Cosmi Realisations Limited LONDON


Cosmi Realisations started in year 1952 as Private Limited Company with registration number 00512868. The Cosmi Realisations company has been functioning successfully for seventy two years now and its status is active. The firm's office is based in London at 44-45 Great Marlborough Street,. Postal code: W1F 7JL. Since 2010/04/20 Cosmi Realisations Limited is no longer carrying the name Cockburn Smithes &.

The firm has 2 directors, namely Angela B., Del B.. Of them, Del B. has been with the company the longest, being appointed on 30 October 2010 and Angela B. has been with the company for the least time - from 1 March 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cosmi Realisations Limited Address / Contact

Office Address 44-45 Great Marlborough Street,
Office Address2 5th Floor
Town London
Post code W1F 7JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00512868
Date of Incorporation Fri, 31st Oct 1952
Industry Dormant Company
End of financial Year 31st December
Company age 72 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Angela B.

Position: Director

Appointed: 01 March 2022

Corporation Service Company (uk) Limited

Position: Corporate Secretary

Appointed: 19 December 2019

Del B.

Position: Director

Appointed: 30 October 2010

Noriyuki Y.

Position: Director

Appointed: 10 February 2020

Resigned: 01 March 2022

Pryce G.

Position: Director

Appointed: 27 July 2015

Resigned: 01 January 2018

Nadim A.

Position: Director

Appointed: 01 October 2013

Resigned: 10 February 2020

Albert B.

Position: Director

Appointed: 16 March 2011

Resigned: 27 July 2015

Paul M.

Position: Director

Appointed: 01 January 2010

Resigned: 01 October 2013

Jonathan S.

Position: Director

Appointed: 25 November 2008

Resigned: 30 October 2010

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 2006

Resigned: 28 August 2015

Donard G.

Position: Director

Appointed: 27 January 2006

Resigned: 16 March 2011

Rhona M.

Position: Secretary

Appointed: 27 January 2006

Resigned: 15 August 2006

Ronald K.

Position: Director

Appointed: 27 January 2006

Resigned: 19 November 2008

Philip M.

Position: Director

Appointed: 27 January 2006

Resigned: 31 December 2009

Philippa A.

Position: Secretary

Appointed: 23 September 2005

Resigned: 27 January 2006

Ian F.

Position: Director

Appointed: 07 September 2005

Resigned: 27 January 2006

Nicholas G.

Position: Secretary

Appointed: 07 January 2005

Resigned: 23 September 2005

Charles B.

Position: Director

Appointed: 22 May 2003

Resigned: 26 July 2005

Sarah H.

Position: Secretary

Appointed: 22 May 2003

Resigned: 07 January 2005

Leonard Q.

Position: Director

Appointed: 28 August 2001

Resigned: 22 May 2003

Peter L.

Position: Director

Appointed: 04 May 2001

Resigned: 07 September 2005

Russell K.

Position: Director

Appointed: 04 May 2001

Resigned: 28 August 2001

Charles B.

Position: Secretary

Appointed: 04 May 2001

Resigned: 22 May 2003

Peter B.

Position: Director

Appointed: 27 April 2000

Resigned: 04 May 2001

Graham H.

Position: Director

Appointed: 31 August 1999

Resigned: 04 May 2001

Michael B.

Position: Director

Appointed: 10 March 1997

Resigned: 31 August 1999

David M.

Position: Director

Appointed: 10 March 1997

Resigned: 27 April 2000

Graham H.

Position: Director

Appointed: 06 August 1996

Resigned: 31 January 1997

Thomas M.

Position: Secretary

Appointed: 08 January 1996

Resigned: 04 May 2001

Iain A.

Position: Director

Appointed: 08 January 1996

Resigned: 31 December 1997

Thomas M.

Position: Director

Appointed: 08 January 1996

Resigned: 27 January 2006

Peter W.

Position: Director

Appointed: 14 March 1995

Resigned: 30 June 1997

Joseph W.

Position: Secretary

Appointed: 31 August 1994

Resigned: 01 July 1996

Joseph W.

Position: Director

Appointed: 31 August 1994

Resigned: 01 July 1996

Graham S.

Position: Director

Appointed: 05 February 1993

Resigned: 30 November 1995

Bruce W.

Position: Director

Appointed: 09 June 1992

Resigned: 02 August 1993

Peter C.

Position: Director

Appointed: 09 June 1992

Resigned: 28 August 2001

Peter R.

Position: Director

Appointed: 09 June 1992

Resigned: 14 March 1995

John T.

Position: Director

Appointed: 09 June 1992

Resigned: 31 August 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Beam Suntory Uk Holdings Limited from Uxbridge, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Beam Suntory Uk Holdings Limited

2 Longwalk Road, Stockley Park, Uxbridge, UB11 1BA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Registrar Of Companies
Registration number 5608446
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cockburn Smithes & April 20, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 28th, September 2023
Free Download (1 page)

Company search