London
EC4A 2AE
Secretary Name | Ms Jennifer Smith |
---|---|
Status | Current |
Appointed | 01 November 2017(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Geoffroy Godin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 November 2019(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | Belgium |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Benjamin Sutton |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Group Head Of Global Reward And Mobility |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Bryan Richard Elliston |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Cookson Group Plc 165 Fleet Street London EC4A 2AE |
Director Name | Ms Rachel Sara Fell |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Cookson Group Plc 165 Fleet Street London EC4A 2AE |
Director Name | Mr Richard Martin Hilary Malthouse |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Cookson Group Plc 165 Fleet Street London EC4A 2AE |
Secretary Name | Rachel Sara Fell |
---|---|
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Cookson Group Plc 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Resigned |
Appointed | 21 March 2013(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 June 2013) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mrs Angela June Firman |
---|---|
Status | Resigned |
Appointed | 05 June 2013(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mrs Heather Hughes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2019) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Henry James Knowles |
---|---|
Status | Resigned |
Appointed | 01 March 2014(3 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Kim Fong Siow |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 March 2014(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Dominic Pieter James Murray |
---|---|
Status | Resigned |
Appointed | 30 May 2014(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Amy Audrey Lummis |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 July 2017) |
Role | Deputy Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Ian James Lawson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Craig Truter |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2021) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Website | cooksongroup.co.uk |
---|
Registered Address | 165 Fleet Street London EC4A 2AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Vesuvius Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 4 weeks from now) |
13 July 2023 | Confirmation statement made on 13 July 2023 with updates (5 pages) |
---|---|
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with updates (5 pages) |
21 April 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
12 April 2022 | Appointment of Benjamin Sutton as a director on 5 April 2022 (2 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
20 July 2021 | Confirmation statement made on 13 July 2021 with updates (5 pages) |
28 May 2021 | Termination of appointment of Craig Truter as a director on 21 May 2021 (1 page) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
8 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
6 December 2019 | Appointment of Mr Craig Truter as a director on 2 December 2019 (2 pages) |
2 December 2019 | Appointment of Geoffroy Godin as a director on 15 November 2019 (2 pages) |
2 December 2019 | Termination of appointment of Heather Hughes as a director on 30 September 2019 (1 page) |
13 November 2019 | Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
2 July 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
10 November 2017 | Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Dominic Pieter James Murray as a secretary on 1 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Dominic Pieter James Murray as a secretary on 1 November 2017 (1 page) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 July 2017 | Appointment of Mr Ian James Lawson as a director on 4 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Ian James Lawson as a director on 4 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Amy Audrey Lummis as a director on 3 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Amy Audrey Lummis as a director on 3 July 2017 (1 page) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
12 April 2017 | Appointment of Dominic Pieter James Murray as a secretary on 30 May 2014 (2 pages) |
12 April 2017 | Termination of appointment of Henry James Knowles as a secretary on 30 May 2014 (1 page) |
12 April 2017 | Termination of appointment of Henry James Knowles as a secretary on 30 May 2014 (1 page) |
12 April 2017 | Appointment of Dominic Pieter James Murray as a secretary on 30 May 2014 (2 pages) |
23 December 2016 | Appointment of Amy Audrey Lummis as a director on 22 December 2016 (2 pages) |
23 December 2016 | Appointment of Amy Audrey Lummis as a director on 22 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
22 December 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
20 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
20 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
23 April 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
23 April 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
27 March 2014 | Appointment of Mr Henry James Knowles as a secretary (2 pages) |
27 March 2014 | Termination of appointment of Angela Firman as a secretary (1 page) |
27 March 2014 | Termination of appointment of Angela Firman as a secretary (1 page) |
27 March 2014 | Appointment of Mr Henry James Knowles as a secretary (2 pages) |
23 September 2013 | Appointment of Mr Henry James Knowles as a director (2 pages) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
23 September 2013 | Appointment of Mr Henry James Knowles as a director (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 August 2013 | Change of name notice (2 pages) |
15 August 2013 | Company name changed cookson life plan trustee LIMITED\certificate issued on 15/08/13
|
15 August 2013 | Change of name notice (2 pages) |
15 August 2013 | Company name changed cookson life plan trustee LIMITED\certificate issued on 15/08/13
|
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
18 July 2013 | Appointment of Mrs Heather Hughes as a director (2 pages) |
18 July 2013 | Appointment of Mrs Heather Hughes as a director (2 pages) |
6 June 2013 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
6 June 2013 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
25 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
25 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
25 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
25 March 2013 | Termination of appointment of Rachel Fell as a director (1 page) |
25 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
25 March 2013 | Termination of appointment of Rachel Fell as a director (1 page) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
27 July 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
27 July 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
22 July 2010 | Incorporation (37 pages) |
22 July 2010 | Incorporation (37 pages) |