Company NameEntity Central Corporate Services (UK) Limited
DirectorsBruce Jacobi and Pushkala Sivaramakrishnan
Company StatusActive
Company Number09651186
CategoryPrivate Limited Company
Incorporation Date22 June 2015(8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Bruce Jacobi
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2015(same day as company formation)
RoleChief Executive Officer, Cogency Global Inc.
Country of ResidenceUnited States
Correspondence AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMrs Pushkala Sivaramakrishnan
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX

Location

Registered AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

22 June 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
20 June 2022Director's details changed for Mrs Pushkala Sivaramakrishnan on 20 June 2022 (2 pages)
31 March 2022Director's details changed for Bruce Jacobi on 29 March 2022 (2 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 June 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
21 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
17 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
4 June 2018Director's details changed for Bruce Jacobi on 1 June 2018 (2 pages)
4 June 2018Director's details changed for Mrs Pushkala Sivaramakrishnan on 1 June 2018 (2 pages)
4 June 2018Registered office address changed from C/O Cogency Global (Uk) Limited, 6 Bevis Marks, 1st Floor, London EC3A 7BA England to C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue, Unit 4Cl, London EC3N 3AX on 4 June 2018 (1 page)
4 June 2018Change of details for Cogency Global (Uk) Limited as a person with significant control on 1 June 2018 (2 pages)
8 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
8 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
10 May 2017Director's details changed for Bruce Jacobi on 9 May 2017 (2 pages)
10 May 2017Director's details changed for Bruce Jacobi on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mrs Pushkala Sivaramakrishnan on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mrs Pushkala Sivaramakrishnan on 9 May 2017 (2 pages)
9 May 2017Registered office address changed from C/O Ncr National Corporate Research (Uk) Limited 6 Bevis Marks Bevis Marks 1st Floor London EC3A 7BA United Kingdom to C/O Cogency Global (Uk) Limited, 6 Bevis Marks, 1st Floor, London EC3A 7BA on 9 May 2017 (1 page)
9 May 2017Registered office address changed from C/O Ncr National Corporate Research (Uk) Limited 6 Bevis Marks Bevis Marks 1st Floor London EC3A 7BA United Kingdom to C/O Cogency Global (Uk) Limited, 6 Bevis Marks, 1st Floor, London EC3A 7BA on 9 May 2017 (1 page)
22 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 June 2016Director's details changed for Pushkala Sivaramakrishnan on 22 June 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Registered office address changed from C/O Pradnyesha Ghosalkar 6 Bevis Marks Bevis Marks 1st Floor London EC3A 7BA United Kingdom to C/O Ncr National Corporate Research (Uk) Limited 6 Bevis Marks Bevis Marks 1st Floor London EC3A 7BA on 22 June 2016 (1 page)
22 June 2016Director's details changed for Pushkala Sivaramakrishnan on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from C/O Pradnyesha Ghosalkar 6 Bevis Marks Bevis Marks 1st Floor London EC3A 7BA United Kingdom to C/O Ncr National Corporate Research (Uk) Limited 6 Bevis Marks Bevis Marks 1st Floor London EC3A 7BA on 22 June 2016 (1 page)
18 April 2016Director's details changed for Pushkala Sivaramakrishnan on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Pushkala Sivaramakrishnan on 18 April 2016 (2 pages)
24 June 2015Appointment of Pushkala Sivaramakrishnan as a director on 22 June 2015 (2 pages)
24 June 2015Appointment of Pushkala Sivaramakrishnan as a director on 22 June 2015 (2 pages)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)