BECOGENT LIMITED
BRISTOL COGENT COMMUNICATIONS LIMITED

Hellopages » Bristol » Bristol, City of » BS1 3LG

Company number 03742876
Status Active
Incorporation Date 25 March 1999
Company Type Private Limited Company
Address SPECTRUM HOUSE, BOND STREET, BRISTOL, BS1 3LG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Termination of appointment of Alistair Guy Niederer as a director on 30 September 2016; Appointment of Mr Matthew John Sims as a director on 19 July 2016. The most likely internet sites of BECOGENT LIMITED are www.becogent.co.uk, and www.becogent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Becogent Limited is a Private Limited Company. The company registration number is 03742876. Becogent Limited has been working since 25 March 1999. The present status of the company is Active. The registered address of Becogent Limited is Spectrum House Bond Street Bristol Bs1 3lg. . POWLES, Jason Lee is a Director of the company. SIMS, Matthew John is a Director of the company. Secretary D DE CARLSIDE LIMITED has been resigned. Secretary YOUNG, Katrine has been resigned. Secretary ARUNLEX LIMITED has been resigned. Director ASHTON, Andrew Charles has been resigned. Director BELL, Edward has been resigned. Director BRESLIN, Charles Boyd has been resigned. Director CHAMPION, Peter Richard has been resigned. Director DATO, Dominic has been resigned. Director DEVLIN, John has been resigned. Director FOLEY, John Gerard has been resigned. Director JENKINSON, Dermot Julian has been resigned. Director LOWE, Jacqueline Anne has been resigned. Director MCCANN, Julie has been resigned. Director MCCOACH, John has been resigned. Director NIEDERER, Alistair Guy has been resigned. Director NIKRANT, James Michael has been resigned. Director PEERENBOOM, Theodorus Johannes Maria has been resigned. Director ROBINSON, Rachel Anne has been resigned. Director SMITH, Jeffrey has been resigned. Director SWANSON, Jeffrey Paul has been resigned. Director UIJTEWAAL, Paulus Augustinus has been resigned. Director VERDER, Povl Aksel has been resigned. Director YOUNG, Katrine has been resigned. Director YOUNG, Robert Greig has been resigned. Director ARUNLEX LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
POWLES, Jason Lee
Appointed Date: 16 July 2015
47 years old

Director
SIMS, Matthew John
Appointed Date: 19 July 2016
52 years old

Resigned Directors

Secretary
D DE CARLSIDE LIMITED
Resigned: 31 December 2006
Appointed Date: 01 April 2002

Secretary
YOUNG, Katrine
Resigned: 28 January 2011
Appointed Date: 31 January 2006

Secretary
ARUNLEX LIMITED
Resigned: 01 April 2002
Appointed Date: 25 March 1999

Director
ASHTON, Andrew Charles
Resigned: 09 July 2015
Appointed Date: 17 August 2010
62 years old

Director
BELL, Edward
Resigned: 17 August 2010
Appointed Date: 18 May 2000
76 years old

Director
BRESLIN, Charles Boyd
Resigned: 05 July 2007
Appointed Date: 11 July 2005
66 years old

Director
CHAMPION, Peter Richard
Resigned: 04 April 2012
Appointed Date: 17 August 2010
68 years old

Director
DATO, Dominic
Resigned: 10 May 2013
Appointed Date: 17 August 2010
67 years old

Director
DEVLIN, John
Resigned: 28 February 2012
Appointed Date: 20 November 2006
57 years old

Director
FOLEY, John Gerard
Resigned: 12 March 2003
Appointed Date: 08 July 2002
63 years old

Director
JENKINSON, Dermot Julian
Resigned: 25 February 2011
Appointed Date: 18 June 1999
70 years old

Director
LOWE, Jacqueline Anne
Resigned: 05 July 2013
Appointed Date: 20 November 2006
54 years old

Director
MCCANN, Julie
Resigned: 10 September 2006
Appointed Date: 11 July 2005
64 years old

Director
MCCOACH, John
Resigned: 12 September 2005
Appointed Date: 18 June 1999
71 years old

Director
NIEDERER, Alistair Guy
Resigned: 30 September 2016
Appointed Date: 14 May 2012
65 years old

Director
NIKRANT, James Michael
Resigned: 17 August 2010
Appointed Date: 18 May 2000
86 years old

Director
PEERENBOOM, Theodorus Johannes Maria
Resigned: 01 July 2005
Appointed Date: 18 June 1999
66 years old

Director
ROBINSON, Rachel Anne
Resigned: 04 April 2012
Appointed Date: 17 August 2010
58 years old

Director
SMITH, Jeffrey
Resigned: 31 March 2012
Appointed Date: 17 August 2010
77 years old

Director
SWANSON, Jeffrey Paul
Resigned: 31 December 2003
Appointed Date: 18 June 1999
61 years old

Director
UIJTEWAAL, Paulus Augustinus
Resigned: 01 July 2006
Appointed Date: 17 January 2005
63 years old

Director
VERDER, Povl Aksel
Resigned: 31 March 2002
Appointed Date: 18 June 1999
54 years old

Director
YOUNG, Katrine
Resigned: 28 January 2011
Appointed Date: 15 May 2006
61 years old

Director
YOUNG, Robert Greig
Resigned: 31 October 2006
Appointed Date: 01 July 2006
65 years old

Director
ARUNLEX LIMITED
Resigned: 18 June 1999
Appointed Date: 25 March 1999

Persons With Significant Control

Teleperformance Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BECOGENT LIMITED Events

12 Apr 2017
Confirmation statement made on 25 March 2017 with updates
06 Oct 2016
Termination of appointment of Alistair Guy Niederer as a director on 30 September 2016
02 Aug 2016
Appointment of Mr Matthew John Sims as a director on 19 July 2016
26 Jun 2016
Accounts for a dormant company made up to 31 December 2015
12 May 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP .002

...
... and 174 more events
28 Jun 1999
S-div 16/06/99
28 Jun 1999
Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name

28 Jun 1999
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Jun 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

25 Mar 1999
Incorporation

BECOGENT LIMITED Charges

9 November 2009
Debenture
Delivered: 13 November 2009
Status: Satisfied on 16 June 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 September 2006
Assignment of keyman life policy
Delivered: 6 September 2006
Status: Satisfied on 16 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy all sums assured by it and all bonuses and…
4 September 2006
Assignment of keyman life policy
Delivered: 6 September 2006
Status: Satisfied on 6 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company's entire right,title and interest in and to the…
13 September 2004
A standard security which was presented for registration in scotland on the 28 september 2004 and
Delivered: 13 October 2004
Status: Satisfied on 6 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the subjects forming fanum house erskine.
6 February 2004
Assignment
Delivered: 17 February 2004
Status: Satisfied on 6 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy (issued by halifax life limited policy number…
11 November 2003
Assignment
Delivered: 21 November 2003
Status: Satisfied on 6 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy of insurance issued with policy number…
17 July 2002
Assignment of keyman policy
Delivered: 29 July 2002
Status: Satisfied on 6 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy all sums assured by it and all bonuses and…
2 June 2000
A standard security which was presented for registration in scotland on 14 june 2000 and
Delivered: 27 June 2000
Status: Satisfied on 16 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The tenant's interest in a lease of subjects at victoria…
21 September 1999
A standard security which was presented for registration in scotland on 7 october 1999 and
Delivered: 16 October 1999
Status: Satisfied on 6 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at victori place airdrie and land to the north…
2 August 1999
Debenture
Delivered: 11 August 1999
Status: Satisfied on 16 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…