COGNIS CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COGNIS CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06668733

Incorporation date

08/08/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2008)
dot icon13/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon11/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon31/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon31/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon10/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon05/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon26/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon12/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon27/08/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon27/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon17/09/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon09/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon14/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon14/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon22/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon22/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon11/08/2015
Register(s) moved to registered inspection location 53 Davies Street London W1K 5JH
dot icon11/08/2015
Register inspection address has been changed to 53 Davies Street London W1K 5JH
dot icon04/08/2015
Registered office address changed from 81 Woodwarde Road London SE22 8UL England to 71-75 Shelton Street London WC2H 9JQ on 2015-08-04
dot icon09/06/2015
Registered office address changed from 25/26 Albemarle Street London W15 4HX to 81 Woodwarde Road London SE22 8UL on 2015-06-09
dot icon08/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon28/08/2014
Amended total exemption small company accounts made up to 2013-11-30
dot icon08/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon15/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon21/06/2011
Appointment of Miss Myra Tabor as a secretary
dot icon21/06/2011
Termination of appointment of Gillian Smith as a secretary
dot icon10/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon07/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/08/2009
Return made up to 08/08/09; full list of members
dot icon08/08/2009
Accounting reference date extended from 31/08/2009 to 30/11/2009
dot icon04/09/2008
Registered office changed on 04/09/2008 from c/o schulte roth & zabel international LLP heathcoat house, 20 savile row london W1S 3PR
dot icon08/08/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
550.73K
-
0.00
-
-
2022
0
550.73K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tabor, Myra
Director
08/08/2008 - Present
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 COGNIS CAPITAL MANAGEMENT LIMITED

COGNIS CAPITAL MANAGEMENT LIMITED is an(a) Active company incorporated on 08/08/2008 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COGNIS CAPITAL MANAGEMENT LIMITED?

toggle

COGNIS CAPITAL MANAGEMENT LIMITED is currently Active. It was registered on 08/08/2008 .

Where is COGNIS CAPITAL MANAGEMENT LIMITED located?

toggle

COGNIS CAPITAL MANAGEMENT LIMITED is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does COGNIS CAPITAL MANAGEMENT LIMITED do?

toggle

COGNIS CAPITAL MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for COGNIS CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 13/08/2025: Unaudited abridged accounts made up to 2024-11-30.