COGNETAS FUND ADMIN LIMITED
Overview
Company Name | COGNETAS FUND ADMIN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06304619 |
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 FUND ADMIN LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COGNETAS FUND ADMIN LIMITED located?
Registered Office Address | First Floor 102 Jermyn Street SW1Y 6EE London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COGNETAS FUND ADMIN LIMITED?
Company Name | From | Until |
---|---|---|
EGX MIDCO LIMITED | Jul 06, 2007 | Jul 06, 2007 |
What are the latest accounts for COGNETAS FUND ADMIN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2011 |
What are the latest filings for COGNETAS FUND ADMIN 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 | ||||||||||
Annual return made up to Jul 06, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from 12 Arthur Street London EC4R 9AB United Kingdom on Mar 01, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Simon Antony Morter as a director on Dec 07, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 06, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mrs Anna Louise Rainsford as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mrs Anna Louise Rainsford as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Brown as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Simon Brown as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Cognetas Llp, Paternoster House, 65 st Paul's Churchyard London EC4M 8AB on Jun 28, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jul 06, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 3 pages | AA | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Certificate of change of name Company name changed egx midco LIMITED\certificate issued on 15/01/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Charles St. John as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Antony Morter as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon David Brown as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Johannes Meran as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of COGNETAS FUND ADMIN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RAINSFORD, Anna Louise | Secretary | Jermyn Street SW1Y 6EE London First Floor 102 United Kingdom | 161407020001 | |||||||
RAINSFORD, Anna Louise | Director | Jermyn Street SW1Y 6EE London First Floor 102 United Kingdom | England | British | Lawyer | 142124230002 | ||||
BROWN, Simon David | Secretary | 10 Shrewsbury Lane SE18 3JF London | British | 127030310001 | ||||||
ST JOHN, Charles Henry Oliver | Secretary | Coneybury House Hook Lane RH19 4PX West Hoathly West Sussex | British | Corporate Financier | 141775560002 | |||||
BROWN, Simon David | Director | Arthur Street EC4R 9AB London 12 United Kingdom | United Kingdom | British | Cfo | 127030310001 | ||||
CLARKE, Robert | Director | 71 Arthur Road SW19 7DN London | British | Director | 40894440004 | |||||
MERAN, Johannes | Director | Flat 7 1 Linden Gardens W2 4HA London | Austrian | Director | 122799040001 | |||||
MORTER, Simon Antony | Director | Arthur Street EC4R 9AB London 12 United Kingdom | United Kingdom | British | Certified Accountant | 146793470001 | ||||
ST. JOHN, Charles Henry Oliver | Director | Hook Lane West Hoathly RH19 4PX East Grinstead Coneybury House West Sussex United Kingdom | England | British | Corporate Financier | 137585390001 |
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