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

COGNIS HOLDINGS UK LIMITED

4TH AND 5TH FLOORS 2 STOCKPORT EXCHANGE, RAILWAY ROAD, STOCKPORT, SK1 3GG,
Company Registration Number
04640255
Private Limited Company
Active

Company Overview

About Cognis Holdings Uk Ltd
COGNIS HOLDINGS UK LIMITED was founded on 2003-01-17 and has its registered office in Stockport. The organisation's status is listed as "Active". Cognis Holdings Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
COGNIS HOLDINGS UK LIMITED
 
Legal Registered Office
4TH AND 5TH FLOORS 2 STOCKPORT EXCHANGE
RAILWAY ROAD
STOCKPORT
SK1 3GG
Other companies in SK8
 
Filing Information
Company Number 04640255
Company ID Number 04640255
Date formed 2003-01-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:28:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGNIS HOLDINGS UK 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 COGNIS HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
HELEN VICTORIA KOERNER
Company Secretary 2016-01-01
HELEN VICTORIA KOERNER
Director 2017-05-01
THOMAS URWIN
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HATTON
Director 2011-09-01 2017-04-30
STEPHEN HATTON
Company Secretary 2011-09-01 2015-12-31
TORBEN BERLIN JENSEN
Director 2011-09-01 2014-12-31
ADRIAN PAUL HOLLAND
Company Secretary 2007-12-31 2011-08-31
NICHOLAS LIPTROT
Director 2007-12-31 2011-08-31
NICHOLAS LIPTROT
Company Secretary 2006-04-24 2007-12-31
STEVEN LESLIE CATCHPOLE
Director 2003-04-29 2007-12-31
MARK SPICER
Company Secretary 2003-12-18 2006-04-24
MICHAEL SCHULENBURG
Director 2003-03-14 2004-06-30
JOACHIM SOEHNGEN
Director 2003-11-01 2004-06-30
MARTIN SCHICK
Company Secretary 2003-04-01 2003-12-18
CHRISTOPH KOWITZ
Company Secretary 2003-01-31 2003-04-01
CARL WILHELM HEINRICH BRAUN
Director 2003-01-31 2003-03-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-01-17 2003-01-31
INSTANT COMPANIES LIMITED
Nominated Director 2003-01-17 2003-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN VICTORIA KOERNER BU INTERNATIONAL HOLDING COMPANY LIMITED Director 2017-05-12 CURRENT 2012-03-07 Active
HELEN VICTORIA KOERNER ALLIED COLLOIDS GROUP LIMITED Director 2017-05-01 CURRENT 1948-09-20 Active
HELEN VICTORIA KOERNER MASTER BUILDERS SOLUTIONS UK LIMITED Director 2017-05-01 CURRENT 1952-12-10 Active
HELEN VICTORIA KOERNER LOW MOOR SECURITIES LIMITED Director 2017-05-01 CURRENT 1970-11-26 Active
HELEN VICTORIA KOERNER INCA BRONZE POWDERS LIMITED Director 2017-05-01 CURRENT 1984-08-03 Active
HELEN VICTORIA KOERNER CIBA UK INVESTMENT LIMITED Director 2017-05-01 CURRENT 1997-12-17 Active
HELEN VICTORIA KOERNER BECKER-UNDERWOOD (UK) LIMITED Director 2017-05-01 CURRENT 2000-07-28 Active
HELEN VICTORIA KOERNER INTERLATES LIMITED Director 2017-05-01 CURRENT 1968-03-15 Active
HELEN VICTORIA KOERNER THE MICROBIO GROUP LIMITED Director 2017-05-01 CURRENT 1983-03-03 Active
HELEN VICTORIA KOERNER MICROBIO CANADA LIMITED Director 2017-05-01 CURRENT 1983-05-23 Active
HELEN VICTORIA KOERNER BASF PERFORMANCE PRODUCTS LIMITED Director 2017-05-01 CURRENT 1996-09-12 Active
THOMAS URWIN BASF UK FINANCE LLC Director 2016-06-08 CURRENT 2016-04-08 Active
THOMAS URWIN BASF BUSINESS SERVICES HOLDING LIMITED Director 2013-07-01 CURRENT 1979-08-09 Active - Proposal to Strike off
THOMAS URWIN BASF BUSINESS SERVICES LIMITED Director 2013-07-01 CURRENT 1998-03-26 Active - Proposal to Strike off
THOMAS URWIN BASF PHARMA (CALLANISH) LIMITED Director 2012-05-08 CURRENT 2005-07-13 Active
THOMAS URWIN MASTER BUILDERS SOLUTIONS UK LIMITED Director 2011-12-12 CURRENT 1952-12-10 Active
THOMAS URWIN HYTHE CHEMICALS LIMITED Director 2011-09-01 CURRENT 1978-08-15 Dissolved 2015-04-07
THOMAS URWIN COSMETIC RHEOLOGIES LIMITED Director 2011-06-22 CURRENT 1998-05-29 Dissolved 2015-08-04
THOMAS URWIN COGNIS SPECIALITY ORGANICS FAR EAST LIMITED Director 2011-06-22 CURRENT 1992-06-16 Dissolved 2015-08-04
THOMAS URWIN COGNIS PERFORMANCE CHEMICALS UK LIMITED Director 2011-06-21 CURRENT 1999-08-11 Active
THOMAS URWIN CIBA UK INVESTMENT LIMITED Director 2010-03-01 CURRENT 1997-12-17 Active
THOMAS URWIN BASF PERFORMANCE PRODUCTS LIMITED Director 2010-03-01 CURRENT 1996-09-12 Active
THOMAS URWIN BASF PUBLIC LIMITED COMPANY Director 2010-02-01 CURRENT 1960-08-18 Active
THOMAS URWIN BASF CONTROLS LIMITED Director 2010-01-15 CURRENT 1998-02-11 Dissolved 2014-02-18
THOMAS URWIN SOREX LIMITED Director 2010-01-15 CURRENT 1949-06-17 Dissolved 2015-08-04
THOMAS URWIN SOREX HOLDINGS LIMITED Director 2010-01-15 CURRENT 1996-02-07 Active - Proposal to Strike off
THOMAS URWIN SHEFFIELD SMELTING COMPANY,LIMITED.(THE) Director 2008-01-01 CURRENT 1890-01-27 Active
THOMAS URWIN BASF CATALYSTS UK HOLDINGS LIMITED Director 2007-08-01 CURRENT 1930-06-27 Active
THOMAS URWIN BASF U.K. HOLDINGS LIMITED Director 2004-09-03 CURRENT 1997-06-20 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
2023-12-08Amended dormat accounts made up to 2022-12-31
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-09-20APPOINTMENT TERMINATED, DIRECTOR THOMAS BIRK
2023-09-20DIRECTOR APPOINTED MR TIMOTHY HOLSTEIN
2023-07-10DIRECTOR APPOINTED MR THOMAS BIRK
2023-07-07APPOINTMENT TERMINATED, DIRECTOR THOMAS URWIN
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-11CH01Director's details changed for Mr Thomas Urwin on 2020-11-09
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM PO Box 4 Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-05-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-15AP01DIRECTOR APPOINTED MISS HELEN VICTORIA KOERNER
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HATTON
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-07TM02Termination of appointment of Stephen Hatton on 2015-12-31
2016-04-05AP03Appointment of Miss Helen Victoria Koerner as company secretary on 2016-01-01
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-20AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-18CAP-SSSolvency Statement dated 12/02/15
2015-02-18SH20Statement by Directors
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-18SH19Statement of capital on 2015-02-18 GBP 1
2015-02-18RES13CANCEL SHARE PREM A/C AND CAPITAL CONTRIBUTION RESERVE 12/02/2015
2015-02-18RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Cancel share prem a/c and capital contribution reserve 12/02/2015</ul>
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR TORBEN BERLIN JENSEN
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 2999999
2014-10-07AR0130/09/14 ANNUAL RETURN FULL LIST
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-02AR0130/09/13 ANNUAL RETURN FULL LIST
2013-05-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-15AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0130/09/11 FULL LIST
2012-01-04DISS40DISS40 (DISS40(SOAD))
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-27GAZ1FIRST GAZETTE
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM CHARLESTON ROAD HARDLEY HYTHE SOUTHAMPTON HAMPSHIRE SO45 3ZG
2011-09-14AP01DIRECTOR APPOINTED MR TORBEN BERLIN JENSEN
2011-09-14AP01DIRECTOR APPOINTED MR THOMAS URWIN
2011-09-14AP01DIRECTOR APPOINTED MR STEPHEN HATTON
2011-09-14AP03SECRETARY APPOINTED MR STEPHEN HATTON
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LIPTROT
2011-09-14TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN HOLLAND
2010-10-19AR0130/09/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-23AR0130/09/09 FULL LIST
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-29363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM CHARLESTON RD IND EST CHARLESTON ROAD HARDLEY HYTHE, SOUTHAMPTON HAMPSHIRE SO45 3ZG
2008-01-10288aNEW SECRETARY APPOINTED
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-10288bSECRETARY RESIGNED
2008-01-10288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-13363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13288aNEW SECRETARY APPOINTED
2006-06-13288bSECRETARY RESIGNED
2006-03-2088(2)RAD 17/03/06--------- £ SI 99999@1=99999 £ IC 2900000/2999999
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-20244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-19363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-19363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-08225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/01/04
2005-07-14287REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 3RD FLOOR ELEANOR HOUSE 33-35 ELEANOR CROSSROAD WALTHAM CROSS EN8 7LE
2005-03-09363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2005-03-09288bDIRECTOR RESIGNED
2005-03-09288bDIRECTOR RESIGNED
2004-11-24244DELIVERY EXT'D 3 MTH 31/01/04
2004-05-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-24MEM/ARTSARTICLES OF ASSOCIATION
2004-05-24RES13AMENDMENT AGREEMENT 06/05/04
2004-02-18363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-12-30288aNEW SECRETARY APPOINTED
2003-12-30288bSECRETARY RESIGNED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-07-15288aNEW DIRECTOR APPOINTED
2003-06-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-06-24288bDIRECTOR RESIGNED
2003-05-17RES04NC INC ALREADY ADJUSTED 27/03/03
2003-05-17123£ NC 10/50000000 27/03/03
2003-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-09RES13DIRECTOR APPOINTED 29/04/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COGNIS HOLDINGS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against COGNIS HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-28 Satisfied CITIBANK INTERNATIONAL PLC IN ITS CAPACITY AS SECURITY AGENT FOR THE SECURED PARTIES AND ITSASSIGNEES, TRANSFEREES AND SUCCESSORS FROM TIMETO TIME
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 COGNIS HOLDINGS UK LIMITED

Intangible Assets
Patents
We have not found any records of COGNIS HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COGNIS HOLDINGS UK LIMITED
Trademarks
We have not found any records of COGNIS HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGNIS HOLDINGS UK 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 (74990 - Non-trading company) as COGNIS HOLDINGS UK 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 COGNIS HOLDINGS UK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOGNIS HOLDINGS UK LIMITEDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COGNIS HOLDINGS UK 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 COGNIS HOLDINGS UK 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.