UKBizDB.co.uk

COGNIZANT (GB) LIMITED

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

This company is commonly known as Cognizant (gb) Limited. The company was founded 20 years ago and was given the registration number 04997211. The firm's registered office is in LONDON. You can find them at 1 Kingdom Street, Paddington Central, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:COGNIZANT (GB) LIMITED
Company Number:04997211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Kingdom Street, Paddington Central, London, W2 6BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
280 Bishopsgate, London, United Kingdom, EC2M 4AG

Director31 December 2021Active
280 Bishopsgate, London, United Kingdom, EC2M 4AG

Director31 December 2021Active
35, Clapham Common West Side, London, SW11 1LT

Secretary01 May 2006Active
6 Round House, 2 North Side, Wandsworth Common, SW18 2SS

Secretary16 December 2003Active
1, Kingdom Street, Paddington Central, London, W2 6BD

Secretary07 May 2010Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary16 December 2003Active
Glenpointe Centre West, 500 Frank W. Burr, Teaneck, Usa, 07666

Director07 May 2010Active
1, Kingdom Street, Paddington Central, London, W2 6BD

Director07 December 2016Active
Chestnut House, 6 Brook Street, Sutton Courtenay, OX14 4AH

Director22 May 2009Active
1, Kingdom Street, Paddington Central, London, W2 6BD

Director07 May 2010Active
14, Coopernook Avenue, East Linfield, Australia, NSW 2070

Director22 May 2009Active
35, Clapham Common West Side, London, SW11 1LT

Director16 December 2003Active
Glenpointe Centre West, 500 Frank W. Burr, Teaneck, Usa, 07666

Director07 May 2010Active
West Orchard, Sperberry Hill, St Ippolyts, Hitchin, SG4 7NZ

Director16 December 2003Active
21 The Chase, London, SW4 0NP

Director16 December 2003Active
1, Kingdom Street, Paddington Central, London, W2 6BD

Director30 September 2013Active
500, Frank W. Burr Boulevard, Teaneck, Usa, 07666

Director07 May 2010Active
9 Belmont, Bath, BA1 5DZ

Director02 January 2007Active
6 Round House, 2 North Side, Wandsworth Common, SW18 2SS

Director16 December 2003Active
8, Mair End, Aberlady, Longniddry, United Kingdom, EH32 0UG

Director01 July 2009Active
1, Kingdom Street, Paddington Central, London, W2 6BD

Director24 April 2014Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director16 December 2003Active

People with Significant Control

Cognizant Worldwide Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1 Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Change of name

Certificate change of name company.

Download
2024-03-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type full.

Download
2024-01-31Accounts

Accounts with accounts type full.

Download
2024-01-31Restoration

Administrative restoration company.

Download
2024-01-31Change of name

Certificate change of name company.

Download
2023-10-17Gazette

Gazette dissolved compulsory.

Download
2023-03-30Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-01-12Address

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

Download
2023-01-09Address

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

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-03-18Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination secretary company with name termination date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.