COTIVITI EUROPE LIMITED
GLASTONBURY CONNOLLY EUROPE LIMITED CONNOLLY CONSULTING ASSOCIATES (U.K.) LIMITED

Hellopages » Somerset » Mendip » BA6 9FR

Company number 03205902
Status Active
Incorporation Date 31 May 1996
Company Type Private Limited Company
Address 3 LANDMARK HOUSE, WIRRALL PARK ROAD, GLASTONBURY, SOMERSET, BA6 9FR
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Statement of company's objects. The most likely internet sites of COTIVITI EUROPE LIMITED are www.cotivitieurope.co.uk, and www.cotiviti-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Cotiviti Europe Limited is a Private Limited Company. The company registration number is 03205902. Cotiviti Europe Limited has been working since 31 May 1996. The present status of the company is Active. The registered address of Cotiviti Europe Limited is 3 Landmark House Wirrall Park Road Glastonbury Somerset Ba6 9fr. . OLEFSON, Jonathan Daniel is a Director of the company. SENNEFF, Steven is a Director of the company. Secretary CONNOLLY ALEXANDER, Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAIN, Curtis Alan has been resigned. Director CONNOLLY, John Lawrence has been resigned. Director CONNOLLY ALEXANDER, Elizabeth has been resigned. Director SENNEFF, Steven has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
OLEFSON, Jonathan Daniel
Appointed Date: 12 December 2013
50 years old

Director
SENNEFF, Steven
Appointed Date: 27 April 2015
56 years old

Resigned Directors

Secretary
CONNOLLY ALEXANDER, Elizabeth
Resigned: 16 July 2014
Appointed Date: 10 June 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 June 1996
Appointed Date: 31 May 1996

Director
CAIN, Curtis Alan
Resigned: 27 April 2015
Appointed Date: 16 July 2014
67 years old

Director
CONNOLLY, John Lawrence
Resigned: 12 December 2013
Appointed Date: 10 June 1996
69 years old

Director
CONNOLLY ALEXANDER, Elizabeth
Resigned: 16 July 2014
Appointed Date: 10 June 1996
63 years old

Director
SENNEFF, Steven
Resigned: 16 July 2014
Appointed Date: 12 December 2013
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 June 1996
Appointed Date: 31 May 1996

COTIVITI EUROPE LIMITED Events

21 Sep 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

22 Apr 2016
Statement of company's objects
22 Apr 2016
Resolutions
  • RES13 ‐ Conflict of interest 29/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Sep 2015
Accounts for a medium company made up to 31 December 2014
...
... and 63 more events
12 Jul 1996
Director resigned
12 Jul 1996
New director appointed
12 Jul 1996
Registered office changed on 12/07/96 from: 1 mitchell lane bristol BS1 6BU
11 Jul 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

31 May 1996
Incorporation

COTIVITI EUROPE LIMITED Charges

11 March 2011
Rent deposit deed
Delivered: 16 March 2011
Status: Outstanding
Persons entitled: Kleinwort Benson (Guernsey) Limited Acting as Custodian Trustee of Longcross Property Investment Fund Limited
Description: Fixed charge the deposit account, the deposit balance and…