Mincing Lane
London
EC3R 7AA
Director Name | Mr Patrick Louis Eisenchteter |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 October 2012(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 25 June 2019) |
Role | Investment Professional |
Country of Residence | France |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Mr Patrick Eisenchteter |
---|---|
Status | Closed |
Appointed | 18 December 2012(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 25 June 2019) |
Role | Company Director |
Correspondence Address | 47 Motion Equity Partners Sas 47 Avenue George V Paris 75008 France |
Director Name | Jean Ducroux |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Partner |
Country of Residence | France |
Correspondence Address | 177 Boulevard Malesherbes 75017 Paris Foreign |
Director Name | Frank Peter Herman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Partner |
Country of Residence | Germany |
Correspondence Address | Dachbergstrasse 31 Bad Soden Am Taunus D-65812 Germany |
Secretary Name | Frank Peter Hermann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Investment Director |
Country of Residence | Germany |
Correspondence Address | Dachbergstrasse 31 D-65812 Bad Soden Am Taunus Germany |
Director Name | Mr Edward Koopman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2012) |
Role | Investment Professional |
Country of Residence | France |
Correspondence Address | 30 Rue Corot Ville D'Avray Paris 92410 |
Director Name | Mr Simon David Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 June 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Arthur Street London EC4R 9AB |
Secretary Name | Mr Simon Brown |
---|---|
Status | Resigned |
Appointed | 15 December 2010(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | 12 Arthur Street London EC4R 9AB |
Director Name | Mrs Anna Louise Rainsford |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(6 years 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 Louise Rainsford |
---|---|
Status | Resigned |
Appointed | 07 July 2011(6 years after company formation) |
Appointment Duration | 1 year, 5 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 | 28 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
---|---|
Turnover | £667,654 |
Net Worth | £664,576 |
Cash | £9,672 |
Current Liabilities | £66,629 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
28 October 2018 | Cessation of Maurizio Bianco as a person with significant control on 1 June 2018 (1 page) |
16 September 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
30 August 2016 | Confirmation statement made on 15 July 2016 with updates (9 pages) |
30 August 2016 | Confirmation statement made on 15 July 2016 with updates (9 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 October 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 9 October 2015 (1 page) |
9 October 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 9 October 2015 (1 page) |
9 October 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 9 October 2015 (1 page) |
31 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
11 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
1 May 2014 | Full accounts made up to 31 December 2012 (14 pages) |
1 May 2014 | Full accounts made up to 31 December 2012 (14 pages) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2013 | Compulsory strike-off action has been discontinued (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 | 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 28 June 2013 with a full list of shareholders
|
21 November 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2012 | Termination of appointment of Anna Rainsford as a secretary (1 page) |
27 December 2012 | Termination of appointment of Anna Rainsford as a secretary (1 page) |
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 director (1 page) |
27 December 2012 | Appointment of Mr Patrick Eisenchteter as a secretary (2 pages) |
27 December 2012 | Appointment of Mr Patrick Eisenchteter as a secretary (2 pages) |
3 December 2012 | Solvency statement dated 22/11/12 (2 pages) |
3 December 2012 | Statement of capital on 3 December 2012
|
3 December 2012 | Resolutions
|
3 December 2012 | Statement by directors (2 pages) |
3 December 2012 | Resolutions
|
3 December 2012 | Solvency statement dated 22/11/12 (2 pages) |
3 December 2012 | Statement of capital on 3 December 2012
|
3 December 2012 | Resolutions
|
3 December 2012 | Resolutions
|
3 December 2012 | Statement of capital on 3 December 2012
|
3 December 2012 | Statement by directors (2 pages) |
16 October 2012 | Appointment of Mr Patrick Louis Eisenchteter as a director (2 pages) |
16 October 2012 | Appointment of Mr Patrick Louis Eisenchteter as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 September 2012 | Termination of appointment of Edward Koopman as a director (1 page) |
13 September 2012 | Termination of appointment of Edward Koopman as a director (1 page) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Appointment of Mr Matthew John James as a director (2 pages) |
26 March 2012 | Appointment of Mr Matthew John James as a director (2 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) |
11 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Termination of appointment of Simon Brown as a secretary (1 page) |
7 July 2011 | Appointment of Mrs Anna Louise Rainsford as a secretary (1 page) |
7 July 2011 | Appointment of Mrs Anna Louise Rainsford as a secretary (1 page) |
7 July 2011 | Termination of appointment of Simon Brown as a director (1 page) |
7 July 2011 | Appointment of Mrs Anna Louise Rainsford as a director (2 pages) |
7 July 2011 | Termination of appointment of Simon Brown as a director (1 page) |
7 July 2011 | Appointment of Mrs Anna Louise Rainsford as a director (2 pages) |
7 July 2011 | Termination of appointment of Simon Brown 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 | Registered office address changed from Paternoster House 65 St. Paul's Churchyard London EC4M 8AB on 28 June 2011 (1 page) |
2 February 2011 | Termination of appointment of Frank Hermann as a secretary (1 page) |
2 February 2011 | Termination of appointment of Frank Herman as a director (1 page) |
2 February 2011 | Appointment of Mr Simon David Brown as a director (2 pages) |
2 February 2011 | Appointment of Mr Simon Brown as a secretary (1 page) |
2 February 2011 | Appointment of Mr Simon David Brown as a director (2 pages) |
2 February 2011 | Termination of appointment of Frank Herman as a director (1 page) |
2 February 2011 | Termination of appointment of Frank Hermann as a secretary (1 page) |
2 February 2011 | Appointment of Mr Simon Brown as a secretary (1 page) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr Edward Koopman on 28 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr Edward Koopman on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Frank Peter Herman on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Frank Peter Herman on 28 June 2010 (2 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
22 April 2008 | Director appointed mr edward koopman (1 page) |
22 April 2008 | Director appointed mr edward koopman (1 page) |
21 April 2008 | Appointment terminated director jean ducroux (1 page) |
21 April 2008 | Appointment terminated director jean ducroux (1 page) |
4 February 2008 | Ad 31/12/07--------- £ si 7213@1=7213 £ ic 1163069/1170282 (2 pages) |
4 February 2008 | Ad 31/12/07--------- £ si 7213@1=7213 £ ic 1163069/1170282 (2 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
29 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Nc inc already adjusted 31/12/06 (1 page) |
10 April 2007 | Resolutions
|
10 April 2007 | Ad 31/12/06--------- £ si 1163068@1=1163068 £ ic 1/1163069 (2 pages) |
10 April 2007 | Nc inc already adjusted 31/12/06 (1 page) |
10 April 2007 | Resolutions
|
10 April 2007 | Ad 31/12/06--------- £ si 1163068@1=1163068 £ ic 1/1163069 (2 pages) |
10 April 2007 | Resolutions
|
7 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
12 September 2006 | Memorandum and Articles of Association (13 pages) |
12 September 2006 | Memorandum and Articles of Association (13 pages) |
4 September 2006 | Company name changed electra europe acquisition limit ed\certificate issued on 04/09/06 (2 pages) |
4 September 2006 | Company name changed electra europe acquisition limit ed\certificate issued on 04/09/06 (2 pages) |
31 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
31 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
7 September 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
7 September 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Memorandum and Articles of Association (16 pages) |
6 July 2005 | Memorandum and Articles of Association (16 pages) |
29 June 2005 | Company name changed epe german acquisition company l imited\certificate issued on 29/06/05 (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Company name changed epe german acquisition company l imited\certificate issued on 29/06/05 (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Incorporation (18 pages) |
28 June 2005 | Incorporation (18 pages) |