Advanced company searchLink opens in new window

COWEN EXECUTION SERVICES LIMITED

Company number 06262150

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2013 RP04 Second filing of AP01 previously delivered to Companies House
31 Jan 2013 AP01 Appointment of Khaled Bassily as a director
  • ANNOTATION A second filed AP01 was registered on 11/02/2013.
19 Dec 2012 TM01 Termination of appointment of David Michael as a director
19 Dec 2012 TM01 Termination of appointment of Carey Pack as a director
15 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
30 Apr 2012 AA Full accounts made up to 31 December 2011
21 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
15 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
06 Jul 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Craig Steven Lax on 1 February 2008
07 Jun 2010 CH01 Director's details changed for Gareth Jones on 1 April 2008
20 May 2010 AA Group of companies' accounts made up to 31 December 2009
06 Apr 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 3,025,000
09 Feb 2010 TM01 Termination of appointment of John Meserve as a director
01 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re-clasify.redemtion rights 22/07/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Aug 2009 123 Gbp nc 2750000/3025000\22/07/09
17 Aug 2009 288a Director appointed david jeremy michael
04 Aug 2009 MEM/ARTS Memorandum and Articles of Association
27 Jul 2009 288b Appointment terminated director shannon ewer
27 Jul 2009 288b Appointment terminated director alexander johnstone
27 Jul 2009 288b Appointment terminated director vincent fitzpatrick
22 Jun 2009 CERTNM Company name changed bny convergex LIMITED\certificate issued on 22/06/09
09 Jun 2009 363a Return made up to 29/05/09; full list of members
17 Apr 2009 AA Full accounts made up to 31 December 2008
10 Nov 2008 88(2) Ad 27/10/08\gbp si 1250000@1=1250000\gbp ic 1500000/2750000\