COGENCY GLOBAL (UK) LIMITED
LONDON NCR NATIONAL CORPORATE RESEARCH (UK) LIMITED

Hellopages » City of London » City of London » EC3A 7BA

Company number 08010712
Status Active
Incorporation Date 29 March 2012
Company Type Private Limited Company
Address 6 BEVIS MARKS, 1ST FLOOR, LONDON, ENGLAND, EC3A 7BA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 ; Second filing of SH01 previously delivered to Companies House ANNOTATION Clarification Allotment date of 21/01/2016 . The most likely internet sites of COGENCY GLOBAL (UK) LIMITED are www.cogencyglobaluk.co.uk, and www.cogency-global-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cogency Global Uk Limited is a Private Limited Company. The company registration number is 08010712. Cogency Global Uk Limited has been working since 29 March 2012. The present status of the company is Active. The registered address of Cogency Global Uk Limited is 6 Bevis Marks 1st Floor London England Ec3a 7ba. . ENTITY CENTRAL CORPORATE SERVICES (UK) LTD is a Secretary of the company. JACOBI, Bruce is a Director of the company. Secretary BROUGHTON SECRETARIES LIMITED has been resigned. Director WRIGHT, Paul Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ENTITY CENTRAL CORPORATE SERVICES (UK) LTD
Appointed Date: 22 June 2015

Director
JACOBI, Bruce
Appointed Date: 01 June 2015
72 years old

Resigned Directors

Secretary
BROUGHTON SECRETARIES LIMITED
Resigned: 01 June 2015
Appointed Date: 29 March 2012

Director
WRIGHT, Paul Anthony
Resigned: 01 June 2015
Appointed Date: 29 March 2012
72 years old

COGENCY GLOBAL (UK) LIMITED Events

24 Nov 2016
Accounts for a small company made up to 31 March 2016
05 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

10 Mar 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 21/01/2016

11 Feb 2016
Statement of capital following an allotment of shares on 21 January 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 10/03/2016.

10 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 8 more events
30 Apr 2014
Accounts for a dormant company made up to 31 March 2014
31 Mar 2014
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1

30 Apr 2013
Accounts for a dormant company made up to 31 March 2013
03 Apr 2013
Annual return made up to 29 March 2013 with full list of shareholders
29 Mar 2012
Incorporation