Company NameKognitiv UK Ltd
DirectorMegan Frances Shirley Mitchell
Company StatusActive
Company Number00648706
CategoryPrivate Limited Company
Incorporation Date4 February 1960(64 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Megan Frances Shirley Mitchell
Date of BirthJuly 1987 (Born 36 years ago)
NationalityCanadian
StatusCurrent
Appointed06 December 2023(63 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleAccountant
Country of ResidenceCanada
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed12 June 2019(59 years, 4 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressFirst Floor Templeback 10 Temple Back
Bristol
BS1 6FL
Director NameWilliam Thomas George
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(32 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 1994)
RoleCompany Director
Correspondence AddressObelisk Farm Church Street
Boughton
Northampton
Northamptonshire
NN2 8SG
Director NameJoel Enli Burke
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1992(32 years, 9 months after company formation)
Appointment Duration3 years (resigned 11 December 1995)
RoleCompany Director
Correspondence AddressPark Lodge
Coombe Park
Kingston Upon Thames
Surrey
KT2 7SB
Director NameMr William Fahmy
NationalityBritish
StatusResigned
Appointed14 November 1992(32 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 November 1997)
RoleCompany Director
Correspondence AddressLakeside,Raynsford Road
Dallington Green
Northampton
NN5 7HW
Secretary NameAlan Saffer
NationalityBritish
StatusResigned
Appointed14 November 1992(32 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address32 Avenue Rise
Bushey
Hertfordshire
WD23 3AS
Director NameMr William John Foster
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(35 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge Portsmouth Road
London
SW15 3TD
Director NameRobert Henry Shringall Janes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(35 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 15 The Clubhouse
Melton Park
Woodbridge
Suffolk
IP12 1SZ
Secretary NameMr Adrian Parris
NationalityBritish
StatusResigned
Appointed30 August 1996(36 years, 7 months after company formation)
Appointment Duration10 years (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMead House
8 Meadway
Oxshott
Surrey
KT22 0LZ
Director NameStephen Paul Cook
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(38 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2000)
RoleChief Executive
Correspondence Address6 Lancaster Road
Wimbledon
London
SW19 5DD
Director NameMarcus Evans
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(41 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 June 2002)
RoleExeutive Director
Correspondence Address123 Watermans Quay
William Morris Way
London
SW6 2UW
Director NameSteven Geiger
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2004(44 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 June 2004)
RoleExecutive
Correspondence Address15001 Linner Ridge
Wayzata
Minnesota 55391
United States
Director NameJose Pedro Ferrao
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityPortuguese
StatusResigned
Appointed08 December 2004(44 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2006)
RoleManaging Director
Correspondence Address39 Prospect Quay
98 Point Pleasant
Wandsworth
SW18 1PR
Director NameGrzegorz Garnys
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(46 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2008)
RoleTechnology Director
Correspondence AddressThe Bungalow
Slype Farm
Bozeat
NN29 7NH
Director NameMr Kevin David Brundrett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(46 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2007)
RoleBusiness Development Director
Correspondence AddressUp The Lane Thorns Lane
Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LT
Director NameMrs Maaike Rebekka Kitsantas-Terpstra
Date of BirthJuly 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed14 August 2006(46 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 July 2011)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Scott Avenue
London
SW15 3PA
Director NameMr Peter James Harvey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(46 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gates Court
High Street
Baldock
Hertfordshire
SG7 6GA
Secretary NameMr Peter James Harvey
NationalityBritish
StatusResigned
Appointed05 September 2006(46 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gates Court
High Street
Baldock
Hertfordshire
SG7 6GA
Director NameMr Jonathan James Harman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(46 years, 10 months after company formation)
Appointment Duration5 years (resigned 22 December 2011)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressShortfield Cottage
Hamlash Lane, Frensham
Farnham
Surrey
GU10 3AU
Director NameJohn Patrick Hiney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(47 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 December 2011)
RoleUk Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sunderland Road
South Ealing
London
W5 4JY
Secretary NameMrs Maaike Rebekka Kitsantas-Terpstra
NationalityDutch
StatusResigned
Appointed28 September 2007(47 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 July 2011)
RoleQuality Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 116 Putney Bridge Road
London
SW15 2NQ
Director NameMr David Leslie Adams
Date of BirthJune 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed27 July 2011(51 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address6th Floor 80 Strand
London
WC2R 0NN
Director NameMr Mark Hounsell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed27 July 2011(51 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 January 2016)
RoleSolicitor
Country of ResidenceCanada
Correspondence Address6th Floor 80 Strand
London
WC2R 0NN
Director NameMr Mark David Grafton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(51 years, 6 months after company formation)
Appointment Duration4 years (resigned 10 August 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 80 Strand
London
WC2R 0NN
Director NameMr David William Johnston
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(51 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
3rd Floor
London
WC2R 0NN
Secretary NameMr Jeremy Henderson-Ross
StatusResigned
Appointed27 July 2011(51 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 December 2014)
RoleCompany Director
Correspondence Address80 Strand
3rd Floor
London
WC2R 0NN
Director NameMr Simon John Hawkes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(51 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, 80 Strand
London
WC2R 0NN
Director NameMr Jeremy Henderson-Ross
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(51 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 80 Strand
London
WC2R 0NN
Secretary NameMr Jonathan Ricky Levy
StatusResigned
Appointed16 November 2014(54 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 June 2018)
RoleCompany Director
Correspondence Address5th Floor, 80 Strand
London
WC2R 0NN
Director NameMr Mark Grafton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(57 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor, 80 Strand
London
WC2R 0NN
Director NameMr James Simon Boyes
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(58 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor, 80 Strand
London
WC2R 0NN
Secretary NameMr James Simon Boyes
StatusResigned
Appointed15 June 2018(58 years, 4 months after company formation)
Appointment Duration12 months (resigned 12 June 2019)
RoleCompany Director
Correspondence Address5th Floor, 80 Strand
London
WC2R 0NN
Director NameMr Timothy David Collins
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(59 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 1 3rd Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMr Kevin H Gross
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2020(60 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 2022)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Andrew Victor Cooper
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2023(63 years after company formation)
Appointment Duration11 months, 1 week (resigned 08 January 2024)
RoleHead Of Regulation And Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL

Contact

Websiteaimia.co.uk

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

4m at £1Aeroplan Foreign Holdings Uk LTD
99.69%
Ordinary A
12.5k at £1Aeroplan Foreign Holdings Uk LTD
0.31%
Ordinary

Financials

Year2014
Turnover£10,016,000
Gross Profit£6,911,000
Net Worth-£24,373,000
Cash£1,457,000
Current Liabilities£30,161,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

24 July 2008Delivered on: 25 July 2008
Persons entitled: Industrial Property Investment Fund

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £15,700 and the amount from time to time standing to the credit of the deposit balance see image for full details.
Outstanding
16 December 2005Delivered on: 17 December 2005
Satisfied on: 6 October 2009
Persons entitled: Slough Estates (Isleworth Clocktower) Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £15,700 to be held in an interest earning account. See the mortgage charge document for full details.
Fully Satisfied
28 May 1998Delivered on: 29 May 1998
Satisfied on: 6 October 2009
Persons entitled: Allnatt London Properties PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease dated 12TH december 1986.
Particulars: £15,700 held in an interest earning account. See the mortgage charge document for full details.
Fully Satisfied
15 July 1982Delivered on: 26 July 1982
Persons entitled: Lloyds & Scottish Trust LTD

Classification: Debenture
Secured details: £27,329.20 & further advances of £4,782.80.
Particulars: Ford cortina 2.0GL est cnm 864 x talbot tagor gls 2.2 svc 74W ford escort 1.6 ghia car 271X ford cortina 2.0GL xbw 50X talbot solara gls 1600 nov 637X audi 100 glse dnv 641X.
Fully Satisfied
18 July 1980Delivered on: 2 August 1980
Satisfied on: 6 October 2009
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: For securing all monies due or to become due from the company to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank LTD.
Fully Satisfied

Filing History

9 January 2024Termination of appointment of Andrew Victor Cooper as a director on 8 January 2024 (1 page)
13 December 2023Termination of appointment of Simon Mark Nicoll as a director on 6 December 2023 (1 page)
13 December 2023Appointment of Ms Megan Frances Shirley Mitchell as a director on 6 December 2023 (2 pages)
6 November 2023Accounts for a small company made up to 31 December 2022 (16 pages)
31 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
4 May 2023Accounts for a small company made up to 31 December 2021 (15 pages)
7 April 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
14 February 2023Director's details changed for Mr Simon Mark Nicoll on 14 February 2023 (2 pages)
14 February 2023Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 14 February 2023 (1 page)
9 February 2023Termination of appointment of Matthew a Rosen as a director on 3 February 2023 (1 page)
9 February 2023Appointment of Mr. Andrew Victor Cooper as a director on 3 February 2023 (2 pages)
1 August 2022Termination of appointment of Jason Antony Reader as a director on 1 August 2022 (1 page)
14 July 2022Termination of appointment of Kevin H Gross as a director on 3 June 2022 (1 page)
13 July 2022Full accounts made up to 31 December 2020 (29 pages)
13 June 2022Director's details changed for Mr Simon Mark Nicoll on 13 June 2022 (2 pages)
25 May 2022Confirmation statement made on 25 May 2022 with updates (4 pages)
25 May 2022Change of details for Aimia Europe Limited as a person with significant control on 14 December 2021 (2 pages)
23 December 2021Termination of appointment of Timothy David Collins as a director on 16 December 2021 (1 page)
14 December 2021Company name changed aimia proprietary loyalty uk LIMITED\certificate issued on 14/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-13
(3 pages)
15 June 2021Confirmation statement made on 25 May 2021 with updates (5 pages)
25 May 2021Full accounts made up to 31 December 2019 (29 pages)
9 December 2020Termination of appointment of Edouard Dong Vo-Quang as a director on 18 June 2020 (1 page)
9 December 2020Appointment of Mr Simon Mark Nicoll as a director on 4 December 2020 (2 pages)
7 December 2020Appointment of Mr Matthew a Rosen as a director on 4 December 2020 (2 pages)
7 December 2020Appointment of Mr Kevin H Gross as a director on 4 December 2020 (2 pages)
7 December 2020Termination of appointment of Steven Leonard as a director on 18 June 2020 (1 page)
7 December 2020Termination of appointment of Martin William Gordon Palmer as a director on 18 June 2020 (1 page)
20 July 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
22 June 2020Statement of company's objects (2 pages)
22 June 2020Statement of capital following an allotment of shares on 27 May 2020
  • GBP 4,012,501
(4 pages)
22 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
22 June 2020Memorandum and Articles of Association (11 pages)
1 November 2019Registered office address changed from 5th Floor, 80 Strand London WC2R 0NN England to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 1 November 2019 (1 page)
16 July 2019Termination of appointment of James Simon Boyes as a director on 28 June 2019 (1 page)
16 July 2019Appointment of Martin William Gordon Palmer as a director on 28 June 2019 (2 pages)
15 July 2019Appointment of Mr Steven Leonard as a director on 28 June 2019 (2 pages)
15 July 2019Appointment of Mr Jason Antony Reader as a director on 28 June 2019 (2 pages)
9 July 2019Full accounts made up to 31 December 2018 (24 pages)
24 June 2019Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page)
21 June 2019Appointment of Vistra Cosec Limited as a secretary on 12 June 2019 (2 pages)
21 June 2019Termination of appointment of James Simon Boyes as a secretary on 12 June 2019 (1 page)
21 June 2019Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page)
5 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
8 May 2019Appointment of Mr Timothy David Collins as a director on 3 May 2019 (2 pages)
8 May 2019Termination of appointment of Mark Grafton as a director on 3 May 2019 (1 page)
31 January 2019Termination of appointment of Simon John Hawkes as a director on 31 January 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (25 pages)
27 June 2018Satisfaction of charge 5 in full (4 pages)
18 June 2018Termination of appointment of Jonathan Ricky Levy as a director on 15 June 2018 (1 page)
18 June 2018Appointment of Mr James Simon Boyes as a secretary on 15 June 2018 (2 pages)
18 June 2018Termination of appointment of Jonathan Ricky Levy as a secretary on 15 June 2018 (1 page)
7 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
5 June 2018Change of details for Aimia Foreign Holdings Uk Limited as a person with significant control on 8 November 2017 (2 pages)
3 April 2018Termination of appointment of Maria Southey as a director on 29 March 2018 (1 page)
3 April 2018Appointment of Mr James Simon Boyes as a director on 29 March 2018 (2 pages)
14 February 2018Registered office address changed from 6th Floor 80 Strand London WC2R 0NN to 5th Floor, 80 Strand London WC2R 0NN on 14 February 2018 (1 page)
21 September 2017Full accounts made up to 31 December 2016 (25 pages)
21 September 2017Full accounts made up to 31 December 2016 (25 pages)
31 August 2017Appointment of Mr Mark Grafton as a director on 31 August 2017 (2 pages)
31 August 2017Termination of appointment of Tor Magne Lonnum as a director on 31 August 2017 (1 page)
31 August 2017Appointment of Mr Mark Grafton as a director on 31 August 2017 (2 pages)
31 August 2017Termination of appointment of Tor Magne Lonnum as a director on 31 August 2017 (1 page)
8 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
7 February 2017Termination of appointment of Jan-Pieter Lips as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Jan-Pieter Lips as a director on 31 January 2017 (1 page)
5 September 2016Full accounts made up to 31 December 2015 (25 pages)
5 September 2016Full accounts made up to 31 December 2015 (25 pages)
6 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4,012,500
(7 pages)
6 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4,012,500
(7 pages)
10 May 2016Appointment of Mr Tor Magne Lonnum as a director on 2 May 2016 (2 pages)
10 May 2016Appointment of Mr Tor Magne Lonnum as a director on 2 May 2016 (2 pages)
7 April 2016Termination of appointment of David Leslie Adams as a director on 31 March 2016 (1 page)
7 April 2016Termination of appointment of David Leslie Adams as a director on 31 March 2016 (1 page)
3 February 2016Termination of appointment of Mark Hounsell as a director on 27 January 2016 (1 page)
3 February 2016Termination of appointment of Mark Hounsell as a director on 27 January 2016 (1 page)
3 February 2016Appointment of Mr Edouard Dong Vo-Quang as a director on 27 January 2016 (2 pages)
3 February 2016Appointment of Mr Edouard Dong Vo-Quang as a director on 27 January 2016 (2 pages)
31 December 2015Full accounts made up to 31 December 2014 (25 pages)
31 December 2015Full accounts made up to 31 December 2014 (25 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4,012,500
(7 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4,012,500
(7 pages)
10 August 2015Termination of appointment of Mark David Grafton as a director on 10 August 2015 (1 page)
10 August 2015Appointment of Mrs Maria Southey as a director on 10 August 2015 (2 pages)
10 August 2015Appointment of Mrs Maria Southey as a director on 10 August 2015 (2 pages)
10 August 2015Termination of appointment of Mark David Grafton as a director on 10 August 2015 (1 page)
26 March 2015Full accounts made up to 31 December 2013 (27 pages)
26 March 2015Full accounts made up to 31 December 2013 (27 pages)
7 January 2015Appointment of Mr Jonathan Ricky Levy as a secretary on 16 November 2014 (2 pages)
7 January 2015Appointment of Mr Jonathan Ricky Levy as a secretary on 16 November 2014 (2 pages)
6 January 2015Registered office address changed from 80 Strand 3Rd Floor London WC2R 0NN to 6Th Floor 80 Strand London WC2R 0NN on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Jeremy Henderson-Ross as a director on 16 December 2014 (1 page)
6 January 2015Termination of appointment of Jeremy Henderson-Ross as a secretary on 16 December 2014 (1 page)
6 January 2015Registered office address changed from 80 Strand 3Rd Floor London WC2R 0NN to 6Th Floor 80 Strand London WC2R 0NN on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Jeremy Henderson-Ross as a director on 16 December 2014 (1 page)
6 January 2015Termination of appointment of a secretary (1 page)
6 January 2015Termination of appointment of a secretary (1 page)
6 January 2015Appointment of Mr Jonathan Ricky Levy as a director on 16 December 2014 (2 pages)
6 January 2015Termination of appointment of Jeremy Henderson-Ross as a secretary on 16 December 2014 (1 page)
6 January 2015Appointment of Mr Jonathan Ricky Levy as a director on 16 December 2014 (2 pages)
6 January 2015Registered office address changed from 80 Strand 3Rd Floor London WC2R 0NN to 6Th Floor 80 Strand London WC2R 0NN on 6 January 2015 (1 page)
6 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,012,500
(7 pages)
6 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,012,500
(7 pages)
16 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 4,012,500
(7 pages)
16 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 4,012,500
(7 pages)
4 October 2013Accounts made up to 31 December 2012 (38 pages)
4 October 2013Accounts made up to 31 December 2012 (38 pages)
6 June 2013Appointment of Mr Jan-Pieter Lips as a director (2 pages)
6 June 2013Termination of appointment of David Johnston as a director (1 page)
6 June 2013Appointment of Mr Jan-Pieter Lips as a director (2 pages)
6 June 2013Termination of appointment of David Johnston as a director (1 page)
11 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
23 November 2012Accounts made up to 31 December 2011 (38 pages)
23 November 2012Accounts made up to 31 December 2011 (38 pages)
23 January 2012Termination of appointment of John Hiney as a director (1 page)
23 January 2012Appointment of Mr Simon John Hawkes as a director (2 pages)
23 January 2012Termination of appointment of John Hiney as a director (1 page)
23 January 2012Appointment of Mr Jeremy Henderson-Ross as a director (2 pages)
23 January 2012Termination of appointment of Jonathan Harman as a director (1 page)
23 January 2012Termination of appointment of Jonathan Harman as a director (1 page)
23 January 2012Appointment of Mr Simon John Hawkes as a director (2 pages)
23 January 2012Appointment of Mr Jeremy Henderson-Ross as a director (2 pages)
22 December 2011Company name changed carlson marketing group (U.K.) LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2011Company name changed carlson marketing group (U.K.) LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Accounts made up to 31 December 2010 (26 pages)
14 December 2011Accounts made up to 31 December 2010 (26 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
17 November 2011Register inspection address has been changed from Carlson Court 116 Putney Bridge Road London SW15 2NQ (1 page)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
17 November 2011Register inspection address has been changed from Carlson Court 116 Putney Bridge Road London SW15 2NQ (1 page)
10 August 2011Appointment of Mr David Leslie Adams as a director (2 pages)
10 August 2011Termination of appointment of Timothy Martin as a director (1 page)
10 August 2011Termination of appointment of Katherine Pattison as a director (1 page)
10 August 2011Appointment of Mr Jeremy Henderson-Ross as a secretary (1 page)
10 August 2011Appointment of Mr Mark Hounsell as a director (2 pages)
10 August 2011Appointment of Mr David Johnston as a director (2 pages)
10 August 2011Appointment of Mr David Leslie Adams as a director (2 pages)
10 August 2011Appointment of Mr Mark David Grafton as a director (2 pages)
10 August 2011Termination of appointment of Katherine Pattison as a director (1 page)
10 August 2011Termination of appointment of Maaike Kitsantas-Terpstra as a secretary (1 page)
10 August 2011Termination of appointment of Maaike Kitsantas-Terpstra as a secretary (1 page)
10 August 2011Appointment of Mr Jeremy Henderson-Ross as a secretary (1 page)
10 August 2011Registered office address changed from Unit 19 116 Putney Bridge Road London SW15 2NQ United Kingdom on 10 August 2011 (1 page)
10 August 2011Termination of appointment of Timothy Martin as a director (1 page)
10 August 2011Appointment of Mr Mark Hounsell as a director (2 pages)
10 August 2011Registered office address changed from Unit 19 116 Putney Bridge Road London SW15 2NQ United Kingdom on 10 August 2011 (1 page)
10 August 2011Appointment of Mr Mark David Grafton as a director (2 pages)
10 August 2011Appointment of Mr David Johnston as a director (2 pages)
10 August 2011Termination of appointment of Maaike Kitsantas-Terpstra as a director (1 page)
10 August 2011Termination of appointment of Maaike Kitsantas-Terpstra as a director (1 page)
20 January 2011Accounts made up to 31 December 2009 (26 pages)
20 January 2011Accounts made up to 31 December 2009 (26 pages)
9 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (9 pages)
9 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (9 pages)
4 June 2010Registered office address changed from Carlson Court 116 Putney Bridge Road London SW15 2NQ on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Carlson Court 116 Putney Bridge Road London SW15 2NQ on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Carlson Court 116 Putney Bridge Road London SW15 2NQ on 4 June 2010 (1 page)
15 February 2010Director's details changed for Mr Timothy Martin on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Timothy Martin on 12 February 2010 (2 pages)
15 February 2010Director's details changed for John Patrick Hiney on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Ms Katherine Louise Pattison on 12 February 2010 (2 pages)
15 February 2010Secretary's details changed for Maaike Rebekka Kitsantas-Terpstra on 12 February 2010 (1 page)
15 February 2010Secretary's details changed for Maaike Rebekka Kitsantas-Terpstra on 12 February 2010 (1 page)
15 February 2010Director's details changed for John Patrick Hiney on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Ms Katherine Louise Pattison on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Jonathan James Harman on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Jonathan James Harman on 12 February 2010 (2 pages)
2 January 2010Group of companies' accounts made up to 31 December 2008 (29 pages)
2 January 2010Group of companies' accounts made up to 31 December 2008 (29 pages)
9 December 2009Director's details changed for John Patrick Hiney on 14 November 2009 (2 pages)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Director's details changed for Jonathan James Harman on 14 November 2009 (2 pages)
9 December 2009Director's details changed for Maaike Rebekka Kitsantas-Terpstra on 14 November 2009 (2 pages)
9 December 2009Director's details changed for Katherine Louise Pattison on 14 November 2009 (2 pages)
9 December 2009Director's details changed for Timothy Martin on 14 November 2009 (2 pages)
9 December 2009Director's details changed for John Patrick Hiney on 14 November 2009 (2 pages)
9 December 2009Director's details changed for Timothy Martin on 14 November 2009 (2 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Director's details changed for Maaike Rebekka Kitsantas-Terpstra on 14 November 2009 (2 pages)
9 December 2009Director's details changed for Jonathan James Harman on 14 November 2009 (2 pages)
9 December 2009Director's details changed for Katherine Louise Pattison on 14 November 2009 (2 pages)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2009Director appointed timothy martin (1 page)
13 May 2009Director appointed timothy martin (1 page)
9 April 2009Appointment terminated director anita phillips (2 pages)
9 April 2009Director appointed katherine louise pattison (1 page)
9 April 2009Director appointed katherine louise pattison (1 page)
9 April 2009Appointment terminated director anita phillips (2 pages)
21 November 2008Return made up to 14/11/08; full list of members (4 pages)
21 November 2008Return made up to 14/11/08; full list of members (4 pages)
5 September 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
5 September 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 July 2008Appointment terminated director grzegorz garnys (1 page)
10 July 2008Appointment terminated director james schroer (1 page)
10 July 2008Appointment terminated director grzegorz garnys (1 page)
10 July 2008Appointment terminated director james schroer (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
26 November 2007Return made up to 14/11/07; full list of members (3 pages)
26 November 2007Return made up to 14/11/07; full list of members (3 pages)
16 October 2007New secretary appointed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Secretary resigned (1 page)
8 October 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
8 October 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
28 March 2007Return made up to 14/11/06; full list of members (3 pages)
28 March 2007Return made up to 14/11/06; full list of members (3 pages)
5 December 2006New director appointed (1 page)
5 December 2006New director appointed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
26 October 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
26 October 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
13 September 2006New secretary appointed (1 page)
13 September 2006New director appointed (1 page)
13 September 2006New director appointed (1 page)
13 September 2006New secretary appointed (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New director appointed (1 page)
12 September 2006Secretary resigned (1 page)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
17 December 2005Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Return made up to 14/11/05; full list of members (3 pages)
7 December 2005Return made up to 14/11/05; full list of members (3 pages)
27 October 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
27 October 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (1 page)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
22 November 2004Return made up to 14/11/04; full list of members (8 pages)
22 November 2004Return made up to 14/11/04; full list of members (8 pages)
29 July 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
29 July 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
3 February 2004Group of companies' accounts made up to 31 December 2002 (27 pages)
3 February 2004Group of companies' accounts made up to 31 December 2002 (27 pages)
3 December 2003Return made up to 14/11/03; full list of members (8 pages)
3 December 2003Return made up to 14/11/03; full list of members (8 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 November 2002Director's particulars changed (1 page)
14 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2002Director's particulars changed (1 page)
14 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
22 July 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
22 July 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
5 March 2002£ nc 2012500/4012500 15/01/02 (1 page)
5 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2002Ad 15/01/02--------- £ si 2000000@1=2000000 £ ic 2012500/4012500 (2 pages)
5 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2002Ad 15/01/02--------- £ si 2000000@1=2000000 £ ic 2012500/4012500 (2 pages)
5 March 2002£ nc 2012500/4012500 15/01/02 (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
27 January 2002Resolutions
  • RES13 ‐ Section 390A 19/11/01
(1 page)
27 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2002Resolutions
  • RES13 ‐ Section 390A 19/11/01
(1 page)
27 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
30 November 2001Return made up to 14/11/01; full list of members
  • 363(287) ‐ Registered office changed on 30/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2001Return made up to 14/11/01; full list of members
  • 363(287) ‐ Registered office changed on 30/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
6 August 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
21 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 December 2000Nc inc already adjusted 22/12/99 (1 page)
21 December 2000Nc inc already adjusted 22/12/99 (1 page)
1 December 2000Ad 22/12/99--------- £ si 2000000@1 (2 pages)
1 December 2000Ad 22/12/99--------- £ si 2000000@1 (2 pages)
15 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 August 2000Full group accounts made up to 31 December 1999 (39 pages)
18 August 2000Full group accounts made up to 31 December 1999 (39 pages)
31 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
31 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
23 January 2000Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2000Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 July 1999Accounts made up to 31 December 1998 (20 pages)
30 July 1999Accounts made up to 31 December 1998 (20 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
9 November 1998Return made up to 14/11/98; no change of members (4 pages)
9 November 1998Return made up to 14/11/98; no change of members (4 pages)
27 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 July 1998Accounts made up to 31 December 1997 (18 pages)
3 July 1998Accounts made up to 31 December 1997 (18 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
14 November 1997Return made up to 14/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 November 1997Return made up to 14/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 June 1997Accounts made up to 31 December 1996 (20 pages)
20 June 1997Accounts made up to 31 December 1996 (20 pages)
12 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 February 1997Return made up to 14/11/96; full list of members (6 pages)
7 February 1997Return made up to 14/11/96; full list of members (6 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
1 October 1996Secretary resigned;director resigned (1 page)
1 October 1996Secretary resigned;director resigned (1 page)
18 July 1996Accounts made up to 31 December 1995 (19 pages)
18 July 1996Accounts made up to 31 December 1995 (19 pages)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996Director resigned (1 page)
12 January 1996New director appointed (1 page)
12 January 1996New director appointed (1 page)
12 January 1996Director resigned (1 page)
11 December 1995Return made up to 14/11/95; no change of members (6 pages)
11 December 1995Return made up to 14/11/95; no change of members (6 pages)
16 November 1995Director resigned;new director appointed (2 pages)
16 November 1995Director resigned;new director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
25 April 1995Accounts made up to 31 December 1994 (17 pages)
25 April 1995Accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
19 September 1989Company name changed e f macdonald company LIMITED(th e)\certificate issued on 20/09/89 (2 pages)
19 September 1989Company name changed e f macdonald company LIMITED(th e)\certificate issued on 20/09/89 (2 pages)
2 August 1980Particulars of mortgage/charge (3 pages)
2 August 1980Particulars of mortgage/charge (3 pages)
4 February 1960Incorporation (26 pages)
4 February 1960Incorporation (26 pages)