General information

Name:

Coex Global Limited

Office Address:

Wework 77 Leadenhall Street EC3A 3DE London

Number: 09524464

Incorporation date: 2015-04-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coex Global Ltd could be gotten hold of in Wework, 77 Leadenhall Street in London. The company's postal code is EC3A 3DE. Coex Global has been active on the market for the last 9 years. The company's registration number is 09524464. This firm has a history in registered name change. Previously this firm had two different names. Up to 2020 this firm was run under the name of Sibro Consultants and up to that point its official company name was Sibro London. This business's declared SIC number is 78200 - Temporary employment agency activities. Coex Global Limited released its latest accounts for the period up to 2022-12-31. The most recent confirmation statement was released on 2023-04-02.

In order to meet the requirements of its clients, the following business is continually being overseen by a body of three directors who are Craig D., Wayne H. and Alex S.. Their successful cooperation has been of great importance to the business since April 2015.

  • Previous company's names
  • Coex Global Ltd 2020-02-04
  • Sibro Consultants Ltd 2015-04-27
  • Sibro London Ltd 2015-04-02

Financial data based on annual reports

Company staff

Craig D.

Role: Director

Appointed: 02 April 2015

Latest update: 21 February 2024

Wayne H.

Role: Director

Appointed: 02 April 2015

Latest update: 21 February 2024

Alex S.

Role: Director

Appointed: 02 April 2015

Latest update: 21 February 2024

People with significant control

Executives who control this firm include: Craig D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Wayne H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alex S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Craig D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Wayne H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alex S.
Notified on 21 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen H.
Notified on 6 April 2016
Ceased on 21 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 02 April 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 02 April 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 02 April 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 02 April 2015
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Satisfaction of charge 095244640003 in full (MR04)
filed on: 9th, January 2024
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

82 St John Street

Post code:

EC1M 4JN

City / Town:

London

Accountant/Auditor,
2016

Name:

Bm2020 Limited

Address:

82 St John Street

Post code:

EC1M 4JN

City / Town:

London

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
9
Company Age

Closest Companies - by postcode