Company NameTomkins Pension Trustees Limited
Company StatusDissolved
Company Number00360790
CategoryPrivate Limited Company
Incorporation Date24 April 1940(84 years ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nathan Andrew Rogers
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed24 February 2017(76 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Marc Gregory Swanson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed14 February 2020(79 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed04 September 2014(74 years, 5 months after company formation)
Appointment Duration6 years (closed 29 September 2020)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameBarry David Colgate
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(52 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 April 1993)
RoleChartered Secretary
Correspondence AddressBrew House
Wanborough Lane
Cranleigh
Surrey
GU6 7DS
Director NameGerald Archer Garnett
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(52 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 August 1993)
RoleSecretary
Correspondence AddressSouthbury Farmhouse
Ruscombe
Berkshire
RG10 9XN
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed30 November 1992(52 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameMr Richard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(52 years, 12 months after company formation)
Appointment Duration15 years, 2 months (resigned 06 June 2008)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrew House
6 Main Street Wardley
Oakham
Rutland
LE15 9AZ
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(53 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameDenise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(54 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 1997)
RoleCompany Director
Correspondence Address42 Windmill Rise
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7TU
Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusResigned
Appointed17 March 1995(54 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameElizabeth Honor Lewzey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(57 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2004)
RoleAccountant
Correspondence Address53 Stroud Road
Wimbledon
London
SW19 8DQ
Director NamePeter Colin Moreve
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(57 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 2004)
RolePension Consultant
Correspondence Address270 Hurcott Road
Kidderminster
Worcestershire
DY10 2RQ
Director NameMr Dermot Francis Woolliscroft
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(57 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 2000)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address25 Tithe Barn Drive
Bray
Maidenhead
Berkshire
SL6 2DF
Director NameKatherine Mary King
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(64 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2007)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
25 Avenue South
Surbiton
Surrey
KT5 8PJ
Director NameJohn Barker Jr
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2004(64 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 April 2008)
RolePension Manager
Correspondence Address2160 South Alton Way
Denver
Colorado 80231
United States
Director NameMr Malcolm Terence Swain
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(67 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Meadow Way
Rowledge
Farnham
Surrey
GU10 4DY
Director NameMatthew Edward Newcomb
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(67 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 March 2017)
RoleCompany Director
Correspondence Address15 Pirbright Cottages
Fox Corner, Worplesdon
Guildford
Surrey
GU3 3PW
Director NameMr Mark Richard Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(68 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDunster Hooke Road
East Horsley
Leatherhead
Surrey
KT24 5DX
Director NameJulia Shaw
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(68 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Aits View
Victoria Avenue
West Molesey
Surrey
KT8 1TL
Secretary NameMichael John Hopster
StatusResigned
Appointed01 January 2011(70 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF
Director NamePeter Wilkinson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(71 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 February 2017)
RoleSenior Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Secretary NameElizabeth Honor Lewzey
StatusResigned
Appointed15 December 2011(71 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 2014)
RoleCompany Director
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameMr Mark Klingenmeier
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2017(76 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameJamey Susan Seely
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2020(79 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Contact

Websitewww.tomkins.co.uk

Location

Registered Address35 Great St. Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts29 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020Termination of appointment of Jamey Susan Seely as a director on 30 March 2020 (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
6 March 2020Application to strike the company off the register (3 pages)
18 February 2020Appointment of Mr Marc Gregory Swanson as a director on 14 February 2020 (2 pages)
18 February 2020Statement of capital on 18 February 2020
  • GBP 1
(4 pages)
18 February 2020Appointment of Jamey Susan Seely as a director on 14 February 2020 (2 pages)
18 February 2020Solvency Statement dated 18/02/20 (1 page)
18 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 February 2020Statement by Directors (1 page)
18 February 2020Termination of appointment of Malcolm Terence Swain as a director on 14 February 2020 (1 page)
18 February 2020Termination of appointment of Mark Klingenmeier as a director on 14 February 2020 (1 page)
2 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 29 December 2018 (7 pages)
23 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-16
(3 pages)
22 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-16
(3 pages)
27 March 2019Termination of appointment of Matthew Edward Newcomb as a director on 1 March 2017 (1 page)
12 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
11 October 2018Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 11 October 2018 (1 page)
27 September 2018Accounts for a dormant company made up to 30 December 2017 (7 pages)
29 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 March 2017Appointment of Mr. Nathan Andrew Rogers as a director on 24 February 2017 (2 pages)
16 March 2017Appointment of Mr. Mark Klingenmeier as a director on 24 February 2017 (2 pages)
16 March 2017Appointment of Mr. Mark Klingenmeier as a director on 24 February 2017 (2 pages)
16 March 2017Appointment of Mr. Nathan Andrew Rogers as a director on 24 February 2017 (2 pages)
15 March 2017Termination of appointment of Julia Shaw as a director on 24 February 2017 (1 page)
15 March 2017Termination of appointment of Peter Wilkinson as a director on 24 February 2017 (1 page)
15 March 2017Termination of appointment of Julia Shaw as a director on 24 February 2017 (1 page)
15 March 2017Termination of appointment of Peter Wilkinson as a director on 24 February 2017 (1 page)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 2 January 2016 (7 pages)
11 October 2016Accounts for a dormant company made up to 2 January 2016 (7 pages)
21 June 2016Director's details changed for Peter Wilkinson on 1 November 2011 (2 pages)
21 June 2016Director's details changed for Peter Wilkinson on 1 November 2011 (2 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 225,888
(7 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 225,888
(7 pages)
28 September 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
28 September 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 225,888
(7 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 225,888
(7 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 225,888
(7 pages)
24 November 2014Termination of appointment of Elizabeth Honor Lewzey as a secretary on 4 September 2014 (1 page)
24 November 2014Termination of appointment of Elizabeth Honor Lewzey as a secretary on 4 September 2014 (1 page)
24 November 2014Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU England to 11 Old Jewry 7Th Floor London EC2R 8DU on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU England to 11 Old Jewry 7Th Floor London EC2R 8DU on 24 November 2014 (1 page)
24 November 2014Appointment of Intertrust (Uk) Limited as a secretary on 4 September 2014 (2 pages)
24 November 2014Appointment of Intertrust (Uk) Limited as a secretary on 4 September 2014 (2 pages)
24 November 2014Termination of appointment of Elizabeth Honor Lewzey as a secretary on 4 September 2014 (1 page)
24 November 2014Appointment of Intertrust (Uk) Limited as a secretary on 4 September 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 September 2014Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 18 September 2014 (1 page)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 225,888
(7 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 225,888
(7 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 225,888
(7 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 December 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
12 December 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
12 December 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
12 December 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
9 November 2011Appointment of Peter Wilkinson as a director (2 pages)
9 November 2011Appointment of Peter Wilkinson as a director (2 pages)
9 November 2011Termination of appointment of Mark Smith as a director (1 page)
9 November 2011Termination of appointment of Mark Smith as a director (1 page)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 July 2011Registered office address changed from East Putnet House 84 Upper Richmond Road London SW15 2ST on 8 July 2011 (1 page)
8 July 2011Registered office address changed from East Putnet House 84 Upper Richmond Road London SW15 2ST on 8 July 2011 (1 page)
8 July 2011Registered office address changed from East Putnet House 84 Upper Richmond Road London SW15 2ST on 8 July 2011 (1 page)
24 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
21 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
21 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
21 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
21 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
3 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
19 January 2009Return made up to 01/12/08; full list of members (4 pages)
19 January 2009Return made up to 01/12/08; full list of members (4 pages)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
9 July 2008Director appointed julia shaw (2 pages)
9 July 2008Appointment terminated director richard marchant (1 page)
9 July 2008Director appointed julia shaw (2 pages)
9 July 2008Appointment terminated director richard marchant (1 page)
8 May 2008Director appointed mark richard smith (1 page)
8 May 2008Appointment terminated director john barker jr (1 page)
8 May 2008Director appointed mark richard smith (1 page)
8 May 2008Appointment terminated director john barker jr (1 page)
5 February 2008Return made up to 01/12/07; full list of members (3 pages)
5 February 2008Return made up to 01/12/07; full list of members (3 pages)
21 October 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
21 October 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
12 October 2007Director resigned (1 page)
12 October 2007New director appointed (1 page)
12 October 2007Director resigned (1 page)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
23 January 2007Return made up to 01/12/06; full list of members (3 pages)
23 January 2007Return made up to 01/12/06; full list of members (3 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 January 2006Return made up to 01/12/05; full list of members (3 pages)
6 January 2006Return made up to 01/12/05; full list of members (3 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
13 January 2005Director's particulars changed (1 page)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005Director's particulars changed (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (1 page)
13 January 2005Director's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
13 January 2005New director appointed (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Return made up to 01/12/04; full list of members (6 pages)
13 January 2005Return made up to 01/12/04; full list of members (6 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
13 September 2004New director appointed (3 pages)
13 September 2004New director appointed (3 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
14 July 2004Secretary's particulars changed (1 page)
14 July 2004Secretary's particulars changed (1 page)
6 January 2004Return made up to 01/12/03; full list of members (6 pages)
6 January 2004Return made up to 01/12/03; full list of members (6 pages)
29 October 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
29 October 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
30 December 2002Return made up to 01/12/02; full list of members (6 pages)
30 December 2002Return made up to 01/12/02; full list of members (6 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 April 2002Return made up to 01/03/02; full list of members (6 pages)
17 April 2002Return made up to 01/03/02; full list of members (6 pages)
25 February 2002Accounts for a dormant company made up to 28 April 2001 (4 pages)
25 February 2002Accounts for a dormant company made up to 28 April 2001 (4 pages)
7 February 2002Auditor's resignation (1 page)
7 February 2002Auditor's resignation (1 page)
4 April 2001Return made up to 01/03/01; full list of members (6 pages)
4 April 2001Return made up to 01/03/01; full list of members (6 pages)
1 March 2001Full accounts made up to 29 April 2000 (5 pages)
1 March 2001Full accounts made up to 29 April 2000 (5 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
22 March 2000Return made up to 01/03/00; full list of members (7 pages)
22 March 2000Return made up to 01/03/00; full list of members (7 pages)
3 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
3 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
3 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
1 April 1999Return made up to 01/03/99; full list of members (7 pages)
1 April 1999Return made up to 01/03/99; full list of members (7 pages)
26 January 1999Accounts for a dormant company made up to 2 May 1998 (5 pages)
26 January 1999Accounts for a dormant company made up to 2 May 1998 (5 pages)
26 January 1999Accounts for a dormant company made up to 2 May 1998 (5 pages)
8 September 1998Secretary's particulars changed (1 page)
8 September 1998Secretary's particulars changed (1 page)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1998Full accounts made up to 3 May 1997 (6 pages)
12 February 1998Full accounts made up to 3 May 1997 (6 pages)
12 February 1998Full accounts made up to 3 May 1997 (6 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (1 page)
14 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
9 April 1997Company name changed cogentis LIMITED\certificate issued on 10/04/97 (2 pages)
9 April 1997Company name changed cogentis LIMITED\certificate issued on 10/04/97 (2 pages)
25 March 1997Return made up to 01/03/97; full list of members (6 pages)
25 March 1997Return made up to 01/03/97; full list of members (6 pages)
17 February 1997Accounts for a dormant company made up to 27 April 1996 (4 pages)
17 February 1997Accounts for a dormant company made up to 27 April 1996 (4 pages)
1 April 1996Return made up to 01/03/96; full list of members (6 pages)
1 April 1996Return made up to 01/03/96; full list of members (6 pages)
31 March 1996Location of register of members (1 page)
31 March 1996Location of register of members (1 page)
25 February 1996Accounts for a dormant company made up to 29 April 1995 (4 pages)
25 February 1996Accounts for a dormant company made up to 29 April 1995 (4 pages)
11 January 1996Return made up to 30/11/95; full list of members (6 pages)
11 January 1996Return made up to 30/11/95; full list of members (6 pages)
7 July 1993Company name changed\certificate issued on 07/07/93 (2 pages)
7 July 1993Company name changed\certificate issued on 07/07/93 (2 pages)
23 January 1991Registered office changed on 23/01/91 from: rhm centre po box 178 alma road windsor berks SL4 3ST (1 page)
23 January 1991Registered office changed on 23/01/91 from: rhm centre po box 178 alma road windsor berks SL4 3ST (1 page)
22 June 1988Memorandum and Articles of Association (22 pages)
22 June 1988Memorandum and Articles of Association (22 pages)
26 May 1988Company name changed\certificate issued on 26/05/88 (2 pages)
26 May 1988Company name changed\certificate issued on 26/05/88 (2 pages)
20 April 1988Memorandum and Articles of Association (3 pages)
20 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1988Memorandum and Articles of Association (3 pages)
20 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1940Incorporation (13 pages)
24 April 1940Incorporation (13 pages)