COGNITA FINANCING PLC
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FR

Company number 09670318
Status Active
Incorporation Date 3 July 2015
Company Type Public Limited Company
Address EMW SEEBECK HOUSE, 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK5 8FR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Director's details changed for Michael Uzielli on 15 May 2017; Director's details changed for Michael Uzielli on 15 May 2017; Secretary's details changed for Kevin Mercer on 15 May 2017. The most likely internet sites of COGNITA FINANCING PLC are www.cognitafinancing.co.uk, and www.cognita-financing.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Cognita Financing Plc is a Public Limited Company. The company registration number is 09670318. Cognita Financing Plc has been working since 03 July 2015. The present status of the company is Active. The registered address of Cognita Financing Plc is Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire United Kingdom Mk5 8fr. . MERCER, Kevin is a Secretary of the company. EMW SECRETARIES LIMITED is a Secretary of the company. JANSEN, Christopher Trevor Peter is a Director of the company. UZIELLI, Michael is a Director of the company. VILLA, Dean Vincent John is a Director of the company. Director ADAMS, Mark Andrew has been resigned. Director PEARCE, David has been resigned. Director WITHERS, Rees has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MERCER, Kevin
Appointed Date: 02 March 2016

Secretary
EMW SECRETARIES LIMITED
Appointed Date: 03 July 2015

Director
JANSEN, Christopher Trevor Peter
Appointed Date: 14 December 2015
55 years old

Director
UZIELLI, Michael
Appointed Date: 17 June 2016
55 years old

Director
VILLA, Dean Vincent John
Appointed Date: 03 July 2015
67 years old

Resigned Directors

Director
ADAMS, Mark Andrew
Resigned: 02 November 2015
Appointed Date: 03 July 2015
61 years old

Director
PEARCE, David
Resigned: 28 April 2016
Appointed Date: 02 November 2015
57 years old

Director
WITHERS, Rees
Resigned: 14 December 2015
Appointed Date: 03 July 2015
72 years old

COGNITA FINANCING PLC Events

19 May 2017
Director's details changed for Michael Uzielli on 15 May 2017
19 May 2017
Director's details changed for Michael Uzielli on 15 May 2017
19 May 2017
Secretary's details changed for Kevin Mercer on 15 May 2017
19 May 2017
Director's details changed for Dean Vincent John Villa on 15 May 2017
17 May 2017
Director's details changed for Christopher Trevor Peter Jansen on 15 May 2017
...
... and 12 more events
20 Jul 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities

14 Jul 2015
Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow

13 Jul 2015
Current accounting period extended from 31 July 2016 to 31 August 2016
10 Jul 2015
Statement of capital following an allotment of shares on 10 July 2015
  • GBP 50,000
  • ANNOTATION Clarification a second filed SH01 was registered on 04/08/2015.

03 Jul 2015
Incorporation
Statement of capital on 2015-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

COGNITA FINANCING PLC Charges

31 July 2015
Charge code 0967 0318 0001
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Agent
Description: Contains fixed charge…