COGNIZANT (GB) LIMITED
LONDON PIPC GLOBAL HOLDING COMPANY LIMITED

Hellopages » Greater London » Westminster » W2 6BD

Company number 04997211
Status Active
Incorporation Date 16 December 2003
Company Type Private Limited Company
Address 1 KINGDOM STREET, PADDINGTON CENTRAL, LONDON, W2 6BD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 16 December 2016 with updates; Appointment of Harry Harold Demas as a director on 7 December 2016. The most likely internet sites of COGNIZANT (GB) LIMITED are www.cognizantgb.co.uk, and www.cognizant-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Barbican Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cognizant Gb Limited is a Private Limited Company. The company registration number is 04997211. Cognizant Gb Limited has been working since 16 December 2003. The present status of the company is Active. The registered address of Cognizant Gb Limited is 1 Kingdom Street Paddington Central London W2 6bd. . WHITE, Simon is a Secretary of the company. DEMAS, Harry Harold is a Director of the company. WHITE, Simon Francis is a Director of the company. Secretary KNIGHT, Jason has been resigned. Secretary SUTTOR, Katherine has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director COBURN, Gordon James has been resigned. Director DUNMORE, Phil has been resigned. Director GOSSAIN, Sanjiv has been resigned. Director HUTCHISON, Peter has been resigned. Director KNIGHT, Jason has been resigned. Director OLEFSON, Jonathan Daniel has been resigned. Director PEEL, Philip Stuart has been resigned. Director RAWLING, Simon has been resigned. Director SABAT, Jason Banta has been resigned. Director SCHWARTZ, Steven Erik has been resigned. Director SIMMONS, David has been resigned. Director SUTTOR, Katherine has been resigned. Director WHITE, John has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WHITE, Simon
Appointed Date: 07 May 2010

Director
DEMAS, Harry Harold
Appointed Date: 07 December 2016
50 years old

Director
WHITE, Simon Francis
Appointed Date: 24 April 2014
49 years old

Resigned Directors

Secretary
KNIGHT, Jason
Resigned: 07 May 2010
Appointed Date: 01 May 2006

Secretary
SUTTOR, Katherine
Resigned: 30 April 2006
Appointed Date: 16 December 2003

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

Director
COBURN, Gordon James
Resigned: 30 March 2012
Appointed Date: 07 May 2010
61 years old

Director
DUNMORE, Phil
Resigned: 07 May 2010
Appointed Date: 22 May 2009
57 years old

Director
GOSSAIN, Sanjiv
Resigned: 24 April 2014
Appointed Date: 07 May 2010
60 years old

Director
HUTCHISON, Peter
Resigned: 07 May 2010
Appointed Date: 22 May 2009
54 years old

Director
KNIGHT, Jason
Resigned: 07 May 2010
Appointed Date: 16 December 2003
56 years old

Director
OLEFSON, Jonathan Daniel
Resigned: 30 September 2013
Appointed Date: 07 May 2010
50 years old

Director
PEEL, Philip Stuart
Resigned: 07 May 2010
Appointed Date: 16 December 2003
57 years old

Director
RAWLING, Simon
Resigned: 07 May 2010
Appointed Date: 16 December 2003
56 years old

Director
SABAT, Jason Banta
Resigned: 27 July 2015
Appointed Date: 30 September 2013
47 years old

Director
SCHWARTZ, Steven Erik
Resigned: 07 December 2016
Appointed Date: 07 May 2010
57 years old

Director
SIMMONS, David
Resigned: 30 June 2008
Appointed Date: 02 January 2007
78 years old

Director
SUTTOR, Katherine
Resigned: 30 April 2006
Appointed Date: 16 December 2003
54 years old

Director
WHITE, John
Resigned: 07 May 2010
Appointed Date: 01 July 2009
82 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

Persons With Significant Control

Cognizant Worldwide Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

COGNIZANT (GB) LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 16 December 2016 with updates
15 Dec 2016
Appointment of Harry Harold Demas as a director on 7 December 2016
14 Dec 2016
Termination of appointment of Steven Erik Schwartz as a director on 7 December 2016
11 Aug 2016
Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to Suite a 6 Honduras Street London EC1Y 0th
...
... and 95 more events
05 Feb 2004
New director appointed
05 Feb 2004
Registered office changed on 05/02/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
28 Jan 2004
Director resigned
28 Jan 2004
Secretary resigned
16 Dec 2003
Incorporation

COGNIZANT (GB) LIMITED Charges

1 May 2009
Debenture
Delivered: 7 May 2009
Status: Satisfied on 28 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…