COGBOOKS LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
COGBOOKS LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
COGBOOKS LIMITED was incorporated 19 years ago on 07/12/2004 and has the registered number: SC277108. The accounts status is FULL and accounts are next due on 30/04/2025.
COGBOOKS LIMITED was incorporated 19 years ago on 07/12/2004 and has the registered number: SC277108. The accounts status is FULL and accounts are next due on 30/04/2025.
COGBOOKS LIMITED - EDINBURGH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
BUILDING 1
EDINBURGH
EH3 8RY
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
NEWCO (810) LIMITED (until 12/01/2005)
NEWCO (810) LIMITED (until 12/01/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/12/2023 | 02/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRIS BENNETT | Feb 1983 | British | Director | 2021-09-06 | CURRENT |
VIVEK SAMBAIAH | May 1973 | Indian | Director | 2014-07-23 | CURRENT |
MR RODRICK HOUGHTON SMITH | Mar 1963 | British | Director | 2021-09-06 | CURRENT |
JAMES HEDLEY THOMPSON | Mar 1966 | British | Director | 2005-01-06 | CURRENT |
ANDREW JOHN WATSON | Feb 1978 | British | Director | 2021-09-06 | CURRENT |
MR NICHOLAS REBNE | Jun 1978 | American | Director | 2021-09-06 | CURRENT |
MR BENJAMIN JOHN HOWARD GRAY | Mar 1967 | British | Director | 2016-06-02 UNTIL 2018-03-28 | RESIGNED |
IAN PAUL MARSHALL | Nov 1973 | Irish | Director | 2014-12-18 UNTIL 2015-09-16 | RESIGNED |
MR MARCEL VALENTA | Apr 1972 | German | Director | 2019-12-30 UNTIL 2020-10-15 | RESIGNED |
MR MARTIN PETER TOGNERI | Apr 1956 | British | Director | 2013-01-18 UNTIL 2014-07-23 | RESIGNED |
MR PHILIP REGIER | Feb 1955 | American | Director | 2019-12-30 UNTIL 2021-09-06 | RESIGNED |
MS ISABEL JANE NEWMAN | Mar 1985 | British | Director | 2015-10-30 UNTIL 2016-06-02 | RESIGNED |
DR MARTIN REYNARD | Nov 1970 | British | Director | 2014-07-23 UNTIL 2014-12-12 | RESIGNED |
MR IAN CLELAND RITCHIE | Jun 1950 | British | Director | 2013-01-18 UNTIL 2016-09-21 | RESIGNED |
MR JEFF MINDLIN | Jul 1979 | American | Director | 2020-12-15 UNTIL 2021-09-06 | RESIGNED |
MS ISABEL JANE NEWMAN | Mar 1985 | British | Director | 2019-12-30 UNTIL 2021-09-06 | RESIGNED |
MR MATTHEW SIDNEY MEAD | Mar 1964 | British | Director | 2014-07-23 UNTIL 2015-05-20 | RESIGNED |
MR BRIAN WILLIAM CRAIGHEAD MCGHEE | Dec 1948 | British | Director | 2016-09-21 UNTIL 2018-01-25 | RESIGNED |
MBM BOARD NOMINEES LIMITED | Corporate Nominee Director | 2004-12-07 UNTIL 2005-01-06 | RESIGNED | ||
MR BENJAMIN JOHN HOWARD GRAY | Mar 1967 | British | Director | 2018-03-29 UNTIL 2019-12-30 | RESIGNED |
MR NATHAN MARK ELSTUB | Nov 1970 | British | Director | 2016-06-02 UNTIL 2019-03-01 | RESIGNED |
MR DONALD MACKENZIE CLARK | Dec 1956 | British | Director | 2013-01-18 UNTIL 2019-12-30 | RESIGNED |
MR TULLY ROBINSON CORNICK | Dec 1973 | American | Director | 2018-03-28 UNTIL 2018-03-29 | RESIGNED |
MBM SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2004-12-07 UNTIL 2006-09-15 | RESIGNED | ||
MBM SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2006-09-15 UNTIL 2021-09-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Chancellor, Masters, And Scholars Of The University Of Cambridge, Acting Through Its Department Cambridge University Press | 2021-09-06 | Cambridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Nesta Gp Limited As General Partner Of The Nesta Impact Investments 1 Limited Partnership | 2019-12-30 - 2021-09-06 | London | Significant influence or control | |
Asu Enterprise Partners | 2019-12-30 - 2021-09-06 | Tempe Arizona |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
James Hedley Thompson | 2016-04-13 - 2019-12-30 | 3/1966 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Scottish Enterprise | 2016-04-06 - 2021-09-06 | Glasgow | Significant influence or control | |
D.C. Thomson & Company Limited | 2016-04-06 - 2021-09-06 | Dundee | Significant influence or control | |
Nesta Investment Management Llp | 2016-04-06 - 2019-12-30 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COGBOOKS LIMITED | 2020-04-21 | 31-12-2019 | £777,130 Cash £1,482,491 equity |