Company NameCognetas Acquisition Limited
Company StatusDissolved
Company Number05493764
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NamesEPE German Acquisition Company Limited and Electra Europe Acquisition Limited

Business Activity

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

Directors

Director NameMr Matthew John James
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 25 June 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Patrick Louis Eisenchteter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed16 October 2012(7 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 25 June 2019)
RoleInvestment Professional
Country of ResidenceFrance
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMr Patrick Eisenchteter
StatusClosed
Appointed18 December 2012(7 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 25 June 2019)
RoleCompany Director
Correspondence Address47 Motion Equity Partners Sas
47 Avenue George V
Paris 75008
France
Director NameJean Ducroux
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2005(same day as company formation)
RolePartner
Country of ResidenceFrance
Correspondence Address177 Boulevard Malesherbes
75017 Paris
Foreign
Director NameFrank Peter Herman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed28 June 2005(same day as company formation)
RolePartner
Country of ResidenceGermany
Correspondence AddressDachbergstrasse 31
Bad Soden Am Taunus
D-65812
Germany
Secretary NameFrank Peter Hermann
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleInvestment Director
Country of ResidenceGermany
Correspondence AddressDachbergstrasse 31
D-65812 Bad Soden Am Taunus
Germany
Director NameMr Edward Koopman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed14 April 2008(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2012)
RoleInvestment Professional
Country of ResidenceFrance
Correspondence Address30 Rue Corot
Ville D'Avray
Paris
92410
Director NameMr Simon David Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(5 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 June 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Arthur Street
London
EC4R 9AB
Secretary NameMr Simon Brown
StatusResigned
Appointed15 December 2010(5 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 June 2011)
RoleCompany Director
Correspondence Address12 Arthur Street
London
EC4R 9AB
Director NameMrs Anna Louise Rainsford
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(6 years 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 Louise Rainsford
StatusResigned
Appointed07 July 2011(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2012)
RoleCompany Director
Correspondence AddressFirst Floor 102 Jermyn Street
London
SW1Y 6EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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
Turnover£667,654
Net Worth£664,576
Cash£9,672
Current Liabilities£66,629

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
28 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
28 October 2018Cessation of Maurizio Bianco as a person with significant control on 1 June 2018 (1 page)
16 September 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (18 pages)
18 September 2017Full accounts made up to 31 December 2016 (18 pages)
2 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (18 pages)
29 September 2016Full accounts made up to 31 December 2015 (18 pages)
30 August 2016Confirmation statement made on 15 July 2016 with updates (9 pages)
30 August 2016Confirmation statement made on 15 July 2016 with updates (9 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 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 9 October 2015 (1 page)
9 October 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 9 October 2015 (1 page)
9 October 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 9 October 2015 (1 page)
31 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
11 November 2014Full accounts made up to 31 December 2013 (15 pages)
11 November 2014Full accounts made up to 31 December 2013 (15 pages)
7 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
1 May 2014Full accounts made up to 31 December 2012 (14 pages)
1 May 2014Full accounts made up to 31 December 2012 (14 pages)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
23 November 2013Compulsory strike-off action has been discontinued (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 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 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-21
(4 pages)
21 November 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-21
(4 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2012Termination of appointment of Anna Rainsford as a secretary (1 page)
27 December 2012Termination of appointment of Anna Rainsford as a secretary (1 page)
27 December 2012Termination of appointment of Anna Rainsford as a director (1 page)
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 2012Appointment of Mr Patrick Eisenchteter as a secretary (2 pages)
3 December 2012Solvency statement dated 22/11/12 (2 pages)
3 December 2012Statement of capital on 3 December 2012
  • GBP 1
(4 pages)
3 December 2012Resolutions
  • RES13 ‐ Re dividend 22/11/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 December 2012Statement by directors (2 pages)
3 December 2012Resolutions
  • RES13 ‐ Re dividend 22/11/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 December 2012Solvency statement dated 22/11/12 (2 pages)
3 December 2012Statement of capital on 3 December 2012
  • GBP 1
(4 pages)
3 December 2012Resolutions
  • RES13 ‐ Re assignment to motion fi=und ii(gp) LTD of rights/title and dividends 22/11/2012
(2 pages)
3 December 2012Resolutions
  • RES13 ‐ Re assignment to motion fi=und ii(gp) LTD of rights/title and dividends 22/11/2012
(2 pages)
3 December 2012Statement of capital on 3 December 2012
  • GBP 1
(4 pages)
3 December 2012Statement by directors (2 pages)
16 October 2012Appointment of Mr Patrick Louis Eisenchteter as a director (2 pages)
16 October 2012Appointment of Mr Patrick Louis Eisenchteter as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
13 September 2012Termination of appointment of Edward Koopman as a director (1 page)
13 September 2012Termination of appointment of Edward Koopman as a director (1 page)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
26 March 2012Appointment of Mr Matthew John James as a director (2 pages)
26 March 2012Appointment of Mr Matthew John James as a director (2 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)
11 October 2011Full accounts made up to 31 December 2010 (14 pages)
11 October 2011Full accounts made up to 31 December 2010 (14 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
7 July 2011Termination of appointment of Simon Brown as a secretary (1 page)
7 July 2011Appointment of Mrs Anna Louise Rainsford as a secretary (1 page)
7 July 2011Appointment of Mrs Anna Louise Rainsford as a secretary (1 page)
7 July 2011Termination of appointment of Simon Brown as a director (1 page)
7 July 2011Appointment of Mrs Anna Louise Rainsford as a director (2 pages)
7 July 2011Termination of appointment of Simon Brown as a director (1 page)
7 July 2011Appointment of Mrs Anna Louise Rainsford as a director (2 pages)
7 July 2011Termination of appointment of Simon Brown 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 2011Registered office address changed from Paternoster House 65 St. Paul's Churchyard London EC4M 8AB on 28 June 2011 (1 page)
2 February 2011Termination of appointment of Frank Hermann as a secretary (1 page)
2 February 2011Termination of appointment of Frank Herman as a director (1 page)
2 February 2011Appointment of Mr Simon David Brown as a director (2 pages)
2 February 2011Appointment of Mr Simon Brown as a secretary (1 page)
2 February 2011Appointment of Mr Simon David Brown as a director (2 pages)
2 February 2011Termination of appointment of Frank Herman as a director (1 page)
2 February 2011Termination of appointment of Frank Hermann as a secretary (1 page)
2 February 2011Appointment of Mr Simon Brown as a secretary (1 page)
17 January 2011Resolutions
  • RES13 ‐ Remove director 15/12/2010
(1 page)
17 January 2011Resolutions
  • RES13 ‐ Remove director 15/12/2010
(1 page)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Edward Koopman on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Edward Koopman on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Frank Peter Herman on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Frank Peter Herman on 28 June 2010 (2 pages)
11 July 2009Full accounts made up to 31 December 2008 (12 pages)
11 July 2009Full accounts made up to 31 December 2008 (12 pages)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
2 October 2008Full accounts made up to 31 December 2007 (10 pages)
2 October 2008Full accounts made up to 31 December 2007 (10 pages)
1 July 2008Return made up to 28/06/08; full list of members (3 pages)
1 July 2008Return made up to 28/06/08; full list of members (3 pages)
22 April 2008Director appointed mr edward koopman (1 page)
22 April 2008Director appointed mr edward koopman (1 page)
21 April 2008Appointment terminated director jean ducroux (1 page)
21 April 2008Appointment terminated director jean ducroux (1 page)
4 February 2008Ad 31/12/07--------- £ si 7213@1=7213 £ ic 1163069/1170282 (2 pages)
4 February 2008Ad 31/12/07--------- £ si 7213@1=7213 £ ic 1163069/1170282 (2 pages)
16 October 2007Full accounts made up to 31 December 2006 (10 pages)
16 October 2007Full accounts made up to 31 December 2006 (10 pages)
29 June 2007Return made up to 28/06/07; full list of members (2 pages)
29 June 2007Return made up to 28/06/07; full list of members (2 pages)
10 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 April 2007Nc inc already adjusted 31/12/06 (1 page)
10 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 April 2007Ad 31/12/06--------- £ si 1163068@1=1163068 £ ic 1/1163069 (2 pages)
10 April 2007Nc inc already adjusted 31/12/06 (1 page)
10 April 2007Resolutions
  • RES13 ‐ Loan of euro 530000 21/03/07
(1 page)
10 April 2007Ad 31/12/06--------- £ si 1163068@1=1163068 £ ic 1/1163069 (2 pages)
10 April 2007Resolutions
  • RES13 ‐ Loan of euro 530000 21/03/07
(1 page)
7 November 2006Full accounts made up to 31 December 2005 (13 pages)
7 November 2006Full accounts made up to 31 December 2005 (13 pages)
25 October 2006Resolutions
  • RES13 ‐ Power of attorney 06/09/06
(1 page)
25 October 2006Resolutions
  • RES13 ‐ Power of attorney 06/09/06
(1 page)
12 September 2006Memorandum and Articles of Association (13 pages)
12 September 2006Memorandum and Articles of Association (13 pages)
4 September 2006Company name changed electra europe acquisition limit ed\certificate issued on 04/09/06 (2 pages)
4 September 2006Company name changed electra europe acquisition limit ed\certificate issued on 04/09/06 (2 pages)
31 July 2006Return made up to 28/06/06; full list of members (5 pages)
31 July 2006Return made up to 28/06/06; full list of members (5 pages)
7 September 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
7 September 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
6 July 2005Memorandum and Articles of Association (16 pages)
6 July 2005Memorandum and Articles of Association (16 pages)
29 June 2005Company name changed epe german acquisition company l imited\certificate issued on 29/06/05 (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Company name changed epe german acquisition company l imited\certificate issued on 29/06/05 (2 pages)
29 June 2005Secretary resigned (1 page)
28 June 2005Incorporation (18 pages)
28 June 2005Incorporation (18 pages)