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

COGENT POWER LIMITED

18 GROSVENOR PLACE, LONDON, SW1X 7HS,
Company Registration Number
02642030
Private Limited Company
Active

Company Overview

About Cogent Power Ltd
COGENT POWER LIMITED was founded on 1991-08-27 and has its registered office in London. The organisation's status is listed as "Active". Cogent Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COGENT POWER LIMITED
 
Legal Registered Office
18 GROSVENOR PLACE
LONDON
SW1X 7HS
Other companies in NP19
 
Filing Information
Company Number 02642030
Company ID Number 02642030
Date formed 1991-08-27
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 27/08/2015
Return next due 24/09/2016
Type of accounts FULL
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 POWER 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.
Companies with same name COGENT POWER LIMITED
The following companies were found which have the same name as COGENT POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COGENT POWER ELECTRICAL STEELS LIMITED 30 MILLBANK LONDON LONDON SW1P 4WY Dissolved Company formed on the 1999-09-23
COGENT POWER CONTROLS LTD. 330-370 5222 130 AVE SE CALGARY ALBERTA T2Z 0G7 Active Company formed on the 2012-03-27
COGENT POWER ENGINEERING PRIVATE LIMITED 2ND FLOOR HERMES MINOR PUNENAGAR ROAD RAMWADI PUNE Maharashtra 411014 STRIKE OFF Company formed on the 2005-11-16
COGENT POWER INCORPORATED Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1983-12-20
COGENT POWER (M) SDN. BHD. Active

Company Officers of COGENT POWER LIMITED

Current Directors
Officer Role Date Appointed
LISA GRIFFITHS
Company Secretary 2016-09-02
HENRIK ADAM
Director 2013-03-19
MARK VINCENT CICHUTA
Director 2013-03-19
PHILIP DAVID CLEMENTS
Director 2015-06-12
RON HARPER
Director 2013-03-19
ROBERT LEIGH HOOPER
Director 2018-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA MARY REGAN
Director 2008-01-15 2017-09-19
ANDREW DAVID ELIAS
Company Secretary 2007-10-23 2016-09-02
SYED ANWAR HASAN
Director 2007-07-19 2013-03-20
JAMES PETER NAYLOR
Director 2009-04-21 2012-04-07
MALCOLM MCOMISH
Director 2007-01-04 2009-04-21
DAVID STEPHEN MADDOCK
Director 2004-03-16 2008-01-15
DAVID STEPHEN MADDOCK
Company Secretary 2003-07-15 2007-10-23
RAUKE HENSTRA
Director 2006-02-16 2007-07-11
FRANCISCUS JOHANNES MARIA LIEBREGTS
Director 2004-03-16 2007-07-11
FRANK PAUL ROYLE
Director 2004-03-15 2007-07-11
STUART IAN PETTIFOR
Director 2004-03-01 2007-04-27
MARCELLINUS BERNARDUS HENRICUS SCHABOS
Director 2003-08-29 2006-12-30
LENNART GRANAS
Director 2004-03-15 2006-08-31
CURT GUNNAR JOHANSSON
Director 1997-06-03 2006-08-31
COLIN DAVID GARDNER
Director 2001-04-30 2004-03-15
STEPHEN HAMILTON BEST
Director 1991-08-27 2003-08-29
IAN ALFRED GILBERT
Company Secretary 1991-12-02 2003-07-15
MARK IAN CARR
Director 2001-04-30 2003-05-23
FRANCOIS CORNELIS WILLEM BRIET
Director 1999-11-08 2001-12-28
KARL AKE LENNART SANDER
Director 1991-12-02 2001-10-02
FRANK PAUL ROYLE
Director 1999-12-08 2001-04-30
DAVID RONALD GABRIEL
Director 1998-06-08 1999-12-08
JOHN BLYTH MCDOWALL
Director 1991-08-27 1999-11-08
RICHARD MAYNARD LANCHBURY
Director 1991-12-02 1998-06-08
ROY HERBERT
Company Secretary 1991-08-27 1991-12-02
ROY HERBERT
Director 1991-08-27 1991-12-02
CHRISTOPHER HOLLICK
Director 1991-08-27 1991-12-02
MBC SECRETARIES LIMITED
Nominated Secretary 1991-08-27 1991-08-27
MBC NOMINEES LIMITED
Nominated Director 1991-08-27 1991-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRIK ADAM TATA STEEL UK LIMITED Director 2012-01-26 CURRENT 1988-07-26 Active
MARK VINCENT CICHUTA ORB ELECTRICAL STEELS LIMITED Director 2013-03-19 CURRENT 1991-08-23 Liquidation
ROBERT LEIGH HOOPER ORB ELECTRICAL STEELS LIMITED Director 2017-09-18 CURRENT 1991-08-23 Liquidation

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
2024-05-03Director's details changed for Mr Kaushik De on 2024-04-01
2023-09-06CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-04-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DAVIES
2023-04-04DIRECTOR APPOINTED MR KAUSHIK DE
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-01TM02Termination of appointment of Lisa Griffiths on 2022-10-31
2022-10-25CH01Director's details changed for Mr Rajesh Nair on 2022-10-24
2022-08-28CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-08-28CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16APPOINTMENT TERMINATED, DIRECTOR HENRIK ADAM
2021-12-16DIRECTOR APPOINTED MR RAJESH NAIR
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ROBERT LEIGH HOOPER
2021-12-16DIRECTOR APPOINTED MR MICHAEL JOHN DAVIES
2021-12-16DIRECTOR APPOINTED MR MICHAEL JOHN DAVIES
2021-12-16AP01DIRECTOR APPOINTED MR RAJESH NAIR
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK ADAM
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-04-09AP01DIRECTOR APPOINTED DR HENRIK ADAM
2021-04-06PSC05Change of details for Tata Steel Uk Limited as a person with significant control on 2021-04-01
2021-04-03AD03Registers moved to registered inspection location of Abbey General Offices Tata Steel Port Talbot Works Margam Port Talbot SA13 2NG
2021-04-03AD02Register inspection address changed to Abbey General Offices Tata Steel Port Talbot Works Margam Port Talbot SA13 2NG
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM 30 Millbank London SW1P 4WY England
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ERNST HOOGENES
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/20 FROM Orb Works Stephenson Street Newport Gwent NP19 0RB
2020-06-11MEM/ARTSARTICLES OF ASSOCIATION
2020-06-11RES01ADOPT ARTICLES 11/06/20
2020-06-11CC04Statement of company's objects
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK VINCENT CICHUTA
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-29AP01DIRECTOR APPOINTED MR ERNST HOOGENES
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK ADAM
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR RON HARPER
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID CLEMENTS
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-01-10AP01DIRECTOR APPOINTED MR ROBERT LEIGH HOOPER
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MARY REGAN
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-18PSC09Withdrawal of a person with significant control statement on 2017-07-18
2017-07-18PSC02Notification of Tata Steel Uk Limited as a person with significant control on 2016-04-06
2016-09-13AP03Appointment of Mrs Lisa Griffiths as company secretary on 2016-09-02
2016-09-13TM02Termination of appointment of Andrew David Elias on 2016-09-02
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 72666900
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-08-18AAFULL ACCOUNTS MADE UP TO 02/04/16
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 72666900
2015-08-27AR0127/08/15 ANNUAL RETURN FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-06-25AP01DIRECTOR APPOINTED PHILIP DAVID CLEMENTS
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART WILKIE
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 72666900
2014-08-29AR0127/08/14 ANNUAL RETURN FULL LIST
2014-07-18AAFULL ACCOUNTS MADE UP TO 29/03/14
2013-12-16AP01DIRECTOR APPOINTED STUART WILKIE
2013-10-01AR0127/08/13 ANNUAL RETURN FULL LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-04-15AP01DIRECTOR APPOINTED RON HARPER
2013-04-15AP01DIRECTOR APPOINTED MARK VINCENT CICHUTA
2013-04-15AP01DIRECTOR APPOINTED HENRIK ADAM
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SYED HASAN
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-25AR0127/08/12 FULL LIST
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NAYLOR
2011-09-02AR0127/08/11 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 02/04/11
2010-12-22AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-09-01AR0127/08/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MARY REGAN / 05/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER NAYLOR / 05/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ANWAR HASAN / 05/02/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID ELIAS / 05/02/2010
2009-10-21AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-08-27363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-08-27353LOCATION OF REGISTER OF MEMBERS
2009-08-27190LOCATION OF DEBENTURE REGISTER
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM MCOMISH
2009-04-27288aDIRECTOR APPOINTED JAMES PETER NAYLOR
2009-01-16AUDAUDITOR'S RESIGNATION
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM PO BOX 30, ORB WORKS CORPORATION ROAD NEWPORT NP19 0XT
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNA REGAN / 01/12/2008
2008-12-16AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-09-15363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288bDIRECTOR RESIGNED
2007-11-27225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-10-23288aNEW SECRETARY APPOINTED
2007-10-23288bSECRETARY RESIGNED
2007-08-30363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-08-13AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-08-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288bDIRECTOR RESIGNED
2007-07-04288bDIRECTOR RESIGNED
2007-04-30288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288aNEW DIRECTOR APPOINTED
2006-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-05288bDIRECTOR RESIGNED
2006-09-05288bDIRECTOR RESIGNED
2006-08-31363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-05-02288aNEW DIRECTOR APPOINTED
2005-09-14363aRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: CORPORATION ROAD NEWPORT GWENT NP19 0XT
2005-09-14190LOCATION OF DEBENTURE REGISTER
2005-09-14353LOCATION OF REGISTER OF MEMBERS
2005-09-12288cDIRECTOR'S PARTICULARS CHANGED
2005-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COGENT POWER 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 POWER 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 POWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-03-28
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-04-02
Annual Accounts
2010-04-03
Annual Accounts
2009-03-28

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 POWER LIMITED

Intangible Assets
Patents
We have not found any records of COGENT POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COGENT POWER LIMITED
Trademarks

Trademark applications by COGENT POWER LIMITED

COGENT POWER LIMITED is the Original Applicant for the trademark COGENT HI-LITE ™ (WIPO1424870) through the WIPO on the 2018-08-07
Common metals and their alloys; steel in the form of rolls or sheets for use in slats for electric motors and generators for electric machines and transformers, and for winding for use as transformers.
Métaux communs et leurs alliages; acier sous forme de rouleaux ou de feuilles utilisé dans des lamelles pour générateurs et moteurs électriques pour transformateurs et machines électriques et pour l'enroulement à utiliser comme transformateurs.
Metales comunes y sus aleaciones; acero en forma de rollos u hojas para ser utilizado en lamas de motores y generadores eléctricos para máquinas y transformadores eléctricos, así como para embobinar y ser utilizados como transformadores.
COGENT POWER LIMITED is the Original Applicant for the trademark COGENT HI-LITE ™ (79241589) through the USPTO on the 2018-08-07
Common metals and their alloys, unwrought or semi-wrought; steel in the form of rolls and sheets for use in slats for electric motors and generators, for electric machines and transformers, for winding, and for use as transformers
Income
Government Income
We have not found government income sources for COGENT POWER 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 (70100 - Activities of head offices) as COGENT POWER LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COGENT POWER 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 POWER 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 POWER 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.