New York
United States
Director Name | Mr Matthew Scott Stadler |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 April 2014(7 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Executive Vice President, Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 280 Park Avenue 280 Park Avenue, 10th Floor New York United States |
Secretary Name | Mr Brian Heller |
---|---|
Status | Current |
Appointed | 06 March 2019(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Cohen & Steers Capital Management, Inc. 280 Park A New York United States |
Director Name | Mr Marc Stuart Haynes |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Svp, Head Of Institutional Distribution, Emea |
Country of Residence | England |
Correspondence Address | 50 Pall Mall 7th Floor London SW1Y 5JH |
Director Name | Martin Cohen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2006(1 month after company formation) |
Appointment Duration | 2 months (resigned 05 October 2006) |
Role | Company Co Chairman And Co Ceo |
Correspondence Address | 16 East 64th Street New York New York 10021 United States |
Director Name | Robert Hamilton Steers |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2006(1 month after company formation) |
Appointment Duration | 2 months (resigned 05 October 2006) |
Role | Company Co Chairman And Co Ceo |
Correspondence Address | 15 Hilltop Place New York 10580 Rye United States |
Director Name | Joseph Martin Harvey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2006(1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 243 East 49th Street New York New York 10017 United States |
Secretary Name | Salvatore Rappa |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 August 2006(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 December 2013) |
Role | Company Director |
Correspondence Address | 11 Pin Oak Lane Chappaqua New York 10514 United States |
Director Name | Leonard Robert Geiger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 June 2014) |
Role | Senior Vp Associate Portfolio |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prospect Place London NW3 6QY |
Director Name | William Joseph Houlihan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 August 2008(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 June 2015) |
Role | President |
Country of Residence | Belgium |
Correspondence Address | Avenue De Perou 84/9 1000 Brussels Belgium |
Secretary Name | Mr Adam Hardy Johnson |
---|---|
Status | Resigned |
Appointed | 23 April 2014(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 March 2019) |
Role | Company Director |
Correspondence Address | 280 Park Avenue 280 Park Avenue, 10th Floor New York United States |
Director Name | Mark Smith-Lyons |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 2015(8 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 13 July 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 50 Pall Mall 7th Floor London SW1Y 5JH |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | cohenandsteers.com |
---|
Registered Address | 50 Pall Mall 7th Floor London SW1Y 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1.5m at £1 | Cohen & Steers Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,498,093 |
Net Worth | £14,195,153 |
Cash | £13,574,821 |
Current Liabilities | £1,946,780 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
7 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Full accounts made up to 31 December 2019 (29 pages) |
10 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
29 April 2019 | Full accounts made up to 31 December 2018 (29 pages) |
6 March 2019 | Appointment of Mr Brian Heller as a secretary on 6 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Adam Hardy Johnson as a secretary on 6 March 2019 (1 page) |
18 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Cohen & Steers, Inc. as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Notification of Cohen & Steers, Inc. as a person with significant control on 6 April 2016 (1 page) |
29 July 2016 | Registered office address changed from 21 Sackville Street 4th Floor London W1S 3DN to 50 Pall Mall 7th Floor London SW1Y 5JH on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 21 Sackville Street 4th Floor London W1S 3DN to 50 Pall Mall 7th Floor London SW1Y 5JH on 29 July 2016 (1 page) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
25 April 2016 | Full accounts made up to 31 December 2015 (94 pages) |
25 April 2016 | Full accounts made up to 31 December 2015 (94 pages) |
27 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
13 July 2015 | Appointment of Mark Smith-Lyons as a director on 24 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of William Joseph Houlihan as a director on 24 June 2015 (1 page) |
13 July 2015 | Termination of appointment of William Joseph Houlihan as a director on 24 June 2015 (1 page) |
13 July 2015 | Appointment of Mark Smith-Lyons as a director on 24 June 2015 (2 pages) |
20 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
20 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (91 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (91 pages) |
9 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
2 July 2014 | Termination of appointment of Leonard Geiger as a director (1 page) |
2 July 2014 | Termination of appointment of Salvatore Rappa as a secretary (1 page) |
2 July 2014 | Termination of appointment of Salvatore Rappa as a secretary (1 page) |
2 July 2014 | Termination of appointment of Joseph Harvey as a director (1 page) |
2 July 2014 | Termination of appointment of Joseph Harvey as a director (1 page) |
2 July 2014 | Termination of appointment of Leonard Geiger as a director (1 page) |
17 June 2014 | Appointment of Mr Matthew Scott Stadler as a director (2 pages) |
17 June 2014 | Appointment of Mr Francis Casimir Poli as a director (2 pages) |
17 June 2014 | Appointment of Mr Matthew Scott Stadler as a director (2 pages) |
17 June 2014 | Appointment of Mr Adam Hardy Johnson as a secretary (2 pages) |
17 June 2014 | Appointment of Mr Francis Casimir Poli as a director (2 pages) |
17 June 2014 | Appointment of Mr Adam Hardy Johnson as a secretary (2 pages) |
13 November 2013 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 13 November 2013 (1 page) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
12 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Joseph Martin Harvey on 29 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Joseph Martin Harvey on 29 June 2010 (2 pages) |
8 July 2010 | Director's details changed for William Joseph Houlihan on 29 June 2010 (2 pages) |
8 July 2010 | Director's details changed for William Joseph Houlihan on 29 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Leonard Robert Geiger on 29 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Leonard Robert Geiger on 29 June 2010 (2 pages) |
6 August 2009 | Return made up to 29/06/09; full list of members (8 pages) |
6 August 2009 | Return made up to 29/06/09; full list of members (8 pages) |
5 August 2009 | Director's change of particulars / joseph harvey / 27/04/2009 (1 page) |
5 August 2009 | Director's change of particulars / joseph harvey / 27/04/2009 (1 page) |
5 August 2009 | Director's change of particulars / william houlihan / 27/04/2009 (1 page) |
5 August 2009 | Director's change of particulars / william houlihan / 27/04/2009 (1 page) |
5 August 2009 | Director's change of particulars / leonard geiger / 27/04/2009 (1 page) |
5 August 2009 | Director's change of particulars / leonard geiger / 27/04/2009 (1 page) |
15 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
15 December 2008 | Secretary's change of particulars / salvatore rappa / 03/08/2006 (1 page) |
15 December 2008 | Secretary's change of particulars / salvatore rappa / 03/08/2006 (1 page) |
29 August 2008 | Director appointed william joseph houlihan (2 pages) |
29 August 2008 | Director appointed william joseph houlihan (2 pages) |
28 July 2008 | Return made up to 29/06/08; full list of members (7 pages) |
28 July 2008 | Return made up to 29/06/08; full list of members (7 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 September 2007 | Director's particulars changed (1 page) |
30 September 2007 | Director's particulars changed (1 page) |
28 August 2007 | Memorandum and Articles of Association (22 pages) |
28 August 2007 | Memorandum and Articles of Association (22 pages) |
19 July 2007 | Return made up to 29/06/07; full list of members
|
19 July 2007 | Return made up to 29/06/07; full list of members
|
11 December 2006 | Nc inc already adjusted 01/12/06 (1 page) |
11 December 2006 | Nc inc already adjusted 01/12/06 (1 page) |
11 December 2006 | Ad 01/12/06--------- £ si 1500000@1=1500000 £ ic 1/1500001 (2 pages) |
11 December 2006 | Ad 01/12/06--------- £ si 1500000@1=1500000 £ ic 1/1500001 (2 pages) |
11 December 2006 | Resolutions
|
11 December 2006 | Resolutions
|
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Secretary resigned;director resigned (1 page) |
14 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Secretary resigned;director resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
3 August 2006 | Company name changed intercede 2133 LIMITED\certificate issued on 03/08/06 (2 pages) |
3 August 2006 | Company name changed intercede 2133 LIMITED\certificate issued on 03/08/06 (2 pages) |
29 June 2006 | Incorporation (29 pages) |
29 June 2006 | Incorporation (29 pages) |