COBAN 2017 LLP

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!
Company status
Liquidation
Company type
Limited Liability Partnership
Accounts category
Total Exemption Full
Incorporated on
1 February 2008
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

View original and historic source data
Nature of business (SIC)

None known

Previous company names

NameDate previous name changed
STRUTT & PARKER LLP2 October 2017

Latest company documents
DateDescription
29/07/2529 July 2025 NewDetermination

View Document

28/07/2528 July 2025 NewRegistered 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

View Document

17/07/2517 July 2025 NewAppointment of a voluntary liquidator

View Document

17/07/2517 July 2025 NewDeclaration of solvency

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

View all company documents

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