Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Cote Group (Financing) LTD
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings (99)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Previous names
CHABLIS MIDCO LIMITED
Details
Company type
Private Limited Company
Company Number
08662609
Global Intermediary ID
8KAJRD.00001.ME.826
Record last updated
Thursday, October 20, 2022 12:44:26 PM UTC
Postal Code
W1T 3NJ
Charts
Visits
COTE GROUP (FINANCING) LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-9
2018-1
2020-1
2024-1
2024-6
2024-7
2024-8
2024-10
2024-11
2024-12
0
1
2
Directors
Paul Leonard Aitchison
(born on Jul 16, 1979), 210 companies
Sean Michael Dinnen
(born on Mar 10, 1968), 25 companies
Ian Robert Moore
(born on Oct 12, 1971), 55 companies
Harald Alexander Samuelsson
(born on Apr 19, 1968), 6 companies
Alexander Rupert Gauvain Scrimgeour
(born on Oct 26, 1971), 21 companies
Stuart Mcnamara
, 13 companies
Strahan Leonard Arthur Wilson
(born on Feb 3, 1975), 53 companies
Kristina Zienko
, 12 companies
Cote Restaurants Group Holdings Private Limited Company
, 5 companies
Filings
Document Type
Publication date
Download link
Registry
Dec 16, 2020
Resignation of one Secretary (a woman)
Registry
Dec 2, 2020
Resignation of one Director (a man)
Registry
Jul 17, 2018
Resignation of one Secretary (a man)
Registry
Jul 17, 2018
Appointment of a woman as Secretary
Registry
Sep 6, 2017
Confirmation statement made , with updates
Registry
Sep 6, 2017
Confirmation statement made , with updates 2599947...
Registry
Sep 1, 2017
Appointment of a person as Director
Registry
Sep 1, 2017
Appointment of a person as Director 2599924...
Registry
Aug 31, 2017
Resignation of one Director
Registry
Aug 31, 2017
Resignation of one Director 2599924...
Registry
Jun 17, 2017
Statement of satisfaction of a charge / full / charge no 1
Registry
Jun 17, 2017
Statement of satisfaction of a charge / full / charge no 1 7972313...
Registry
Jun 16, 2017
Registration of a charge / charge code
Registry
Jun 16, 2017
Registration of a charge / charge code 2599606...
Financials
Mar 30, 2017
Annual accounts
Financials
Mar 30, 2017
Annual accounts 1658882...
Registry
Sep 8, 2016
Resignation of one Finance Director and one Director (a man)
Registry
Sep 6, 2016
Appointment of a man as Director
Registry
Aug 31, 2016
Confirmation statement made , with updates
Registry
Aug 31, 2016
Confirmation statement made , with updates 2597782...
Financials
May 13, 2016
Annual accounts
Financials
May 13, 2016
Annual accounts 7948844...
Registry
Apr 29, 2016
Appointment of a person as Director
Registry
Apr 29, 2016
Resignation of one Director
Registry
Apr 29, 2016
Appointment of a person as Director
Registry
Apr 29, 2016
Resignation of one Director
Registry
Apr 28, 2016
Appointment of a man as Finance Director and Director
Registry
Apr 14, 2016
Appointment of a person as Secretary
Registry
Apr 14, 2016
Resignation of one Secretary
Registry
Apr 14, 2016
Appointment of a person as Secretary
Registry
Apr 14, 2016
Resignation of one Secretary
Registry
Apr 12, 2016
Appointment of a man as Secretary
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%)
Registry
Jan 14, 2016
Resignation of one Director
Registry
Jan 14, 2016
Resignation of one Director 2596814...
Registry
Dec 15, 2015
Resignation of one Director (a man)
Registry
Sep 16, 2015
Annual return
Registry
Sep 16, 2015
Annual return 2595697...
Registry
Sep 7, 2015
Resolution
Registry
Sep 7, 2015
Resolution 2317648...
Registry
Aug 28, 2015
Registration of a charge / charge code
Registry
Aug 28, 2015
Registration of a charge / charge code 1655245...
Registry
Jul 23, 2015
Resignation of one Director
Registry
Jul 23, 2015
Resignation of one Director 7930581...
Registry
Jul 23, 2015
Resignation of one Director
Registry
Jul 23, 2015
Resignation of one Director 7930581...
Registry
Jul 16, 2015
Statement of satisfaction of a charge / full / charge no 1
Registry
Jul 16, 2015
Statement of satisfaction of a charge / full / charge no 1 7930581...
Registry
Jul 16, 2015
Statement of satisfaction of a charge / full / charge no 1
Registry
Jul 16, 2015
Statement of satisfaction of a charge / full / charge no 1 7930581...
Registry
Jul 14, 2015
Resignation of 2 people: one Investment Director, one Investment Manager and one Director (a man)
Registry
Mar 31, 2015
Registration of a charge / charge code
Registry
Mar 31, 2015
Registration of a charge / charge code 7926124...
Financials
Dec 1, 2014
Annual accounts
Financials
Dec 1, 2014
Annual accounts 1653476...
Registry
Sep 16, 2014
Annual return
Registry
Sep 16, 2014
Annual return 2593549...
Registry
Oct 9, 2013
Resolution
Registry
Oct 9, 2013
Memorandum of association
Registry
Oct 9, 2013
Resolution
Registry
Oct 9, 2013
Resolution 1845798...
Registry
Oct 9, 2013
Memorandum of association
Registry
Oct 9, 2013
Resolution
Registry
Oct 8, 2013
Company name change
Registry
Oct 2, 2013
Return of allotment of shares
Registry
Oct 2, 2013
Return of allotment of shares 7890661...
Registry
Oct 2, 2013
Change of registered office address
Registry
Oct 2, 2013
Return of allotment of shares
Registry
Oct 2, 2013
Change of registered office address
Registry
Sep 30, 2013
Notice of change of name nm01 - resolution
Registry
Sep 30, 2013
Notice of change of name nm01 - resolution 7890661...
Registry
Sep 30, 2013
Notice of change of name nm01 - resolution
Registry
Sep 25, 2013
Appointment of a person as Director
Registry
Sep 25, 2013
Appointment of a person as Director 2591438...
Registry
Sep 25, 2013
Appointment of a person as Director
Registry
Sep 25, 2013
Appointment of a person as Director 2591438...
Registry
Sep 25, 2013
Appointment of a person as Secretary
Registry
Sep 25, 2013
Appointment of a person as Director
Registry
Sep 25, 2013
Appointment of a person as Director 2591438...
Registry
Sep 25, 2013
Appointment of a person as Director
Registry
Sep 25, 2013
Appointment of a person as Director 2591438...
Registry
Sep 25, 2013
Appointment of a man as Secretary
Registry
Sep 25, 2013
Appointment of a person as Director
Registry
Sep 25, 2013
Appointment of a person as Director 2591438...
Registry
Sep 25, 2013
Appointment of a man as Director
Registry
Sep 25, 2013
Appointment of a man as Director 2591438...
Registry
Sep 25, 2013
Appointment of a person as Secretary
Registry
Sep 24, 2013
Three appointments: 3 men
Registry
Sep 14, 2013
Registration of a charge / charge code
Registry
Sep 14, 2013
Registration of a charge / charge code 7890187...
Registry
Sep 14, 2013
Registration of a charge / charge code
Registry
Sep 11, 2013
Two appointments: 2 men
Registry
Aug 27, 2013
Change of registered office address
Registry
Aug 27, 2013
Change of registered office address 2591316...
Registry
Aug 27, 2013
Change of registered office address
Registry
Aug 23, 2013
Appointment of a man as Director and Investment Director
Companies with similar name
Cote Sl (En Liquidacion)
Cote Sa
Cote, SA
Cote Ltd
Cote Restaurant Group Ltd
Cote Azur Tender Group Ltd
Amicushorizon Group Financing Limited
Horizon Group Financing Limited
Ide Group Financing Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)