13th Floor
New York
Ny10017
Director Name | Mr Nicholas Gary Jones |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2014(same day as company formation) |
Role | Ceo-Cosine Uk |
Country of Residence | United Kingdom |
Correspondence Address | 47 Aylesbury Road Thame Oxon OX9 3PG |
Secretary Name | Sally-Ann Bray |
---|---|
Status | Current |
Appointed | 21 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr John Martin William Betts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(4 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Bankside 2 Level 1, 100 Southwark Street London SE1 0SW |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 2 100 Southwark Street London SE1 0SW |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Cosine Uk LTD 50.00% Ordinary |
---|---|
50 at £1 | Tpn Holdings Llc 50.00% Ordinary |
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 | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
9 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
11 March 2022 | Director's details changed for Mr Nicholas Gary Jones on 1 March 2022 (2 pages) |
22 February 2022 | Change of details for Omnicom Group Inc as a person with significant control on 31 December 2021 (2 pages) |
6 January 2022 | Accounts for a small company made up to 31 December 2020 (19 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (6 pages) |
4 April 2019 | Appointment of Mr John Martin William Betts as a director on 1 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Peter Douglas Trueman as a director on 31 March 2019 (1 page) |
11 December 2018 | Change of details for Cosine Uk Limited as a person with significant control on 3 September 2018 (2 pages) |
5 November 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
5 September 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 5 September 2018 (1 page) |
5 September 2018 | Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page) |
4 September 2018 | Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
6 December 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
11 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016 (1 page) |
11 October 2016 | Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page) |
11 October 2016 | Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page) |
11 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
11 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016 (1 page) |
29 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
28 August 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
28 August 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|