Cogent Power Limited LONDON


Founded in 1991, Cogent Power, classified under reg no. 02642030 is an active company. Currently registered at 18 Grosvenor Place SW1X 7HS, London the company has been in the business for thirty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 2nd May 2001 Cogent Power Limited is no longer carrying the name European Electrical Steels.

The company has 2 directors, namely Kaushik D., Rajesh N.. Of them, Rajesh N. has been with the company the longest, being appointed on 14 December 2021 and Kaushik D. has been with the company for the least time - from 31 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cogent Power Limited Address / Contact

Office Address 18 Grosvenor Place
Town London
Post code SW1X 7HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02642030
Date of Incorporation Tue, 27th Aug 1991
Industry Activities of head offices
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Kaushik D.

Position: Director

Appointed: 31 March 2023

Rajesh N.

Position: Director

Appointed: 14 December 2021

Michael D.

Position: Director

Appointed: 14 December 2021

Resigned: 31 March 2023

Henrik A.

Position: Director

Appointed: 31 March 2021

Resigned: 13 December 2021

Ernst H.

Position: Director

Appointed: 29 August 2019

Resigned: 31 March 2021

Richard S.

Position: Director

Appointed: 29 August 2019

Resigned: 31 May 2020

Robert H.

Position: Director

Appointed: 10 January 2018

Resigned: 13 December 2021

Lisa G.

Position: Secretary

Appointed: 02 September 2016

Resigned: 31 October 2022

Philip C.

Position: Director

Appointed: 12 June 2015

Resigned: 21 February 2019

Stuart W.

Position: Director

Appointed: 06 December 2013

Resigned: 12 June 2015

Mark C.

Position: Director

Appointed: 19 March 2013

Resigned: 31 May 2020

Henrik A.

Position: Director

Appointed: 19 March 2013

Resigned: 29 August 2019

Ron H.

Position: Director

Appointed: 19 March 2013

Resigned: 13 August 2019

James N.

Position: Director

Appointed: 21 April 2009

Resigned: 07 April 2012

Joanna R.

Position: Director

Appointed: 15 January 2008

Resigned: 19 September 2017

Andrew E.

Position: Secretary

Appointed: 23 October 2007

Resigned: 02 September 2016

Syed H.

Position: Director

Appointed: 19 July 2007

Resigned: 20 March 2013

Malcolm M.

Position: Director

Appointed: 04 January 2007

Resigned: 21 April 2009

Rauke H.

Position: Director

Appointed: 16 February 2006

Resigned: 11 July 2007

Franciscus L.

Position: Director

Appointed: 16 March 2004

Resigned: 11 July 2007

David M.

Position: Director

Appointed: 16 March 2004

Resigned: 15 January 2008

Frank R.

Position: Director

Appointed: 15 March 2004

Resigned: 11 July 2007

Lennart G.

Position: Director

Appointed: 15 March 2004

Resigned: 31 August 2006

Stuart P.

Position: Director

Appointed: 01 March 2004

Resigned: 27 April 2007

Marcellinus S.

Position: Director

Appointed: 29 August 2003

Resigned: 30 December 2006

David M.

Position: Secretary

Appointed: 15 July 2003

Resigned: 23 October 2007

Kieron W.

Position: Director

Appointed: 23 May 2003

Resigned: 04 July 2007

Hendrik V.

Position: Director

Appointed: 01 February 2002

Resigned: 01 March 2004

Jan S.

Position: Director

Appointed: 03 December 2001

Resigned: 15 March 2004

Colin G.

Position: Director

Appointed: 30 April 2001

Resigned: 15 March 2004

Mark C.

Position: Director

Appointed: 30 April 2001

Resigned: 23 May 2003

Frank R.

Position: Director

Appointed: 08 December 1999

Resigned: 30 April 2001

Francois B.

Position: Director

Appointed: 08 November 1999

Resigned: 28 December 2001

David G.

Position: Director

Appointed: 08 June 1998

Resigned: 08 December 1999

Curt J.

Position: Director

Appointed: 03 June 1997

Resigned: 31 August 2006

Richard L.

Position: Director

Appointed: 02 December 1991

Resigned: 08 June 1998

Karl S.

Position: Director

Appointed: 02 December 1991

Resigned: 02 October 2001

Edward W.

Position: Director

Appointed: 02 December 1991

Resigned: 30 April 2001

Gosta S.

Position: Director

Appointed: 02 December 1991

Resigned: 03 June 1997

Ian G.

Position: Secretary

Appointed: 02 December 1991

Resigned: 15 July 2003

Roy H.

Position: Director

Appointed: 27 August 1991

Resigned: 02 December 1991

Roy H.

Position: Secretary

Appointed: 27 August 1991

Resigned: 02 December 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 27 August 1991

Resigned: 27 August 1991

John M.

Position: Director

Appointed: 27 August 1991

Resigned: 08 November 1999

Christopher H.

Position: Director

Appointed: 27 August 1991

Resigned: 02 December 1991

Mbc Nominees Limited

Position: Nominee Director

Appointed: 27 August 1991

Resigned: 27 August 1991

Stephen B.

Position: Director

Appointed: 27 August 1991

Resigned: 29 August 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Tata Steel Uk Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Tata Steel Uk Limited

18 Grosvenor Place, London, SW1X 7HS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

European Electrical Steels May 2, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 13th, January 2024
Free Download (21 pages)

Company search