KOGNITIO LIMITED
BERKSHIRE WHITE CROSS SYSTEMS LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1RB

Company number 02127833
Status Active
Incorporation Date 5 May 1987
Company Type Private Limited Company
Address 3A WATERSIDE PARK COOKHAM ROAD, BRACKNELL, BERKSHIRE, RG12 1RB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration two hundred and five events have happened. The last three records are Current accounting period extended from 31 March 2017 to 30 September 2017; Appointment of Mr Roger Stephen Gaskell as a director on 18 October 2016; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of KOGNITIO LIMITED are www.kognitio.co.uk, and www.kognitio.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Bagshot Rail Station is 5.1 miles; to Blackwater Rail Station is 5.8 miles; to Burnham (Berks) Rail Station is 9.3 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kognitio Limited is a Private Limited Company. The company registration number is 02127833. Kognitio Limited has been working since 05 May 1987. The present status of the company is Active. The registered address of Kognitio Limited is 3a Waterside Park Cookham Road Bracknell Berkshire Rg12 1rb. . HALLETT, Gregory James is a Secretary of the company. BOOS, Hans-Christian is a Director of the company. GASKELL, Roger Stephen is a Director of the company. HILL, Stephen James is a Director of the company. LLEWELLYN, William Roger is a Director of the company. SQUIRE, Geoffrey William is a Director of the company. Secretary CHAMBERLAIN, John Ashley has been resigned. Secretary CLARKE, Peter Clive has been resigned. Secretary HUGILL, Gavin John has been resigned. Secretary JEFFRIES, Mark Andrew has been resigned. Secretary SANDBACH, Ian has been resigned. Director BARFIELD, Christopher has been resigned. Director BAYLES, William Fred has been resigned. Director BROWN, Hector Hayes has been resigned. Director CHEESMAN, David has been resigned. Director CLARKE, Peter Clive has been resigned. Director DAVIS, Cary has been resigned. Director DELVE, Christopher James has been resigned. Director GROSS, Stewart has been resigned. Director HADJIOANNOU, John has been resigned. Director KOLONKO, Diane has been resigned. Director LIPSCOMBE, Eric Richard has been resigned. Director LOTT, Harold James has been resigned. Director MILLARD, Stephens Fillmore has been resigned. Director MUNK, Jens has been resigned. Director QUYSNER, David William has been resigned. Director SCHRYVER, Andrew Francis Peter has been resigned. Director SHERWOOD, Barrie John has been resigned. Director TIMOTHY, Fiona Maria has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HALLETT, Gregory James
Appointed Date: 01 April 2016

Director
BOOS, Hans-Christian
Appointed Date: 06 September 2012
52 years old

Director
GASKELL, Roger Stephen
Appointed Date: 18 October 2016
65 years old

Director
HILL, Stephen James
Appointed Date: 18 April 2016
70 years old

Director
LLEWELLYN, William Roger
Appointed Date: 11 August 2005
79 years old

Director
SQUIRE, Geoffrey William
Appointed Date: 20 August 1996
78 years old

Resigned Directors

Secretary
CHAMBERLAIN, John Ashley
Resigned: 31 October 1995
Appointed Date: 10 July 1992

Secretary
CLARKE, Peter Clive
Resigned: 10 July 1992

Secretary
HUGILL, Gavin John
Resigned: 02 December 2008
Appointed Date: 19 September 2005

Secretary
JEFFRIES, Mark Andrew
Resigned: 19 September 2005
Appointed Date: 20 August 1996

Secretary
SANDBACH, Ian
Resigned: 31 March 2016
Appointed Date: 02 December 2008

Director
BARFIELD, Christopher
Resigned: 11 August 2005
Appointed Date: 20 August 1996
78 years old

Director
BAYLES, William Fred
Resigned: 31 October 1995
Appointed Date: 15 June 1992
87 years old

Director
BROWN, Hector Hayes
Resigned: 11 August 2005
85 years old

Director
CHEESMAN, David
Resigned: 25 September 1996
Appointed Date: 10 July 1992
82 years old

Director
CLARKE, Peter Clive
Resigned: 29 November 1991
83 years old

Director
DAVIS, Cary
Resigned: 11 August 2005
Appointed Date: 20 August 1996
59 years old

Director
DELVE, Christopher James
Resigned: 31 October 1995
Appointed Date: 10 July 1992
80 years old

Director
GROSS, Stewart
Resigned: 25 April 2003
Appointed Date: 20 August 1996
66 years old

Director
HADJIOANNOU, John
Resigned: 08 March 1994
69 years old

Director
KOLONKO, Diane
Resigned: 11 August 2005
Appointed Date: 25 April 2003
61 years old

Director
LIPSCOMBE, Eric Richard
Resigned: 01 April 2005
Appointed Date: 15 June 1992
87 years old

Director
LOTT, Harold James
Resigned: 25 July 1995
Appointed Date: 10 July 1992
91 years old

Director
MILLARD, Stephens Fillmore
Resigned: 08 April 2014
Appointed Date: 25 October 2012
63 years old

Director
MUNK, Jens
Resigned: 06 September 2012
Appointed Date: 12 January 2011
58 years old

Director
QUYSNER, David William
Resigned: 23 August 1996
Appointed Date: 10 July 1992
78 years old

Director
SCHRYVER, Andrew Francis Peter
Resigned: 29 November 1991
85 years old

Director
SHERWOOD, Barrie John
Resigned: 29 November 1991
86 years old

Director
TIMOTHY, Fiona Maria
Resigned: 27 November 2009
Appointed Date: 11 August 2005
62 years old

KOGNITIO LIMITED Events

16 Mar 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
08 Dec 2016
Appointment of Mr Roger Stephen Gaskell as a director on 18 October 2016
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

27 Oct 2016
Statement of company's objects
11 Oct 2016
Part of the property or undertaking has been released and no longer forms part of charge 13
...
... and 195 more events
13 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jul 1987
Registered office changed on 13/07/87 from: hale court lincolns inn london WC2A 3UW

07 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1987
Registered office changed on 07/07/87 from: 84 temple chambers temple avenue london EC4Y ohp

05 May 1987
Certificate of Incorporation

KOGNITIO LIMITED Charges

3 May 2011
Charge of deposit
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Lombard North Central Public Limited Company
Description: The deposit of £225,000 and all amounts in the future…
18 April 2011
Charge of deposit
Delivered: 21 April 2011
Status: Satisfied on 7 September 2016
Persons entitled: Lombard Technology Services Limited
Description: The deposit of £600,000 and all amounts in the future…
4 December 2006
Second fixed and floating charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Geoffrey Squire
Description: Fixed and floating charges over the undertaking and all…
4 December 2006
Second fixed and floating charge
Delivered: 21 December 2006
Status: Satisfied on 23 December 2009
Persons entitled: Redac Limited
Description: Fixed and floating charges over the undertaking and all…
12 May 2006
Debenture
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1999
Deed of deposit
Delivered: 20 July 1999
Status: Satisfied on 19 July 2005
Persons entitled: The Standard Life Assurance Company
Description: All interest from time to time standing to the credit of an…
29 September 1995
Debenture (fixed and floating charge)
Delivered: 4 October 1995
Status: Satisfied on 19 July 2005
Persons entitled: Yeoman Investment Trust PLC Abingworth Venture L.P. and Abingworth Ventures L.P. "B" Midland Bank Trust Company 3I PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1995
Mortgage debenture
Delivered: 4 May 1995
Status: Satisfied on 19 July 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 December 1994
Debenture
Delivered: 6 January 1995
Status: Satisfied on 19 July 2005
Persons entitled: Yeoman Investment Trust PLC 3I Group PLC Abingworth Venture L.P and Abingworth Ventures L.P "B"
Description: Fixed and floating charges over the undertaking and all…
3 June 1993
Fixed and floating charge
Delivered: 11 June 1993
Status: Satisfied on 24 December 1993
Persons entitled: Abingworth Ventures L.P White Cross Systems Limited 3I Group PLC Abingworth Ventures L.P "B"
Description: Fixed and floating charges over the undertaking and all…
7 April 1993
Debenture
Delivered: 8 April 1993
Status: Satisfied on 8 April 1994
Persons entitled: 3I PLC Abingworth Ventures LP Abingworth Ventures LP "B"
Description: See form 395 M24 for full details. Fixed and floating…
29 November 1991
Debenture
Delivered: 19 December 1991
Status: Satisfied on 19 July 2005
Persons entitled: Abingworth Ventures L.P. Abingworth Ventures L.P. "B" 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1990
Mortgage debenture
Delivered: 21 March 1990
Status: Satisfied on 16 November 1991
Description: Fixed and floating charges over the undertaking and all…
7 December 1989
Legal charge
Delivered: 19 December 1989
Status: Satisfied on 16 November 1991
Persons entitled: Weatherbys and Second Base Systems Limited
Description: Floating charge over etc & goodwill all stocks & shares all…
18 April 1989
Mortgage debenture
Delivered: 5 May 1989
Status: Satisfied on 16 November 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…