COGITALGROUP IP LIMITED

COGITALGROUP IP LIMITED

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

    Company NameCOGITALGROUP IP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09448178
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COGITALGROUP IP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COGITALGROUP IP LIMITED located?

    Registered Office Address
    2nd Floor, Regis House
    King William Street
    EC4R 9AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COGITALGROUP IP LIMITED?

    Previous Company Names
    Company NameFromUntil
    COGITAL GROUP LIMITEDOct 08, 2015Oct 08, 2015
    MARFLEET LIMITEDFeb 19, 2015Feb 19, 2015

    What are the latest accounts for COGITALGROUP IP LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2019

    What are the latest filings for COGITALGROUP IP 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

    1 pagesDS01

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    Previous accounting period extended from Feb 28, 2020 to Jun 30, 2020

    1 pagesAA01

    Appointment of Mr Ian Edward Jarvis as a director on Jan 29, 2021

    2 pagesAP01

    Termination of appointment of Alyn Rhys North as a director on Jun 17, 2020

    1 pagesTM01

    Confirmation statement made on Feb 19, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 2 Babmaes Street (1st Floor) St. James London SW1Y 6HD England to 2nd Floor, Regis House King William Street London EC4R 9AN on Apr 28, 2020

    1 pagesAD01

    Termination of appointment of John Patrick Connolly as a director on Apr 04, 2020

    1 pagesTM01

    Appointment of Ms Dawn Marriott as a director on Apr 04, 2020

    2 pagesAP01

    All of the property or undertaking has been released and no longer forms part of charge 094481780001

    1 pagesMR05

    Accounts for a small company made up to Feb 28, 2019

    17 pagesAA

    Termination of appointment of Andrew Ronald Land as a director on Oct 01, 2019

    1 pagesTM01

    All of the property or undertaking has been released from charge 094481780002

    1 pagesMR05

    All of the property or undertaking has been released from charge 094481780004

    1 pagesMR05

    All of the property or undertaking has been released from charge 094481780003

    1 pagesMR05

    Registration of charge 094481780004, created on Jun 20, 2019

    35 pagesMR01

    Confirmation statement made on Feb 19, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2018

    16 pagesAA

    Termination of appointment of Matthew Joseph Rourke as a director on Mar 12, 2018

    1 pagesTM01

    Appointment of Mr Andrew Ronald Land as a director on Mar 12, 2018

    2 pagesAP01

    Confirmation statement made on Feb 19, 2018 with updates

    4 pagesCS01

    Full accounts made up to Feb 28, 2017

    13 pagesAA

    Registration of charge 094481780003, created on Nov 22, 2017

    45 pagesMR01

    Who are the officers of COGITALGROUP IP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JARVIS, Ian Edward
    Babmaes Street
    1st Floor
    SW1Y 6HD London
    2
    United Kingdom
    Director
    Babmaes Street
    1st Floor
    SW1Y 6HD London
    2
    United Kingdom
    EnglandBritish184235890001
    MARRIOTT, Dawn
    Babmaes Street
    1st Floor
    SW1Y 6HD London
    2
    Director
    Babmaes Street
    1st Floor
    SW1Y 6HD London
    2
    United KingdomBritish269001240001
    CONNOLLY, John Patrick
    c/o Hgcapital
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    c/o Hgcapital
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomBritish195141360001
    LAND, Andrew Ronald
    Babmaes Street (1st Floor)
    St. James
    SW1Y 6HD London
    2
    England
    Director
    Babmaes Street (1st Floor)
    St. James
    SW1Y 6HD London
    2
    England
    EnglandBritish245925710001
    NORTH, Alyn Rhys
    King William Street
    EC4R 9AN London
    2nd Floor, Regis House
    England
    Director
    King William Street
    EC4R 9AN London
    2nd Floor, Regis House
    England
    United KingdomBritish218826440001
    ROURKE, Matthew Joseph, Mr.
    c/o Hgcapital
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    c/o Hgcapital
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomBritish171724570001
    TOEPFER, Thorsten, Mr.
    c/o Hgcapital
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    c/o Hgcapital
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomAustrian191305480001

    Who are the persons with significant control of COGITALGROUP IP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    More London Riverside
    SE1 2AP London
    2
    England
    Apr 06, 2016
    More London Riverside
    SE1 2AP London
    2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02055886
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does COGITALGROUP IP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 20, 2019
    Delivered On Jun 28, 2019
    Outstanding
    Brief description
    (1) eu trademark registration number 014597926; (2) eu trademark registration number 017933382; (3) eu trademark registration number 017882589; and (4) eu trademark registration number 017918048.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dnb Bank Asa (The Security Agent)
    Transactions
    • Jun 28, 2019Registration of a charge (MR01)
    • Oct 07, 2019All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Nov 22, 2017
    Delivered On Nov 28, 2017
    Outstanding
    Brief description
    Eu trademark registration number 014597926. class 35 & 36. registration date 21/01/2016.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dnb Bank Asa
    Transactions
    • Nov 28, 2017Registration of a charge (MR01)
    • Oct 07, 2019All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Mar 30, 2017
    Delivered On Apr 11, 2017
    Outstanding
    Brief description
    Eu trademark registration number 014597926.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dnb Bank Asa (The Security Agent)
    Transactions
    • Apr 11, 2017Registration of a charge (MR01)
    • Oct 07, 2019All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Mar 30, 2017
    Delivered On Apr 11, 2017
    Outstanding
    Brief description
    N/A.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dnb Bank Asa (The Security Agent)
    Transactions
    • Apr 11, 2017Registration of a charge (MR01)
    • Apr 20, 2020All of the property or undertaking has been released and no longer forms part of the charge (MR05)

    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