DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Obchodní název

Cogent Data Solutions LTD

Obchodní jméno BOX-IT South Midlands
Adresa
Cottage Farm
Hartwell Road
Roade
Northampton
NN7 2NU
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
End of VAT Registration
8. listopad 2019
Company Register Name Cogent Data Solutions Limited
Company Register Address Quadrant 1 Homefield Road
Haverhill
CB9 8QP
Company No. 04329614 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31. říjen 2021
Sector (SIC)82990 Other business support service activities n.e.c.
91012 Archives activities
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (5)

Source: Companies House
gb-flag GB Montagu Private Equity Llp Status: Active Notified: 01/02/2019 Companies House Number: Oc319972 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
  • gb-flag GB Mpe (General Partner V) Ltd Status: Active Notified: 01/02/2019 Companies House Number: Sc498403 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
  • gb-flag GB Offsite Archive Storage And Integrated Services (Uk) Limited Status: Active Notified: 09/06/2023 Companies House Number: 06472486 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Offsite Archive Storage And Integrated Services (Ireland) Limited Status: Ceased Notified: 01/02/2019 Ceased: 09/06/2023 Companies House Number: 00371187 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Smith, Edward Grahame Status: Ceased Notified: 06/04/2016 Ceased: 01/02/2019 Date of Birth: 07/1974 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (4)

    Source: Companies House
    O'Brien, Ross Conor Haverhill, Suffolk, England Status: Active Notified: 03/08/2022 Date of Birth: 08/1985 Occupation: Accountant Role: Director Country of Residence: Ireland Nationality: Irish
    O'Brien, Ross Conor Haverhill, Suffolk, England Status: Active Notified: 03/08/2022 Role: Secretary
    Vesselinov, Ivaylo Alexandrov Haverhill, England Status: Active Notified: 07/02/2024 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    O'Donovan, Ian Haverhill, England Status: Ceased Notified: 19/07/2019 Ceased: 07/02/2024 Date of Birth: 02/1974 Occupation: Cfo Role: Director Country of Residence: Ireland Nationality: Irish