COGENT INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

COGENT INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01749790

Incorporation date

02/09/1983

Size

Full

Contacts

Registered address

Registered address

16 Eastcheap, London EC3M 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1983)
dot icon29/12/2025
Full accounts made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon04/01/2025
Full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon22/01/2024
Full accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon02/05/2023
Registered office address changed from 16 16, Eastcheap London EC3M 1BD England to 16 Eastcheap London EC3M 1BD on 2023-05-02
dot icon25/04/2023
Registered office address changed from 50 Fenchurch Street London EC3M 3JY to 16 16, Eastcheap London EC3M 1BD on 2023-04-25
dot icon07/01/2023
Full accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon01/08/2022
Change of details for Cogent Re(Holdings) Ltd as a person with significant control on 2021-05-26
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon30/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon07/06/2021
Resolutions
dot icon07/06/2021
Change of name notice
dot icon26/02/2021
Full accounts made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon10/12/2019
Appointment of Mr Andrew Edelsten Agnew as a director on 2019-12-09
dot icon29/10/2019
Termination of appointment of David Frederick Fenton as a director on 2019-10-24
dot icon06/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon02/08/2019
Termination of appointment of Antony Andrew Barrow as a director on 2019-07-31
dot icon23/05/2019
Appointment of Mr Nicholas John Metcalf as a director on 2019-05-22
dot icon21/02/2019
Termination of appointment of John Macgregor Burns as a director on 2019-02-20
dot icon13/12/2018
Full accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon05/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/09/2012
Particulars of a mortgage or charge / charge no: 9
dot icon06/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon14/12/2011
Full accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon06/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon06/08/2010
Director's details changed for Duncan Alexander James Mckechnie on 2010-07-28
dot icon06/08/2010
Director's details changed for Mark John Alexander Bishop on 2010-07-28
dot icon06/08/2010
Director's details changed for John Macgregor Burns on 2010-07-28
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon30/07/2009
Return made up to 28/07/09; full list of members
dot icon26/03/2009
Appointment terminated director michael jenner
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon20/08/2008
Return made up to 28/07/08; full list of members
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon10/08/2007
Return made up to 28/07/07; full list of members
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon02/08/2006
Return made up to 28/07/06; full list of members
dot icon02/08/2006
Director's particulars changed
dot icon23/03/2006
Registered office changed on 23/03/06 from: latham house 16 minories london EC3N 1AX
dot icon17/01/2006
Full accounts made up to 2005-03-31
dot icon29/07/2005
Return made up to 28/07/05; full list of members
dot icon29/07/2005
Director's particulars changed
dot icon16/02/2005
New director appointed
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon06/08/2004
Return made up to 28/07/04; full list of members
dot icon20/07/2004
Director resigned
dot icon19/07/2004
New secretary appointed
dot icon11/05/2004
New director appointed
dot icon11/05/2004
Secretary resigned
dot icon27/03/2004
Declaration of satisfaction of mortgage/charge
dot icon27/03/2004
Declaration of satisfaction of mortgage/charge
dot icon27/03/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Full accounts made up to 2003-03-31
dot icon11/08/2003
Return made up to 28/07/03; full list of members
dot icon18/06/2003
New secretary appointed
dot icon18/06/2003
Secretary resigned
dot icon18/06/2003
Director resigned
dot icon31/12/2002
Particulars of mortgage/charge
dot icon29/11/2002
Full accounts made up to 2002-03-31
dot icon24/07/2002
Return made up to 18/07/02; full list of members
dot icon17/05/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon24/07/2001
Return made up to 18/07/01; full list of members
dot icon12/07/2001
Full accounts made up to 2000-12-31
dot icon22/02/2001
Director resigned
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon10/08/2000
Return made up to 18/07/00; full list of members
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon01/12/1999
Particulars of mortgage/charge
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Return made up to 18/07/99; full list of members
dot icon12/01/1999
Director resigned
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon23/09/1998
Director resigned
dot icon28/08/1998
Director resigned
dot icon19/08/1998
Return made up to 18/07/98; no change of members
dot icon03/08/1998
New director appointed
dot icon23/06/1998
Director resigned
dot icon23/06/1998
Director resigned
dot icon24/03/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon06/01/1998
Secretary resigned
dot icon06/01/1998
New secretary appointed;new director appointed
dot icon10/12/1997
Director resigned
dot icon10/12/1997
Director resigned
dot icon10/12/1997
Director resigned
dot icon17/10/1997
Director resigned
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon20/08/1997
Return made up to 18/07/97; no change of members
dot icon02/07/1997
Certificate of change of name
dot icon27/03/1997
Director resigned
dot icon05/02/1997
New director appointed
dot icon16/01/1997
Director resigned
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon22/08/1996
Return made up to 18/07/96; full list of members
dot icon15/07/1996
Director resigned
dot icon19/02/1996
Director resigned
dot icon11/12/1995
Ad 10/11/95--------- £ si 400000@1=400000 £ ic 400000/800000
dot icon18/08/1995
Full accounts made up to 1994-12-31
dot icon18/08/1995
New director appointed
dot icon18/08/1995
Return made up to 18/07/95; no change of members
dot icon21/06/1995
Director resigned
dot icon21/06/1995
Director resigned
dot icon21/06/1995
Director resigned
dot icon21/06/1995
Director resigned;new director appointed
dot icon09/04/1995
New secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Declaration of satisfaction of mortgage/charge
dot icon02/08/1994
Return made up to 18/07/94; no change of members
dot icon25/05/1994
Full accounts made up to 1993-12-31
dot icon10/03/1994
New director appointed
dot icon30/12/1993
Particulars of mortgage/charge
dot icon22/08/1993
Return made up to 18/07/93; full list of members
dot icon10/06/1993
Full accounts made up to 1992-12-31
dot icon14/05/1993
New director appointed
dot icon14/05/1993
New director appointed
dot icon14/05/1993
New director appointed
dot icon13/05/1993
Resolutions
dot icon13/05/1993
Resolutions
dot icon13/05/1993
Resolutions
dot icon11/08/1992
Return made up to 18/07/92; full list of members
dot icon19/05/1992
Full accounts made up to 1991-12-31
dot icon26/03/1992
New director appointed
dot icon28/02/1992
Director resigned
dot icon10/01/1992
New director appointed
dot icon10/01/1992
New director appointed
dot icon10/01/1992
New director appointed
dot icon16/08/1991
Full accounts made up to 1990-12-31
dot icon16/08/1991
Return made up to 18/07/91; no change of members
dot icon08/08/1991
New director appointed
dot icon03/07/1991
New director appointed
dot icon02/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon21/02/1991
Resolutions
dot icon21/02/1991
Declaration of assistance for shares acquisition
dot icon21/02/1991
Director resigned
dot icon21/02/1991
Director resigned
dot icon21/02/1991
Director resigned
dot icon21/02/1991
Director resigned
dot icon21/02/1991
Resolutions
dot icon16/01/1991
Resolutions
dot icon12/11/1990
Full accounts made up to 1989-12-31
dot icon12/11/1990
Return made up to 18/07/90; no change of members
dot icon11/09/1990
Ad 15/08/90--------- £ si 150000@1=150000 £ ic 250000/400000
dot icon09/08/1989
Particulars of mortgage/charge
dot icon24/07/1989
Full accounts made up to 1988-12-31
dot icon24/07/1989
Return made up to 18/07/89; full list of members
dot icon31/01/1989
Resolutions
dot icon31/01/1989
£ nc 250000/1000000
dot icon31/08/1988
Registered office changed on 31/08/88 from: priory house one mitre square london EC3A 5AN
dot icon22/08/1988
Full accounts made up to 1987-12-31
dot icon22/08/1988
Return made up to 01/08/88; no change of members
dot icon23/02/1988
New director appointed
dot icon07/09/1987
Full accounts made up to 1986-12-31
dot icon04/08/1987
Return made up to 24/06/87; full list of members
dot icon13/02/1987
Full accounts made up to 1985-12-31
dot icon13/01/1987
New director appointed
dot icon18/12/1986
Particulars of mortgage/charge
dot icon11/07/1986
Return made up to 17/06/86; full list of members
dot icon11/10/1983
Certificate of change of name
dot icon02/09/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenton, David Frederick
Director
10/02/2005 - 24/10/2019
9
Doncaster, Rosemary Jane
Director
04/05/1993 - 19/01/1995
6
Agnew, Andrew Edelsten
Director
09/12/2019 - Present
8
Bishop, Mark John Alexander
Director
01/08/2000 - Present
6
Burns, John Macgregor
Director
15/07/1998 - 20/02/2019
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COGENT INTERNATIONAL LIMITED

COGENT INTERNATIONAL LIMITED is an(a) Active company incorporated on 02/09/1983 with the registered office located at 16 Eastcheap, London EC3M 1BD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COGENT INTERNATIONAL LIMITED?

toggle

COGENT INTERNATIONAL LIMITED is currently Active. It was registered on 02/09/1983 .

Where is COGENT INTERNATIONAL LIMITED located?

toggle

COGENT INTERNATIONAL LIMITED is registered at 16 Eastcheap, London EC3M 1BD.

What does COGENT INTERNATIONAL LIMITED do?

toggle

COGENT INTERNATIONAL LIMITED operates in the Non-life reinsurance (65.20/2 - SIC 2007) sector.

What is the latest filing for COGENT INTERNATIONAL LIMITED?

toggle

The latest filing was on 29/12/2025: Full accounts made up to 2025-03-31.