Company NameCognetas Fund Admin Limited
Company StatusDissolved
Company Number06304619
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 10 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameEGX Midco Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Anna Louise Rainsford
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(4 years after company formation)
Appointment Duration1 year, 6 months (closed 08 January 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFirst Floor 102 Jermyn Street
London
SW1Y 6EE
Secretary NameMrs Anna Louise Rainsford
StatusClosed
Appointed06 July 2011(4 years after company formation)
Appointment Duration1 year, 6 months (closed 08 January 2013)
RoleCompany Director
Correspondence AddressFirst Floor 102 Jermyn Street
London
SW1Y 6EE
Director NameRobert Clarke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address71 Arthur Road
London
SW19 7DN
Director NameJohannes Meran
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7
1 Linden Gardens
London
W2 4HA
Secretary NameMr Simon David Brown
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Shrewsbury Lane
London
SE18 3JF
Director NameMr Charles Henry Oliver St. John
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 28 October 2009)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressConeybury House Hook Lane
West Hoathly
East Grinstead
West Sussex
RH19 4PX
Secretary NameMr Charles Henry Oliver St John
NationalityBritish
StatusResigned
Appointed29 September 2008(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 29 September 2008)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressConeybury House
Hook Lane
West Hoathly
West Sussex
RH19 4PX
Director NameMr Simon David Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Arthur Street
London
EC4R 9AB
Director NameMr Simon Antony Morter
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2011)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Arthur Street
London
EC4R 9AB

Location

Registered AddressFirst Floor 102 Jermyn Street
London
SW1Y 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
13 September 2012Application to strike the company off the register (3 pages)
13 September 2012Application to strike the company off the register (3 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 1
(3 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 1
(3 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 1
(3 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (4 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)
8 December 2011Termination of appointment of Simon Antony Morter as a director on 7 December 2011 (1 page)
8 December 2011Termination of appointment of Simon Morter as a director (1 page)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
7 July 2011Termination of appointment of Simon Brown 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 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 2011Appointment of Mrs Anna Louise Rainsford as a director (2 pages)
28 June 2011Registered office address changed from C/O Cognetas Llp, Paternoster House, 65 St Paul's Churchyard London EC4M 8AB on 28 June 2011 (1 page)
28 June 2011Registered office address changed from C/O Cognetas Llp, Paternoster House, 65 st Paul's Churchyard London EC4M 8AB on 28 June 2011 (1 page)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
15 January 2010Memorandum and Articles of Association (12 pages)
15 January 2010Company name changed egx midco LIMITED\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2009-10-28
(2 pages)
15 January 2010Memorandum and Articles of Association (12 pages)
15 January 2010Company name changed egx midco LIMITED\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2009-10-28
(2 pages)
21 November 2009Change of name notice (2 pages)
21 November 2009Change of name notice (2 pages)
10 November 2009Termination of appointment of Charles St. John as a director (1 page)
10 November 2009Termination of appointment of Charles St. John as a director (1 page)
9 November 2009Appointment of Mr Simon David Brown as a director (2 pages)
9 November 2009Appointment of Mr Simon Antony Morter as a director (2 pages)
9 November 2009Appointment of Mr Simon David Brown as a director (2 pages)
9 November 2009Appointment of Mr Simon Antony Morter as a director (2 pages)
2 November 2009Termination of appointment of Johannes Meran as a director (1 page)
2 November 2009Termination of appointment of Johannes Meran as a director (1 page)
15 July 2009Return made up to 06/07/09; full list of members (3 pages)
15 July 2009Return made up to 06/07/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 April 2009Director appointed mr charles henry oliver st. John (1 page)
15 April 2009Appointment terminated director robert clarke (1 page)
15 April 2009Director appointed mr charles henry oliver st. John (1 page)
15 April 2009Appointment Terminated Secretary charles st john (1 page)
15 April 2009Appointment terminated secretary charles st john (1 page)
15 April 2009Appointment Terminated Director robert clarke (1 page)
8 October 2008Secretary appointed charles st john (2 pages)
8 October 2008Secretary appointed charles st john (2 pages)
10 July 2008Return made up to 06/07/08; full list of members (3 pages)
10 July 2008Return made up to 06/07/08; full list of members (3 pages)
6 July 2007Incorporation (18 pages)
6 July 2007Incorporation (18 pages)