Company NameCognetas Gp (DI) Limited
Company StatusDissolved
Company Number05136110
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameElectra Gp (DI) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Roy Carre
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2009(5 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 03 April 2018)
RoleClient Director
Country of ResidenceGuernsey
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Patrick Eisenchteter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed18 December 2012(8 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 03 April 2018)
RoleInvestment Professional
Country of ResidenceFrance
Correspondence Address47 Motion Equity Partners Sas
47 Avenue George V
Paris 75008
France
Secretary NameMr Patrick Eisenchteter
StatusClosed
Appointed18 December 2012(8 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 03 April 2018)
RoleCompany Director
Correspondence Address47 Motion Equity Partners Sas
47 Avenue George V
Paris 75008
France
Director NameMr Mark Weston
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6 Alma Terrace
Allen Street
London
W8 6QY
Director NameStephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleAccountant
Correspondence Address151 Hemingford Road
London
N1 1BZ
Director NameSteven O'Keefe
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleTax Manager
Correspondence Address16 Smythe Road
Billericay
Essex
CM11 1SE
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulls Brow
Common Lane Ditchling
Hassocks
West Sussex
BN6 8TN
Director NameMr Patrick Louis Eisenchteter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 January 2008)
RoleInvestment Director
Country of ResidenceFrance
Correspondence Address133 Boulevard Du Montparnasse
75006 Paris
Foreign
Secretary NameMr Patrick Louis Eisenchteter
NationalityFrench
StatusResigned
Appointed01 September 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 January 2008)
RoleInvestment Director
Country of ResidenceFrance
Correspondence Address133 Boulevard Du Montparnasse
75006 Paris
Foreign
Director NameJean Ducroux
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed15 February 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2008)
RoleInvestment Director
Country of ResidenceFrance
Correspondence Address177 Boulevard Malesherbes
75017 Paris
Foreign
Director NameJulie Jones
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 November 2009)
RoleAssistant Director
Correspondence AddressLe Debut
New Place
St Peter Port
Guernsey
GY1 1ND
Director NameMr Simon David Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Shrewsbury Lane
London
SE18 3JF
Director NameMr Julian David Knott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 January 2009)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10 Elthiron Road
London
SW6 4BN
Director NameMrs Anna Louise Rainsford
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFirst Floor 102 Jermyn Street
London
SW1Y 6EE
Secretary NameMrs Anna Rainsford
StatusResigned
Appointed07 September 2011(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2012)
RoleCompany Director
Correspondence AddressFirst Floor 102 Jermyn Street
London
SW1Y 6EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameInternational Private Equity Services Limited (Corporation)
StatusResigned
Appointed24 February 2006(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2011)
Correspondence Address1 Royal Plaza, Royal Avenue
St Peter Port
Guernsey
GY1 2HL

Contact

Websitecognetas.com

Location

Registered Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

1 at £1Motion Equity Partners LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,902
Cash£1,738
Current Liabilities£7,641

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
4 January 2018Application to strike the company off the register (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 July 2017Notification of Patrick Louis Eisenchteter as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
4 July 2017Notification of Andrew Roy Carre as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Patrick Louis Eisenchteter as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Andrew Roy Carre as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
10 November 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
10 November 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
27 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
4 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
15 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
13 November 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
13 November 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
7 November 2014Resolutions
  • RES13 ‐ The annual accounts of the company for 31/12/13 be approved and any director be authorised to sign these accounts. The company secretary be instructed to file the annual accouns for 31/12/2013 at companies house. 20/10/2014
(1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2013Registered office address changed from First Floor 102 Jermyn Street London SW1Y 6EE United Kingdom on 21 November 2013 (1 page)
21 November 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
21 November 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
21 November 2013Registered office address changed from First Floor 102 Jermyn Street London SW1Y 6EE United Kingdom on 21 November 2013 (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2012Appointment of Mr Patrick Eisenchteter as a secretary (2 pages)
27 December 2012Termination of appointment of Anna Rainsford as a secretary (1 page)
27 December 2012Appointment of Mr Patrick Eisenchteter as a director (2 pages)
27 December 2012Appointment of Mr Patrick Eisenchteter as a director (2 pages)
27 December 2012Termination of appointment of Anna Rainsford as a director (1 page)
27 December 2012Appointment of Mr Patrick Eisenchteter as a secretary (2 pages)
27 December 2012Termination of appointment of Anna Rainsford as a director (1 page)
27 December 2012Termination of appointment of Anna Rainsford as a secretary (1 page)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
1 March 2012Registered office address changed from 12 Arthur Street London EC4R 9AB United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 12 Arthur Street London EC4R 9AB United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 12 Arthur Street London EC4R 9AB United Kingdom on 1 March 2012 (1 page)
30 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 September 2011Appointment of Mrs Anna Rainsford as a secretary (1 page)
15 September 2011Termination of appointment of International Private Equity Services Limited as a secretary (1 page)
15 September 2011Appointment of Mrs Anna Rainsford as a secretary (1 page)
15 September 2011Termination of appointment of International Private Equity Services Limited as a secretary (1 page)
28 June 2011Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 28 June 2011 (1 page)
28 June 2011Appointment of Mrs Anna Louise Rainsford as a director (2 pages)
28 June 2011Termination of appointment of Simon Brown as a director (1 page)
28 June 2011Appointment of Mrs Anna Louise Rainsford as a director (2 pages)
28 June 2011Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 28 June 2011 (1 page)
28 June 2011Termination of appointment of Simon Brown as a director (1 page)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
20 June 2011Secretary's details changed for International Private Equity Services Limited on 1 January 2011 (2 pages)
20 June 2011Secretary's details changed for International Private Equity Services Limited on 1 January 2011 (2 pages)
20 June 2011Secretary's details changed for International Private Equity Services Limited on 1 January 2011 (2 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 June 2010Director's details changed for Simon David Brown on 1 January 2010 (2 pages)
4 June 2010Secretary's details changed for International Private Equity Services Limited on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Simon David Brown on 1 January 2010 (2 pages)
4 June 2010Secretary's details changed for International Private Equity Services Limited on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Simon David Brown on 1 January 2010 (2 pages)
4 June 2010Secretary's details changed for International Private Equity Services Limited on 1 January 2010 (2 pages)
2 December 2009Appointment of Mr Andrew Roy Carre as a director (2 pages)
2 December 2009Termination of appointment of Julie Jones as a director (1 page)
2 December 2009Appointment of Mr Andrew Roy Carre as a director (2 pages)
2 December 2009Termination of appointment of Julie Jones as a director (1 page)
3 June 2009Return made up to 24/05/09; full list of members (3 pages)
3 June 2009Return made up to 24/05/09; full list of members (3 pages)
3 June 2009Registered office changed on 03/06/2009 from paternoster house 65 st paul's churchyard london EC4M 8AB (1 page)
3 June 2009Registered office changed on 03/06/2009 from paternoster house 65 st paul's churchyard london EC4M 8AB (1 page)
2 June 2009Secretary's change of particulars / international private equity services LIMITED / 20/05/2009 (1 page)
2 June 2009Secretary's change of particulars / international private equity services LIMITED / 20/05/2009 (1 page)
1 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
13 January 2009Appointment terminated director julian knott (1 page)
13 January 2009Appointment terminated director julian knott (1 page)
8 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
27 May 2008Appointment terminated secretary patrick eisenchteter (1 page)
27 May 2008Appointment terminated secretary patrick eisenchteter (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 June 2007Return made up to 24/05/07; no change of members (9 pages)
18 June 2007Return made up to 24/05/07; no change of members (9 pages)
23 January 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
23 January 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
18 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2006Memorandum and Articles of Association (12 pages)
13 September 2006Memorandum and Articles of Association (12 pages)
4 September 2006Company name changed electra gp (di) LIMITED\certificate issued on 04/09/06 (2 pages)
4 September 2006Company name changed electra gp (di) LIMITED\certificate issued on 04/09/06 (2 pages)
15 June 2006Return made up to 24/05/06; full list of members (8 pages)
15 June 2006Return made up to 24/05/06; full list of members (8 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005New secretary appointed;new director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
18 October 2005New secretary appointed;new director appointed (2 pages)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
3 June 2005Return made up to 24/05/05; full list of members (7 pages)
3 June 2005Return made up to 24/05/05; full list of members (7 pages)
9 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
9 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
28 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2004Accounting reference date shortened from 31/05/05 to 30/09/04 (1 page)
18 June 2004Accounting reference date shortened from 31/05/05 to 30/09/04 (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (3 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
24 May 2004Incorporation (17 pages)
24 May 2004Incorporation (17 pages)