COBAN 2017 LLP
Warning: Company is in Liquidation, take suitable precautions when trading with this company
- Legal registered address
- C/O GRANT THORNTON UK ADVISORY & TAX LLP Landmark, St Peter's Square, 1 Oxford Street Manchester M1 4PB Copied!
Current company directors
BEDDOWS, Patrick Alexander
BLAND, Simon Peter
BROOKS, Richard Allan Halford
BROWN, Alastair Charles
CHURCH, William Edward
CRATHORNE, Ralph
CRONK, Damian Edward
DORMAN, Mark James
EALES, Kathryn Louise
EGERTON, Louisa Charlotte
FAIRWEATHER, James Wallace Edward
FARRELL, James Ignatius
FIDDES, Michael John Alexander
FORBES, James Angus
FOSH, Paul Jonathan
GEDDES, James George Neil
GEMMILL, William Andrew Lindsay
GLENN, Simion Paul
GREENE, Nicholas John
HAMILTON, Andrew Drummond
HARRIS, Richard Anthony
HEPBURN, Ian Frankland
HERBERT, Richard David Standish
HOLLAND-HIBBERT, Henry Thurston
HOULDEN, Ross Gordon
HULME, Andrew
HUNT, Peter Clayton
HUTLEY, Philip James
JAMIESON, Mark William
KIBBLEWHITE, Simon Michael
LAMBERT, Jonathan Mark
LAWTON, Giles
LEPPARD, David Ronald
LOCHRANE, Charles Ross
MACKENZIE, James Alexander Donald
MAITLAND, Robin Ramsay
MARTIN, Andrew James Westcott
MCANDREW, Mark James
MCKENNA, Philip Joseph
MCLARTY, John Wilson
MEACOCK, Miles Ashley
MEYNELL, Aidan Jonathan Charles
MONK, Christopher Anthony
NICKALLS, Antony Philip Thackray
PAGE RATCLIFF, Timothy Ivan
RETTIE, Andrew John
RICHARDSON, Thomas Shepherd
ROBERTS, Simon Christopher
ROBINSON, Guy
ROWLANDS, Michael
SCOTT, Andrew Templar
SMITH, Andrew Glennie
SMITH, Edward Stuart
SPENCER, Robert Guy Orrell
TACK, Matthew
THESIGER, Antony Martin
THOMAS, Robin Dennis
THOMAS, Rhodri Glyn Lougher
UNDERHILL, Simon, Mr.
VERITY, Michael William
WATERTON, John Graham
WATSON, Nicholas David
WHITE, Richard Peter
WIGGIN, Rupert Michael
WIGGIN, Mark David
WILLIAMS, Robert Harvey
WILLIS, Charles Nigel Crum
WOLFE, Stephen Henry
YEANDLE, Andrew David
YOUATT, James Alan
YOUNG, Nicholas John
View full details of company directors- Company number
- OC334522 Copied!
Accounts
Latest annual accounts were to 31 March 2024
Next annual accounts are due by 31 December 2025
Company financial year end is on 31 March 2026
Confirmation statement
Latest confirmation statement statement dated 1 February 2025
Next statement due by 15 February 2026
Nature of business (SIC)
None known
Previous company names
Name | Date previous name changed |
---|---|
STRUTT & PARKER LLP | 2 October 2017 |
Latest company documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Determination |
28/07/2528 July 2025 New | Registered office address changed from Herbert Smith Freehills Llp, Exchange House Primrose Street London EC2A 2EG England to Landmark, St Peter's Square, 1 Oxford Street Manchester M1 4PB on 2025-07-28 |
17/07/2517 July 2025 New | Appointment of a voluntary liquidator |
17/07/2517 July 2025 New | Declaration of solvency |
03/02/253 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company