COHEN & COMPANY FINANCIAL LIMITED

Register to unlock more data on OkredoRegister

COHEN & COMPANY FINANCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05894236

Incorporation date

02/08/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

9 Ensign House Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2006)
dot icon05/01/2024
Final Gazette dissolved following liquidation
dot icon05/10/2023
Return of final meeting in a members' voluntary winding up
dot icon06/05/2023
Liquidators' statement of receipts and payments to 2023-04-18
dot icon29/04/2022
Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2022-04-29
dot icon29/04/2022
Declaration of solvency
dot icon29/04/2022
Appointment of a voluntary liquidator
dot icon29/04/2022
Resolutions
dot icon31/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon18/10/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon03/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon20/07/2020
Full accounts made up to 2019-12-31
dot icon30/09/2019
Statement by Directors
dot icon30/09/2019
Statement of capital on 2019-09-30
dot icon30/09/2019
Solvency Statement dated 26/09/19
dot icon30/09/2019
Resolutions
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon08/08/2019
Change of details for Institutional Financial Markets, Inc as a person with significant control on 2019-08-02
dot icon07/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon06/08/2019
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-06
dot icon18/04/2019
Full accounts made up to 2018-12-31
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon01/05/2018
Full accounts made up to 2017-12-31
dot icon16/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon19/07/2017
Statement by Directors
dot icon19/07/2017
Statement of capital on 2017-07-19
dot icon19/07/2017
Solvency Statement dated 18/07/17
dot icon19/07/2017
Resolutions
dot icon03/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/01/2017
Resolutions
dot icon16/12/2016
Statement of capital following an allotment of shares on 2016-12-13
dot icon17/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon14/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon30/06/2016
Statement of capital following an allotment of shares on 2016-06-23
dot icon22/06/2016
Statement of capital following an allotment of shares on 2016-06-15
dot icon04/05/2016
Termination of appointment of Gareth Howard Noonan as a director on 2016-05-04
dot icon04/01/2016
Resolutions
dot icon21/12/2015
Statement of capital following an allotment of shares on 2015-12-16
dot icon11/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon08/07/2015
Resolutions
dot icon02/07/2015
Statement of capital following an allotment of shares on 2015-06-18
dot icon10/10/2014
Resolutions
dot icon01/10/2014
Statement of capital following an allotment of shares on 2014-09-29
dot icon12/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon12/08/2014
Director's details changed for Mr Gareth Howard Noonan on 2014-08-01
dot icon12/08/2014
Director's details changed for Mr Gareth Howard Noonan on 2014-08-01
dot icon11/08/2014
Director's details changed for Mr Gareth Howard Noonan on 2014-08-01
dot icon05/08/2014
Satisfaction of charge 2 in full
dot icon05/08/2014
Satisfaction of charge 1 in full
dot icon17/06/2014
Resolutions
dot icon05/06/2014
Statement of capital following an allotment of shares on 2014-05-29
dot icon30/04/2014
Resolutions
dot icon28/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/04/2014
Statement of capital following an allotment of shares on 2014-03-24
dot icon26/03/2014
Appointment of Mr Paul Edouard Pierre Michel Vernhes as a director
dot icon25/03/2014
Termination of appointment of James Mcentee as a director
dot icon06/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon15/07/2013
Memorandum and Articles of Association
dot icon02/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/11/2012
Appointment of Mr Gareth Howard Noonan as a director
dot icon06/09/2012
Certificate of change of name
dot icon06/09/2012
Change of name notice
dot icon06/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon18/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/04/2012
Full accounts made up to 2011-12-31
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon28/09/2011
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2011-09-28
dot icon14/09/2011
Termination of appointment of Christopher Ricciardi as a director
dot icon05/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon13/05/2011
Termination of appointment of Toavina Ramamonjiarisoa as a director
dot icon03/05/2011
Full accounts made up to 2010-12-31
dot icon06/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon23/07/2010
Statement of capital following an allotment of shares on 2010-07-08
dot icon23/07/2010
Resolutions
dot icon03/06/2010
Full accounts made up to 2009-12-31
dot icon30/10/2009
Director's details changed for James Mcentee on 2009-10-01
dot icon30/10/2009
Director's details changed for Mr Daniel Gideon Cohen on 2009-10-01
dot icon30/10/2009
Director's details changed for Mr Christopher Ricciardi on 2009-10-01
dot icon30/10/2009
Director's details changed for Toavina Andrianina Ramamonjiarisoa on 2009-10-01
dot icon15/10/2009
Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2009-10-15
dot icon15/10/2009
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon14/10/2009
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon10/08/2009
Return made up to 02/08/09; full list of members
dot icon06/08/2009
Director's change of particulars james mcentee logged form
dot icon06/08/2009
Director's change of particulars / chrsitopher ricciardi / 02/08/2009
dot icon05/08/2009
Director's change of particulars / daniel cohen / 12/02/2009
dot icon16/07/2009
Director appointed toavina andrianina ramamonjiarisoa
dot icon13/07/2009
Appointment terminated director erik woodworth
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon26/08/2008
Director's change of particulars / james mcentee / 14/09/2006
dot icon26/08/2008
Return made up to 02/08/08; full list of members
dot icon26/08/2008
Director's change of particulars / chrsitopher ricciardi / 02/08/2008
dot icon26/08/2008
Director's change of particulars / daniel cohen / 02/08/2008
dot icon26/08/2008
Director's change of particulars / erik woodworth / 02/08/2008
dot icon17/06/2008
Full accounts made up to 2007-12-31
dot icon13/12/2007
Particulars of mortgage/charge
dot icon03/10/2007
Memorandum and Articles of Association
dot icon25/09/2007
Certificate of change of name
dot icon17/08/2007
Director's particulars changed
dot icon08/08/2007
Director's particulars changed
dot icon08/08/2007
Director's particulars changed
dot icon03/08/2007
Return made up to 02/08/07; full list of members
dot icon26/03/2007
New director appointed
dot icon10/03/2007
Ad 28/02/07--------- £ si 10@1=10 £ ic 1/11
dot icon18/12/2006
Memorandum and Articles of Association
dot icon25/09/2006
Certificate of change of name
dot icon21/09/2006
Resolutions
dot icon21/09/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Director resigned
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon02/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COHEN & COMPANY FINANCIAL LIMITED

COHEN & COMPANY FINANCIAL LIMITED is an(a) Dissolved company incorporated on 02/08/2006 with the registered office located at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ. There is currently no 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 COHEN & COMPANY FINANCIAL LIMITED?

toggle

COHEN & COMPANY FINANCIAL LIMITED is currently Dissolved. It was registered on 02/08/2006 and dissolved on 05/01/2024.

Where is COHEN & COMPANY FINANCIAL LIMITED located?

toggle

COHEN & COMPANY FINANCIAL LIMITED is registered at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ.

What does COHEN & COMPANY FINANCIAL LIMITED do?

toggle

COHEN & COMPANY FINANCIAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for COHEN & COMPANY FINANCIAL LIMITED?

toggle

The latest filing was on 05/01/2024: Final Gazette dissolved following liquidation.