Mincing Lane
London
EC3R 7AA
Director Name | Mr Patrick Eisenchteter |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 18 December 2012(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 April 2018) |
Role | Investment Professional |
Country of Residence | France |
Correspondence Address | 47 Motion Equity Partners Sas 47 Avenue George V Paris 75008 France |
Secretary Name | Mr Patrick Eisenchteter |
---|---|
Status | Closed |
Appointed | 18 December 2012(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 April 2018) |
Role | Company Director |
Correspondence Address | 47 Motion Equity Partners Sas 47 Avenue George V Paris 75008 France |
Director Name | Mr Mark Weston |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 6 Alma Terrace Allen Street London W8 6QY |
Director Name | Stephen Daryl Ozin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 151 Hemingford Road London N1 1BZ |
Director Name | Steven O'Keefe |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Tax Manager |
Correspondence Address | 16 Smythe Road Billericay Essex CM11 1SE |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulls Brow Common Lane Ditchling Hassocks West Sussex BN6 8TN |
Director Name | Mr Patrick Louis Eisenchteter |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 January 2008) |
Role | Investment Director |
Country of Residence | France |
Correspondence Address | 133 Boulevard Du Montparnasse 75006 Paris Foreign |
Secretary Name | Mr Patrick Louis Eisenchteter |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 January 2008) |
Role | Investment Director |
Country of Residence | France |
Correspondence Address | 133 Boulevard Du Montparnasse 75006 Paris Foreign |
Director Name | Jean Ducroux |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2008) |
Role | Investment Director |
Country of Residence | France |
Correspondence Address | 177 Boulevard Malesherbes 75017 Paris Foreign |
Director Name | Julie Jones |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 November 2009) |
Role | Assistant Director |
Correspondence Address | Le Debut New Place St Peter Port Guernsey GY1 1ND |
Director Name | Mr Simon David Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Shrewsbury Lane London SE18 3JF |
Director Name | Mr Julian David Knott |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2009) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 10 Elthiron Road London SW6 4BN |
Director Name | Mrs Anna Louise Rainsford |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | First Floor 102 Jermyn Street London SW1Y 6EE |
Secretary Name | Mrs Anna Rainsford |
---|---|
Status | Resigned |
Appointed | 07 September 2011(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 2012) |
Role | Company Director |
Correspondence Address | First Floor 102 Jermyn Street London SW1Y 6EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | International Private Equity Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 September 2011) |
Correspondence Address | 1 Royal Plaza, Royal Avenue St Peter Port Guernsey GY1 2HL |
Website | cognetas.com |
---|
Registered Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
1 at £1 | Motion Equity Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,902 |
Cash | £1,738 |
Current Liabilities | £7,641 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2018 | Application to strike the company off the register (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 July 2017 | Notification of Patrick Louis Eisenchteter as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
4 July 2017 | Notification of Andrew Roy Carre as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Patrick Louis Eisenchteter as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Andrew Roy Carre as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
10 November 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
10 November 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
27 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
4 November 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 (1 page) |
4 November 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 (1 page) |
4 November 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 (1 page) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
15 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
13 November 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
13 November 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
7 November 2014 | Resolutions
|
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2013 | Registered office address changed from First Floor 102 Jermyn Street London SW1Y 6EE United Kingdom on 21 November 2013 (1 page) |
21 November 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Registered office address changed from First Floor 102 Jermyn Street London SW1Y 6EE United Kingdom on 21 November 2013 (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2012 | Appointment of Mr Patrick Eisenchteter as a secretary (2 pages) |
27 December 2012 | Termination of appointment of Anna Rainsford as a secretary (1 page) |
27 December 2012 | Appointment of Mr Patrick Eisenchteter as a director (2 pages) |
27 December 2012 | Appointment of Mr Patrick Eisenchteter as a director (2 pages) |
27 December 2012 | Termination of appointment of Anna Rainsford as a director (1 page) |
27 December 2012 | Appointment of Mr Patrick Eisenchteter as a secretary (2 pages) |
27 December 2012 | Termination of appointment of Anna Rainsford as a director (1 page) |
27 December 2012 | Termination of appointment of Anna Rainsford as a secretary (1 page) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Registered office address changed from 12 Arthur Street London EC4R 9AB United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 12 Arthur Street London EC4R 9AB United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 12 Arthur Street London EC4R 9AB United Kingdom on 1 March 2012 (1 page) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
15 September 2011 | Appointment of Mrs Anna Rainsford as a secretary (1 page) |
15 September 2011 | Termination of appointment of International Private Equity Services Limited as a secretary (1 page) |
15 September 2011 | Appointment of Mrs Anna Rainsford as a secretary (1 page) |
15 September 2011 | Termination of appointment of International Private Equity Services Limited as a secretary (1 page) |
28 June 2011 | Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 28 June 2011 (1 page) |
28 June 2011 | Appointment of Mrs Anna Louise Rainsford as a director (2 pages) |
28 June 2011 | Termination of appointment of Simon Brown as a director (1 page) |
28 June 2011 | Appointment of Mrs Anna Louise Rainsford as a director (2 pages) |
28 June 2011 | Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 28 June 2011 (1 page) |
28 June 2011 | Termination of appointment of Simon Brown as a director (1 page) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Secretary's details changed for International Private Equity Services Limited on 1 January 2011 (2 pages) |
20 June 2011 | Secretary's details changed for International Private Equity Services Limited on 1 January 2011 (2 pages) |
20 June 2011 | Secretary's details changed for International Private Equity Services Limited on 1 January 2011 (2 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 June 2010 | Director's details changed for Simon David Brown on 1 January 2010 (2 pages) |
4 June 2010 | Secretary's details changed for International Private Equity Services Limited on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Simon David Brown on 1 January 2010 (2 pages) |
4 June 2010 | Secretary's details changed for International Private Equity Services Limited on 1 January 2010 (2 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Simon David Brown on 1 January 2010 (2 pages) |
4 June 2010 | Secretary's details changed for International Private Equity Services Limited on 1 January 2010 (2 pages) |
2 December 2009 | Appointment of Mr Andrew Roy Carre as a director (2 pages) |
2 December 2009 | Termination of appointment of Julie Jones as a director (1 page) |
2 December 2009 | Appointment of Mr Andrew Roy Carre as a director (2 pages) |
2 December 2009 | Termination of appointment of Julie Jones as a director (1 page) |
3 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from paternoster house 65 st paul's churchyard london EC4M 8AB (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from paternoster house 65 st paul's churchyard london EC4M 8AB (1 page) |
2 June 2009 | Secretary's change of particulars / international private equity services LIMITED / 20/05/2009 (1 page) |
2 June 2009 | Secretary's change of particulars / international private equity services LIMITED / 20/05/2009 (1 page) |
1 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
1 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
13 January 2009 | Appointment terminated director julian knott (1 page) |
13 January 2009 | Appointment terminated director julian knott (1 page) |
8 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
8 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
27 May 2008 | Appointment terminated secretary patrick eisenchteter (1 page) |
27 May 2008 | Appointment terminated secretary patrick eisenchteter (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 June 2007 | Return made up to 24/05/07; no change of members (9 pages) |
18 June 2007 | Return made up to 24/05/07; no change of members (9 pages) |
23 January 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
23 January 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Resolutions
|
13 September 2006 | Memorandum and Articles of Association (12 pages) |
13 September 2006 | Memorandum and Articles of Association (12 pages) |
4 September 2006 | Company name changed electra gp (di) LIMITED\certificate issued on 04/09/06 (2 pages) |
4 September 2006 | Company name changed electra gp (di) LIMITED\certificate issued on 04/09/06 (2 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New secretary appointed;new director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
18 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
3 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
9 April 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
9 April 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
28 February 2005 | Resolutions
|
28 February 2005 | Resolutions
|
18 June 2004 | Accounting reference date shortened from 31/05/05 to 30/09/04 (1 page) |
18 June 2004 | Accounting reference date shortened from 31/05/05 to 30/09/04 (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | New director appointed (3 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
24 May 2004 | Incorporation (17 pages) |
24 May 2004 | Incorporation (17 pages) |