COGITALGROUP IP LIMITED
Overview
| Company Name | COGITALGROUP IP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09448178 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COGITALGROUP IP LIMITED?
| Company Name | From | Until |
|---|---|---|
| COGITAL GROUP LIMITED | Oct 08, 2015 | Oct 08, 2015 |
| MARFLEET LIMITED | Feb 19, 2015 | Feb 19, 2015 |
What are the latest accounts for COGITALGROUP IP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2019 |
What are the latest filings for COGITALGROUP IP 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 | 1 pages | DS01 | ||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Feb 28, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||
Appointment of Mr Ian Edward Jarvis as a director on Jan 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alyn Rhys North as a director on Jun 17, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 19, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of John Patrick Connolly as a director on Apr 04, 2020 | 1 pages | TM01 | ||
Appointment of Ms Dawn Marriott as a director on Apr 04, 2020 | 2 pages | AP01 | ||
All of the property or undertaking has been released and no longer forms part of charge 094481780001 | 1 pages | MR05 | ||
Accounts for a small company made up to Feb 28, 2019 | 17 pages | AA | ||
Termination of appointment of Andrew Ronald Land as a director on Oct 01, 2019 | 1 pages | TM01 | ||
All of the property or undertaking has been released from charge 094481780002 | 1 pages | MR05 | ||
All of the property or undertaking has been released from charge 094481780004 | 1 pages | MR05 | ||
All of the property or undertaking has been released from charge 094481780003 | 1 pages | MR05 | ||
Registration of charge 094481780004, created on Jun 20, 2019 | 35 pages | MR01 | ||
Confirmation statement made on Feb 19, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 28, 2018 | 16 pages | AA | ||
Termination of appointment of Matthew Joseph Rourke as a director on Mar 12, 2018 | 1 pages | TM01 | ||
Appointment of Mr Andrew Ronald Land as a director on Mar 12, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Feb 19, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Feb 28, 2017 | 13 pages | AA | ||
Registration of charge 094481780003, created on Nov 22, 2017 | 45 pages | MR01 | ||
Who are the officers of COGITALGROUP IP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JARVIS, Ian Edward | Director | Babmaes Street 1st Floor SW1Y 6HD London 2 United Kingdom | England | British | 184235890001 | |||||
| MARRIOTT, Dawn | Director | Babmaes Street 1st Floor SW1Y 6HD London 2 | United Kingdom | British | 269001240001 | |||||
| CONNOLLY, John Patrick | Director | c/o Hgcapital More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | 195141360001 | |||||
| LAND, Andrew Ronald | Director | Babmaes Street (1st Floor) St. James SW1Y 6HD London 2 England | England | British | 245925710001 | |||||
| NORTH, Alyn Rhys | Director | King William Street EC4R 9AN London 2nd Floor, Regis House England | United Kingdom | British | 218826440001 | |||||
| ROURKE, Matthew Joseph, Mr. | Director | c/o Hgcapital More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | 171724570001 | |||||
| TOEPFER, Thorsten, Mr. | Director | c/o Hgcapital More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | Austrian | 191305480001 |
Who are the persons with significant control of COGITALGROUP IP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hg Pooled Management Limited | Apr 06, 2016 | More London Riverside SE1 2AP London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COGITALGROUP IP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 30, 2017 Delivered On Apr 11, 2017 | Outstanding | ||
Brief description N/A. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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