Company NameCosegic Holdco Limited
Company StatusActive
Company Number13135553
CategoryPrivate Limited Company
Incorporation Date14 January 2021(3 years, 3 months ago)
Previous NameCompliancy Holdco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Scott Alexander James Bannerman
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 78 Cannon Street
London
EC4N 6HL
Director NameMr Benedict Martin Joseph Mason
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence Address4th Floor 78 Cannon Street
London
EC4N 6HL
Director NameMr Philip Naughton
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed02 March 2021(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 78 Cannon Street
London
EC4N 6HL
Director NameMrs Nancy King
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 78 Cannon Street
London
EC4N 6HL
Director NameMr Adam Christopher Holden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 78 Cannon Street
London
EC4N 6HL
Director NameMr Pascal Wittet
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(same day as company formation)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressEllenborough House Wellington Street
Cheltenham
GL50 1YD
Wales
Director NameMr Alexander Stuart Farmer
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2021(5 days after company formation)
Appointment Duration1 month (resigned 22 February 2021)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressEllenborough House Wellington Street
Cheltenham
GL50 1YD
Wales
Director NameMr George Brian Phillips
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 02 July 2021)
RoleInterim Chairman
Country of ResidenceUnited Kingdom
Correspondence Address69 Hermitage Road
Hitchin
SG5 1DB
Director NameMr Peter Astleford
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2021(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2023)
RoleNon-Executive Chairman
Country of ResidenceMalta
Correspondence Address4th Floor 78 Cannon Street
London
EC4N 6HL

Location

Registered Address4th Floor
78 Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

5 April 2024Statement of capital on 28 March 2024
  • GBP 130,298.59
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 28 March 2024
(7 pages)
13 February 2024Second filing of Confirmation Statement dated 13 January 2024 (4 pages)
25 January 2024Confirmation statement made on 13 January 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 13/02/2024.
(4 pages)
13 December 2023Group of companies' accounts made up to 31 March 2023 (20 pages)
21 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,447.27
(4 pages)
25 August 2023Termination of appointment of Peter Astleford as a director on 8 August 2023 (1 page)
4 May 2023Company name changed compliancy holdco LIMITED\certificate issued on 04/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-25
(3 pages)
27 March 2023Appointment of Mr Adam Christopher Holden as a director on 2 March 2023 (2 pages)
23 March 2023Memorandum and Articles of Association (37 pages)
23 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 January 2023Confirmation statement made on 13 January 2023 with updates (7 pages)
30 December 2022Group of companies' accounts made up to 31 March 2022 (22 pages)
16 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
9 November 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 November 2022Cancellation of shares. Statement of capital on 7 October 2022
  • GBP 131,745.86
(7 pages)
7 November 2022Resolutions
  • RES13 ‐ Terms of agreement 07/10/2022
(3 pages)
7 November 2022Cancellation of shares. Statement of capital on 7 October 2022
  • GBP 131,745.86
(7 pages)
17 October 2022Change of details for Mnl Nominees Limited as a person with significant control on 22 September 2021 (2 pages)
18 August 2022Registered office address changed from 69 Hermitage Road Hitchin SG5 1DB England to 4th Floor 78 Cannon Street London EC4N 6HL on 18 August 2022 (3 pages)
24 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
24 June 2022Memorandum and Articles of Association (37 pages)
21 June 2022Appointment of Mrs Nancy King as a director on 7 June 2022 (2 pages)
20 June 2022Statement of capital following an allotment of shares on 7 June 2022
  • GBP 134,545.86
(5 pages)
9 May 2022Statement of capital following an allotment of shares on 28 April 2022
  • GBP 97,000
(4 pages)
27 January 2022Confirmation statement made on 13 January 2022 with updates (6 pages)
30 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Article 8 disapplied 02/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 October 2021Memorandum and Articles of Association (35 pages)
30 July 2021Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page)
6 July 2021Appointment of Mr Peter Astleford as a director on 2 July 2021 (2 pages)
2 July 2021Termination of appointment of George Brian Phillips as a director on 2 July 2021 (1 page)
20 April 2021Notification of Mnl Nominees Limited as a person with significant control on 2 March 2021 (2 pages)
20 April 2021Cessation of Harrison Clark (Shareholding) Limited as a person with significant control on 2 March 2021 (1 page)
31 March 2021Appointment of Mr Philip Naughton as a director on 2 March 2021 (2 pages)
31 March 2021Appointment of Mr Benedict Martin Joseph Mason as a director on 2 March 2021 (2 pages)
31 March 2021Appointment of Mr George Brian Phillips as a director on 2 March 2021 (2 pages)
17 March 2021Change of share class name or designation (2 pages)
17 March 2021Resolutions
  • RES13 ‐ Subivided 02/03/2021
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 March 2021Sub-division of shares on 2 March 2021 (4 pages)
17 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
17 March 2021Memorandum and Articles of Association (35 pages)
8 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 95,000
(4 pages)
8 March 2021Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom to 69 Hermitage Road Hitchin SG5 1DB on 8 March 2021 (1 page)
22 February 2021Termination of appointment of Alexander Stuart Farmer as a director on 22 February 2021 (1 page)
22 February 2021Termination of appointment of Pascal Wittet as a director on 22 February 2021 (1 page)
22 February 2021Appointment of Mr Scott Alexander James Bannerman as a director on 22 February 2021 (2 pages)
21 January 2021Appointment of Mr Alexander Stuart Farmer as a director on 19 January 2021 (2 pages)
14 January 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-01-14
  • GBP 1
(24 pages)