About

Registered Number: 09669246
Date of Incorporation: 03/07/2015 (8 years and 11 months ago)
Company Status: Active
Registered Address: Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR,

 

Founded in 2015, Cognita Bondco Parent Ltd has its registered office in Milton Keynes, it's status is listed as "Active". We don't currently know the number of employees at Cognita Bondco Parent Ltd. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MERCER, Kevin 02 March 2016 31 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
PARENT_ACC - N/A 22 September 2020
AGREEMENT2 - N/A 05 September 2020
GUARANTEE2 - N/A 05 September 2020
CS01 - N/A 14 July 2020
AP01 - Appointment of director 14 May 2020
AP01 - Appointment of director 14 May 2020
AP01 - Appointment of director 13 May 2020
CS01 - N/A 16 July 2019
CH01 - Change of particulars for director 07 March 2019
CH01 - Change of particulars for director 07 March 2019
AA - Annual Accounts 17 December 2018
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
MR04 - N/A 25 October 2018
CH01 - Change of particulars for director 05 October 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 17 May 2018
SH01 - Return of Allotment of shares 08 May 2018
PSC02 - N/A 13 February 2018
PSC09 - N/A 13 February 2018
CH01 - Change of particulars for director 29 January 2018
CH01 - Change of particulars for director 29 January 2018
CH01 - Change of particulars for director 26 January 2018
TM02 - Termination of appointment of secretary 18 August 2017
CS01 - N/A 14 July 2017
CH01 - Change of particulars for director 19 May 2017
CH01 - Change of particulars for director 19 May 2017
CH01 - Change of particulars for director 19 May 2017
CH03 - Change of particulars for secretary 19 May 2017
CH01 - Change of particulars for director 17 May 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 13 July 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 03 June 2016
AA - Annual Accounts 24 March 2016
AA01 - Change of accounting reference date 17 March 2016
AP03 - Appointment of secretary 16 March 2016
RESOLUTIONS - N/A 29 February 2016
RESOLUTIONS - N/A 29 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 February 2016
SH19 - Statement of capital 29 February 2016
CAP-SS - N/A 29 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 February 2016
AP01 - Appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
SH01 - Return of Allotment of shares 09 September 2015
SH01 - Return of Allotment of shares 12 August 2015
RESOLUTIONS - N/A 03 August 2015
MR01 - N/A 03 August 2015
AA01 - Change of accounting reference date 13 July 2015
NEWINC - New incorporation documents 03 July 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.