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.
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 | : |
|
Registered Address | : | St Albans House, 57-59 Haymarket, London, SW1Y 4QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11-13, Cavendish Square, London, England, W1G 0AN | Secretary | 30 March 2020 | Active |
11-13, Cavendish Square, London, England, W1G 0AN | Director | 20 June 2011 | Active |
11-13, Cavendish Square, London, England, W1G 0AN | Director | 13 July 2016 | Active |
11-13, Cavendish Square, London, England, W1G 0AN | Director | 02 September 2019 | Active |
11-13, Cavendish Square, London, England, W1G 0AN | Director | 04 July 2016 | Active |
11-13, Cavendish Square, London, England, W1G 0AN | Director | 11 July 2022 | Active |
Summertown Pavilion, 18-24 Middle Way, Oxford, United Kingdom, OX2 7LG | Secretary | 20 June 2011 | Active |
St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX | Secretary | 06 January 2014 | Active |
St Albans House, 57-59 Haymarket, London, SW1Y 4QX | Secretary | 24 November 2015 | Active |
St Albans House, 57-59 Haymarket, London, SW1Y 4QX | Secretary | 02 September 2019 | Active |
St Albans House, 57-59 Haymarket, London, SW1Y 4QX | Director | 01 June 2021 | Active |
St Albans House, 57-59 Haymarket, London, SW1Y 4QX | Director | 13 July 2016 | Active |
St Albans House, 57-59 Haymarket, London, SW1Y 4QX | Director | 14 September 2017 | Active |
St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX | Director | 22 May 2012 | Active |
Summertown Pavilion, 18-24 Middle Way, Oxford, United Kingdom, OX2 7LG | Director | 20 June 2011 | Active |
St Albans House, 57-59 Haymarket, London, SW1Y 4QX | Director | 07 April 2017 | Active |
St Albans House, 57-59 Haymarket, London, SW1Y 4QX | Director | 16 April 2021 | Active |
St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX | Director | 26 April 2013 | Active |
St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX | Director | 20 March 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-10-18 | Gazette | Gazette notice voluntary. | Download |
2022-10-05 | Dissolution | Dissolution application strike off company. | Download |
2022-09-02 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Accounts | Accounts with accounts type small. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type small. | Download |
2021-08-20 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-20 | Capital | Legacy. | Download |
2021-08-20 | Insolvency | Legacy. | Download |
2021-08-20 | Resolution | Resolution. | Download |
2021-08-20 | Officers | Change person director company with change date. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Appoint person secretary company with name date. | Download |
2020-03-30 | Officers | Termination secretary company with name termination date. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.