Background WavePink WaveYellow Wave

COAST HOLDINGS (UK) LIMITED (07834323)

COAST HOLDINGS (UK) LIMITED (07834323) is an active UK company. incorporated on 3 November 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COAST HOLDINGS (UK) LIMITED has been registered for 14 years. Current directors include DAVIES, Simon David Austin, SHAH, Adam Khisro Mir, TOLLEY, Christopher Simon.

Company Number
07834323
Status
active
Type
ltd
Incorporated
3 November 2011
Age
14 years
Address
40 Berkeley Square, London, W1J 5AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Simon David Austin, SHAH, Adam Khisro Mir, TOLLEY, Christopher Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COAST HOLDINGS (UK) LIMITED

COAST HOLDINGS (UK) LIMITED is an active company incorporated on 3 November 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COAST HOLDINGS (UK) LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07834323

LTD Company

Age

14 Years

Incorporated 3 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

40 Berkeley Square London, W1J 5AL,

Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
Mar 12
Loan Secured
Apr 13
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Jun 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
May 17
Director Left
Jul 18
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Jan 21
Funding Round
Aug 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Mar 24
Funding Round
Feb 25
11
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Jan 2015

DAVIES, Simon David Austin

Active
LondonW1J 5AL
Born August 1976
Director
Appointed 31 Jul 2015

SHAH, Adam Khisro Mir

Active
Berkeley Square, LondonW1J 5AL
Born June 1973
Director
Appointed 31 Dec 2019

TOLLEY, Christopher Simon

Active
Berkeley Square, LondonW1J 5AL
Born April 1989
Director
Appointed 24 Nov 2023

VALSEC COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Floor, ScarboroughYO11 3TU
Corporate secretary
Appointed 08 Nov 2012
Resigned 01 Jan 2015

KARIM, Farhad Mawji

Resigned
Berkeley Square, LondonW1J 5AL
Born January 1969
Director
Appointed 23 Jan 2012
Resigned 17 Jan 2022

LAX, D Andrew

Resigned
Berkeley Square, LondonW1J 5AL
Born December 1976
Director
Appointed 31 Jul 2015
Resigned 31 Dec 2019

LENNOX, Angus Henesey, Mr.

Resigned
Berkeley Square, LondonW1J 5AL
Born February 1984
Director
Appointed 17 Jan 2022
Resigned 01 Nov 2023

MYERS, Anthony Michael

Resigned
Berkeley Square, LondonW1J 5AL
Born August 1960
Director
Appointed 31 Jul 2014
Resigned 28 Feb 2018

PEGLER, Michael John

Resigned
Berkeley Square, LondonW1J 5AL
Born October 1975
Director
Appointed 03 Nov 2011
Resigned 31 Jul 2015

PIKE, Chad Rustan

Resigned
Berkeley Square, LondonW1J 5AL
Born May 1971
Director
Appointed 03 Nov 2011
Resigned 23 Jan 2012

STOLL, Peter Huston

Resigned
Berkeley Square, LondonW1J 5AL
Born May 1972
Director
Appointed 03 Nov 2011
Resigned 31 Jul 2014

Persons with significant control

1

Mr Stephen Allen Schwarzman

Active
345 Park Avenue, New York10154
Born February 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
21 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 September 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 July 2022
RP04SH01RP04SH01
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Capital Allotment Shares
18 August 2021
SH01Allotment of Shares
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 December 2020
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
18 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
25 May 2017
RP04SH01RP04SH01
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
26 January 2017
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
24 January 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
17 August 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
17 August 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Group
5 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Capital Allotment Shares
17 June 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 February 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
19 September 2014
RP04RP04
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Accounts With Accounts Type Group
7 August 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 July 2013
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number
25 April 2013
MR01Registration of a Charge
Legacy
31 December 2012
MG01MG01
Legacy
21 December 2012
MG01MG01
Legacy
21 December 2012
MG01MG01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
28 November 2012
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
27 November 2012
AP04Appointment of Corporate Secretary
Legacy
10 April 2012
MG01MG01
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Incorporation Company
3 November 2011
NEWINCIncorporation