COGNETAS ACQUISITION LIMITED

  • Company statusdissolved
  • Company No05493764
  • Age20 years 1 month Incorporated 28 June 2005
  • Officers0

Address

9th Floor No.1 Minster Court, Mincing Lane, London, EC3R 7AA, United Kingdom

COGNETAS ACQUISITION LIMITED is an dissolved company incorporated on 28 June 2005 and based in London, United Kingdom. The company was registered 20 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64209 Activities of other holding companies n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Compulsory

6 Years Ago on 25 Jun 2019

Gazette Notice Compulsory

6 Years Ago on 09 Apr 2019

Confirmation Statement With Updates

6 Years Ago on 28 Oct 2018

Cessation Of A Person With Significant Control

6 Years Ago on 28 Oct 2018

Confirmation Statement With No Updates

6 Years Ago on 16 Sep 2018

Accounts With Accounts Type Full

7 Years Ago on 18 Sep 2017

Confirmation Statement With No Updates

7 Years Ago on 02 Aug 2017

Accounts With Accounts Type Full

8 Years Ago on 29 Sep 2016

Confirmation Statement With Updates

8 Years Ago on 30 Aug 2016

Accounts With Accounts Type Full

9 Years Ago on 14 Oct 2015

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 09 Oct 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 31 Jul 2015

Accounts With Accounts Type Full

10 Years Ago on 11 Nov 2014

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 07 Aug 2014

Accounts With Accounts Type Full

11 Years Ago on 01 May 2014

Gazette Filings Brought Up To Date

11 Years Ago on 23 Nov 2013

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 21 Nov 2013

Change Registered Office Address Company With Date Old Address

11 Years Ago on 21 Nov 2013

Gazette Notice Compulsary

11 Years Ago on 22 Oct 2013

Appoint Person Secretary Company With Name

12 Years Ago on 27 Dec 2012

Termination Director Company With Name

12 Years Ago on 27 Dec 2012

Termination Secretary Company With Name

12 Years Ago on 27 Dec 2012

Legacy

12 Years Ago on 03 Dec 2012

Capital Statement Capital Company With Date Currency Figure

12 Years Ago on 03 Dec 2012

Legacy

12 Years Ago on 03 Dec 2012

People

Officers0

Significant control (PSC)4

Officers

NameRoleDate of BirthAppointed
EISENCHTETER, Patricksecretary 18 Dec 2012
EISENCHTETER, Patrick Louisdirector Mar 196616 Oct 2012
JAMES, Matthew Johndirector Jun 197026 Mar 2012

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Maurizio Bianco Aug 196106 Apr 2016
Mr Patrick Louis Eiseinchteter Mar 196606 Apr 2016
Mr Matthew John James Jun 197006 Apr 2016
Mr Cedric David Olivier Matthieu Rays Jan 197206 Apr 2016
Motion Equity Partners Llp 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.