John Cook (agencies) Limited LONDON


John Cook (agencies) started in year 1979 as Private Limited Company with registration number 01459692. The John Cook (agencies) company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in London at 60 Fenchurch Street. Postal code: EC3M 4AD.

The company has 2 directors, namely Michael W., Benjamin H.. Of them, Benjamin H. has been with the company the longest, being appointed on 9 November 2022 and Michael W. has been with the company for the least time - from 30 November 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.

John Cook (agencies) Limited Address / Contact

Office Address 60 Fenchurch Street
Town London
Post code EC3M 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01459692
Date of Incorporation Wed, 7th Nov 1979
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Michael W.

Position: Director

Appointed: 30 November 2023

Benjamin H.

Position: Director

Appointed: 09 November 2022

Kenneth H.

Position: Director

Appointed: 04 February 2019

Resigned: 08 April 2022

Frank O.

Position: Director

Appointed: 16 October 2017

Resigned: 24 November 2022

Beenadevi M.

Position: Director

Appointed: 25 September 2017

Resigned: 16 October 2017

Beenadevi M.

Position: Secretary

Appointed: 25 September 2017

Resigned: 11 February 2022

Tom D.

Position: Director

Appointed: 03 July 2017

Resigned: 04 February 2019

Simon M.

Position: Director

Appointed: 31 March 2017

Resigned: 03 July 2017

Christopher W.

Position: Director

Appointed: 27 August 2015

Resigned: 01 March 2017

Ivaylo V.

Position: Director

Appointed: 27 August 2015

Resigned: 08 March 2017

Eric M.

Position: Secretary

Appointed: 15 October 2013

Resigned: 25 September 2017

Eric M.

Position: Director

Appointed: 24 May 2013

Resigned: 29 September 2017

John H.

Position: Director

Appointed: 07 September 2006

Resigned: 21 December 2012

Simon T.

Position: Secretary

Appointed: 05 November 2002

Resigned: 15 October 2013

Gary C.

Position: Director

Appointed: 31 August 2000

Resigned: 29 September 2006

Claus H.

Position: Director

Appointed: 06 April 2000

Resigned: 31 August 2000

Bernard T.

Position: Secretary

Appointed: 27 June 1997

Resigned: 05 November 2002

Bernard T.

Position: Director

Appointed: 27 June 1997

Resigned: 27 August 2015

Neil W.

Position: Director

Appointed: 01 December 1996

Resigned: 06 April 2000

William D.

Position: Secretary

Appointed: 29 December 1995

Resigned: 27 June 1997

William D.

Position: Director

Appointed: 31 March 1995

Resigned: 27 June 1997

Rodney L.

Position: Director

Appointed: 31 March 1995

Resigned: 01 December 1996

Graham R.

Position: Director

Appointed: 25 May 1993

Resigned: 31 March 1995

Adrian D.

Position: Secretary

Appointed: 24 May 1993

Resigned: 29 December 1995

Eric R.

Position: Secretary

Appointed: 23 November 1992

Resigned: 24 May 1993

Michael W.

Position: Director

Appointed: 11 May 1992

Resigned: 30 November 1992

George Q.

Position: Director

Appointed: 11 May 1992

Resigned: 31 March 1993

Adrian D.

Position: Secretary

Appointed: 11 May 1992

Resigned: 23 November 1992

Ramsay P.

Position: Director

Appointed: 11 May 1992

Resigned: 30 June 1993

Alan D.

Position: Director

Appointed: 11 May 1992

Resigned: 31 October 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Iss Group Holdings Limited from London, England. This PSC is categorised as "a private limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Iss Group Holdings Limited

8th Floor 60 Fenchurch Street, Chafford Hundred, London, Essex, EC3M 4AD, England

Legal authority Companies Act
Legal form Private Limited
Country registered England & Wales
Place registered Companies House England & Wales
Registration number 03650395
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 28th, October 2023
Free Download (12 pages)

Company search