Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COEX PARTNERS LIMITED
Company Information for

COEX PARTNERS LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
09301514
Private Limited Company
Liquidation

Company Overview

About Coex Partners Ltd
COEX PARTNERS LIMITED was founded on 2014-11-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Coex Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COEX PARTNERS LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
 
Previous Names
COEX PARTNERS (HOLDINGS) LIMITED14/04/2016
Filing Information
Company Number 09301514
Company ID Number 09301514
Date formed 2014-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 23/03/2021
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
Last Datalog update: 2024-02-07 02:44:48
Primary Source:Companies House
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 COEX PARTNERS LIMITED
The following companies were found which have the same name as COEX PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COEX PARTNERS (ADVISORY) LLP 43-45 DORSET STREET LONDON W1U 7NA Active Company formed on the 2013-04-23
COEX PARTNERS ENTERPRISES LIMITED 43-45 DORSET STREET LONDON UNITED KINGDOM W1U 7NA Dissolved Company formed on the 2015-09-16
COEX PARTNERS FX LLP FLOOR 2 155 BISHOPSGATE LONDON EC2M 3TQ Active - Proposal to Strike off Company formed on the 2016-03-10
COEX PARTNERS INC Delaware Unknown
COEX PARTNERS LLC Delaware Unknown
Coex Partners Inc Connecticut Unknown

Company Officers of COEX PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES ASHLEY
Director 2017-11-30
NICOLAS NOEL ANDRE BRETEAU
Director 2017-11-30
PAUL SIMON DUNKLEY
Director 2017-11-30
ALEXANDER PAUL GERSKOWITCH
Director 2016-02-04
SAMUEL JOHN RUIZ
Director 2017-11-30
JOHN CHARLES RUSKIN
Director 2014-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
LEE HUGHES
Director 2016-04-06 2017-11-30
STEVEN ELTON HAWKSWORTH
Director 2014-11-25 2016-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES ASHLEY EXCO INTERNATIONAL LIMITED Director 2018-03-05 CURRENT 1976-10-05 Liquidation
PAUL JAMES ASHLEY EXCO NOMINEES LIMITED Director 2018-03-05 CURRENT 1986-08-11 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL US INVESTMENTS (HOLDINGS) LIMITED Director 2018-03-05 CURRENT 2001-02-09 Liquidation
PAUL JAMES ASHLEY TP ICAP LATIN AMERICA HOLDINGS LIMITED Director 2018-03-05 CURRENT 2004-06-24 Active
PAUL JAMES ASHLEY ALTEX-ATS LTD Director 2018-03-05 CURRENT 2005-03-10 Liquidation
PAUL JAMES ASHLEY CLEVERPRIDE LIMITED Director 2018-03-05 CURRENT 2006-05-15 Active
PAUL JAMES ASHLEY ICAP GLOBAL BROKING INVESTMENTS Director 2018-03-05 CURRENT 2014-06-12 Liquidation
PAUL JAMES ASHLEY ICAP INFORMATION SERVICES LIMITED Director 2018-03-05 CURRENT 2014-08-14 Active
PAUL JAMES ASHLEY ICAP GLOBAL BROKING FINANCE LIMITED Director 2018-03-05 CURRENT 2016-09-16 Active
PAUL JAMES ASHLEY GARBAN GROUP HOLDINGS LIMITED Director 2018-03-05 CURRENT 1998-07-21 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED Director 2018-03-05 CURRENT 2001-02-12 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS (ASIA PACIFIC) LIMITED Director 2018-03-05 CURRENT 2004-07-08 Active
PAUL JAMES ASHLEY ICAP UK INVESTMENTS NO.2 Director 2018-03-05 CURRENT 2006-07-26 Liquidation
PAUL JAMES ASHLEY ICAP UK INVESTMENTS NO.1 Director 2018-03-05 CURRENT 2006-07-26 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS LIMITED Director 2018-03-05 CURRENT 2008-09-10 Active
PAUL JAMES ASHLEY ICAP HOLDINGS (EMEA) LIMITED Director 2018-03-05 CURRENT 2008-09-10 Liquidation
PAUL JAMES ASHLEY GARBAN INTERNATIONAL Director 2018-03-05 CURRENT 1985-03-14 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL (2001) LIMITED Director 2018-03-05 CURRENT 2001-02-09 Liquidation
PAUL JAMES ASHLEY ICAP AMERICA INVESTMENTS LIMITED Director 2018-03-05 CURRENT 2003-02-18 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS (UK) LIMITED Director 2018-03-05 CURRENT 2008-02-15 Active
PAUL JAMES ASHLEY COEX NOMINEE LIMITED Director 2017-11-30 CURRENT 2017-11-27 Active - Proposal to Strike off
PAUL JAMES ASHLEY LIQUIDITYCHAIN LIMITED Director 2017-02-01 CURRENT 2016-07-08 Liquidation
PAUL JAMES ASHLEY M.W. MARSHALL (U.K.) LIMITED Director 2016-06-30 CURRENT 1926-05-04 Active - Proposal to Strike off
PAUL JAMES ASHLEY PREBON LIMITED Director 2016-05-06 CURRENT 1992-03-23 Active
PAUL JAMES ASHLEY TULLETT LIBERTY BROKERAGE SERVICES (UK) LIMITED Director 2016-05-06 CURRENT 1993-02-09 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (OIL) LIMITED Director 2016-05-06 CURRENT 2006-03-31 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1973-09-19 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED Director 2016-05-06 CURRENT 1981-08-18 Active
PAUL JAMES ASHLEY TULLETT LIBERTY (POWER) LIMITED Director 2016-05-06 CURRENT 1988-01-20 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1982-03-29 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON ADMINISTRATION LIMITED Director 2016-05-06 CURRENT 1969-02-14 Liquidation
PAUL JAMES ASHLEY SWARDGREEN LIMITED Director 2016-05-06 CURRENT 1982-06-15 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (FUTURES HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1984-07-31 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (UK) LIMITED Director 2016-05-06 CURRENT 1985-04-26 Liquidation
PAUL JAMES ASHLEY TPSYNREX LTD Director 2015-12-16 CURRENT 2014-03-24 Active
PAUL JAMES ASHLEY P.V.M. OIL ASSOCIATES LIMITED Director 2014-11-26 CURRENT 1979-11-28 Active
PAUL JAMES ASHLEY P V M OIL FUTURES LTD Director 2014-11-26 CURRENT 1993-06-18 Active
PAUL JAMES ASHLEY P V M OIL CONSULTANTS LTD Director 2014-11-26 CURRENT 1995-11-21 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (EQUITIES) LIMITED Director 2014-10-01 CURRENT 1990-08-22 Active
PAUL JAMES ASHLEY TP ICAP BROKING LIMITED Director 2014-10-01 CURRENT 1991-12-12 Active
PAUL JAMES ASHLEY TP ICAP E&C LIMITED Director 2014-10-01 CURRENT 1969-11-19 Active
NICOLAS NOEL ANDRE BRETEAU ISWAP LIMITED Director 2018-02-22 CURRENT 2010-06-11 Active
NICOLAS NOEL ANDRE BRETEAU COEX NOMINEE LIMITED Director 2017-11-30 CURRENT 2017-11-27 Active - Proposal to Strike off
NICOLAS NOEL ANDRE BRETEAU BCMG CONSULTING LIMITED Director 2015-04-15 CURRENT 2015-04-15 Dissolved 2017-06-13
PAUL SIMON DUNKLEY COEX NOMINEE LIMITED Director 2017-11-30 CURRENT 2017-11-27 Active - Proposal to Strike off
PAUL SIMON DUNKLEY TULLETT PREBON (EQUITIES) LIMITED Director 2009-03-11 CURRENT 1990-08-22 Active
PAUL SIMON DUNKLEY TP ICAP BROKING LIMITED Director 2009-03-11 CURRENT 1991-12-12 Active
PAUL SIMON DUNKLEY TP ICAP E&C LIMITED Director 2009-03-11 CURRENT 1969-11-19 Active
PAUL SIMON DUNKLEY CSO OMEGA LIMITED Director 2003-11-11 CURRENT 2002-06-19 Active
SAMUEL JOHN RUIZ COEX NOMINEE LIMITED Director 2017-11-30 CURRENT 2017-11-27 Active - Proposal to Strike off
SAMUEL JOHN RUIZ TPSYNREX LTD Director 2017-11-21 CURRENT 2014-03-24 Active
SAMUEL JOHN RUIZ GLOBAL SUSTAINABLE CAPITAL MANAGEMENT (UK) LIMITED Director 2016-09-26 CURRENT 2015-02-03 Active
JOHN CHARLES RUSKIN JGRC CAPITAL LTD Director 2018-03-06 CURRENT 2018-03-06 Active
JOHN CHARLES RUSKIN COEX NOMINEE LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
JOHN CHARLES RUSKIN COEX PARTNERS ENTERPRISES LIMITED Director 2015-09-16 CURRENT 2015-09-16 Dissolved 2017-02-07
JOHN CHARLES RUSKIN MAYFORD CLOSE LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
JOHN CHARLES RUSKIN PRESENT DAY STUDIOS LTD Director 2013-12-19 CURRENT 2013-10-01 Dissolved 2016-01-19
JOHN CHARLES RUSKIN DOWNSHIRE 21 LIMITED Director 2013-11-20 CURRENT 2013-11-20 Dissolved 2017-07-04

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Bookkeeper/Accounts AssistantLondonPrepare bank reconciliation. The bookkeeper will report directly to the Finance manager and will assist in daily bookkeeping tasks....2016-11-17

Jobs results powered by Indeed
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
2023-10-18Voluntary liquidation. Notice of members return of final meeting
2023-02-15Voluntary liquidation Statement of receipts and payments to 2022-12-07
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES RUSKIN
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-06-29LIQ10Removal of liquidator by court order
2022-06-28600Appointment of a voluntary liquidator
2022-01-10Voluntary liquidation declaration of solvency
2022-01-10LIQ01Voluntary liquidation declaration of solvency
2022-01-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-04Appointment of a voluntary liquidator
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM 135 Bishopsgate London EC2M 3TP England
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM 135 Bishopsgate London EC2M 3TP England
2022-01-04600Appointment of a voluntary liquidator
2022-01-04LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-08
2021-11-08SH19Statement of capital on 2021-11-08 GBP 2.00
2021-11-08SH20Statement by Directors
2021-11-08CAP-SSSolvency Statement dated 02/11/21
2021-11-08RES13Resolutions passed:
  • Reduction of share premuim account 02/11/2021
  • Resolution of reduction in issued share capital
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER ALLEN
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Floor 2 155 Bishopsgate London EC2M 3TQ England
2020-12-23AA01Previous accounting period shortened from 29/12/19 TO 28/12/19
2020-11-27AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER ALLEN
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PAUL GERSKOWITCH
2020-04-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-03-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-12AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-12-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-09-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-07-31RP04AP01Second filing of director appointment of Alexander Gerskowitch
2019-07-22AP01DIRECTOR APPOINTED MR ALAN KELLY
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES ASHLEY
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS NOEL ANDRE BRETEAU
2019-02-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN RUIZ
2019-01-03PSC05Change of details for Tp Icap Plc as a person with significant control on 2018-11-19
2018-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/18 FROM Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON DUNKLEY
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-04-19PSC02Notification of Tp Icap Plc as a person with significant control on 2017-11-30
2018-04-19PSC07CESSATION OF JOHN CHARLES RUSKIN AS A PSC
2018-04-19PSC07CESSATION OF ALEXANDER PAUL GERSKOWITCH AS A PSC
2018-04-10AP01DIRECTOR APPOINTED MR NICOLAS NOEL ANDRE BRETEAU
2018-04-09AP01DIRECTOR APPOINTED PAUL JAMES ASHLEY
2018-04-09AP01DIRECTOR APPOINTED MR SAMUEL JUAN RUIZ
2018-04-09AP01DIRECTOR APPOINTED MR PAUL SIMON DUNKLEY
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM 43-45 Dorset Street London W1U 7NA
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR LEE HUGHES
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 12500
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-08-08AP01DIRECTOR APPOINTED LEE HUGHES
2016-08-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14RES15CHANGE OF COMPANY NAME 14/04/16
2016-04-14CERTNMCOMPANY NAME CHANGED COEX PARTNERS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 14/04/16
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ELTON HAWKSWORTH
2016-03-02AP01DIRECTOR APPOINTED ALEXANDER PAUL GERSKOWITCH
2016-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093015140001
2015-11-16AR0107/11/15 ANNUAL RETURN FULL LIST
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 093015140001
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-29SH02Consolidation of shares on 2014-11-25
2014-12-22RES13CREATE NEW CLASS OF ORDINARY B SHARES OF £0.01 EACH 25/11/2014
2014-12-22RES01ADOPT ARTICLES 25/11/2014
2014-12-16SH0125/11/14 STATEMENT OF CAPITAL GBP 12500
2014-12-16SH0125/11/14 STATEMENT OF CAPITAL GBP 10000
2014-12-15AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2014-12-15AP01DIRECTOR APPOINTED MR STEVEN ELTON HAWKSWORTH
2014-12-02SH02SUB-DIVISION 18/11/14
2014-11-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COEX PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-12-21
Notices to2021-12-21
Appointmen2021-12-21
Fines / Sanctions
No fines or sanctions have been issued against COEX PARTNERS LIMITED
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 COEX PARTNERS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31

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 COEX PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of COEX PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COEX PARTNERS LIMITED
Trademarks
We have not found any records of COEX PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COEX PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as COEX PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COEX PARTNERS LIMITED 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 Event TypeResolution
Defending partyCOEX PARTNERS LIMITEDEvent Date2021-12-21
 
Initiating party Event TypeNotices to
Defending partyCOEX PARTNERS LIMITEDEvent Date2021-12-21
 
Initiating party Event TypeAppointmen
Defending partyCOEX PARTNERS LIMITEDEvent Date2021-12-21
Company Number: 09301514 Name of Company: COEX PARTNERS LIMITED Previous Name of Company: Coex Partners (Holdings) Limited (until 14/04/2016) Nature of Business: Financial intermediation Registered of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COEX PARTNERS LIMITED 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 COEX PARTNERS LIMITED 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.