Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COGNITA UK BRAZIL HOLDINGS LIMITED
Company Information for

COGNITA UK BRAZIL HOLDINGS LIMITED

Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, BUCKINGHAMSHIRE, MK5 8FR,
Company Registration Number
08102530
Private Limited Company
Active

Company Overview

About Cognita Uk Brazil Holdings Ltd
COGNITA UK BRAZIL HOLDINGS LIMITED was founded on 2012-06-12 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Cognita Uk Brazil Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COGNITA UK BRAZIL HOLDINGS LIMITED
 
Legal Registered Office
Seebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
BUCKINGHAMSHIRE
MK5 8FR
Other companies in MK5
 
Filing Information
Company Number 08102530
Company ID Number 08102530
Date formed 2012-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-06-12
Return next due 2024-06-26
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-10 10:07:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGNITA UK BRAZIL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COGNITA UK BRAZIL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
EMW SECRETARIES LIMITED
Company Secretary 2012-06-12
CHRISTOPHER TREVOR PETER JANSEN
Director 2015-12-14
MICHAEL UZIELLI
Director 2016-06-17
DEAN VINCENT JOHN VILLA
Director 2012-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MERCER
Company Secretary 2016-03-02 2017-07-31
DAVID PEARCE
Director 2015-11-02 2016-04-28
REES WITHERS
Director 2012-06-12 2015-12-14
GARY HOWARD NARUNSKY
Director 2012-06-12 2015-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMW SECRETARIES LIMITED ADCORE PLD LIMITED Company Secretary 2018-05-14 CURRENT 2018-04-26 Active - Proposal to Strike off
EMW SECRETARIES LIMITED PERSEUS LAND AND DEVELOPMENTS LIMITED Company Secretary 2018-05-14 CURRENT 2018-04-28 Active
EMW SECRETARIES LIMITED SEEBECK 156 LIMITED Company Secretary 2018-03-16 CURRENT 2018-03-16 Active - Proposal to Strike off
EMW SECRETARIES LIMITED RATTLE TECHNOLOGY LIMITED Company Secretary 2018-01-01 CURRENT 2015-07-07 Active - Proposal to Strike off
EMW SECRETARIES LIMITED DOVECOTE PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
EMW SECRETARIES LIMITED STOWAWAY SERVICES LIMITED Company Secretary 2017-11-17 CURRENT 2016-09-08 Active
EMW SECRETARIES LIMITED DELVE SERVICES LIMITED Company Secretary 2017-10-31 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED MEMORIA - BARNBY MOOR MEMORIAL PARK LTD Company Secretary 2017-10-05 CURRENT 2017-10-05 Active
EMW SECRETARIES LIMITED BARWOOD PROPERTY 2017 COINVEST 1 GENERAL PARTNER LIMITED Company Secretary 2017-09-15 CURRENT 2017-09-15 Active
EMW SECRETARIES LIMITED SBP DORMANT 1 LIMITED Company Secretary 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED TNH ENTERPRISES LIMITED Company Secretary 2017-06-07 CURRENT 2011-05-17 Active
EMW SECRETARIES LIMITED GATO & CO LTD Company Secretary 2017-06-01 CURRENT 2016-03-21 Active
EMW SECRETARIES LIMITED DATA SOLVER LIMITED Company Secretary 2017-05-18 CURRENT 2016-08-23 Liquidation
EMW SECRETARIES LIMITED ALG COGNITA LIMITED Company Secretary 2017-05-12 CURRENT 2008-12-01 Active
EMW SECRETARIES LIMITED EDUCATIONAL ACTIVITY LIMITED Company Secretary 2017-05-12 CURRENT 2011-11-30 Liquidation
EMW SECRETARIES LIMITED EDUCATIONAL ACTIVITY GROUP LIMITED Company Secretary 2017-05-12 CURRENT 2011-11-29 Liquidation
EMW SECRETARIES LIMITED ASPLEY PUB COMPANY LIMITED Company Secretary 2017-03-31 CURRENT 2015-09-09 Liquidation
EMW SECRETARIES LIMITED HERON MARINE SERVICES LIMITED Company Secretary 2017-03-31 CURRENT 2016-11-18 Active
EMW SECRETARIES LIMITED MEMORIA - FLINTSHIRE MEMORIAL PARK LTD Company Secretary 2017-03-29 CURRENT 2017-03-29 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2017) LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
EMW SECRETARIES LIMITED HARTLEY BOTANIC LIMITED Company Secretary 2017-03-01 CURRENT 1995-05-09 Active
EMW SECRETARIES LIMITED GREAT BRITISH BOTANICAL LIMITED Company Secretary 2017-03-01 CURRENT 2016-04-21 Active
EMW SECRETARIES LIMITED CUBIC SERVICES LIMITED Company Secretary 2017-02-16 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2017 (NOMINEE) LIMITED Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
EMW SECRETARIES LIMITED BCCIM UKRI GENERAL PARTNER LIMITED Company Secretary 2017-01-31 CURRENT 2017-01-31 Active
EMW SECRETARIES LIMITED MEMORIA - AMBER VALLEY MEMORIAL PARK LTD Company Secretary 2016-12-15 CURRENT 2013-10-25 Active
EMW SECRETARIES LIMITED RAVENSCROFT REAL ESTATE LIMITED Company Secretary 2016-11-03 CURRENT 2016-11-03 Dissolved 2018-02-20
EMW SECRETARIES LIMITED BBEWD LTD Company Secretary 2016-07-01 CURRENT 2016-06-06 Active
EMW SECRETARIES LIMITED MEMORIA - NORTH HERTS MEMORIAL PARK LTD Company Secretary 2016-06-09 CURRENT 2016-01-08 Active
EMW SECRETARIES LIMITED MERKUR TECHNICAL SUPPORT UK LIMITED Company Secretary 2016-05-11 CURRENT 2016-04-20 Active
EMW SECRETARIES LIMITED BRAVO SERVICES LIMITED Company Secretary 2016-03-21 CURRENT 2015-04-17 Active
EMW SECRETARIES LIMITED ALBOX SERVICES LIMITED Company Secretary 2016-03-12 CURRENT 2015-04-17 Active
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL FUND MANAGERS LIMITED Company Secretary 2016-02-11 CURRENT 2015-01-28 Active
EMW SECRETARIES LIMITED B.O.G TRUSTEE LIMITED Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
EMW SECRETARIES LIMITED SEEBECK 136 LIMITED Company Secretary 2015-11-27 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED EXPANDLY LIMITED Company Secretary 2015-10-28 CURRENT 2013-05-20 Liquidation
EMW SECRETARIES LIMITED GROWTHDECK LIMITED Company Secretary 2015-09-30 CURRENT 2015-09-30 Active
EMW SECRETARIES LIMITED MARKET FORCE INFORMATION (EUROPE) LIMITED Company Secretary 2015-09-28 CURRENT 2003-03-24 Active
EMW SECRETARIES LIMITED MARKET FORCE ACQUISITION SUB LIMITED Company Secretary 2015-09-28 CURRENT 2011-09-05 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL (NOMINEE) LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Dissolved 2017-10-10
EMW SECRETARIES LIMITED COGNITA PIK BONDCO PLC Company Secretary 2015-07-23 CURRENT 2015-07-23 Dissolved 2017-04-18
EMW SECRETARIES LIMITED MADALA LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Active
EMW SECRETARIES LIMITED COGNITA BONDCO PARENT LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED COGNITA FINANCING PLC Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED COGNITA MIDCO LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED DOLPHIN GAMING LIMITED Company Secretary 2015-05-20 CURRENT 1944-04-21 Active
EMW SECRETARIES LIMITED LRI GROUP LIMITED Company Secretary 2015-04-15 CURRENT 2015-03-31 Liquidation
EMW SECRETARIES LIMITED LRI EDUCATION LIMITED Company Secretary 2015-04-10 CURRENT 2011-12-08 Liquidation
EMW SECRETARIES LIMITED MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD Company Secretary 2015-03-27 CURRENT 2015-01-30 Active
EMW SECRETARIES LIMITED SALUS SERVICES LIMITED Company Secretary 2015-03-27 CURRENT 2014-12-12 Liquidation
EMW SECRETARIES LIMITED EPIC PUB COMPANY LIMITED Company Secretary 2015-03-25 CURRENT 2014-07-31 Liquidation
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2015) LIMITED Company Secretary 2015-03-25 CURRENT 2015-03-25 Active
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED Company Secretary 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2015 LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MERIDIAN POINT HOTEL LIMITED Company Secretary 2014-12-23 CURRENT 2002-06-07 Liquidation
EMW SECRETARIES LIMITED MEMORIA - WAVENEY MEMORIAL PARK LTD Company Secretary 2014-12-12 CURRENT 2014-09-18 Active
EMW SECRETARIES LIMITED BIS HENDERSON TRAINING LIMITED Company Secretary 2014-09-19 CURRENT 2014-09-19 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BIS HENDERSON ACADEMY LIMITED Company Secretary 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
EMW SECRETARIES LIMITED RADIUS EQUITY LIMITED Company Secretary 2014-07-04 CURRENT 2014-07-04 Liquidation
EMW SECRETARIES LIMITED BAP HOLDINGS LIMITED Company Secretary 2014-06-09 CURRENT 2007-08-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BURGESS ARCHITECTURAL PRODUCTS LIMITED Company Secretary 2014-06-09 CURRENT 1973-08-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BURGESS CEP LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SPLASH WORLDWIDE CONTENT LIMITED Company Secretary 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD Company Secretary 2014-04-30 CURRENT 2014-04-02 Active
EMW SECRETARIES LIMITED CLARITY DIAMONDS LIMITED Company Secretary 2014-03-25 CURRENT 2014-02-13 Liquidation
EMW SECRETARIES LIMITED MERKUR TECHNICAL SUPPORT LIMITED Company Secretary 2014-03-16 CURRENT 2006-03-16 Active
EMW SECRETARIES LIMITED MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED Company Secretary 2014-02-03 CURRENT 2008-01-07 Dissolved 2015-05-26
EMW SECRETARIES LIMITED MERCHANT PROPERTIES TWO NOMINEE 1 LIMITED Company Secretary 2014-02-03 CURRENT 2008-01-07 Dissolved 2015-05-26
EMW SECRETARIES LIMITED MERCHANT PROPERTIES GENERAL PARTNER LIMITED Company Secretary 2014-02-03 CURRENT 2006-11-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MERCHANT PROPERTIES NOMINEES LIMITED Company Secretary 2014-02-03 CURRENT 2006-11-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP REALITY LIMITED Company Secretary 2013-12-17 CURRENT 2000-12-29 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP SOLUTIONS LIMITED Company Secretary 2013-12-17 CURRENT 2004-08-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED XERXES MANAGEMENT SERVICES LIMITED Company Secretary 2013-12-17 CURRENT 1996-06-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP CEILINGS LIMITED Company Secretary 2013-12-17 CURRENT 1996-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP CLADDINGS LIMITED Company Secretary 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
EMW SECRETARIES LIMITED PETRARCH CLADDINGS LIMITED Company Secretary 2013-12-17 CURRENT 1933-12-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP ARCHITECTURAL FACADES LIMITED Company Secretary 2013-12-17 CURRENT 1996-08-30 Active
EMW SECRETARIES LIMITED CEP ARCHITECTURAL PANELS LIMITED Company Secretary 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
EMW SECRETARIES LIMITED EBURY PARTNERS FINANCE LTD Company Secretary 2013-12-16 CURRENT 2013-12-16 Active
EMW SECRETARIES LIMITED OMNIS EXTERIORS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP BUILDING PRODUCTS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
EMW SECRETARIES LIMITED AUTOGRAPH HOMES LIMITED Company Secretary 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-19
EMW SECRETARIES LIMITED CHARLES NOVACROFT DIRECT LIMITED Company Secretary 2013-09-30 CURRENT 1998-07-21 Active
EMW SECRETARIES LIMITED CHANCERY INVESTMENT PARTNERS LIMITED Company Secretary 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SPLASH WORLDWIDE LIMITED Company Secretary 2013-08-01 CURRENT 2004-05-19 Active
EMW SECRETARIES LIMITED SPECIALIST LOCUM NETWORK LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
EMW SECRETARIES LIMITED OMNIS INDUSTRIES LTD Company Secretary 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SEEBECK 92 LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-05-19
EMW SECRETARIES LIMITED KIRKLEATHAM MEMORIAL LIMITED Company Secretary 2012-11-20 CURRENT 2012-11-20 Active
EMW SECRETARIES LIMITED VISKU CONSULTING LIMITED Company Secretary 2012-10-19 CURRENT 2012-10-19 Active
EMW SECRETARIES LIMITED SEEBECK 86 LIMITED Company Secretary 2012-10-17 CURRENT 2012-10-17 Dissolved 2015-06-02
EMW SECRETARIES LIMITED AFFARI SOLUTIONS LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-03
EMW SECRETARIES LIMITED BARWOOD CAPITAL (NOMINEE) LIMITED Company Secretary 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2012) LIMITED Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2012 LIMITED Company Secretary 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL GENERAL PARTNER LIMITED Company Secretary 2012-09-07 CURRENT 2012-09-07 Dissolved 2016-12-20
EMW SECRETARIES LIMITED NORWICH (NSD) LIMITED Company Secretary 2012-09-03 CURRENT 2012-09-03 Dissolved 2016-02-10
EMW SECRETARIES LIMITED SBP DORMANT 5 LIMITED Company Secretary 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SBP DORMANT 4 LIMITED Company Secretary 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED XERXES EQUITY LIMITED Company Secretary 2012-08-16 CURRENT 2011-11-18 Liquidation
EMW SECRETARIES LIMITED SYSTEM BUILDING PRODUCTS LIMITED Company Secretary 2012-08-13 CURRENT 2012-08-13 Active
EMW SECRETARIES LIMITED SBP DORMANT 3 LIMITED Company Secretary 2012-08-09 CURRENT 2012-08-09 Active - Proposal to Strike off
EMW SECRETARIES LIMITED LIPCO ENGINEERING (NORTHERN) LIMITED Company Secretary 2012-07-27 CURRENT 1943-07-24 Liquidation
EMW SECRETARIES LIMITED BEACON BINGO ONLINE LIMITED Company Secretary 2012-04-30 CURRENT 2012-02-17 Dissolved 2015-03-04
EMW SECRETARIES LIMITED NOVUS LENDING LIMITED Company Secretary 2012-04-17 CURRENT 2012-04-17 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL HOLDINGS LIMITED Company Secretary 2012-02-20 CURRENT 2012-02-20 Active
EMW SECRETARIES LIMITED SUTTON (NSD) LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-20
EMW SECRETARIES LIMITED GUILDFORD (NSD) LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-10
EMW SECRETARIES LIMITED HIGH WYCOMBE (NSD) LIMITED Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2016-02-10
EMW SECRETARIES LIMITED VISKU SOLUTIONS LIMITED Company Secretary 2011-07-28 CURRENT 2011-07-28 Active
EMW SECRETARIES LIMITED HOTBED CAMBERLEY PI LIMITED Company Secretary 2011-06-08 CURRENT 2011-06-08 Liquidation
EMW SECRETARIES LIMITED WE ARE: DANCE LIMITED Company Secretary 2011-04-27 CURRENT 2011-04-27 Dissolved 2016-02-10
EMW SECRETARIES LIMITED ABG PROJECTS & SERVICES LIMITED Company Secretary 2011-04-15 CURRENT 2003-10-21 Active
EMW SECRETARIES LIMITED CST UK LIMITED Company Secretary 2011-03-29 CURRENT 2008-02-13 Liquidation
EMW SECRETARIES LIMITED FUTURE CONSIDERATIONS LIMITED Company Secretary 2011-03-28 CURRENT 2002-10-01 Active
EMW SECRETARIES LIMITED FUTURE CONSIDERATIONS GROUP LIMITED Company Secretary 2011-03-28 CURRENT 2008-02-18 Active
EMW SECRETARIES LIMITED CLASSIC LEISURE (NORTHERN) LIMITED Company Secretary 2011-03-04 CURRENT 1991-02-08 Active
EMW SECRETARIES LIMITED CASHINO GAMING (E&J) LIMITED Company Secretary 2011-03-04 CURRENT 1987-07-16 Active
EMW SECRETARIES LIMITED MERKUR SLOTS UK LIMITED Company Secretary 2011-03-04 CURRENT 1972-01-14 Active
EMW SECRETARIES LIMITED B & S DEVELOPMENTS LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active
EMW SECRETARIES LIMITED MEDOS LEISURE GROUP LIMITED Company Secretary 2011-02-04 CURRENT 2009-11-28 Dissolved 2015-03-10
EMW SECRETARIES LIMITED LAKESIDE EIS 2 LIMITED Company Secretary 2011-02-04 CURRENT 2009-04-01 Dissolved 2016-02-10
EMW SECRETARIES LIMITED HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED Company Secretary 2011-01-27 CURRENT 2011-01-27 Dissolved 2016-09-20
EMW SECRETARIES LIMITED HOTBED TONBRIDGE (GENERAL PARTNER) LIMITED Company Secretary 2011-01-26 CURRENT 2011-01-26 Dissolved 2016-09-20
EMW SECRETARIES LIMITED ABCT (REALISATIONS 2013) LIMITED Company Secretary 2010-11-26 CURRENT 2010-02-19 Dissolved 2015-02-12
EMW SECRETARIES LIMITED ATMOSPHERE BARS AND CLUBS LIMITED Company Secretary 2010-11-09 CURRENT 2010-02-19 Dissolved 2017-04-25
EMW SECRETARIES LIMITED LEPHIN WIND FARM LIMITED Company Secretary 2010-11-01 CURRENT 2010-06-29 Dissolved 2017-03-28
EMW SECRETARIES LIMITED BURCOTE WIND 7 LIMITED Company Secretary 2010-11-01 CURRENT 2010-06-29 Dissolved 2017-03-28
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL INVESTMENTS LIMITED Company Secretary 2010-10-28 CURRENT 2010-10-28 Active
EMW SECRETARIES LIMITED HOTBED STRATFORD (GENERAL PARTNER) LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Dissolved 2016-04-26
EMW SECRETARIES LIMITED HOTBED STRATFORD (GENERAL PARTNER) NOMINEE LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Dissolved 2016-04-26
EMW SECRETARIES LIMITED UNITED LEISURE LIMITED Company Secretary 2010-10-08 CURRENT 1970-02-04 Active
EMW SECRETARIES LIMITED VIEWTONE TRADING GROUP LIMITED Company Secretary 2010-10-06 CURRENT 2010-10-06 Active
EMW SECRETARIES LIMITED EMW LEGAL SERVICES LIMITED Company Secretary 2010-08-20 CURRENT 2010-08-20 Dissolved 2016-06-11
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL GROUP LIMITED Company Secretary 2010-07-28 CURRENT 2010-07-28 Active
EMW SECRETARIES LIMITED COGNITA UK MEXICO HOLDINGS LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active
EMW SECRETARIES LIMITED ABCEC (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-07-22
EMW SECRETARIES LIMITED ABCES (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-07-22
EMW SECRETARIES LIMITED ABCK (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-08-16
EMW SECRETARIES LIMITED ABCL (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-08-16
EMW SECRETARIES LIMITED ABCWM (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-09-09
EMW SECRETARIES LIMITED BASINGSTOKE (NSD) LIMITED Company Secretary 2010-05-26 CURRENT 2010-05-26 Dissolved 2016-02-12
EMW SECRETARIES LIMITED RIVA GAMING GROUP LIMITED Company Secretary 2010-05-18 CURRENT 2006-02-21 Dissolved 2015-03-03
EMW SECRETARIES LIMITED THOMAS HOLDINGS LIMITED Company Secretary 2010-05-18 CURRENT 1994-03-14 Active
EMW SECRETARIES LIMITED MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED Company Secretary 2010-05-18 CURRENT 1987-01-30 Active
EMW SECRETARIES LIMITED MAYFAIR ACQUISITIONCO LIMITED Company Secretary 2010-05-18 CURRENT 2006-02-21 Active
EMW SECRETARIES LIMITED WHEATLEY SOFTWARE SOLUTIONS LIMITED Company Secretary 2010-02-26 CURRENT 1997-07-25 Active
EMW SECRETARIES LIMITED FGK CLINICAL RESEARCH LIMITED Company Secretary 2009-12-17 CURRENT 2009-12-17 Active
EMW SECRETARIES LIMITED HOTBED GENERAL PARTNER (GROUND RENTS) LIMITED Company Secretary 2009-11-20 CURRENT 2009-09-24 Dissolved 2015-05-12
EMW SECRETARIES LIMITED BD (SILVERSTONE) LTD Company Secretary 2007-09-19 CURRENT 2007-08-28 Dissolved 2015-04-07
EMW SECRETARIES LIMITED ST CLEMENTS HOUSE (NOMINEE 1) LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-14 Dissolved 2017-05-23
EMW SECRETARIES LIMITED ST CLEMENTS HOUSE (NOMINEE 2) LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-14 Dissolved 2017-05-23
EMW SECRETARIES LIMITED BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Dissolved 2014-11-14
EMW SECRETARIES LIMITED BARWOOD DEVELOPMENTS (EUROPE) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-14 Dissolved 2015-08-21
EMW SECRETARIES LIMITED BARWOOD LAND (HAYES) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-06 Dissolved 2016-04-26
EMW SECRETARIES LIMITED BARWOOD LAND LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-14 Dissolved 2017-09-19
EMW SECRETARIES LIMITED BARWOOD LAND (CHELTENHAM) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-06 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MARCELLO HOUSE (GP2) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2014-01-07
EMW SECRETARIES LIMITED MARCELLO HOUSE (GP1) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2014-01-07
EMW SECRETARIES LIMITED DAYLAY FOODS LIMITED Company Secretary 2006-05-23 CURRENT 1999-06-18 Dissolved 2015-01-20
EMW SECRETARIES LIMITED GOLDENLAY LIMITED Company Secretary 2006-05-23 CURRENT 1991-04-05 Dissolved 2014-11-18
EMW SECRETARIES LIMITED DELL FOODS (CHILLED PRODUCTS) LTD Company Secretary 2006-05-23 CURRENT 1996-09-17 Dissolved 2014-11-18
EMW SECRETARIES LIMITED EGG FARMS LIMITED Company Secretary 2006-05-23 CURRENT 1991-04-05 Dissolved 2014-11-18
EMW SECRETARIES LIMITED MICHAEL J KENT MANAGEMENT LIMITED Company Secretary 2006-05-10 CURRENT 1996-04-11 Dissolved 2016-08-16
EMW SECRETARIES LIMITED DOMINION BIERRUM LIMITED Company Secretary 2006-05-10 CURRENT 2003-05-20 Active
EMW SECRETARIES LIMITED VENTURA HOUSE (GP1) LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-06 Dissolved 2015-01-20
EMW SECRETARIES LIMITED VENTURA HOUSE (GP2) LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-06 Dissolved 2015-01-20
EMW SECRETARIES LIMITED EURO TOWERS LTD. Company Secretary 2005-08-05 CURRENT 1991-10-15 Active
EMW SECRETARIES LIMITED BARWOOD LIMITED Company Secretary 2005-02-28 CURRENT 1995-11-08 Active - Proposal to Strike off
EMW SECRETARIES LIMITED COGNITA HOLDINGS LIMITED Company Secretary 2005-02-07 CURRENT 2004-11-09 Active
EMW SECRETARIES LIMITED ST NICHOLAS PREPARATORY SCHOOL LIMITED Company Secretary 2005-02-07 CURRENT 1998-08-26 Active
EMW SECRETARIES LIMITED COGNITA LIMITED Company Secretary 2005-02-07 CURRENT 2004-11-09 Active
EMW SECRETARIES LIMITED EMW NOMINEES LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-11 Active
EMW SECRETARIES LIMITED VIEWTONE TRUSTEES LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-11 Active
CHRISTOPHER TREVOR PETER JANSEN COGNITA PIK BONDCO PLC Director 2015-12-14 CURRENT 2015-07-23 Dissolved 2017-04-18
CHRISTOPHER TREVOR PETER JANSEN COGNITA INTERNATIONAL HOLDINGS LIMITED Director 2015-12-14 CURRENT 2007-05-10 Active
CHRISTOPHER TREVOR PETER JANSEN COGNITA FUNDING 1 LIMITED Director 2015-12-14 CURRENT 2009-01-21 Active
CHRISTOPHER TREVOR PETER JANSEN COGNITA BONDCO PARENT LIMITED Director 2015-12-14 CURRENT 2015-07-03 Active
CHRISTOPHER TREVOR PETER JANSEN COGNITA FINANCING PLC Director 2015-12-14 CURRENT 2015-07-03 Active
CHRISTOPHER TREVOR PETER JANSEN COGNITA SCHOOLS LIMITED Director 2015-12-14 CURRENT 1988-11-04 Active
CHRISTOPHER TREVOR PETER JANSEN COGNITA HOLDINGS LIMITED Director 2015-12-14 CURRENT 2004-11-09 Active
CHRISTOPHER TREVOR PETER JANSEN COGNITA UK HOLDINGS LIMITED Director 2015-12-14 CURRENT 2008-09-23 Active
CHRISTOPHER TREVOR PETER JANSEN COGNITA UK MEXICO HOLDINGS LIMITED Director 2015-12-14 CURRENT 2010-07-21 Active
CHRISTOPHER TREVOR PETER JANSEN COGNITA MIDCO LIMITED Director 2015-12-14 CURRENT 2015-07-03 Active
CHRISTOPHER TREVOR PETER JANSEN COGNITA LIMITED Director 2015-12-14 CURRENT 2004-11-09 Active
MICHAEL UZIELLI ALG COGNITA LIMITED Director 2018-04-12 CURRENT 2008-12-01 Active
MICHAEL UZIELLI SUPER CAMPS LIMITED Director 2017-11-21 CURRENT 1996-10-24 Active
MICHAEL UZIELLI ST NICHOLAS PREPARATORY SCHOOL LIMITED Director 2017-11-21 CURRENT 1998-08-26 Active
MICHAEL UZIELLI COGNITA HOLDINGS LIMITED Director 2017-02-15 CURRENT 2004-11-09 Active
MICHAEL UZIELLI COGNITA INTERNATIONAL HOLDINGS LIMITED Director 2016-06-17 CURRENT 2007-05-10 Active
MICHAEL UZIELLI COGNITA FUNDING 1 LIMITED Director 2016-06-17 CURRENT 2009-01-21 Active
MICHAEL UZIELLI COGNITA BONDCO PARENT LIMITED Director 2016-06-17 CURRENT 2015-07-03 Active
MICHAEL UZIELLI COGNITA FINANCING PLC Director 2016-06-17 CURRENT 2015-07-03 Active
MICHAEL UZIELLI COGNITA SCHOOLS LIMITED Director 2016-06-17 CURRENT 1988-11-04 Active
MICHAEL UZIELLI COGNITA UK HOLDINGS LIMITED Director 2016-06-17 CURRENT 2008-09-23 Active
MICHAEL UZIELLI COGNITA UK MEXICO HOLDINGS LIMITED Director 2016-06-17 CURRENT 2010-07-21 Active
MICHAEL UZIELLI COGNITA MIDCO LIMITED Director 2016-06-17 CURRENT 2015-07-03 Active
MICHAEL UZIELLI COGNITA LIMITED Director 2016-06-17 CURRENT 2004-11-09 Active
DEAN VINCENT JOHN VILLA COGNITA UK HOLDINGS LIMITED Director 2015-10-09 CURRENT 2008-09-23 Active
DEAN VINCENT JOHN VILLA COGNITA BONDCO PARENT LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
DEAN VINCENT JOHN VILLA COGNITA FINANCING PLC Director 2015-07-03 CURRENT 2015-07-03 Active
DEAN VINCENT JOHN VILLA COGNITA MIDCO LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
DEAN VINCENT JOHN VILLA COGNITA UK MEXICO HOLDINGS LIMITED Director 2010-09-22 CURRENT 2010-07-21 Active
DEAN VINCENT JOHN VILLA COGNITA FUNDING 1 LIMITED Director 2009-01-27 CURRENT 2009-01-21 Active
DEAN VINCENT JOHN VILLA COGNITA INTERNATIONAL HOLDINGS LIMITED Director 2007-06-15 CURRENT 2007-05-10 Active
DEAN VINCENT JOHN VILLA COGNITA SCHOOLS LIMITED Director 2004-11-29 CURRENT 1988-11-04 Active
DEAN VINCENT JOHN VILLA COGNITA LIMITED Director 2004-11-29 CURRENT 2004-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Notice of agreement to exemption from audit of accounts for period ending 31/08/23
2024-04-10Audit exemption statement of guarantee by parent company for period ending 31/08/23
2024-04-10Consolidated accounts of parent company for subsidiary company period ending 31/08/23
2024-04-10Audit exemption subsidiary accounts made up to 2023-08-31
2023-07-04CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-03-29Notice of agreement to exemption from audit of accounts for period ending 31/08/22
2023-03-29Audit exemption statement of guarantee by parent company for period ending 31/08/22
2023-03-29Consolidated accounts of parent company for subsidiary company period ending 31/08/22
2023-03-29Audit exemption subsidiary accounts made up to 2022-08-31
2023-03-1717/01/23 STATEMENT OF CAPITAL GBP 27975133
2022-09-23CH01Director's details changed for Mrs Jayne Pinchbeck on 2021-05-17
2022-06-21CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL UZIELLI
2022-06-14AP01DIRECTOR APPOINTED MR ANDREAS TOLPEIT
2022-04-28Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-04-28Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-04-28Consolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-04-28Audit exemption subsidiary accounts made up to 2021-08-31
2022-04-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-04-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-04-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-03-02SH0114/01/22 STATEMENT OF CAPITAL GBP 27975131
2022-01-2422/11/21 STATEMENT OF CAPITAL GBP 27975130
2022-01-24SH0122/11/21 STATEMENT OF CAPITAL GBP 27975130
2021-10-07AP01DIRECTOR APPOINTED LINDSAY ALEXANDRA SMITH
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY ALEXANDRA SMITH
2021-08-11RP04SH01Second filing of capital allotment of shares GBP27,975,128
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-04-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2021-04-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-04-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2021-04-13SH0112/11/20 STATEMENT OF CAPITAL GBP 27975128
2021-04-12SH0101/02/21 STATEMENT OF CAPITAL GBP 27975129
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/19
2020-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/19
2020-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-05-14AP01DIRECTOR APPOINTED STUART PAUL MILLMAN
2020-05-13AP01DIRECTOR APPOINTED LINDSAY ALEXANDRA SMITH
2020-01-27SH0117/09/19 STATEMENT OF CAPITAL GBP 27975124
2020-01-14SH0118/07/19 STATEMENT OF CAPITAL GBP 27975122
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-05-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/18
2019-05-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/18
2019-05-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/18
2019-03-07CH01Director's details changed for Mr Michael Uzielli on 2019-02-06
2019-01-25SH0117/09/18 STATEMENT OF CAPITAL GBP 27975121
2018-12-11AP01DIRECTOR APPOINTED MRS JAYNE PINCHBECK
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DEAN VINCENT JOHN VILLA
2018-12-05SH0123/11/17 STATEMENT OF CAPITAL GBP 27975118
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081025300001
2018-10-05CH01Director's details changed for Michael Uzielli on 2018-10-05
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 27975117
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-06-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/17
2018-05-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/17
2018-05-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/17
2018-02-13PSC02Notification of Cognita Funding 1 Limited as a person with significant control on 2018-02-12
2018-02-12PSC09Withdrawal of a person with significant control statement on 2018-02-12
2018-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL UZIELLI / 24/01/2018
2018-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TREVOR PETER JANSEN / 24/01/2018
2018-01-26CH01Director's details changed for Dean Vincent John Villa on 2018-01-24
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 27975117
2017-10-18SH0111/09/17 STATEMENT OF CAPITAL GBP 27975117
2017-08-18TM02APPOINTMENT TERMINATED, SECRETARY KEVIN MERCER
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 27975116
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-23SH0124/05/17 STATEMENT OF CAPITAL GBP 27975116
2017-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL UZIELLI / 15/05/2017
2017-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN MERCER / 15/05/2017
2017-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN VINCENT JOHN VILLA / 15/05/2017
2017-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL UZIELLI / 15/05/2017
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TREVOR PETER JANSEN / 15/05/2017
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 27975115
2017-03-06SH0123/02/17 STATEMENT OF CAPITAL GBP 27975115
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-09SH0128/11/16 STATEMENT OF CAPITAL GBP 27975114
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 27975113
2016-11-04SH0112/09/16 STATEMENT OF CAPITAL GBP 27975113
2016-09-02SH0116/05/16 STATEMENT OF CAPITAL GBP 27975112
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 25141112
2016-07-04AR0112/06/16 FULL LIST
2016-06-21AP01DIRECTOR APPOINTED MICHAEL UZIELLI
2016-06-21AP01DIRECTOR APPOINTED MICHAEL UZIELLI
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE
2016-03-16AP03SECRETARY APPOINTED KEVIN MERCER
2016-02-17AP01DIRECTOR APPOINTED CHRISTOPHER TREVOR PETER JANSEN
2016-02-05AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR REES WITHERS
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 25141112
2016-01-12SH0123/11/15 STATEMENT OF CAPITAL GBP 25141112
2015-11-04AP01DIRECTOR APPOINTED MR DAVID PEARCE
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 24728611
2015-10-06SH0128/07/15 STATEMENT OF CAPITAL GBP 24728611
2015-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 081025300001
2015-08-03RES01ADOPT ARTICLES 21/07/2015
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 24028611
2015-07-14AR0112/06/15 FULL LIST
2015-07-10RP04SECOND FILING FOR FORM SH01
2015-07-10ANNOTATIONClarification
2015-07-01SH0126/11/14 STATEMENT OF CAPITAL GBP 23141112
2015-07-01SH0107/10/14 STATEMENT OF CAPITAL GBP 13479566
2015-06-30SH0126/05/15 STATEMENT OF CAPITAL GBP 13667049
2015-04-22AUDAUDITOR'S RESIGNATION
2015-02-05RP04SECOND FILING WITH MUD 12/06/14 FOR FORM AR01
2015-02-05ANNOTATIONClarification
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY NARUNSKY
2014-12-03AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-05SH0128/02/14 STATEMENT OF CAPITAL GBP 12026995
2014-11-05SH0110/06/14 STATEMENT OF CAPITAL GBP 12779550
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 10156979
2014-06-18AR0112/06/14 FULL LIST
2014-06-18AR0112/06/14 FULL LIST
2014-04-16SH0109/07/13 STATEMENT OF CAPITAL GBP 10156979
2014-04-16SH0126/09/12 STATEMENT OF CAPITAL GBP 9743269
2014-02-11AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-07-03AR0112/06/13 FULL LIST
2012-09-04AA01CURREXT FROM 30/06/2013 TO 31/08/2013
2012-06-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COGNITA UK BRAZIL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COGNITA UK BRAZIL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-07 Outstanding U.S. BANK TRUSTEES LIMITED AS SECURITY AGENT
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COGNITA UK BRAZIL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of COGNITA UK BRAZIL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COGNITA UK BRAZIL HOLDINGS LIMITED
Trademarks
We have not found any records of COGNITA UK BRAZIL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGNITA UK BRAZIL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as COGNITA UK BRAZIL HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where COGNITA UK BRAZIL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COGNITA UK BRAZIL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COGNITA UK BRAZIL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.