UKBizDB.co.uk

COWEN INTERNATIONAL LIMITED

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

This company is commonly known as Cowen International Limited. The company was founded 18 years ago and was given the registration number 05622839. The firm's registered office is in LONDON. You can find them at 11th Floor, 1 Snowden Street, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:COWEN INTERNATIONAL LIMITED
Company Number:05622839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:11th Floor, 1 Snowden Street, London, EC2A 2DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155, Bishopsgate, London, England, EC2M 3TQ

Secretary01 December 2023Active
155, Bishopsgate, London, England, EC2M 3TQ

Director01 December 2023Active
155, Bishopsgate, London, England, EC2M 3TQ

Director01 December 2023Active
155, Bishopsgate, London, England, EC2M 3TQ

Director01 December 2023Active
100 Hardscrabble Rd., Briarcliff Manor, Ny, Usa,

Secretary15 November 2005Active
18 Glen Eagles Drive, Larchmont, New York, Usa,

Secretary19 December 2007Active
Littleton Manor, Littleton, SO22 6QU

Director15 November 2005Active
155, Bishopsgate, London, England, EC2M 3TQ

Director06 August 2020Active
155, Bishopsgate, London, England, EC2M 3TQ

Director01 February 2018Active
11th Floor, 1 Snowden Street, London, EC2A 2DQ

Director19 March 2010Active
100 Hardscrabble Rd., Briarcliff Manor, Ny, Usa,

Director18 July 2006Active
155, Bishopsgate, London, England, EC2M 3TQ

Director16 October 2017Active
155, Bishopsgate, London, England, EC2M 3TQ

Director14 October 2016Active
64 Round Hill Road, Scarsdale, Ny Usa,

Director15 November 2005Active
599, Lexington Ave, New York, Usa, 10022

Director31 March 2011Active
11th Floor, 1 Snowden Street, London, EC2A 2DQ

Director16 October 2017Active
106a Tonsley Heights, East Hill Wandsworth, London, SW18 2HF

Director18 July 2006Active
18 Glen Eagles Drive, Larchmont, New York, Usa,

Director19 December 2007Active
23 Fox Lane, Darien, Usa, 06820

Director15 November 2005Active
36 Spencer Road, London, SW18 2SW

Director22 November 2005Active
11, Megan Drive, Little Silver, Usa,

Director13 May 2008Active
155, Bishopsgate, London, England, EC2M 3TQ

Director15 January 2018Active

People with Significant Control

Marex Group Plc
Notified on:01 December 2023
Status:Active
Country of residence:England
Address:155, Bishopsgate, London, England, EC2M 3TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Toronto Dominion Bank
Notified on:01 March 2023
Status:Active
Country of residence:Canada
Address:Toronto Dominion Centre, King Street West & Bay Street, Toronto, M5k 1a2, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cowen Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:599, Lexington Avenue, Ny 10022, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Officers

Appoint person secretary company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Persons with significant control

Notification of a person with significant control.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Change of name

Certificate change of name company.

Download
2023-12-01Address

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

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Accounts

Accounts with accounts type full.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2021-12-31Capital

Capital allotment shares.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2021-02-18Capital

Capital allotment shares.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.