COSEGIC HOLDCO LIMITED
Overview
| Company Name | COSEGIC HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13135553 |
| 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 COSEGIC HOLDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is COSEGIC HOLDCO LIMITED located?
| Registered Office Address | 4th Floor Cannon Place 78 Cannon Street EC4N 6HL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COSEGIC HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPLIANCY HOLDCO LIMITED | Jan 14, 2021 | Jan 14, 2021 |
What are the latest accounts for COSEGIC HOLDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for COSEGIC HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2026 |
| Overdue | No |
What are the latest filings for COSEGIC HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 13, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 19 pages | AA | ||||||||||
Termination of appointment of Philip Naughton as a director on Apr 10, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 13, 2025 with updates | 6 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 29 pages | AA | ||||||||||
Change of details for Coral Bidco Limited as a person with significant control on Jul 08, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from C/O Mml Capital Partners Llp Orion House 5 Upper St. Martin's Lane London WC2H 9EA England to 4th Floor Cannon Place 78 Cannon Street London EC4N 6HL on Jul 08, 2024 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 4th Floor 78 Cannon Street London EC4N 6HL to C/O Mml Capital Partners Llp Orion House 5 Upper St. Martin's Lane London WC2H 9EA on May 09, 2024 | 1 pages | AD01 | ||||||||||
Notification of Coral Bidco Limited as a person with significant control on May 02, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Mnl Nominees Limited as a person with significant control on May 02, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Benedict Martin Joseph Mason as a director on May 02, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nancy King as a director on May 02, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Alexander James Bannerman as a director on May 02, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 131355530001, created on May 02, 2024 | 13 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on May 02, 2024
| 5 pages | SH01 | ||||||||||
Statement of capital on Mar 28, 2024
| 7 pages | SH05 | ||||||||||
Second filing of Confirmation Statement dated Jan 13, 2024 | 4 pages | RP04CS01 | ||||||||||
Confirmation statement made on Jan 13, 2024 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||
Termination of appointment of Peter Astleford as a director on Aug 08, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed compliancy holdco LIMITED\certificate issued on 04/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Adam Christopher Holden as a director on Mar 02, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of COSEGIC HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLDEN, Adam Christopher | Director | 78 Cannon Street EC4N 6HL London 4th Floor Cannon Place United Kingdom | United Kingdom | British | 307201630001 | |||||
| ASTLEFORD, Peter | Director | 78 Cannon Street EC4N 6HL London 4th Floor | Malta | British | 284986640001 | |||||
| BANNERMAN, Scott Alexander James | Director | 78 Cannon Street EC4N 6HL London 4th Floor | England | British | 279956720001 | |||||
| FARMER, Alexander Stuart | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House United Kingdom | United Kingdom | British | 226064820001 | |||||
| KING, Nancy | Director | 78 Cannon Street EC4N 6HL London 4th Floor | England | British | 297141840001 | |||||
| MASON, Benedict Martin Joseph | Director | 78 Cannon Street EC4N 6HL London 4th Floor | England | British | 102242210007 | |||||
| NAUGHTON, Philip Brendan | Director | 78 Cannon Street EC4N 6HL London 4th Floor Cannon Place United Kingdom | United Kingdom | Irish | 271891860001 | |||||
| PHILLIPS, George Brian | Director | Hermitage Road SG5 1DB Hitchin 69 England | England | British | 118807400001 | |||||
| WITTET, Pascal Adrian | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House United Kingdom | United Kingdom | British | 277769100001 |
Who are the persons with significant control of COSEGIC HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Coral Bidco Limited | May 02, 2024 | 78 Cannon Street EC4N 6HL London 4th Floor Cannon Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mnl Nominees Limited | Mar 02, 2021 | Furnival Street EC4A 1JQ London 27 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Harrison Clark (Shareholding) Limited | Jan 14, 2021 | WR1 2JG Worcester 5 Deansway Worcestershire | Yes | ||||||||||
| |||||||||||||
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