EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Cognatum Limited

Address
Pipe House
Lupton Road
Hithercroft Estate
Wallingford, Oxon
OX10 9BT
VAT ID
VAT ID Status active inactive National Registration Only
Company Register Name Cognatum Estates Limited
Company Register Address Pipe House
Wallingford
OX10 9BS
Company No. 06671995 Show on Companies House
Accountssmall
last accounts made up to 31 December 2021
Sector (SIC)81100 - Combined facilities support 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 (2)

Source: Companies House
Lavin, John Timothy Status: Active Notified: 01/05/2016 Date of Birth: 12/1961 Nature of Control
  • Significant influence or control as firm
  • Thornton, Henry John Dudley Status: Ceased Notified: 01/05/2016 Ceased: 16/04/2018 Date of Birth: 12/1949 Nature of Control
  • Significant influence or control as firm
  • Officers (9)

    Source: Companies House
    Edwards, Joan Mary Wallingford, Oxfordshire, England Status: Active Notified: 14/08/2019 Date of Birth: 08/1953 Occupation: Retired Role: Director Country of Residence: England Nationality: British
    Emery, Joanna Wallingford, Oxfordshire, England Status: Active Notified: 01/10/2021 Date of Birth: 01/1965 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Lavin, John Timothy Wallingford, England Status: Active Notified: 04/05/2015 Date of Birth: 12/1961 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Matthews, Alexander William Wallingford, Oxfordshire, England Status: Active Notified: 11/12/2013 Date of Birth: 05/1957 Occupation: Business Owner Role: Director Country of Residence: England Nationality: British
    Mossop, Guy Siddle Christie Wallingford, Oxfordshire, England Status: Active Notified: 04/01/2010 Date of Birth: 03/1952 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Paul, Geoffrey Alan Wallingford, Oxfordshire, England Status: Active Notified: 13/09/2018 Date of Birth: 10/1947 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Rankin-Hunt, David Wallingford, Oxfordshire, England Status: Active Notified: 01/06/2022 Date of Birth: 08/1956 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Sercombe, Nicola Wallingford, Oxfordshire, England Status: Active Notified: 19/06/2019 Date of Birth: 11/1975 Occupation: Director Of Resources Role: Director Country of Residence: England Nationality: British
    Taylor, Sharon Beverley Wallingford, Oxfordshire, England Status: Active Notified: 10/12/2008 Date of Birth: 04/1963 Occupation: Manager Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (8)

    gb-flag GB Beechcroft Trust Limited(THE) Status: Active Notified: 01/01/2019 Companies House Number: 01924070 Nature of Control
  • Significant influence or control
  • gb-flag GB Blue Cedar Homes Management Company Limited Status: Active Notified: 27/11/2017 Companies House Number: 07394620 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cognatum Estates II Limited Status: Active Notified: 19/03/2020 Companies House Number: 12527160 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cognatum Estates III Limited Status: Active Notified: 30/05/2022 Companies House Number: 14142201 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Cognatum Projects LTD Status: Active Notified: 21/08/2019 Companies House Number: 10458084 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Cognatum Property Limited Status: Active Notified: 11/01/2021 Companies House Number: 05366842 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Cognatum Services LTD Status: Active Notified: 21/08/2019 Companies House Number: 11294905 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB English Courtyard Association Limited(THE) Status: Active Notified: 01/01/2019 Companies House Number: 01434451 Nature of Control
  • Significant influence or control