COSEC 2000 LIMITED
Overview
| Company Name | COSEC 2000 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03127178 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COSEC 2000 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COSEC 2000 LIMITED located?
| Registered Office Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street EC3V 4AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COSEC 2000 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALEXANDER & ALEXANDER (UK) LIMITED | Jul 01, 1997 | Jul 01, 1997 |
| AON RISK SERVICES LIMITED | Nov 16, 1995 | Nov 16, 1995 |
What are the latest accounts for COSEC 2000 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COSEC 2000 LIMITED?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for COSEC 2000 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 29, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||||||
Appointment of Mr Dean Leonard Clarke as a director on Dec 19, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Emma Dignam as a director on Dec 19, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||||||
Termination of appointment of Katie Elisabeth Eldred as a director on Aug 16, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Emma Dignam as a director on Aug 16, 2023 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Ms Katie Elisabeth Eldred on Jan 27, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||||||
Appointment of Ms Katie Elisabeth Eldred as a director on Apr 25, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Pamela Munalula as a director on Nov 05, 2021 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||||||
Who are the officers of COSEC 2000 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Dean Leonard | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | British | 231596740001 | |||||
| WITHINGTON, Annabel Katherine Goddard | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | British | 164441520001 | |||||
| CRUTTWELL, Edward Robert Charles | Secretary | Devonshire Square EC2M 4PL London 8 | British | 34367480002 | ||||||
| CRUTTWELL, Edward Robert Charles | Secretary | Skurrays Petteridge Lane TN12 7LT Matfield Kent | British | 34367480001 | ||||||
| FISHER, Yvonne Jane | Secretary | Devonshire Square EC2M 4PL London 8 | British | 130500290001 | ||||||
| HERBERT, Jarlath Delphene | Secretary | 91 Broomfields Court Pitsea SS13 3LL Basildon Essex | British | 101265160001 | ||||||
| HIGGINS, Kerry Victoria | Secretary | 2 Woodside Maldon Road, Great Totham CM9 8YB Maldon Essex | British | 45906920004 | ||||||
| HOGWOOD, Paul Arthur | Secretary | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | British | 7453920004 | ||||||
| JENNINGS, John Edgar | Secretary | Mead House 7 Meadway Gidea Park RM2 5NU Romford Essex | British | 37646410002 | ||||||
| STIFF, Graeme Robert George | Secretary | Parkdene 37 Park Avenue, Farnborough Park BR6 8LH Orpington Kent | British | 76654330001 | ||||||
| THOMAS, Luke | Secretary | 15 Brook Road CR7 7RD Thornton Heath Surrey | British | 48375440002 | ||||||
| VEALE, Alan | Secretary | 47 Elm Walk WD7 8DP Radlett Hertfordshire England | British | 169990003 | ||||||
| BEGLEY, John Patrick | Director | 8 Devonshire Square EC2M 4PL London | British | 110985340001 | ||||||
| CHALLIS, David Harry | Director | 42 Woodfield Road SS7 2EH Benfleet Essex | British | 65020200001 | ||||||
| CLAYDEN, Paul Francis | Director | Devonshire Square EC2M 4PL London 8 | United Kingdom | British | 138098080001 | |||||
| CRUTTWELL, Edward Robert Charles | Director | Devonshire Square EC2M 4PL London 8 | British | 34367480002 | ||||||
| DIGNAM, Emma | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | Ireland | Irish | 312491620001 | |||||
| DRIVER, Samantha Jayne | Director | Devonshire Square EC2M 4PL London 8 United Kingdom | England | Irish | 191833820001 | |||||
| ELDRED, Katie Elisabeth | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | England | British | 295100330002 | |||||
| FISHER, Yvonne Jane | Director | Devonshire Square EC2M 4PL London 8 England | England | British | 152086390001 | |||||
| GALE, Stephen Dudley | Director | Devonshire Square EC2M 4PL London 8 | United Kingdom | British | 152013590001 | |||||
| HEAP, Michael Conrad | Director | Devonshire Square EC2M 4PL London 8 | British | 93892910002 | ||||||
| HILL, John Lawrence | Director | 8 Devonshire Square EC2M 4PL London | British | 663680003 | ||||||
| HOGWOOD, Paul Arthur | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | British | 7453920005 | |||||
| HOPE, Duncan Patrick Nicholson | Director | 8 Devonshire Square EC2M 4PL London | British | 110985300001 | ||||||
| HUGHES, James Richard | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | English | 190063700001 | |||||
| MUNALULA, Pamela | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre | United Kingdom | British | 260949130001 | |||||
| ORAM, William John | Director | 8 Devonshire Square EC4M 2PL London | United Kingdom | Other | 98212820001 | |||||
| PERVIN, Nicholas John | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre | United Kingdom | British | 229591560001 | |||||
| RICHES, Janice Rosemary | Director | 3 Oaklands Avenue RM1 4DB Romford Essex | United Kingdom | British | 141309640001 | |||||
| ROBERTS, Julian Victor Frow | Director | 27 Fairway Merrow GU1 2XJ Guildford Surrey | British | 57259630001 | ||||||
| WALL, David Neil | Director | 8 Devonshire Square EC2M 4PL London | British | 25408090002 | ||||||
| WATSON, Georgina Louisa | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | British | 164436640001 | |||||
| WOODS, Catherine Ruth | Director | Devonshire Square EC2M 4PL London 8 United Kingdom | United Kingdom | British | 165132040001 |
Who are the persons with significant control of COSEC 2000 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aon Uk Holdings Intermediaries Limited | Apr 06, 2016 | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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