CORTLAND MANAGEMENT UK INVESTORS LIMITED

Register to unlock more data on OkredoRegister

CORTLAND MANAGEMENT UK INVESTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13114893

Incorporation date

05/01/2021

Size

Group

Contacts

Registered address

Registered address

Leaf A 9th Floor Tower 42, 25 Old Broad Street, London EC2N 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2021)
dot icon16/04/2026
Termination of appointment of William Scott Mclain as a director on 2026-04-10
dot icon05/02/2026
Confirmation statement made on 2026-01-04 with updates
dot icon04/02/2026
Group of companies' accounts made up to 2024-12-31
dot icon04/02/2026
Termination of appointment of Brandon Downey Pilot as a director on 2026-01-30
dot icon03/11/2025
Termination of appointment of Victoria Elizabeth Quinlan as a director on 2025-10-31
dot icon14/05/2025
Change of details for Bph Iii Class C Uk Llc as a person with significant control on 2025-04-22
dot icon17/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon13/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/05/2024
Termination of appointment of Tracey Elizabeth, Bridget Hartley as a director on 2024-05-14
dot icon14/03/2024
Group of companies' accounts made up to 2022-12-31
dot icon16/01/2024
Change of details for Cortland Holdings Uk Limited as a person with significant control on 2024-01-04
dot icon16/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon06/09/2023
Statement of capital following an allotment of shares on 2023-08-14
dot icon13/04/2023
Appointment of Mrs Tracey Elizabeth, Bridget Hartley as a director on 2023-04-11
dot icon13/04/2023
Group of companies' accounts made up to 2021-12-31
dot icon03/04/2023
Notification of Hl American Investments Llc as a person with significant control on 2022-01-04
dot icon03/04/2023
Notification of Bph Iii Class C Uk Llc as a person with significant control on 2022-01-04
dot icon03/04/2023
Change of details for Cortland Holdings Uk Limited as a person with significant control on 2021-11-16
dot icon22/03/2023
Termination of appointment of Tracey Elizabeth, Bridget Hartley as a director on 2023-03-03
dot icon21/03/2023
Appointment of Mrs Tracey Elizabeth, Bridget Hartley as a director on 2023-03-03
dot icon09/03/2023
Termination of appointment of Clyde Donald Stutts as a director on 2023-03-03
dot icon31/01/2023
Registered office address changed from , Tower 42, 25 Old Broad Street Leaf a, 9th Floor, London, EC2N 1HQ, England to Leaf a 9th Floor Tower 42 25 Old Broad Street London EC2N 1HQ on 2023-01-31
dot icon30/01/2023
Director's details changed for Mr Andrew David Bruce on 2023-01-30
dot icon16/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon19/10/2022
Change of details for Cortland Holdings Uk Limited as a person with significant control on 2022-01-04
dot icon13/09/2022
Director's details changed for Mr Brandon Downey Pilot on 2022-09-13
dot icon13/09/2022
Director's details changed for Mr William Scott Mclain on 2022-09-13
dot icon14/02/2022
Termination of appointment of Paul Michael Wrights as a director on 2022-01-31
dot icon10/02/2022
Confirmation statement made on 2022-01-04 with updates
dot icon04/02/2022
Appointment of Mrs Victoria Elizabeth Quinlan as a director on 2021-12-30
dot icon28/10/2021
Appointment of Mr William Scott Mclain as a director on 2021-09-17
dot icon28/10/2021
Appointment of Mr Brandon Downey Pilot as a director on 2021-09-17
dot icon22/10/2021
Registered office address changed from , Second Floor, Lansdowne House 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom to Leaf a 9th Floor Tower 42 25 Old Broad Street London EC2N 1HQ on 2021-10-22
dot icon20/10/2021
Statement of capital following an allotment of shares on 2021-09-17
dot icon20/10/2021
Appointment of Mr Steven Joel Defrancis as a director on 2021-09-17
dot icon18/10/2021
Current accounting period shortened from 2022-01-31 to 2021-12-31
dot icon14/10/2021
Sub-division of shares on 2021-09-17
dot icon14/10/2021
Resolutions
dot icon14/10/2021
Memorandum and Articles of Association
dot icon12/10/2021
Change of share class name or designation
dot icon16/02/2021
Appointment of Mr Andrew David Bruce as a director on 2021-01-29
dot icon05/01/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Andrew David
Director
29/01/2021 - Present
91
Hartley, Tracey Elizabeth, Bridget
Director
03/03/2023 - 03/03/2023
25
Hartley, Tracey Elizabeth, Bridget
Director
11/04/2023 - 14/05/2024
25
Defrancis, Steven Joel
Director
17/09/2021 - Present
19
Quinlan, Victoria Elizabeth
Director
30/12/2021 - 31/10/2025
29

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORTLAND MANAGEMENT UK INVESTORS LIMITED

CORTLAND MANAGEMENT UK INVESTORS LIMITED is an(a) Active company incorporated on 05/01/2021 with the registered office located at Leaf A 9th Floor Tower 42, 25 Old Broad Street, London EC2N 1HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORTLAND MANAGEMENT UK INVESTORS LIMITED?

toggle

CORTLAND MANAGEMENT UK INVESTORS LIMITED is currently Active. It was registered on 05/01/2021 .

Where is CORTLAND MANAGEMENT UK INVESTORS LIMITED located?

toggle

CORTLAND MANAGEMENT UK INVESTORS LIMITED is registered at Leaf A 9th Floor Tower 42, 25 Old Broad Street, London EC2N 1HQ.

What does CORTLAND MANAGEMENT UK INVESTORS LIMITED do?

toggle

CORTLAND MANAGEMENT UK INVESTORS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORTLAND MANAGEMENT UK INVESTORS LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of William Scott Mclain as a director on 2026-04-10.