Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COGNETAS GP (DI) LIMITED
Company Information for

COGNETAS GP (DI) LIMITED

9TH FLOOR NO.1 MINSTER COURT, MINCING LANE, LONDON, UNITED KINGDOM, EC3R 7AA,
Company Registration Number
05136110
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cognetas Gp (di) Ltd
COGNETAS GP (DI) LIMITED was founded on 2004-05-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cognetas Gp (di) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COGNETAS GP (DI) LIMITED
 
Legal Registered Office
9TH FLOOR NO.1 MINSTER COURT
MINCING LANE
LONDON
UNITED KINGDOM
EC3R 7AA
Other companies in SW1W
 
Previous Names
ELECTRA GP (DI) LIMITED04/09/2006
Filing Information
Company Number 05136110
Company ID Number 05136110
Date formed 2004-05-24
Country UNITED KINGDOM
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 2017-05-24
Return next due 2018-06-07
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-03-13 20:43:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGNETAS GP (DI) 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 COGNETAS GP (DI) LIMITED

Current Directors
Officer Role Date Appointed
PATRICK EISENCHTETER
Company Secretary 2012-12-18
ANDREW ROY CARRE
Director 2009-11-25
PATRICK EISENCHTETER
Director 2012-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA RAINSFORD
Company Secretary 2011-09-07 2012-12-18
ANNA LOUISE RAINSFORD
Director 2011-06-24 2012-12-18
INTERNATIONAL PRIVATE EQUITY SERVICES LIMITED
Company Secretary 2006-02-24 2011-09-07
SIMON DAVID BROWN
Director 2008-01-09 2011-06-24
JULIE JONES
Director 2006-02-28 2009-11-25
JULIAN DAVID KNOTT
Director 2008-01-09 2009-01-13
PATRICK LOUIS EISENCHTETER
Company Secretary 2005-09-01 2008-01-09
JEAN DUCROUX
Director 2006-02-15 2008-01-09
PATRICK LOUIS EISENCHTETER
Director 2005-09-01 2008-01-09
PHILIP JOHN DYKE
Company Secretary 2004-05-24 2005-09-01
STEVEN O'KEEFE
Director 2004-05-24 2005-09-01
STEPHEN DARYL OZIN
Director 2004-05-24 2005-09-01
MARK WESTON
Director 2004-05-24 2005-07-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-05-24 2004-05-24
INSTANT COMPANIES LIMITED
Nominated Director 2004-05-24 2004-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROY CARRE MAGENTA HOLDCO LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
ANDREW ROY CARRE COGNETAS FRANCE INVESTMENTS LIMITED Director 2009-11-25 CURRENT 2005-07-08 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
2018-04-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-01-04DS01Application to strike the company off the register
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROY CARRE
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK LOUIS EISENCHTETER
2016-11-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0124/05/16 ANNUAL RETURN FULL LIST
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/15 FROM C/O Ipes Ltd 10 Lower Grosvenor Place London SW1W 0EN
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-15AR0124/05/15 ANNUAL RETURN FULL LIST
2014-11-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-07RES13Resolutions passed:The annual accounts of the company for 31/12/13 be approved and any director be authorised to sign these accounts. The company secretary be instructed to file the annual accouns for 31/12/2013 at companies house. 20/10/2014The annual...
2014-10-04DISS40Compulsory strike-off action has been discontinued
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-01AR0124/05/14 ANNUAL RETURN FULL LIST
2014-09-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-21AR0124/05/13 ANNUAL RETURN FULL LIST
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/13 FROM First Floor 102 Jermyn Street London SW1Y 6EE United Kingdom
2013-10-08DISS40Compulsory strike-off action has been discontinued
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-27AP03Appointment of Mr Patrick Eisenchteter as company secretary
2012-12-27AP01DIRECTOR APPOINTED MR PATRICK EISENCHTETER
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNA RAINSFORD
2012-12-27TM02APPOINTMENT TERMINATED, SECRETARY ANNA RAINSFORD
2012-10-03AA31/12/11 TOTAL EXEMPTION FULL
2012-06-13AR0124/05/12 FULL LIST
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 12 ARTHUR STREET LONDON EC4R 9AB UNITED KINGDOM
2011-09-30AA31/12/10 TOTAL EXEMPTION FULL
2011-09-15AP03SECRETARY APPOINTED MRS ANNA RAINSFORD
2011-09-15TM02APPOINTMENT TERMINATED, SECRETARY INTERNATIONAL PRIVATE EQUITY SERVICES LIMITED
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB
2011-06-28AP01DIRECTOR APPOINTED MRS ANNA LOUISE RAINSFORD
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN
2011-06-20AR0124/05/11 FULL LIST
2011-06-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERNATIONAL PRIVATE EQUITY SERVICES LIMITED / 01/01/2011
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2010-06-04AR0124/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID BROWN / 01/01/2010
2010-06-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERNATIONAL PRIVATE EQUITY SERVICES LIMITED / 01/01/2010
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIE JONES
2009-12-02AP01DIRECTOR APPOINTED MR ANDREW ROY CARRE
2009-06-03363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB
2009-06-02288cSECRETARY'S CHANGE OF PARTICULARS / INTERNATIONAL PRIVATE EQUITY SERVICES LIMITED / 20/05/2009
2009-06-01AA31/12/08 TOTAL EXEMPTION FULL
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR JULIAN KNOTT
2008-08-08AA31/12/07 TOTAL EXEMPTION FULL
2008-05-28363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY PATRICK EISENCHTETER
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18363sRETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-01-18RES13ACCEPT ACCOUNTS 10/01/07
2007-01-18RES03EXEMPTION FROM APPOINTING AUDITORS
2006-09-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-04CERTNMCOMPANY NAME CHANGED ELECTRA GP (DI) LIMITED CERTIFICATE ISSUED ON 04/09/06
2006-06-15363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-03-24288aNEW SECRETARY APPOINTED
2006-03-24288aNEW DIRECTOR APPOINTED
2006-02-22288bDIRECTOR RESIGNED
2006-02-21288aNEW DIRECTOR APPOINTED
2005-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-18225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-10-18288bDIRECTOR RESIGNED
2005-10-18288bDIRECTOR RESIGNED
2005-10-18288bSECRETARY RESIGNED
2005-06-25287REGISTERED OFFICE CHANGED ON 25/06/05 FROM: 65 KINGSWAY LONDON WC2B 6QT
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COGNETAS GP (DI) 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 Off2014-09-23
Proposal to Strike Off2013-09-17
Fines / Sanctions
No fines or sanctions have been issued against COGNETAS GP (DI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COGNETAS GP (DI) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

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

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 COGNETAS GP (DI) LIMITED

Intangible Assets
Patents
We have not found any records of COGNETAS GP (DI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COGNETAS GP (DI) LIMITED
Trademarks
We have not found any records of COGNETAS GP (DI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGNETAS GP (DI) 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 (64209 - Activities of other holding companies not elsewhere classified) as COGNETAS GP (DI) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where COGNETAS GP (DI) 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 partyCOGNETAS GP (DI) LIMITEDEvent Date2014-09-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOGNETAS GP (DI) LIMITEDEvent Date2013-09-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COGNETAS GP (DI) 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 COGNETAS GP (DI) 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.