You are here: bizstats.co.uk > a-z index > K list > KO list

Kognitiv Europe Holdings Ltd LONDON


Founded in 2009, Kognitiv Europe Holdings, classified under reg no. 07085018 is an active company. Currently registered at Suite 1, 7th Floor SW1H 0BL, London the company has been in the business for 15 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on December 31, 2021. Since December 14, 2021 Kognitiv Europe Holdings Ltd is no longer carrying the name Aimia Europe.

The company has one director. Megan M., appointed on 6 December 2023. There are currently no secretaries appointed. At present 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.

Kognitiv Europe Holdings Ltd Address / Contact

Office Address Suite 1, 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07085018
Date of Incorporation Tue, 24th Nov 2009
Industry Other information service activities n.e.c.
End of financial Year 30th December
Company age 15 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Megan M.

Position: Director

Appointed: 06 December 2023

Vistra Cosec Limited

Position: Corporate Secretary

Appointed: 12 June 2019

Andrew C.

Position: Director

Appointed: 03 February 2023

Resigned: 08 January 2024

Kevin G.

Position: Director

Appointed: 04 December 2020

Resigned: 03 June 2022

Matthew R.

Position: Director

Appointed: 04 December 2020

Resigned: 03 February 2023

Simon N.

Position: Director

Appointed: 04 December 2020

Resigned: 06 December 2023

Jason R.

Position: Director

Appointed: 28 June 2019

Resigned: 01 August 2022

Steven L.

Position: Director

Appointed: 28 June 2019

Resigned: 18 June 2020

Martin P.

Position: Director

Appointed: 28 June 2019

Resigned: 18 June 2020

Timothy C.

Position: Director

Appointed: 03 May 2019

Resigned: 16 December 2021

James B.

Position: Secretary

Appointed: 15 June 2018

Resigned: 12 June 2019

James B.

Position: Director

Appointed: 29 March 2018

Resigned: 28 June 2019

Mark G.

Position: Director

Appointed: 31 August 2017

Resigned: 03 May 2019

Tor L.

Position: Director

Appointed: 02 May 2016

Resigned: 31 August 2017

Edouard V.

Position: Director

Appointed: 27 January 2016

Resigned: 18 June 2020

Maria S.

Position: Director

Appointed: 10 August 2015

Resigned: 29 March 2018

Jonathan L.

Position: Director

Appointed: 16 December 2014

Resigned: 15 June 2018

Jonathan L.

Position: Secretary

Appointed: 16 December 2014

Resigned: 15 June 2018

Jan-Pieter L.

Position: Director

Appointed: 10 May 2013

Resigned: 31 January 2017

David J.

Position: Director

Appointed: 22 December 2011

Resigned: 10 May 2013

Simon H.

Position: Director

Appointed: 22 December 2011

Resigned: 31 January 2019

Jeremy H.

Position: Director

Appointed: 22 December 2011

Resigned: 16 December 2014

Mark G.

Position: Director

Appointed: 27 July 2011

Resigned: 10 August 2015

John H.

Position: Director

Appointed: 05 January 2010

Resigned: 22 December 2011

Katherine P.

Position: Director

Appointed: 05 January 2010

Resigned: 27 July 2011

Jonathan H.

Position: Director

Appointed: 05 January 2010

Resigned: 22 December 2011

Mark H.

Position: Director

Appointed: 15 December 2009

Resigned: 27 January 2016

Rupert D.

Position: Director

Appointed: 24 November 2009

Resigned: 15 December 2009

Jeremy H.

Position: Secretary

Appointed: 24 November 2009

Resigned: 16 December 2014

Jeremy R.

Position: Director

Appointed: 24 November 2009

Resigned: 15 December 2009

David A.

Position: Director

Appointed: 24 November 2009

Resigned: 31 March 2016

Simon H.

Position: Director

Appointed: 24 November 2009

Resigned: 15 December 2009

Mark G.

Position: Director

Appointed: 24 November 2009

Resigned: 15 December 2009

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Aimia Holdings Uk Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Aimia Uk Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aimia Holdings Uk Limited

5th Floor 80 Strand, London, WC2R 0NN, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 6436883
Notified on 30 January 2018
Ceased on 28 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aimia Uk Limited

6th Floor 80 Strand, London, WC2R 0NN, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 6436907
Notified on 6 April 2016
Ceased on 30 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aimia Europe December 14, 2021
Aimia Foreign Holdings Uk November 8, 2017
Aeroplan Foreign Holdings Uk January 19, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Director appointment termination date: January 8, 2024
filed on: 9th, January 2024
Free Download (1 page)

Company search