CORTLAND PARTNERS UK CO-INVEST I HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CORTLAND PARTNERS UK CO-INVEST I HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11090429

Incorporation date

30/11/2017

Size

Small

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 30/11/2017)
dot icon05/02/2026
Termination of appointment of Mike Altman as a director on 2026-01-28
dot icon05/02/2026
Confirmation statement made on 2025-11-29 with updates
dot icon03/11/2025
Termination of appointment of Victoria Elizabeth Quinlan as a director on 2025-10-31
dot icon04/09/2025
Accounts for a small company made up to 2024-12-31
dot icon20/08/2025
Termination of appointment of Andrew David Bruce as a director on 2025-08-14
dot icon20/08/2025
Appointment of Mr Andrew David Bruce as a director on 2025-08-14
dot icon25/06/2025
Change of details for Cortland Partners Co-Invest I Gp Limited as a person with significant control on 2025-06-24
dot icon07/02/2025
Accounts for a small company made up to 2023-12-31
dot icon16/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon14/03/2024
Termination of appointment of Owain Thomas as a director on 2024-03-14
dot icon13/03/2024
Appointment of Mr Owain Thomas as a director on 2022-05-23
dot icon01/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon09/11/2023
Accounts for a small company made up to 2022-12-31
dot icon09/06/2023
Accounts for a small company made up to 2021-12-31
dot icon18/05/2023
Change of details for Cortland Partners Co-Invest I Gp Limited as a person with significant control on 2023-05-17
dot icon09/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon10/11/2022
Director's details changed for Mr Steven Joel Defrancis on 2022-11-10
dot icon13/09/2022
Director's details changed for Mr Steven Joel Defrancis on 2022-09-13
dot icon13/09/2022
Director's details changed for Mr Andrew David Bruce on 2022-09-13
dot icon13/09/2022
Director's details changed for Mr Mike Altman on 2022-09-13
dot icon25/05/2022
Termination of appointment of Andrew Richard Lloyd Screen as a director on 2022-05-16
dot icon04/04/2022
Termination of appointment of Andrew David Bruce as a director on 2022-01-31
dot icon04/04/2022
Appointment of Mr Andrew David Bruce as a director on 2022-01-31
dot icon10/02/2022
Termination of appointment of Paul Michael Wrights as a director on 2022-01-31
dot icon31/01/2022
Appointment of Mr Andrew Richard Lloyd Screen as a director on 2021-12-30
dot icon28/01/2022
Appointment of Mrs Victoria Elizabeth Quinlan as a director on 2021-12-30
dot icon13/01/2022
Confirmation statement made on 2021-11-29 with updates
dot icon06/01/2022
Accounts for a small company made up to 2020-12-31
dot icon16/11/2021
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 2021-11-16
dot icon19/12/2020
Accounts for a small company made up to 2019-12-31
dot icon18/12/2020
Director's details changed for Mr Mike Altman on 2020-12-04
dot icon17/12/2020
Director's details changed for Mr Paul Wrights on 2020-12-04
dot icon17/12/2020
Director's details changed for Mr Steven Joel Defrancis on 2020-12-04
dot icon10/12/2020
Director's details changed for Mr Andrew David Bruce on 2020-12-04
dot icon03/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon14/04/2020
Appointment of Mr Andrew David Bruce as a director on 2020-04-01
dot icon16/12/2019
Accounts for a small company made up to 2018-12-31
dot icon06/12/2019
Director's details changed for Mr Steven Defrancis on 2019-12-06
dot icon06/12/2019
Change of details for Cortland Partners Co-Invest I Gp Limited as a person with significant control on 2019-12-06
dot icon06/12/2019
Director's details changed for Mr Paul Wrights on 2019-12-06
dot icon06/12/2019
Director's details changed for Mr Mike Altman on 2019-12-06
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon13/08/2019
Termination of appointment of Jason Robert Fielden as a director on 2019-08-08
dot icon13/08/2019
Termination of appointment of Richard Nathan Olsen as a director on 2019-08-08
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with updates
dot icon04/10/2018
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to Second Floor Lansdowne House 57 Berkeley Square, Mayfair London W1J 6ER on 2018-10-04
dot icon31/07/2018
Registered office address changed from 170 Piccadilly London W1J 9EJ United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 2018-07-31
dot icon02/02/2018
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon30/11/2017
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
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Andrew David
Director
31/01/2022 - 14/08/2025
89
Bruce, Andrew David
Director
14/08/2025 - Present
89
Thomas, Owain
Director
23/05/2022 - 14/03/2024
26
Quinlan, Victoria Elizabeth
Director
30/12/2021 - 31/10/2025
63
Bruce, Andrew David
Director
01/04/2020 - 31/01/2022
89

Persons with Significant Control

1
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 PARTNERS UK CO-INVEST I HOLDINGS LIMITED

CORTLAND PARTNERS UK CO-INVEST I HOLDINGS LIMITED is an(a) Active company incorporated on 30/11/2017 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 PARTNERS UK CO-INVEST I HOLDINGS LIMITED?

toggle

CORTLAND PARTNERS UK CO-INVEST I HOLDINGS LIMITED is currently Active. It was registered on 30/11/2017 .

Where is CORTLAND PARTNERS UK CO-INVEST I HOLDINGS LIMITED located?

toggle

CORTLAND PARTNERS UK CO-INVEST I HOLDINGS LIMITED is registered at Leaf A, 9th Floor Tower 42, 25 Old Broad Street, London EC2N 1HQ.

What does CORTLAND PARTNERS UK CO-INVEST I HOLDINGS LIMITED do?

toggle

CORTLAND PARTNERS UK CO-INVEST I HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CORTLAND PARTNERS UK CO-INVEST I HOLDINGS LIMITED?

toggle

The latest filing was on 05/02/2026: Termination of appointment of Mike Altman as a director on 2026-01-28.