Background WavePink WaveYellow Wave

COSEGIC HOLDCO LIMITED (13135553)

COSEGIC HOLDCO LIMITED (13135553) is an active UK company. incorporated on 14 January 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COSEGIC HOLDCO LIMITED has been registered for 5 years. Current directors include HOLDEN, Adam Christopher.

Company Number
13135553
Status
active
Type
ltd
Incorporated
14 January 2021
Age
5 years
Address
4th Floor Cannon Place, London, EC4N 6HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLDEN, Adam Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSEGIC HOLDCO LIMITED

COSEGIC HOLDCO LIMITED is an active company incorporated on 14 January 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COSEGIC HOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13135553

LTD Company

Age

5 Years

Incorporated 14 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

COMPLIANCY HOLDCO LIMITED
From: 14 January 2021To: 4 May 2023
Contact
Address

4th Floor Cannon Place 78 Cannon Street London, EC4N 6HL,

Previous Addresses

C/O Mml Capital Partners Llp Orion House 5 Upper St. Martin's Lane London WC2H 9EA England
From: 9 May 2024To: 8 July 2024
4th Floor 78 Cannon Street London EC4N 6HL
From: 18 August 2022To: 9 May 2024
69 Hermitage Road Hitchin SG5 1DB England
From: 8 March 2021To: 18 August 2022
Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom
From: 14 January 2021To: 8 March 2021
Timeline

29 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Funding Round
Mar 21
Share Issue
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Apr 21
Director Left
Jul 21
Director Joined
Jul 21
Funding Round
May 22
Funding Round
Jun 22
Director Joined
Jun 22
Capital Reduction
Nov 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Director Joined
Mar 23
Director Left
Aug 23
Share Buyback
Nov 23
Funding Round
May 24
Loan Secured
May 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
Apr 25
9
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HOLDEN, Adam Christopher

Active
78 Cannon Street, LondonEC4N 6HL
Born November 1973
Director
Appointed 02 Mar 2023

ASTLEFORD, Peter

Resigned
78 Cannon Street, LondonEC4N 6HL
Born February 1962
Director
Appointed 02 Jul 2021
Resigned 08 Aug 2023

BANNERMAN, Scott Alexander James

Resigned
78 Cannon Street, LondonEC4N 6HL
Born April 1987
Director
Appointed 22 Feb 2021
Resigned 02 May 2024

FARMER, Alexander Stuart

Resigned
Wellington Street, CheltenhamGL50 1YD
Born February 1987
Director
Appointed 19 Jan 2021
Resigned 22 Feb 2021

KING, Nancy

Resigned
78 Cannon Street, LondonEC4N 6HL
Born October 1978
Director
Appointed 07 Jun 2022
Resigned 02 May 2024

MASON, Benedict Martin Joseph

Resigned
78 Cannon Street, LondonEC4N 6HL
Born June 1970
Director
Appointed 02 Mar 2021
Resigned 02 May 2024

NAUGHTON, Philip Brendan

Resigned
78 Cannon Street, LondonEC4N 6HL
Born May 1967
Director
Appointed 02 Mar 2021
Resigned 10 Apr 2025

PHILLIPS, George Brian

Resigned
Hermitage Road, HitchinSG5 1DB
Born April 1960
Director
Appointed 02 Mar 2021
Resigned 02 Jul 2021

WITTET, Pascal Adrian

Resigned
Wellington Street, CheltenhamGL50 1YD
Born June 1981
Director
Appointed 14 Jan 2021
Resigned 22 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
78 Cannon Street, LondonEC4N 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2024
Furnival Street, LondonEC4A 1JQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 02 May 2024
WorcesterWR1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2021
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Memorandum Articles
18 May 2024
MAMA
Resolution
18 May 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
5 April 2024
SH05Notice of Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
13 February 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2023
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
21 November 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Certificate Change Of Name Company
4 May 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Resolution
23 March 2023
RESOLUTIONSResolutions
Memorandum Articles
23 March 2023
MAMA
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
16 November 2022
SH03Return of Purchase of Own Shares
Resolution
9 November 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
9 November 2022
SH06Cancellation of Shares
Resolution
7 November 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
7 November 2022
SH06Cancellation of Shares
Change To A Person With Significant Control
17 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Memorandum Articles
24 June 2022
MAMA
Resolution
24 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Resolution
30 October 2021
RESOLUTIONSResolutions
Memorandum Articles
30 October 2021
MAMA
Change Account Reference Date Company Current Extended
30 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Resolution
17 March 2021
RESOLUTIONSResolutions
Resolution
17 March 2021
RESOLUTIONSResolutions
Memorandum Articles
17 March 2021
MAMA
Capital Name Of Class Of Shares
17 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Incorporation Company
14 January 2021
NEWINCIncorporation