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(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 10 March 2020) |
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(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 10 March 2020) |
Role | Company Director |
Correspondence Address | 47 Motion Equity Partners Sas 47 Avenue George V Paris 75008 France |
Director Name | Constance Adele Elizabeth Helyar |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Role | Managing Director Of Fund Mana |
Country of Residence | United Kingdom |
Correspondence Address | Utopia Rue De La Passee St. Sampson Guernsey GY2 4TN |
Director Name | Julie Jones |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Role | Assistant Director Of Fund Man |
Correspondence Address | Le Debut New Place St Peter Port Guernsey GY1 1ND |
Director Name | Jean Ducroux |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 2005(4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 2008) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | 177 Boulevard Malesherbes 75017 Paris Foreign |
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 | 3 years, 4 months (resigned 05 September 2011) |
Role | Investment Professional |
Country of Residence | France |
Correspondence Address | 30 Rue Corot Ville D'Avray Paris 92410 |
Director Name | Mr Michel Sacha Yves Davy |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British/French |
Status | Resigned |
Appointed | 25 November 2009(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 October 2014) |
Role | Certified Accountant |
Country of Residence | Channel Islands |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mrs Anna Louise Rainsford |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 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 | 05 September 2011(6 years, 2 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 | 08 July 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | International Private Equity Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | PO Box 431 Alexander House 13-15 Victoria Road St Peter Port Guernsey Channel Islands GY1 3ZD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 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 |
200 at £1 | Jean Ducroux 6.70% Ordinary |
---|---|
128 at £1 | Maxine Faguer 4.29% Deferred |
122 at £1 | Alexandra Dupont 4.09% Deferred |
642 at £1 | Jean Ducroux 21.51% Deferred |
52.3k at £0.01 | Patrick Eisenchteter 17.51% Ordinary B |
51.8k at £0.01 | Cedric Rays 17.35% Ordinary B |
490 at £1 | Patrick Eisenchteter 16.42% Ordinary |
311 at £1 | Cedric Rays 10.42% Ordinary |
4.9k at £0.01 | Anthony Baudoin 1.63% Ordinary B |
109 at £0.01 | Cedric Rays 0.04% Ordinary C |
81 at £0.01 | Patrick Eisenchteter 0.03% Ordinary C |
9 at £0.01 | Anthony Baudoin 0.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £761,043 |
Net Worth | -£2,845 |
Current Liabilities | £156,959 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2019 | Application to strike the company off the register (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
15 September 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
22 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
11 July 2017 | Notification of Alexandre Le Chevallier as a person with significant control on 1 January 2017 (2 pages) |
11 July 2017 | Notification of Alexandre Le Chevallier as a person with significant control on 1 January 2017 (2 pages) |
11 July 2017 | Cessation of Cedric David Olivier Matthieu Rays as a person with significant control on 1 January 2017 (1 page) |
11 July 2017 | Notification of Anthony Axel Baudoin as a person with significant control on 1 January 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
11 July 2017 | Cessation of Edric David Olivier Matthieu Ray as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
11 July 2017 | Notification of Anthony Axel Baudoin as a person with significant control on 1 January 2017 (2 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
19 September 2016 | Confirmation statement made on 8 July 2016 with updates (8 pages) |
19 September 2016 | Confirmation statement made on 8 July 2016 with updates (8 pages) |
16 November 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
16 November 2015 | Total exemption full accounts made up to 31 December 2014 (13 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) |
26 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
15 January 2015 | Termination of appointment of Michel Sacha Yves Davy as a director on 20 October 2014 (1 page) |
15 January 2015 | Termination of appointment of Michel Sacha Yves Davy as a director on 20 October 2014 (1 page) |
12 November 2014 | Full accounts made up to 31 December 2013 (13 pages) |
12 November 2014 | Administrative restoration application (3 pages) |
12 November 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
12 November 2014 | Full accounts made up to 31 December 2012 (14 pages) |
12 November 2014 | Full accounts made up to 31 December 2013 (13 pages) |
12 November 2014 | Full accounts made up to 31 December 2012 (14 pages) |
12 November 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
12 November 2014 | Administrative restoration application (3 pages) |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
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 8 July 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 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 | 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) |
27 December 2012 | Appointment of Mr Patrick Eisenchteter as a director (2 pages) |
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 | Appointment of Mr Patrick Eisenchteter as a director (2 pages) |
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
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) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 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) |
6 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Appointment of Mrs Anna Rainsford as a secretary (1 page) |
5 September 2011 | Termination of appointment of Edward Koopman as a director (1 page) |
5 September 2011 | Termination of appointment of Edward Koopman as a director (1 page) |
5 September 2011 | Appointment of Mrs Anna Rainsford as a secretary (1 page) |
5 September 2011 | Appointment of Mrs Anna Louise Rainsford as a director (2 pages) |
5 September 2011 | Termination of appointment of International Private Equity Services Limited as a secretary (1 page) |
5 September 2011 | Appointment of Mrs Anna Louise Rainsford as a director (2 pages) |
5 September 2011 | Termination of appointment of International Private Equity Services Limited as a secretary (1 page) |
23 August 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
23 August 2011 | Consolidation of shares on 1 February 2011 (6 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
23 August 2011 | Consolidation of shares on 1 February 2011 (6 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
23 August 2011 | Consolidation of shares on 1 February 2011 (6 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
26 July 2011 | Change of share class name or designation (2 pages) |
26 July 2011 | Change of share class name or designation (2 pages) |
26 July 2011 | Change of share class name or designation (2 pages) |
26 July 2011 | Change of share class name or designation (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 | Registered office address changed from , Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB on 28 June 2011 (1 page) |
26 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Secretary's details changed for International Private Equity Services Limited on 1 July 2010 (2 pages) |
26 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Secretary's details changed for International Private Equity Services Limited on 1 July 2010 (2 pages) |
26 October 2010 | Secretary's details changed for International Private Equity Services Limited on 1 July 2010 (2 pages) |
25 October 2010 | Consolidation of shares on 1 July 2010 (6 pages) |
25 October 2010 | Consolidation of shares on 1 July 2010 (6 pages) |
25 October 2010 | Consolidation of shares on 1 July 2010 (6 pages) |
25 October 2010 | Consolidation of shares on 1 October 2009 (6 pages) |
25 October 2010 | Consolidation of shares on 1 October 2009 (6 pages) |
25 October 2010 | Consolidation of shares on 1 October 2009 (6 pages) |
21 October 2010 | Conve (2 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 1 October 2008
|
21 October 2010 | Conve (2 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 1 October 2008
|
21 October 2010 | Statement of capital following an allotment of shares on 2 January 2009
|
21 October 2010 | Conve (2 pages) |
21 October 2010 | Conve (2 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 1 October 2008
|
21 October 2010 | Statement of capital following an allotment of shares on 2 January 2009
|
21 October 2010 | Conve (2 pages) |
21 October 2010 | Conve (2 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 2 January 2009
|
19 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
19 October 2010 | Change of share class name or designation (2 pages) |
19 October 2010 | Change of share class name or designation (2 pages) |
19 October 2010 | Change of share class name or designation (2 pages) |
19 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
19 October 2010 | Change of share class name or designation (2 pages) |
19 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
19 October 2010 | Change of share class name or designation (2 pages) |
19 October 2010 | Change of share class name or designation (2 pages) |
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) |
2 December 2009 | Termination of appointment of Julie Jones as a director (1 page) |
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 Constance Helyar as a director (1 page) |
2 December 2009 | Appointment of Mr Michel Sacha Yves Davy as a director (2 pages) |
2 December 2009 | Appointment of Mr Michel Sacha Yves Davy as a director (2 pages) |
2 December 2009 | Appointment of Mr Andrew Roy Carre as a director (2 pages) |
2 December 2009 | Termination of appointment of Constance Helyar as a director (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (8 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (8 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) |
11 July 2008 | Return made up to 08/07/08; full list of members (8 pages) |
11 July 2008 | Return made up to 08/07/08; full list of members (8 pages) |
30 April 2008 | Director appointed mr edward koopman (1 page) |
30 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) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
7 March 2008 | Gbp nc 5000/8000\05/03/08 (2 pages) |
7 March 2008 | Gbp nc 5000/8000\05/03/08 (2 pages) |
5 March 2008 | Ad 05/03/08\gbp si [email protected]=2.44\gbp ic 2590/2592.44\ (2 pages) |
5 March 2008 | Ad 05/03/08\gbp si [email protected]=2.44\gbp ic 2590/2592.44\ (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) |
16 July 2007 | Return made up to 08/07/07; full list of members (4 pages) |
16 July 2007 | Return made up to 08/07/07; full list of members (4 pages) |
9 December 2006 | Ad 18/10/06--------- £ si [email protected]=511 £ ic 2079/2590 (3 pages) |
9 December 2006 | Ad 18/10/06--------- £ si [email protected]=511 £ ic 2079/2590 (3 pages) |
27 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 November 2006 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
27 November 2006 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
27 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Ad 18/10/06--------- £ si 7@1=7 £ ic 2072/2079 (2 pages) |
31 October 2006 | Ad 18/10/06--------- £ si 7@1=7 £ ic 2072/2079 (2 pages) |
31 October 2006 | Resolutions
|
12 September 2006 | Memorandum and Articles of Association (19 pages) |
12 September 2006 | Memorandum and Articles of Association (19 pages) |
4 September 2006 | Company name changed epf investments LIMITED\certificate issued on 04/09/06 (2 pages) |
4 September 2006 | Company name changed epf investments LIMITED\certificate issued on 04/09/06 (2 pages) |
4 August 2006 | Return made up to 08/07/06; full list of members (8 pages) |
4 August 2006 | Return made up to 08/07/06; full list of members (8 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Nc inc already adjusted 28/02/06 (1 page) |
12 April 2006 | Nc inc already adjusted 28/02/06 (1 page) |
12 April 2006 | Resolutions
|
10 March 2006 | S-div 01/03/06 (1 page) |
10 March 2006 | Ad 16/12/05--------- £ si 1000@1=1000 £ ic 1072/2072 (2 pages) |
10 March 2006 | Ad 16/12/05--------- £ si 1000@1=1000 £ ic 1072/2072 (2 pages) |
10 March 2006 | S-div 01/03/06 (1 page) |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Ad 18/07/05--------- £ si 1071@1=1071 £ ic 1/1072 (2 pages) |
27 July 2005 | Nc inc already adjusted 18/07/05 (1 page) |
27 July 2005 | Nc inc already adjusted 18/07/05 (1 page) |
27 July 2005 | Resolutions
|
27 July 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
27 July 2005 | Ad 18/07/05--------- £ si 1071@1=1071 £ ic 1/1072 (2 pages) |
27 July 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | New secretary appointed (2 pages) |
23 July 2005 | New secretary appointed (2 pages) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | New director appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
8 July 2005 | Incorporation (17 pages) |
8 July 2005 | Incorporation (17 pages) |