Background WavePink WaveYellow Wave

COGENCY GLOBAL (UK) LIMITED (08010712)

COGENCY GLOBAL (UK) LIMITED (08010712) is an active UK company. incorporated on 29 March 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COGENCY GLOBAL (UK) LIMITED has been registered for 14 years. Current directors include CAMPBELL, Terrie Lynn, SIVARAMAKRISHNAN, Pushkala.

Company Number
08010712
Status
active
Type
ltd
Incorporated
29 March 2012
Age
14 years
Address
6 Lloyds Avenue,, London, EC3N 3AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMPBELL, Terrie Lynn, SIVARAMAKRISHNAN, Pushkala
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGENCY GLOBAL (UK) LIMITED

COGENCY GLOBAL (UK) LIMITED is an active company incorporated on 29 March 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COGENCY GLOBAL (UK) LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

08010712

LTD Company

Age

14 Years

Incorporated 29 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

NCR NATIONAL CORPORATE RESEARCH (UK) LIMITED
From: 29 March 2012To: 27 April 2017
Contact
Address

6 Lloyds Avenue, Unit 4cl, London, EC3N 3AX,

Previous Addresses

6 Bevis Marks 1st Floor London EC3A 7BA England
From: 24 June 2015To: 4 June 2018
7 Welbeck Street London W1G 9YE
From: 29 March 2012To: 24 June 2015
Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Feb 16
Funding Round
Nov 21
New Owner
Feb 22
Owner Exit
Feb 22
Capital Update
Jul 22
Owner Exit
Sept 23
Director Joined
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Loan Secured
Mar 26
Funding Round
Mar 26
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ENTITY CENTRAL CORPORATE SERVICES (UK) LTD

Active
6 Lloyds Avenue,, LondonEC3N 3AX
Corporate secretary
Appointed 22 Jun 2015

CAMPBELL, Terrie Lynn

Active
Unit 4cl,, LondonEC3N 3AX
Born May 1966
Director
Appointed 04 Jun 2025

SIVARAMAKRISHNAN, Pushkala

Active
Unit 4cl,, LondonEC3N 3AX
Born June 1981
Director
Appointed 18 Mar 2025

BROUGHTON SECRETARIES LIMITED

Resigned
Welbeck Street, LondonW1G 9YE
Corporate secretary
Appointed 29 Mar 2012
Resigned 01 Jun 2015

JACOBI, Bruce

Resigned
Unit 4cl,, LondonEC3N 3AX
Born June 1953
Director
Appointed 01 Jun 2015
Resigned 04 Jun 2025

WRIGHT, Paul Anthony

Resigned
Welbeck Street, LondonW1G 9YE
Born September 1953
Director
Appointed 29 Mar 2012
Resigned 01 Jun 2015

Persons with significant control

2

0 Active
2 Ceased

Mr Jeffrey Mark Drazan

Ceased
Unit 4cl,, LondonEC3N 3AX
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2022
Ceased 06 Sept 2023

Mr Howard Wagner

Ceased
850 New Burton Road, Dover19904
Born September 1941

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Feb 2022
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
23 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 July 2022
SH19Statement of Capital
Legacy
14 July 2022
SH20SH20
Legacy
14 July 2022
CAP-SSCAP-SS
Resolution
14 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
23 February 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
23 February 2022
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 June 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 April 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
5 April 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Resolution
27 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 March 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Second Filing Of Form With Form Type
10 March 2016
RP04RP04
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Second Filing Of Form With Form Type
3 July 2015
RP04RP04
Appoint Corporate Secretary Company With Name Date
24 June 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Incorporation Company
29 March 2012
NEWINCIncorporation