COGNETAS FRANCE INVESTMENTS LIMITED
Overview
| Company Name | COGNETAS FRANCE INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05503579 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COGNETAS FRANCE INVESTMENTS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is COGNETAS FRANCE INVESTMENTS LIMITED located?
| Registered Office Address | 9th Floor No.1 Minster Court Mincing Lane EC3R 7AA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COGNETAS FRANCE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EPF INVESTMENTS LIMITED | Jul 08, 2005 | Jul 08, 2005 |
What are the latest accounts for COGNETAS FRANCE INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for COGNETAS FRANCE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jul 08, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 08, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jul 08, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Cessation of Cedric David Olivier Matthieu Rays as a person with significant control on Jan 01, 2017 | 1 pages | PSC07 | ||||||||||||||
Notification of Anthony Axel Baudoin as a person with significant control on Jan 01, 2017 | 2 pages | PSC01 | ||||||||||||||
Notification of Alexandre Le Chevallier as a person with significant control on Jan 01, 2017 | 2 pages | PSC01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jul 08, 2016 with updates | 8 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||||||
Registered office address changed from C/O Ipes Ltd 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on Oct 09, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jul 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Michel Sacha Yves Davy as a director on Oct 20, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jul 08, 2014 with full list of shareholders | 15 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Who are the officers of COGNETAS FRANCE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EISENCHTETER, Patrick | Secretary | Motion Equity Partners Sas 47 Avenue George V Paris 75008 47 France | 174618170001 | |||||||||||||||
| CARRE, Andrew Roy | Director | No.1 Minster Court Mincing Lane EC3R 7AA London 9th Floor United Kingdom | Guernsey | British | 147358820001 | |||||||||||||
| EISENCHTETER, Patrick | Director | Motion Equity Partners Sas 47 Avenue George V Paris 75008 47 France | France | French | 174618160001 | |||||||||||||
| RAINSFORD, Anna | Secretary | Jermyn Street SW1Y 6EE London First Floor 102 United Kingdom | 162792560001 | |||||||||||||||
| INTERNATIONAL PRIVATE EQUITY SERVICES LIMITED | Secretary | 13-15 Victoria Road St Peter Port PO BOX 431 GY1 3ZD Guernsey Alexander House Channel Islands Channel Islands |
| 105832810002 | ||||||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
| DAVY, Michel Sacha Yves | Director | c/o Ipes Ltd Lower Grosvenor Place SW1W 0EN London 10 England | Channel Islands | British/French | 123551450002 | |||||||||||||
| DUCROUX, Jean | Director | 177 Boulevard Malesherbes FOREIGN 75017 Paris France | France | French | 141739360001 | |||||||||||||
| HELYAR, Constance Adele Elizabeth | Director | Utopia Rue De La Passee, GY2 4TN St. Sampson Guernsey | United Kingdom | British | 91717050001 | |||||||||||||
| JONES, Julie | Director | Le Debut New Place GY1 1ND St Peter Port Guernsey | British | 105832870001 | ||||||||||||||
| KOOPMAN, Edward | Director | Rue Corot Ville D'Avray 92410 Paris 30 France | France | Dutch | 141738320001 | |||||||||||||
| RAINSFORD, Anna Louise | Director | Jermyn Street SW1Y 6EE London First Floor 102 United Kingdom | England | British | 142124230002 | |||||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of COGNETAS FRANCE INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Anthony Axel Baudoin | Jan 01, 2017 | No.1 Minster Court Mincing Lane EC3R 7AA London 9th Floor United Kingdom | No |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
| Mr Alexandre Le Chevallier | Jan 01, 2017 | No.1 Minster Court Mincing Lane EC3R 7AA London 9th Floor United Kingdom | No |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
| Mr Cedric David Olivier Matthieu Rays | Apr 06, 2016 | No.1 Minster Court Mincing Lane EC3R 7AA London 9th Floor United Kingdom | Yes |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
| Mr Patrick Louis Eisenchteter | Apr 06, 2016 | No.1 Minster Court Mincing Lane EC3R 7AA London 9th Floor United Kingdom | No |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
| Mr Andrew Roy Carre | Apr 06, 2016 | No.1 Minster Court Mincing Lane EC3R 7AA London 9th Floor United Kingdom | No |
Nationality: British Country of Residence: Guernsey | |||
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