Background WavePink WaveYellow Wave

COTERIE HOLDINGS UK LIMITED (14868561)

COTERIE HOLDINGS UK LIMITED (14868561) is an active UK company. incorporated on 15 May 2023. 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.. COTERIE HOLDINGS UK LIMITED has been registered for 2 years. Current directors include EISNER, Alan John, FENG, Li, ROBINSON, Christopher John and 2 others.

Company Number
14868561
Status
active
Type
ltd
Incorporated
15 May 2023
Age
2 years
Address
58 Grosvenor Street, London, W1K 3JB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EISNER, Alan John, FENG, Li, ROBINSON, Christopher John, SAUNDERS, Michael Potter, SUGAI, Erica
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTERIE HOLDINGS UK LIMITED

COTERIE HOLDINGS UK LIMITED is an active company incorporated on 15 May 2023 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.. COTERIE HOLDINGS UK LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14868561

LTD Company

Age

2 Years

Incorporated 15 May 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

58 Grosvenor Street London, W1K 3JB,

Previous Addresses

, Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, KT13 8AL, England
From: 15 May 2023To: 6 June 2025
Timeline

12 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
May 23
Director Joined
Jun 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Loan Secured
Dec 23
Director Joined
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

EISNER, Alan John

Active
Grosvenor Street, LondonW1K 3JB
Born July 1963
Director
Appointed 14 Jun 2023

FENG, Li

Active
Grosvenor Street, LondonW1K 3JB
Born September 1983
Director
Appointed 15 May 2023

ROBINSON, Christopher John

Active
Grosvenor Street, LondonW1K 3JB
Born March 1969
Director
Appointed 15 May 2023

SAUNDERS, Michael Potter

Active
Grosvenor Street, LondonW1K 3JB
Born August 1963
Director
Appointed 01 Jan 2024

SUGAI, Erica

Active
Grosvenor Street, LondonW1K 3JB
Born December 1983
Director
Appointed 15 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Foster Chiang

Active
Grosvenor Street, LondonW1K 3JB
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2024
Hibiscus Way, Grand CaymanKY1 - 1205

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2023
Ceased 04 Jun 2024
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Group
12 April 2026
AAAnnual Accounts
Resolution
13 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 September 2025
RP04CS01RP04CS01
Legacy
4 September 2025
RP04SH01RP04SH01
Legacy
4 September 2025
RP04SH01RP04SH01
Legacy
4 September 2025
RP04SH01RP04SH01
Legacy
3 September 2025
RP04SH01RP04SH01
Legacy
2 September 2025
ALLOTCORRALLOTCORR
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Second Filing Capital Allotment Shares
13 June 2025
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
6 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Incorporation Company
15 May 2023
NEWINCIncorporation