COGNITA INTERNATIONAL HOLDINGS LIMITED
MILTON KEYNES SECKLOE 340 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FR

Company number 06242782
Status Active
Incorporation Date 10 May 2007
Company Type Private Limited Company
Address SEEBECK HOUSE, ONE SEEBECK PLACE KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, 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 seventy-two events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Director's details changed for Michael Uzielli on 15 May 2017; Director's details changed for Michael Uzielli on 15 May 2017. The most likely internet sites of COGNITA INTERNATIONAL HOLDINGS LIMITED are www.cognitainternationalholdings.co.uk, and www.cognita-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Cognita International Holdings Limited is a Private Limited Company. The company registration number is 06242782. Cognita International Holdings Limited has been working since 10 May 2007. The present status of the company is Active. The registered address of Cognita International Holdings Limited is Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire 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 NARUNSKY, Gary Howard has been resigned. Director PEARCE, David has been resigned. Director WITHERS, Rees has been resigned. Director EMW DIRECTORS LIMITED 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: 10 May 2007

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: 15 June 2007
67 years old

Resigned Directors

Director
NARUNSKY, Gary Howard
Resigned: 06 January 2015
Appointed Date: 15 June 2007
59 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: 15 June 2007
72 years old

Director
EMW DIRECTORS LIMITED
Resigned: 15 June 2007
Appointed Date: 10 May 2007

COGNITA INTERNATIONAL HOLDINGS LIMITED Events

23 May 2017
Confirmation statement made on 10 May 2017 with updates
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
...
... and 62 more events
29 Jun 2007
New director appointed
29 Jun 2007
New director appointed
29 Jun 2007
New director appointed
15 Jun 2007
Company name changed seckloe 340 LIMITED\certificate issued on 15/06/07
10 May 2007
Incorporation

COGNITA INTERNATIONAL HOLDINGS LIMITED Charges

7 August 2015
Charge code 0624 2782 0006
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Agent
Description: Contains fixed charge…
7 August 2015
Charge code 0624 2782 0005
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Agent
Description: Contains fixed charge…
10 November 2011
Ratification deed
Delivered: 22 November 2011
Status: Satisfied on 11 August 2015
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent)
Description: Right of pledge over shares. Shares means 3,006 shares of…
18 October 2007
Deed of pledge of shares
Delivered: 1 November 2007
Status: Satisfied on 11 August 2015
Persons entitled: Bank of Scotland PLC as Security Agent
Description: Shares being 3,006 shares of cognita spain holdings sl of…
11 October 2007
Share mortgage
Delivered: 26 October 2007
Status: Satisfied on 11 August 2015
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Agent for the Beneficiaries
Description: All the rights title and interest in and to the relevant…
8 October 2007
Deed of accession and charge
Delivered: 19 October 2007
Status: Satisfied on 11 August 2015
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Agent for the Beneficiaries
Description: Fixed and floating charge over the undertaking and all…