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

COGENT INTERNATIONAL HOLDINGS LIMITED

16 EASTCHEAP, LONDON, EC3M 1BD,
Company Registration Number
02528556
Private Limited Company
Active

Company Overview

About Cogent International Holdings Ltd
COGENT INTERNATIONAL HOLDINGS LIMITED was founded on 1990-08-07 and has its registered office in London. The organisation's status is listed as "Active". Cogent International Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COGENT INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
16 EASTCHEAP
LONDON
EC3M 1BD
Other companies in EC3M
 
Previous Names
COGENT RE (HOLDINGS) LIMITED07/06/2021
Filing Information
Company Number 02528556
Company ID Number 02528556
Date formed 1990-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB447174635  
Last Datalog update: 2024-03-07 00:30:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGENT INTERNATIONAL HOLDINGS 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 INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN ALEXANDER JAMES MCKECHNIE
Company Secretary 2004-03-31
ANTONY ANDREW BARROW
Director 1991-08-07
MARK JOHN ALEXANDER BISHOP
Director 1991-08-07
DUNCAN ALEXANDER JAMES MCKECHNIE
Director 2004-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY ANDREW BARROW
Company Secretary 2003-06-09 2004-03-31
RICHARD ADRIAN GREENFIELD
Company Secretary 2002-06-14 2003-06-09
JEFFREY THOMAS BOWMAN
Director 1991-08-07 2002-07-12
RICHARD ADRIAN GREENFIELD
Director 1998-12-16 2002-07-05
RICHARD JAMES DEAN
Company Secretary 1998-12-16 2002-06-13
JOHN MACGREGOR BURNS
Director 2001-01-01 2001-01-26
ADRIAN EUGENE WEBSTER
Director 1997-03-14 2000-11-14
THOMAS DAVID WILSON
Director 1992-05-29 1998-12-23
ANTONY ANDREW BARROW
Company Secretary 1993-11-02 1998-12-16
DANIEL JAMES NAYLOR
Director 1991-08-07 1998-06-09
GASKELL EDWARD JACOBS
Director 1994-01-28 1997-12-10
ALEC ROYLANCE PAGE
Director 1991-08-07 1997-09-30
RICHARD MEARS
Director 1991-08-07 1997-03-26
MAIRI MORRISON MAYHEW
Company Secretary 1991-08-07 1993-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN ALEXANDER JAMES MCKECHNIE COGENT INTERNATIONAL LIMITED Company Secretary 2004-04-28 CURRENT 1983-09-02 Active
ANTONY ANDREW BARROW COLFE'S SCHOOL Director 2017-09-01 CURRENT 2005-02-04 Active
ANTONY ANDREW BARROW THE LIVERY COMPANIES' MUTUAL LIMITED Director 2003-04-07 CURRENT 1999-06-04 Active
ANTONY ANDREW BARROW COGENT INTERNATIONAL LIMITED Director 2000-08-01 CURRENT 1983-09-02 Active
ANTONY ANDREW BARROW MEARS INCORPORATED CAPITAL LIMITED Director 1994-10-31 CURRENT 1994-10-14 Active - Proposal to Strike off
MARK JOHN ALEXANDER BISHOP COGENT INTERNATIONAL LIMITED Director 2000-08-01 CURRENT 1983-09-02 Active
DUNCAN ALEXANDER JAMES MCKECHNIE THE GRIFFIN INSURANCE ASSOCIATION LIMITED Director 2017-07-06 CURRENT 1987-05-22 Active
DUNCAN ALEXANDER JAMES MCKECHNIE COGENT INTERNATIONAL LIMITED Director 2004-04-28 CURRENT 1983-09-02 Active

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
2024-01-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-31CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-07-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-27Memorandum articles filed
2023-04-25REGISTERED OFFICE CHANGED ON 25/04/23 FROM 50 Fenchurch Street London EC3M 3JY
2023-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2021-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-04MEM/ARTSARTICLES OF ASSOCIATION
2021-11-04RES01ADOPT ARTICLES 04/11/21
2021-08-16SH0105/07/21 STATEMENT OF CAPITAL GBP 532823
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-06-16RES01ADOPT ARTICLES 16/06/21
2021-06-07RES15CHANGE OF COMPANY NAME 08/08/22
2021-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2019-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-25SH06Cancellation of shares. Statement of capital on 2019-07-31 GBP 489,726
2019-09-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of authority to purchase a number of shares
2019-09-25SH03Purchase of own shares
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-08-02PSC04Change of details for Mr Mark John Alexander Bishop as a person with significant control on 2019-07-31
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY ANDREW BARROW
2019-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 652968
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 652968
2015-08-11AR0130/07/15 ANNUAL RETURN FULL LIST
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 652968
2014-08-12AR0130/07/14 ANNUAL RETURN FULL LIST
2014-06-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-26RES01ADOPT ARTICLES 26/06/14
2014-06-26SH08Change of share class name or designation
2013-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-12AR0130/07/13 ANNUAL RETURN FULL LIST
2012-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-03AR0130/07/12 ANNUAL RETURN FULL LIST
2011-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-05AR0130/07/11 ANNUAL RETURN FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-06AR0130/07/10 ANNUAL RETURN FULL LIST
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-30363aReturn made up to 30/07/09; full list of members
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-20363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-10363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-02363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-08-01288cDIRECTOR'S PARTICULARS CHANGED
2006-03-22287REGISTERED OFFICE CHANGED ON 22/03/06 FROM: LATHAM HOUSE 16 MINORIES LONDON EC3N 1AX
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-05288cDIRECTOR'S PARTICULARS CHANGED
2005-08-02363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-06363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-04-20169£ IC 1203231/996231 18/03/04 £ SR 207000@1=207000
2004-04-20169£ IC 860815/721099 18/03/04 £ SR 139716@1=139716
2004-04-20169£ IC 996231/860815 18/03/04 £ SR 135416@1=135416
2004-04-20169£ IC 721099/652968 18/03/04 £ SR 68131@1=68131
2004-04-06288aNEW DIRECTOR APPOINTED
2004-04-06288aNEW SECRETARY APPOINTED
2004-04-06288bSECRETARY RESIGNED
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2004-03-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-03-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-02-1188(2)RAD 23/01/04--------- £ SI 1@1=1 £ IC 1203230/1203231
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-17CERTNMCOMPANY NAME CHANGED R. MEARS & CO. (HOLDINGS) LIMITE D CERTIFICATE ISSUED ON 17/10/03
2003-08-11363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-11363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-06-18288bSECRETARY RESIGNED
2003-06-18288aNEW SECRETARY APPOINTED
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-16363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-07-21288bDIRECTOR RESIGNED
2002-07-17288bDIRECTOR RESIGNED
2002-06-21288aNEW SECRETARY APPOINTED
2002-06-19288bSECRETARY RESIGNED
2002-06-01225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-08-20363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-07-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-22288bDIRECTOR RESIGNED
2001-02-22288bDIRECTOR RESIGNED
2001-01-22288aNEW DIRECTOR APPOINTED
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-10363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-01-10ORES13EXPIRE AUTHORITY/AGREEM 21/12/99
2000-01-10ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/99
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance




Licences & Regulatory approval
We could not find any licences issued to COGENT INTERNATIONAL HOLDINGS 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 INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2008-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF SECURITIES (UK) 2004-03-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-03-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 INTERNATIONAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of COGENT INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COGENT INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of COGENT INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGENT INTERNATIONAL HOLDINGS 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 (65202 - Non-life reinsurance) as COGENT INTERNATIONAL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COGENT INTERNATIONAL HOLDINGS 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 INTERNATIONAL HOLDINGS 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 INTERNATIONAL HOLDINGS 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.