About

Registered Number: 04938035
Date of Incorporation: 20/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 20 Gresham Street, 4th Floor, London, EC2V 7JE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.