About

Registered Number: 08102530
Date of Incorporation: 12/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

 

Cognita Uk Brazil Holdings Ltd was registered on 12 June 2012 with its registered office in Milton Keynes in Buckinghamshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There is only one director listed for this business at Companies House.

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 23 June 2020
AP01 - Appointment of director 14 May 2020
AP01 - Appointment of director 14 May 2020
AP01 - Appointment of director 13 May 2020
SH01 - Return of Allotment of shares 27 January 2020
SH01 - Return of Allotment of shares 27 January 2020
SH01 - Return of Allotment of shares 27 January 2020
SH01 - Return of Allotment of shares 27 January 2020
SH01 - Return of Allotment of shares 14 January 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 20 May 2019
PARENT_ACC - N/A 20 May 2019
GUARANTEE2 - N/A 20 May 2019
AGREEMENT2 - N/A 20 May 2019
CH01 - Change of particulars for director 07 March 2019
CH01 - Change of particulars for director 07 March 2019
SH01 - Return of Allotment of shares 25 January 2019
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
SH01 - Return of Allotment of shares 05 December 2018
SH01 - Return of Allotment of shares 05 December 2018
SH01 - Return of Allotment of shares 05 December 2018
MR04 - N/A 26 October 2018
CH01 - Change of particulars for director 05 October 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 15 June 2018
PARENT_ACC - N/A 15 June 2018
AGREEMENT2 - N/A 29 May 2018
GUARANTEE2 - N/A 29 May 2018
PSC02 - N/A 13 February 2018
PSC09 - N/A 12 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
SH01 - Return of Allotment of shares 18 October 2017
TM02 - Termination of appointment of secretary 18 August 2017
CS01 - N/A 23 June 2017
SH01 - Return of Allotment of shares 23 June 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 19 May 2017
CH01 - Change of particulars for director 19 May 2017
CH01 - Change of particulars for director 17 May 2017
SH01 - Return of Allotment of shares 06 March 2017
AA - Annual Accounts 06 January 2017
SH01 - Return of Allotment of shares 09 December 2016
SH01 - Return of Allotment of shares 04 November 2016
SH01 - Return of Allotment of shares 02 September 2016
AR01 - Annual Return 04 July 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 03 June 2016
AP03 - Appointment of secretary 16 March 2016
AP01 - Appointment of director 17 February 2016
AA - Annual Accounts 05 February 2016
TM01 - Termination of appointment of director 20 January 2016
SH01 - Return of Allotment of shares 12 January 2016
AP01 - Appointment of director 04 November 2015
SH01 - Return of Allotment of shares 06 October 2015
MR01 - N/A 11 August 2015
RESOLUTIONS - N/A 03 August 2015
AR01 - Annual Return 14 July 2015
RP04 - N/A 10 July 2015
SH01 - Return of Allotment of shares 01 July 2015
SH01 - Return of Allotment of shares 01 July 2015
SH01 - Return of Allotment of shares 30 June 2015
AUD - Auditor's letter of resignation 22 April 2015
RP04 - N/A 05 February 2015
TM01 - Termination of appointment of director 15 January 2015
AA - Annual Accounts 03 December 2014
SH01 - Return of Allotment of shares 05 November 2014
SH01 - Return of Allotment of shares 05 November 2014
AR01 - Annual Return 18 June 2014
SH01 - Return of Allotment of shares 16 April 2014
SH01 - Return of Allotment of shares 16 April 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 03 July 2013
AA01 - Change of accounting reference date 04 September 2012
NEWINC - New incorporation documents 12 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.