Company NameCogent Investment Operations Limited
Company StatusDissolved
Company Number03951490
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameCogent Operations Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMike Norman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 24 September 2013)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameMr James William McAleenan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 24 September 2013)
RoleHead Of Bp2s Uk
Country of ResidenceEngland
Correspondence Address55 Moorgate
London
EC2R 6PA
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusClosed
Appointed03 March 2006(5 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 24 September 2013)
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameMr Matthew Gilbert Green
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Broxash Road
London
SW11 6AB
Director NameAnthony Christopher John Solway
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleManaging Director
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameArnaud Jean Paul Claudon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed11 August 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 2007)
RoleCompany Director
Correspondence Address15 Barkston Gardens
Earls Court
London
SW5 0ER
Secretary NameLouise Elizabeth Lilliane Anne Richard
NationalityBritish
StatusResigned
Appointed01 November 2005(5 years, 7 months after company formation)
Appointment Duration4 months (resigned 03 March 2006)
RoleCompany Director
Correspondence AddressFlat 6 Broadlands
25 North Hill
Highgate London
N6 4BT
Director NameSimon Charles Milner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2010)
RoleChief Administration Officer
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameMr Patrick Colle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2008(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2010)
RoleHead Of Bp2s Uk
Country of ResidenceFrance
Correspondence Address55 Moorgate
London
EC2R 6PA
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address55 Moorgate
London
EC2R 6PA

Location

Registered Address55 Moorgate
London
EC2R 6PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

2 at £1Bnp Paribas Securities Services
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2013Application to strike the company off the register (3 pages)
25 May 2013Application to strike the company off the register (3 pages)
21 May 2013Resolutions
  • RES13 ‐ Application of company to be struck off 26/04/2013
(1 page)
21 May 2013Resolutions
  • RES13 ‐ Application of company to be struck off 26/04/2013
(1 page)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 2
(4 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 2
(4 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
31 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
19 May 2010Appointment of James William Mcaleenan as a director (3 pages)
19 May 2010Termination of appointment of Patrick Colle as a director (2 pages)
19 May 2010Appointment of James William Mcaleenan as a director (3 pages)
19 May 2010Termination of appointment of Patrick Colle as a director (2 pages)
14 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (11 pages)
14 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (11 pages)
20 January 2010Termination of appointment of Simon Milner as a director (2 pages)
20 January 2010Appointment of Mike Norman as a director (3 pages)
20 January 2010Appointment of Mike Norman as a director (3 pages)
20 January 2010Termination of appointment of Simon Milner as a director (2 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
30 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
24 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
24 July 2009Accounts made up to 31 December 2008 (8 pages)
9 April 2009Return made up to 15/03/09; full list of members (5 pages)
9 April 2009Return made up to 15/03/09; full list of members (5 pages)
5 January 2009Director's change of particulars / patrick colle / 22/11/2008 (1 page)
5 January 2009Director's change of particulars / simon milner / 22/11/2008 (1 page)
5 January 2009Director's Change of Particulars / simon milner / 22/11/2008 / Occupation was: banker\, now: chief administration officer (1 page)
5 January 2009Director's Change of Particulars / patrick colle / 22/11/2008 / Occupation was: head of uk, now: head of BP2S uk (1 page)
20 August 2008Accounts made up to 31 December 2007 (8 pages)
20 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
23 April 2008Director appointed patrick colle (2 pages)
23 April 2008Director appointed patrick colle (2 pages)
16 April 2008Appointment terminated director anthony solway (1 page)
16 April 2008Appointment Terminated Director anthony solway (1 page)
8 April 2008Return made up to 15/03/08; full list of members (5 pages)
8 April 2008Return made up to 15/03/08; full list of members (5 pages)
5 December 2007New director appointed (3 pages)
5 December 2007New director appointed (3 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
29 October 2007Accounts made up to 31 December 2006 (8 pages)
29 October 2007Director resigned (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
29 October 2007Director resigned (1 page)
30 March 2007Return made up to 15/03/07; full list of members (5 pages)
30 March 2007Return made up to 15/03/07; full list of members (5 pages)
17 October 2006Accounts made up to 31 December 2005 (8 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 April 2006Return made up to 15/03/06; full list of members (5 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Return made up to 15/03/06; full list of members (5 pages)
6 April 2006Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
28 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
28 June 2005Accounts made up to 31 December 2004 (8 pages)
8 April 2005Return made up to 15/03/05; full list of members (5 pages)
8 April 2005Return made up to 15/03/05; full list of members (5 pages)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 August 2004Accounts made up to 31 December 2003 (7 pages)
19 March 2004Return made up to 15/03/04; full list of members (7 pages)
19 March 2004Return made up to 15/03/04; full list of members (7 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
9 September 2003Accounts made up to 31 December 2002 (7 pages)
20 June 2003Secretary's particulars changed (1 page)
20 June 2003Secretary's particulars changed (1 page)
5 June 2003Company name changed cogent operations LIMITED\certificate issued on 05/06/03 (2 pages)
5 June 2003Company name changed cogent operations LIMITED\certificate issued on 05/06/03 (2 pages)
18 April 2003Return made up to 15/03/03; full list of members (7 pages)
18 April 2003Return made up to 15/03/03; full list of members (7 pages)
30 October 2002Secretary's particulars changed (1 page)
30 October 2002Secretary's particulars changed (1 page)
5 September 2002Registered office changed on 05/09/02 from: 3 finsbury avenue london EC2M 2NB (1 page)
5 September 2002Registered office changed on 05/09/02 from: 3 finsbury avenue london EC2M 2NB (1 page)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
29 April 2002Accounts made up to 31 December 2001 (8 pages)
11 April 2002Return made up to 15/03/02; full list of members (6 pages)
11 April 2002Return made up to 15/03/02; full list of members (6 pages)
9 May 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001Return made up to 15/03/01; full list of members (6 pages)
17 April 2001Full accounts made up to 31 December 2000 (9 pages)
17 April 2001Full accounts made up to 31 December 2000 (9 pages)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
29 December 2000Registered office changed on 29/12/00 from: 55 moorgate london EC2R 6PA (1 page)
29 December 2000Registered office changed on 29/12/00 from: 55 moorgate london EC2R 6PA (1 page)
29 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 March 2000Incorporation (13 pages)
15 March 2000Incorporation (13 pages)