COGNETAS FRANCE INVESTMENTS LIMITED
LONDON EPF INVESTMENTS LIMITED

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

Company number 05503579
Status Active
Incorporation Date 8 July 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 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 8 July 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of COGNETAS FRANCE INVESTMENTS LIMITED are www.cognetasfranceinvestments.co.uk, and www.cognetas-france-investments.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 France Investments Limited is a Private Limited Company. The company registration number is 05503579. Cognetas France Investments Limited has been working since 08 July 2005. The present status of the company is Active. The registered address of Cognetas France Investments Limited is 9th Floor No 1 Minster Court Mincing Lane London United Kingdom Ec3r 7aa. . EISENCHTETER, Patrick is a Secretary of the company. CARRE, Andrew Roy is a Director of the company. EISENCHTETER, Patrick is a Director of the company. Secretary RAINSFORD, Anna has been resigned. Secretary INTERNATIONAL PRIVATE EQUITY SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVY, Michel Sacha Yves has been resigned. Director DUCROUX, Jean has been resigned. Director HELYAR, Constance Adele Elizabeth has been resigned. Director JONES, Julie 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 financial services holding companies".


Current Directors

Secretary
EISENCHTETER, Patrick
Appointed Date: 18 December 2012

Director
CARRE, Andrew Roy
Appointed Date: 25 November 2009
67 years old

Director
EISENCHTETER, Patrick
Appointed Date: 18 December 2012
59 years old

Resigned Directors

Secretary
RAINSFORD, Anna
Resigned: 18 December 2012
Appointed Date: 05 September 2011

Secretary
INTERNATIONAL PRIVATE EQUITY SERVICES LIMITED
Resigned: 05 September 2011
Appointed Date: 08 July 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 July 2005
Appointed Date: 08 July 2005

Director
DAVY, Michel Sacha Yves
Resigned: 20 October 2014
Appointed Date: 25 November 2009
52 years old

Director
DUCROUX, Jean
Resigned: 14 April 2008
Appointed Date: 12 July 2005
82 years old

Director
HELYAR, Constance Adele Elizabeth
Resigned: 25 November 2009
Appointed Date: 08 July 2005
77 years old

Director
JONES, Julie
Resigned: 25 November 2009
Appointed Date: 08 July 2005
56 years old

Director
KOOPMAN, Edward
Resigned: 05 September 2011
Appointed Date: 14 April 2008
63 years old

Director
RAINSFORD, Anna Louise
Resigned: 18 December 2012
Appointed Date: 05 September 2011
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 July 2005
Appointed Date: 08 July 2005

Persons With Significant Control

Mr Patrick Louis Eisenchteter
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Cedric David Olivier Matthieu Rays
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Roy Carre
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

COGNETAS FRANCE INVESTMENTS LIMITED Events

05 Oct 2016
Total exemption full accounts made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 8 July 2016 with updates
16 Nov 2015
Total exemption 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
26 Aug 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2,984.16

...
... and 84 more events
23 Jul 2005
New director appointed
23 Jul 2005
New secretary appointed
18 Jul 2005
Director resigned
18 Jul 2005
Secretary resigned
08 Jul 2005
Incorporation