COGNETAS ACQUISITION LIMITED
LONDON ELECTRA EUROPE ACQUISITION LIMITED EPE GERMAN ACQUISITION COMPANY LIMITED

Hellopages » City of London » City of London » EC3R 7AA

Company number 05493764
Status Active
Incorporation Date 28 June 2005
Company Type Private Limited Company
Address 9TH FLOOR NO.1 MINSTER COURT, MINCING LANE, LONDON, UNITED KINGDOM, EC3R 7AA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of COGNETAS ACQUISITION LIMITED are www.cognetasacquisition.co.uk, and www.cognetas-acquisition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cognetas Acquisition Limited is a Private Limited Company. The company registration number is 05493764. Cognetas Acquisition Limited has been working since 28 June 2005. The present status of the company is Active. The registered address of Cognetas Acquisition Limited is 9th Floor No 1 Minster Court Mincing Lane London United Kingdom Ec3r 7aa. . EISENCHTETER, Patrick is a Secretary of the company. EISENCHTETER, Patrick Louis is a Director of the company. JAMES, Matthew John is a Director of the company. Secretary BROWN, Simon has been resigned. Secretary HERMANN, Frank Peter has been resigned. Secretary RAINSFORD, Anna Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Simon David has been resigned. Director DUCROUX, Jean has been resigned. Director HERMAN, Frank Peter has been resigned. Director KOOPMAN, Edward has been resigned. Director RAINSFORD, Anna Louise has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
EISENCHTETER, Patrick
Appointed Date: 18 December 2012

Director
EISENCHTETER, Patrick Louis
Appointed Date: 16 October 2012
59 years old

Director
JAMES, Matthew John
Appointed Date: 26 March 2012
55 years old

Resigned Directors

Secretary
BROWN, Simon
Resigned: 24 June 2011
Appointed Date: 15 December 2010

Secretary
HERMANN, Frank Peter
Resigned: 15 December 2010
Appointed Date: 28 June 2005

Secretary
RAINSFORD, Anna Louise
Resigned: 18 December 2012
Appointed Date: 07 July 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 2005
Appointed Date: 28 June 2005

Director
BROWN, Simon David
Resigned: 24 June 2011
Appointed Date: 15 December 2010
65 years old

Director
DUCROUX, Jean
Resigned: 14 April 2008
Appointed Date: 28 June 2005
82 years old

Director
HERMAN, Frank Peter
Resigned: 15 December 2010
Appointed Date: 28 June 2005
58 years old

Director
KOOPMAN, Edward
Resigned: 01 August 2012
Appointed Date: 14 April 2008
63 years old

Director
RAINSFORD, Anna Louise
Resigned: 18 December 2012
Appointed Date: 07 July 2011
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 June 2005
Appointed Date: 28 June 2005

Persons With Significant Control

Mr Patrick Louis Eiseinchteter
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Matthew John James
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Cedric David Olivier Matthieu Rays
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

Mr Maurizio Bianco
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Motion Equity Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COGNETAS ACQUISITION LIMITED Events

29 Sep 2016
Full accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 15 July 2016 with updates
14 Oct 2015
Full accounts made up to 31 December 2014
09 Oct 2015
Registered office address changed from C/O Ipes Ltd 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015
31 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1

...
... and 61 more events
06 Jul 2005
Memorandum and Articles of Association
29 Jun 2005
Company name changed epe german acquisition company l imited\certificate issued on 29/06/05
29 Jun 2005
Secretary resigned
29 Jun 2005
Director resigned
28 Jun 2005
Incorporation