Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COGENT NOMINEES LIMITED
Company Information for

COGENT NOMINEES LIMITED

10 HAREWOOD AVENUE, LONDON, ENGLAND, NW1 6AA,
Company Registration Number
01128442
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cogent Nominees Ltd
COGENT NOMINEES LIMITED was founded on 1973-08-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cogent Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COGENT NOMINEES LIMITED
 
Legal Registered Office
10 HAREWOOD AVENUE
LONDON
ENGLAND
NW1 6AA
Other companies in EC2R
 
Previous Names
HENDERSON NOMINEES LIMITED09/05/2003
Filing Information
Company Number 01128442
Company ID Number 01128442
Date formed 1973-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2016-12-03
Return next due 2017-12-17
Type of accounts DORMANT
Last Datalog update: 2018-02-07 17:16:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGENT NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COGENT NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
BNP PARIBAS SECRETARIAL SERVICES LIMITED
Company Secretary 2006-03-03
GARETH EDWARD JONES
Director 2015-08-27
CHRISTOPHER BRIAN PEMBERTON
Director 1992-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ANDREW RAE
Director 2010-05-28 2015-06-11
TINA WILKINSON
Director 2010-05-28 2014-04-30
RICHARD JAMES TURNER
Director 2001-06-04 2010-05-31
STEPHEN TURNER
Director 2007-05-04 2010-01-01
RYSZARD JOZEF PISKORZ
Director 2001-06-04 2007-05-04
IAN RICHARD VICTOR BARNARD
Director 1999-11-30 2006-04-30
LOUISE ELIZABETH LILLIANE ANNE RICHARD
Company Secretary 2005-11-01 2006-03-03
BNP PARIBAS SECRETARIAL SERVICES LIMITED
Company Secretary 2000-10-09 2005-11-01
FRANCIS DAVID BILHAM
Director 1999-11-30 2001-06-04
ROBERT JOHN EDWARD HALLETT
Director 1999-11-30 2001-06-04
CORNELIUS GEORGE KEILTY
Director 1992-11-22 2001-06-04
ANDREW THOMAS MILNER
Director 1999-11-30 2001-06-04
WARREN DAVID SHIRVELL
Director 1999-11-30 2001-06-04
JAMES WILLIAM TEMPLEMAN
Director 1999-11-30 2001-06-04
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 1993-11-22 2000-10-09
JON BALDWIN
Director 1992-11-22 1999-11-26
STEPHEN ANTHONY BUZZELL
Director 1992-11-22 1999-11-26
EDWIN GEORGE COLLEDGE
Director 1992-11-22 1999-11-26
TIMOTHY RICHARD BARRETT
Director 1992-11-22 1997-03-14
MARK WILLIAM AUSTIN
Director 1992-11-22 1994-01-06
FRANCIS JOSEPH CONWAY
Company Secretary 1992-11-22 1993-11-22
STEPHEN ARTHUR TROTT
Director 1992-11-22 1993-08-31
JOHN ARTHUR HUGHES
Director 1993-01-12 1993-07-28
COLIN MARTIN SPENCER
Director 1992-11-22 1993-06-14
JOHN DAVID BRASINGTON
Director 1992-11-22 1993-01-12
BRIAN CHARLES DAY
Director 1992-11-22 1993-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNP PARIBAS SECRETARIAL SERVICES LIMITED IBT SECURITIES LIMITED Company Secretary 2009-03-01 CURRENT 2003-12-08 Dissolved 2016-02-16
BNP PARIBAS SECRETARIAL SERVICES LIMITED INTERNATIONAL BIOTECHNOLOGY TRUST PLC Company Secretary 2009-03-01 CURRENT 1994-01-31 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED AURORA NOMINEES LIMITED Company Secretary 2008-04-16 CURRENT 2008-04-16 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED LYNCHWOOD NOMINEES LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED MITHRAS CAPITAL HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-02-06 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED COGENT INVESTMENT OPERATIONS LIMITED Company Secretary 2006-03-03 CURRENT 2000-03-15 Dissolved 2013-09-24
BNP PARIBAS SECRETARIAL SERVICES LIMITED BNP PARIBAS SECURITIES SERVICES UK LIMITED Company Secretary 2006-03-03 CURRENT 2002-02-13 Dissolved 2015-11-24
BNP PARIBAS SECRETARIAL SERVICES LIMITED BNP PARIBAS FUND SERVICES UK LIMITED Company Secretary 2006-03-03 CURRENT 1997-01-08 Dissolved 2017-01-31
BNP PARIBAS SECRETARIAL SERVICES LIMITED SECURITIES SERVICES NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1994-08-04 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED VICTOIRE NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1998-07-27 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED HAREWOOD NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1989-01-27 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED BNP PARIBAS TRUST CORPORATION UK LIMITED Company Secretary 2006-03-03 CURRENT 2000-07-28 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED ANTIN NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 2003-09-18 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED LUNA NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1985-11-13 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED PUDDLE DOCK NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1984-02-08 Active - Proposal to Strike off
BNP PARIBAS SECRETARIAL SERVICES LIMITED OPERA NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1998-07-24 Active - Proposal to Strike off
BNP PARIBAS SECRETARIAL SERVICES LIMITED ELECTRIC & GENERAL INVESTMENT TRUST PLC Company Secretary 2004-09-17 CURRENT 1890-05-20 Liquidation
BNP PARIBAS SECRETARIAL SERVICES LIMITED MITHRAS INVESTMENTS LIMITED Company Secretary 2003-08-29 CURRENT 1990-01-19 Liquidation
BNP PARIBAS SECRETARIAL SERVICES LIMITED MITHRAS INVESTMENT TRUST PLC Company Secretary 2003-08-29 CURRENT 1990-03-07 Liquidation
GARETH EDWARD JONES HAREWOOD NOMINEES LIMITED Director 2018-07-06 CURRENT 1989-01-27 Active
GARETH EDWARD JONES ANTIN NOMINEES LIMITED Director 2018-07-06 CURRENT 2003-09-18 Active
GARETH EDWARD JONES AURORA NOMINEES LIMITED Director 2018-07-06 CURRENT 2008-04-16 Active
GARETH EDWARD JONES LUNA NOMINEES LIMITED Director 2018-07-06 CURRENT 1985-11-13 Active
GARETH EDWARD JONES PUDDLE DOCK NOMINEES LIMITED Director 2018-07-06 CURRENT 1984-02-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-30DS01Application to strike the company off the register
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-31CH01Director's details changed for Gareth Edward Jones on 2017-05-30
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-07-25CH01Director's details changed for Christopher Brian Pemberton on 2016-07-01
2016-07-21CH04SECRETARY'S DETAILS CHNAGED FOR BNP PARIBAS SECRETARIAL SERVICES LIMITED on 2016-07-01
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM 55 Moorgate London EC2R 6PA
2016-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0122/11/15 ANNUAL RETURN FULL LIST
2015-09-30AP01DIRECTOR APPOINTED GARETH EDWARD JONES
2015-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW RAE
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0122/11/14 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR TINA WILKINSON
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0122/11/13 ANNUAL RETURN FULL LIST
2013-11-29CH01Director's details changed for Christopher Brian Pemberton on 2013-11-28
2013-11-28CH01Director's details changed for Ian Andrew Rae on 2013-11-28
2013-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-20AR0122/11/12 ANNUAL RETURN FULL LIST
2012-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-02AR0122/11/11 ANNUAL RETURN FULL LIST
2011-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-22AR0122/11/10 FULL LIST
2010-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-17AP01DIRECTOR APPOINTED TINA WILKINSON
2010-06-15AP01DIRECTOR APPOINTED IAN ANDREW RAE
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER
2009-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-30RES01ADOPT ARTICLES 03/12/2009
2009-12-23AR0122/11/09 FULL LIST
2009-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEMBERTON / 22/11/2008
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TURNER / 22/11/2008
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD TURNER / 22/11/2008
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-11363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288aNEW DIRECTOR APPOINTED
2006-12-13363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-25288bDIRECTOR RESIGNED
2006-04-28288aNEW SECRETARY APPOINTED
2006-04-28288bSECRETARY RESIGNED
2005-12-23288cDIRECTOR'S PARTICULARS CHANGED
2005-12-23288cDIRECTOR'S PARTICULARS CHANGED
2005-12-23363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-11-22288bSECRETARY RESIGNED
2005-11-22288aNEW SECRETARY APPOINTED
2005-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-23363aRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-05363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-20288cSECRETARY'S PARTICULARS CHANGED
2003-05-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-27MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-05-09CERTNMCOMPANY NAME CHANGED HENDERSON NOMINEES LIMITED CERTIFICATE ISSUED ON 09/05/03
2002-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-24363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-10-30288cSECRETARY'S PARTICULARS CHANGED
2002-09-05287REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 3 FINSBURY AVENUE LONDON EC2M 2NB
2002-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-21363aRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-06-15288bDIRECTOR RESIGNED
2001-06-15288bDIRECTOR RESIGNED
2001-06-15288aNEW DIRECTOR APPOINTED
2001-06-15288bDIRECTOR RESIGNED
2001-06-15288aNEW DIRECTOR APPOINTED
2001-06-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COGENT NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COGENT NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COGENT NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COGENT NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of COGENT NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COGENT NOMINEES LIMITED
Trademarks
We have not found any records of COGENT NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGENT NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as COGENT NOMINEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COGENT NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COGENT NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COGENT NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.