12 October 2020 | Change of registered name of an overseas company on 24 September 2020 from Cogital uk holdco LIMITED | 4 pages |
---|
12 October 2020 | Details changed for a UK establishment - BR019352 Name Change Cogital uk holdco LIMITED,7 September 2020 | 3 pages |
---|
3 September 2020 | Termination of appointment for a UK establishment - Transaction OSTM03- BR019352 Person Authorised to Represent terminated 30/06/2020 alyn rhys north | 2 pages |
---|
3 September 2020 | Termination of appointment of Alyn Rhys North as a director on 30 June 2020 | 2 pages |
---|
27 April 2020 | Termination of appointment for a UK establishment - Transaction OSTM03- BR019352 Person Authorised to Represent terminated 04/04/2020 john patrick connolly | 3 pages |
---|
27 April 2020 | Termination of appointment of John Patrick Connolly as a director on 4 April 2020 | 2 pages |
---|
30 December 2019 | Termination of appointment of Ben Gujral as a director on 13 December 2019 | 2 pages |
---|
30 December 2019 | Appointment of Ian Jarvis as a person authorised to represent UK establishment BR019352 on 29 November 2019. | 3 pages |
---|
30 December 2019 | Termination of appointment for a UK establishment - Transaction OSTM03- BR019352 Person Authorised to Represent terminated 13/12/2019 ben gujral | 2 pages |
---|
30 December 2019 | Appointment of Mr Ian Edward Jarvis as a director on 29 November 2019 | 3 pages |
---|
27 November 2019 | Appointment of Ms Dawn Marriott-Sims as a director on 1 October 2019 | 3 pages |
---|
17 November 2019 | Appointment of Dawn Marriott-Sims as a person authorised to represent UK establishment BR019352 on 1 October 2019. | 3 pages |
---|
15 November 2019 | Termination of appointment of Andrew Ronald Land as a director on 1 October 2019 | 2 pages |
---|
15 November 2019 | Termination of appointment for a UK establishment - Transaction OSTM03- BR019352 Person Authorised to Represent terminated 01/10/2019 andrew ronald land | 2 pages |
---|
14 November 2019 | Details changed for a UK establishment - BR019352 Address Change 1ST floor 2 babmaes street, st james, london, SW1Y 6HD, united kingdom,9 October 2019 | 3 pages |
---|
25 April 2019 | Appointment of Mr Ben Gujral as a director on 1 March 2019 | 3 pages |
---|
25 April 2019 | Appointment of Ben Gujral as a person authorised to represent UK establishment BR019352 on 1 March 2019. | 3 pages |
---|
1 April 2019 | Appointment of Ben Gujral as a person authorised to represent UK establishment BR019352 on 1 March 2019. | 3 pages |
---|
20 July 2018 | Current accounting period shortened from 31 March 2018 to 30 June 2017 | 3 pages |
---|
25 May 2018 | Secretary's details changed for Mourant Ozannes Secretaries (Jersey) Limited on 1 May 2018 | 4 pages |
---|
2 May 2018 | Appointment of Andrew Land as a director on 12 March 2018 | 3 pages |
---|
1 May 2018 | Appointment of Andrew Land as a person authorised to represent UK establishment BR019352 on 12 March 2018. | 3 pages |
---|
6 April 2018 | Termination of appointment of Matthew Joseph Rourke as a director on 12 March 2018 | 2 pages |
---|
6 April 2018 | Termination of appointment for a UK establishment - Transaction OSTM03- BR019352 Person Authorised to Represent terminated 12/03/2018 matthew rourke | 3 pages |
---|
19 October 2017 | Termination of appointment for a UK establishment - Transaction OSTM03- BR019352 Person Authorised to Represent terminated 21/09/2017 thorsten toepfer | 3 pages |
---|
19 October 2017 | Termination of appointment of Thorsten Toepfer as a director on 21 September 2017 | 2 pages |
---|
19 October 2017 | Termination of appointment of Thorsten Toepfer as a director on 21 September 2017 | 2 pages |
---|
19 October 2017 | Termination of appointment for a UK establishment - Transaction OSTM03- BR019352 Person Authorised to Represent terminated 21/09/2017 thorsten toepfer | 3 pages |
---|
21 April 2017 | Registration of a UK establishment of an overseas company | 62 pages |
---|
21 April 2017 | Registration of a UK establishment of an overseas company | 62 pages |
---|