaries | 29 July 2005 | |
288a - Notice of appointment of directors or secretaries | 24 February 2005 | |
363a - Annual Return | 10 December 2004 | |
288b - Notice of resignation of directors or secretaries | 04 October 2004 | |
288a - Notice of appointment of directors or secretaries | 27 May 2004 | |
395 - Particulars of a mortgage or charge | 20 May 2004 | |
395 - Particulars of a mortgage or charge | 20 May 2004 | |
395 - Particulars of a mortgage or charge | 20 May 2004 | |
395 - Particulars of a mortgage or charge | 20 May 2004 | |
RESOLUTIONS - N/A | 19 May 2004 | |
395 - Particulars of a mortgage or charge | 06 May 2004 | |
288a - Notice of appointment of directors or secretaries | 15 March 2004 | |
288a - Notice of appointment of directors or secretaries | 15 March 2004 | |
288b - Notice of resignation of directors or secretaries | 13 March 2004 | |
225 - Change of Accounting Reference Date | 13 March 2004 | |
288b - Notice of resignation of directors or secretaries | 12 March 2004 | |
CERTNM - Change of name certificate | 09 February 2004 | |
NEWINC - New incorporation documents | 20 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Confirmation and amendment agreement | 05 August 2010 | Fully Satisfied |
N/A |
Agreement on the assignment of receivables | 04 August 2010 | Fully Satisfied |
N/A |
Pledge over shares agreement | 18 September 2009 | Fully Satisfied |
N/A |
A pledge agreement of third party receivables | 15 April 2009 | Fully Satisfied |
N/A |
Portuguese pledge agreement | 30 March 2009 | Fully Satisfied |
N/A |
Debenture | 24 March 2009 | Fully Satisfied |
N/A |
English security agreement | 06 February 2009 | Fully Satisfied |
N/A |
An agreement and deed of pledge of shares | 06 February 2009 | Fully Satisfied |
N/A |
German share pledge agreement | 06 February 2009 | Fully Satisfied |
N/A |
Pledge agreement executed outside the UK and comprising property situated there | 30 April 2004 | Fully Satisfied |
N/A |
Agreement and deed of pledge of shares | 30 April 2004 | Fully Satisfied |
N/A |
Agreement and deed of pledge of shares | 30 April 2004 | Fully Satisfied |
N/A |
Portuguese pledge agreement | 30 April 2004 | Fully Satisfied |
N/A |
Debenture | 30 April 2004 | Fully Satisfied |
N/A |