COGNETAS GP (DI) LIMITED
LONDON ELECTRA GP (DI) LIMITED

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

Company number 05136110
Status Active
Incorporation Date 24 May 2004
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 eighty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1 ; 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 4 November 2015. The most likely internet sites of COGNETAS GP (DI) LIMITED are www.cognetasgpdi.co.uk, and www.cognetas-gp-di.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five 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 Gp Di Limited is a Private Limited Company. The company registration number is 05136110. Cognetas Gp Di Limited has been working since 24 May 2004. The present status of the company is Active. The registered address of Cognetas Gp Di 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 DYKE, Philip John has been resigned. Secretary EISENCHTETER, Patrick Louis has been resigned. Secretary RAINSFORD, Anna has been resigned. Secretary INTERNATIONAL PRIVATE EQUITY SERVICES LIMITED 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 EISENCHTETER, Patrick Louis has been resigned. Director JONES, Julie has been resigned. Director KNOTT, Julian David has been resigned. Director O'KEEFE, Steven has been resigned. Director OZIN, Stephen Daryl has been resigned. Director RAINSFORD, Anna Louise has been resigned. Director WESTON, Mark 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
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
DYKE, Philip John
Resigned: 01 September 2005
Appointed Date: 24 May 2004

Secretary
EISENCHTETER, Patrick Louis
Resigned: 09 January 2008
Appointed Date: 01 September 2005

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

Secretary
INTERNATIONAL PRIVATE EQUITY SERVICES LIMITED
Resigned: 07 September 2011
Appointed Date: 24 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 2004
Appointed Date: 24 May 2004

Director
BROWN, Simon David
Resigned: 24 June 2011
Appointed Date: 09 January 2008
65 years old

Director
DUCROUX, Jean
Resigned: 09 January 2008
Appointed Date: 15 February 2006
82 years old

Director
EISENCHTETER, Patrick Louis
Resigned: 09 January 2008
Appointed Date: 01 September 2005
59 years old

Director
JONES, Julie
Resigned: 25 November 2009
Appointed Date: 28 February 2006
56 years old

Director
KNOTT, Julian David
Resigned: 13 January 2009
Appointed Date: 09 January 2008
75 years old

Director
O'KEEFE, Steven
Resigned: 01 September 2005
Appointed Date: 24 May 2004
71 years old

Director
OZIN, Stephen Daryl
Resigned: 01 September 2005
Appointed Date: 24 May 2004
62 years old

Director
RAINSFORD, Anna Louise
Resigned: 18 December 2012
Appointed Date: 24 June 2011
51 years old

Director
WESTON, Mark
Resigned: 08 July 2005
Appointed Date: 24 May 2004
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 May 2004
Appointed Date: 24 May 2004

COGNETAS GP (DI) LIMITED Events

10 Nov 2016
Total exemption full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

04 Nov 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 4 November 2015
08 Oct 2015
Total exemption full accounts made up to 31 December 2014
15 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1

...
... and 72 more events
09 Jun 2004
New director appointed
09 Jun 2004
New director appointed
04 Jun 2004
Secretary resigned
04 Jun 2004
Director resigned
24 May 2004
Incorporation