Cognita Uk Holdings Limited MILTON KEYNES


Cognita Uk Holdings started in year 2008 as Private Limited Company with registration number 06705043. The Cognita Uk Holdings company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Milton Keynes at Seebeck House One Seebeck Place. Postal code: MK5 8FR. Since Wed, 29th Oct 2008 Cognita Uk Holdings Limited is no longer carrying the name Seebeck 12.

The firm has 3 directors, namely Kate B., Andreas T. and Jayne P.. Of them, Jayne P. has been with the company the longest, being appointed on 10 December 2018 and Kate B. and Andreas T. have been with the company for the least time - from 1 June 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kevin M. who worked with the the firm until 31 July 2017.

Cognita Uk Holdings Limited Address / Contact

Office Address Seebeck House One Seebeck Place
Office Address2 Knowlhill
Town Milton Keynes
Post code MK5 8FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06705043
Date of Incorporation Tue, 23rd Sep 2008
Industry Activities of other holding companies n.e.c.
End of financial Year 28th August
Company age 16 years old
Account next due date Tue, 28th May 2024 (18 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Kate B.

Position: Director

Appointed: 01 June 2022

Andreas T.

Position: Director

Appointed: 01 June 2022

Jayne P.

Position: Director

Appointed: 10 December 2018

Emw Secretaries Limited

Position: Corporate Secretary

Appointed: 23 September 2008

Lindsay S.

Position: Director

Appointed: 30 September 2021

Resigned: 01 June 2022

Stuart M.

Position: Director

Appointed: 06 May 2020

Resigned: 28 September 2021

Michael D.

Position: Director

Appointed: 06 May 2020

Resigned: 30 September 2021

Lindsay S.

Position: Director

Appointed: 06 May 2020

Resigned: 24 September 2021

Michael U.

Position: Director

Appointed: 17 June 2016

Resigned: 01 June 2022

Kevin M.

Position: Secretary

Appointed: 02 March 2016

Resigned: 31 July 2017

Christopher J.

Position: Director

Appointed: 14 December 2015

Resigned: 30 September 2021

David P.

Position: Director

Appointed: 02 November 2015

Resigned: 28 April 2016

Dean V.

Position: Director

Appointed: 09 October 2015

Resigned: 10 December 2018

Joy B.

Position: Director

Appointed: 29 January 2010

Resigned: 09 October 2015

Robert M.

Position: Director

Appointed: 30 June 2009

Resigned: 29 January 2010

Rees W.

Position: Director

Appointed: 24 November 2008

Resigned: 14 December 2015

Frederick W.

Position: Director

Appointed: 24 November 2008

Resigned: 30 June 2009

Ulf J.

Position: Director

Appointed: 24 November 2008

Resigned: 09 October 2015

Gary N.

Position: Director

Appointed: 24 November 2008

Resigned: 06 January 2015

Edmund L.

Position: Director

Appointed: 24 November 2008

Resigned: 09 October 2015

Emw Directors Limited

Position: Corporate Director

Appointed: 23 September 2008

Resigned: 24 November 2008

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Cognita Holdings Limited from Milton Keynes, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cognita Holdings Limited

Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05281013
Notified on 12 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Seebeck 12 October 29, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Thu, 31st Aug 2023
filed on: 10th, April 2024
Free Download (14 pages)

Company search

Advertisements