KOSMOS BUSINESS INFORMATION LIMITED

KOSMOS BUSINESS INFORMATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKOSMOS BUSINESS INFORMATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02449821
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KOSMOS BUSINESS INFORMATION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KOSMOS BUSINESS INFORMATION LIMITED located?

    Registered Office Address
    The Point, 37 North Wharf Road
    W2 1AF London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KOSMOS BUSINESS INFORMATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2021

    What are the latest filings for KOSMOS BUSINESS INFORMATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2021

    17 pagesAA

    Secretary's details changed for Mrs Amy Abbott on Jul 15, 2022

    1 pagesCH03

    Appointment of Mrs Amy Abbott as a secretary on Jul 15, 2022

    2 pagesAP03

    Termination of appointment of Paramdeep Singh Sidhu as a secretary on Jul 15, 2022

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 06, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Gregory James Battisson as a director on Nov 23, 2021

    2 pagesAP01

    Termination of appointment of Piers Dominic Gilchrist Woolston as a director on Nov 23, 2021

    1 pagesTM01

    Director's details changed for Mrs Rosemarie Jane Ellis on Sep 11, 2021

    2 pagesCH01

    Full accounts made up to Nov 30, 2020

    17 pagesAA

    Director's details changed for Mr Piers Dominic Gilchrist Woolston on Jun 01, 2021

    2 pagesCH01

    Director's details changed for Mrs Rosemarie Jane Ellis on Jun 01, 2021

    2 pagesCH01

    Confirmation statement made on Dec 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2019

    19 pagesAA

    Termination of appointment of Emma Kimberley Morris as a secretary on Mar 06, 2020

    1 pagesTM02

    Appointment of Mr Paramdeep Singh Sidhu as a secretary on Mar 07, 2020

    2 pagesAP03

    Registered office address changed from Marlow International Parkway Marlow Bucks SL7 1AJ to The Point, 37 North Wharf Road London W2 1AF on Jun 24, 2020

    1 pagesAD01

    Confirmation statement made on Dec 06, 2019 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Nov 30, 2018

    17 pagesAA

    Who are the officers of KOSMOS BUSINESS INFORMATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTT, Amy Kyla
    North Wharf Road
    W2 1AF London
    The Point, 37
    England
    Secretary
    North Wharf Road
    W2 1AF London
    The Point, 37
    England
    298125560001
    BATTISSON, Gregory James
    North Wharf Road
    W2 1AF London
    The Point, 37
    England
    Director
    North Wharf Road
    W2 1AF London
    The Point, 37
    England
    EnglandBritish289901880001
    LEWINS, Rosemarie Jane
    37 North Wharf Road
    W2 1AF London
    The Point
    United Kingdom
    Director
    37 North Wharf Road
    W2 1AF London
    The Point
    United Kingdom
    EnglandBritish115913820005
    FOX, Raymond Alan, Mr.
    Hurst Cottage Bottle Square Lane
    Radnage
    HP14 4DP High Wycombe
    Buckinghamshire
    Secretary
    Hurst Cottage Bottle Square Lane
    Radnage
    HP14 4DP High Wycombe
    Buckinghamshire
    English1297730001
    JOHNSON, Elizabeth
    Parkway
    SL7 1AJ Marlow
    Marlow International
    Bucks
    United Kingdom
    Secretary
    Parkway
    SL7 1AJ Marlow
    Marlow International
    Bucks
    United Kingdom
    221021240001
    MORRIS, Emma Kimberley
    North Wharf Road
    W2 1AF London
    The Point, 37
    England
    Secretary
    North Wharf Road
    W2 1AF London
    The Point, 37
    England
    242233220001
    PERFREMENT, Mark
    Dun & Bradstreet Limited, Marlow International
    Parkway
    SL7 1AJ Marlow
    Uki Legal Department
    Bucks
    Secretary
    Dun & Bradstreet Limited, Marlow International
    Parkway
    SL7 1AJ Marlow
    Uki Legal Department
    Bucks
    151098170001
    SIDHU, Paramdeep Singh
    North Wharf Road
    W2 1AF London
    The Point, 37
    England
    Secretary
    North Wharf Road
    W2 1AF London
    The Point, 37
    England
    271178000001
    SYER, Christopher John Owen
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    Secretary
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    British16273360002
    ALLEY, William Michael
    Hazeldell House
    Scarletts Lane
    RG10 9XD Kiln Green
    Berkshire
    Director
    Hazeldell House
    Scarletts Lane
    RG10 9XD Kiln Green
    Berkshire
    EnglandBritish186347120001
    ARCHER, Richard James Goodwin
    Openwood Whitmead Lane
    Tilford
    GU10 2BS Farnham
    Surrey
    Director
    Openwood Whitmead Lane
    Tilford
    GU10 2BS Farnham
    Surrey
    United KingdomBritish7871790001
    DARKO, Alex Boama
    24 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    Director
    24 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    British36206560001
    DENHOLM, John Neil
    7 Redshots Close
    SL7 3LW Marlow
    Buckinghamshire
    Director
    7 Redshots Close
    SL7 3LW Marlow
    Buckinghamshire
    British26737140001
    EDWARDS, Nicola Jane
    Tilsworth Road
    HP9 1TR Beaconsfield
    9
    Buckinghamshire
    Director
    Tilsworth Road
    HP9 1TR Beaconsfield
    9
    Buckinghamshire
    EnglandBritish85060860001
    FADY, Eric Rene Marcel
    4 Rue Gabriel Piri
    78230 Le Pecq
    France
    Director
    4 Rue Gabriel Piri
    78230 Le Pecq
    France
    French67013930002
    FLEMING, Mary Gerardine
    99 Dove Park
    Hatchend
    HA5 4EE Pinner
    Middlesex
    Director
    99 Dove Park
    Hatchend
    HA5 4EE Pinner
    Middlesex
    Irish92946130003
    FRY, John Anthony
    52 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    Director
    52 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    British36592930001
    GEVEDA JR, Chester Joseph
    Oakcroft
    98 Fulmer Drive
    SL9 7HE Gerrards Cross
    Bucks
    Director
    Oakcroft
    98 Fulmer Drive
    SL9 7HE Gerrards Cross
    Bucks
    American7871810001
    GOGLIO, Silvio
    Via Palermo 11
    20121 Milan
    Italy
    Director
    Via Palermo 11
    20121 Milan
    Italy
    Italian82620270001
    GUPTA, Neel
    Dun & Bradstreet Limited, Marlow International
    Parkway
    SL7 1AJ Marlow
    Uki Legal Department
    Bucks
    United Kingdom
    Director
    Dun & Bradstreet Limited, Marlow International
    Parkway
    SL7 1AJ Marlow
    Uki Legal Department
    Bucks
    United Kingdom
    United KingdomBritish188344500001
    HELLIWELL, Simon Anthony
    St John's Lodge
    4 Star Road, Caversham
    RG4 5BS Reading
    Berks
    Director
    St John's Lodge
    4 Star Road, Caversham
    RG4 5BS Reading
    Berks
    British108112980001
    IBBOTSON, Cara Denise
    3 Badgers Way
    SL7 3QU Marlow
    Bucks
    Director
    3 Badgers Way
    SL7 3QU Marlow
    Bucks
    EnglandBritish98692430001
    LE PROUX DE LA RIVIERE, Bruno Jean
    3 Villa Mozart
    Paris 75016
    FOREIGN France
    Director
    3 Villa Mozart
    Paris 75016
    FOREIGN France
    French54834410001
    MARSHALL, William Shadburn
    Gowan Mead
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Gowan Mead
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    American36831540002
    MURPHY, James Timmerman
    19 Hereford Square
    SW7 4TS London
    Director
    19 Hereford Square
    SW7 4TS London
    American34498480003
    SACHS, Ilan
    Via Fratelli Cervi
    341 Res.Spiga,Milano 2
    20030 Segrate (Mi)
    Italy
    Italy
    Director
    Via Fratelli Cervi
    341 Res.Spiga,Milano 2
    20030 Segrate (Mi)
    Italy
    Italy
    Italian69467170001
    STANTON, Mark
    Chatsworth
    Wissington Uplands, Nayland
    CO6 4JQ Colchester
    Director
    Chatsworth
    Wissington Uplands, Nayland
    CO6 4JQ Colchester
    United KingdomBritish98669430001
    STYNES, John
    Dun & Bradstreet Limited, Marlow International
    Parkway
    SL7 1AJ Marlow
    Uki Legal Department
    Bucks
    United Kingdom
    Director
    Dun & Bradstreet Limited, Marlow International
    Parkway
    SL7 1AJ Marlow
    Uki Legal Department
    Bucks
    United Kingdom
    United KingdomIrish176469380001
    SYER, Christopher John Owen
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    Director
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    United KingdomBritish16273360002
    TURLAND, Kevin John
    15 Paget Close
    Wellington Park
    GU15 1PZ Camberley
    Surrey
    Director
    15 Paget Close
    Wellington Park
    GU15 1PZ Camberley
    Surrey
    British103848750001
    WOOLSTON, Piers Dominic Gilchrist
    37 North Wharf Road
    W2 1AF London
    The Point
    United Kingdom
    Director
    37 North Wharf Road
    W2 1AF London
    The Point
    United Kingdom
    EnglandBritish108180110001

    Who are the persons with significant control of KOSMOS BUSINESS INFORMATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dun & Bradstreet International Limited
    103 Jfk Parkway
    07078
    Short Hills
    103
    New Jersey
    United States
    Apr 20, 2016
    103 Jfk Parkway
    07078
    Short Hills
    103
    New Jersey
    United States
    No
    Legal FormLimited By Shares
    Legal AuthorityDelaware Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0