UKBizDB.co.uk

COCHRANE INNOVATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cochrane Innovations Limited. The company was founded 12 years ago and was given the registration number 07674064. The firm's registered office is in LONDON. You can find them at St Albans House, 57-59 Haymarket, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:COCHRANE INNOVATIONS LIMITED
Company Number:07674064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2011
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:St Albans House, 57-59 Haymarket, London, SW1Y 4QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11-13, Cavendish Square, London, England, W1G 0AN

Secretary30 March 2020Active
11-13, Cavendish Square, London, England, W1G 0AN

Director20 June 2011Active
11-13, Cavendish Square, London, England, W1G 0AN

Director13 July 2016Active
11-13, Cavendish Square, London, England, W1G 0AN

Director02 September 2019Active
11-13, Cavendish Square, London, England, W1G 0AN

Director04 July 2016Active
11-13, Cavendish Square, London, England, W1G 0AN

Director11 July 2022Active
Summertown Pavilion, 18-24 Middle Way, Oxford, United Kingdom, OX2 7LG

Secretary20 June 2011Active
St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX

Secretary06 January 2014Active
St Albans House, 57-59 Haymarket, London, SW1Y 4QX

Secretary24 November 2015Active
St Albans House, 57-59 Haymarket, London, SW1Y 4QX

Secretary02 September 2019Active
St Albans House, 57-59 Haymarket, London, SW1Y 4QX

Director01 June 2021Active
St Albans House, 57-59 Haymarket, London, SW1Y 4QX

Director13 July 2016Active
St Albans House, 57-59 Haymarket, London, SW1Y 4QX

Director14 September 2017Active
St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX

Director22 May 2012Active
Summertown Pavilion, 18-24 Middle Way, Oxford, United Kingdom, OX2 7LG

Director20 June 2011Active
St Albans House, 57-59 Haymarket, London, SW1Y 4QX

Director07 April 2017Active
St Albans House, 57-59 Haymarket, London, SW1Y 4QX

Director16 April 2021Active
St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX

Director26 April 2013Active
St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX

Director20 March 2013Active

People with Significant Control

The Cochrane Collaboration
Notified on:20 June 2016
Status:Active
Country of residence:England
Address:St Albans House, 57-59 Haymarket, London, England, SW1Y 4QX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-11-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-05Dissolution

Dissolution application strike off company.

Download
2022-09-02Address

Change registered office address company with date old address new address.

Download
2022-07-25Accounts

Accounts with accounts type small.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type small.

Download
2021-08-20Capital

Capital statement capital company with date currency figure.

Download
2021-08-20Capital

Legacy.

Download
2021-08-20Insolvency

Legacy.

Download
2021-08-20Resolution

Resolution.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Appoint person secretary company with name date.

Download
2020-03-30Officers

Termination secretary company with name termination date.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.