Company NameSerefin Travel Europe Limited
DirectorOmar Ahmad
Company StatusActive
Company Number09084699
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 9 months ago)
Previous NamesDemeure UK Limited and Kognitiv Europe Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameOmar Ahmad
Date of BirthMarch 1968 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed05 June 2023(8 years, 12 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1st Floor, 48 Chancery Lane
London
WC2A 1JF
Secretary NameKeystone Law Limited (Corporation)
StatusCurrent
Appointed31 May 2023(8 years, 11 months after company formation)
Appointment Duration10 months
Correspondence Address48 Chancery Lane
London
WC2A 1JF
Director NameMr Scott Johns
Date of BirthJune 1979 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed12 June 2014(same day as company formation)
RoleExecutive Director
Country of ResidenceCanada
Correspondence Address3 Regina Street North
Waterloo On
N2j 2z7
Director NameMr John-Christian Moquette
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(1 month, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8a Chelsea Wharf 15 Lots Road
London
SW10 0QJ
Director NameMr Randall Desmond Gilling
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityCanadian
StatusResigned
Appointed08 September 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressOn M4v 1j4
20 Balmoral Avenue
Toronto
Ontario
Canada
Director NameMr Kamal Pastakia
Date of BirthApril 1971 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed09 November 2016(2 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameMr Adam Heller
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed09 November 2016(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameMatthew Aaron Rosen
Date of BirthJune 1990 (Born 33 years ago)
NationalityCanadian
StatusResigned
Appointed16 October 2017(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 2022)
RoleLawyer
Country of ResidenceCanada
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Director NameMr Andrew Victor Cooper
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2018(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 June 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Heathbank Road
Cheadle Hulme
Cheshire
SK8 6HT
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusResigned
Appointed12 April 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2023)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN

Location

Registered Address1st Floor, 48 Chancery Lane
London
WC2A 1JF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Demeure Operating Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£262,869
Current Liabilities£60,089

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 June 2023 (9 months, 3 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Charges

30 October 2019Delivered on: 12 November 2019
Persons entitled: Windsor Private Capital Limited Partnership Acting by Its General Partner Windsor Private Capital Inc.

Classification: A registered charge
Outstanding
17 May 2017Delivered on: 24 May 2017
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge).
Outstanding

Filing History

5 December 2023Accounts for a small company made up to 31 December 2022 (9 pages)
1 August 2023Company name changed kognitiv europe LIMITED\certificate issued on 01/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-23
(3 pages)
21 June 2023Confirmation statement made on 12 June 2023 with updates (5 pages)
5 June 2023Termination of appointment of Andrew Victor Cooper as a director on 5 June 2023 (1 page)
5 June 2023Appointment of Omar Ahmad as a director on 5 June 2023 (2 pages)
1 June 2023Appointment of Keystone Law Limited as a secretary on 31 May 2023 (2 pages)
1 June 2023Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 1st Floor, 48 Chancery Lane London WC2A 1JF on 1 June 2023 (1 page)
1 June 2023Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 31 May 2023 (1 page)
6 March 2023Termination of appointment of Matthew Aaron Rosen as a director on 15 November 2022 (1 page)
19 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
9 December 2021Accounts for a small company made up to 31 December 2020 (10 pages)
31 August 2021Director's details changed for Matthew Aaron Rosen on 31 August 2021 (2 pages)
23 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
26 November 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
24 November 2020Accounts for a small company made up to 31 January 2020 (9 pages)
17 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 (1 page)
5 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
5 May 2020Satisfaction of charge 090846990002 in full (1 page)
12 November 2019Registration of charge 090846990002, created on 30 October 2019 (36 pages)
30 October 2019Accounts for a small company made up to 31 January 2019 (10 pages)
3 October 2019Satisfaction of charge 090846990001 in full (1 page)
24 September 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 24 September 2019 (1 page)
12 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
5 February 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
11 January 2019Current accounting period extended from 31 December 2018 to 31 January 2019 (1 page)
16 November 2018Termination of appointment of Adam Heller as a director on 16 November 2018 (1 page)
16 November 2018Appointment of Mr Andrew Victor Cooper as a director on 16 November 2018 (2 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
27 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
27 October 2017Appointment of Matthew Aaron Rosen as a director on 16 October 2017 (2 pages)
27 October 2017Termination of appointment of Kamal Pastakia as a director on 16 October 2017 (1 page)
27 October 2017Termination of appointment of Kamal Pastakia as a director on 16 October 2017 (1 page)
27 October 2017Appointment of Matthew Aaron Rosen as a director on 16 October 2017 (2 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 October 2017Full accounts made up to 31 December 2016 (12 pages)
5 October 2017Full accounts made up to 31 December 2016 (12 pages)
16 August 2017Auditor's resignation (1 page)
16 August 2017Auditor's resignation (1 page)
20 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
24 May 2017Registration of charge 090846990001, created on 17 May 2017 (36 pages)
24 May 2017Registration of charge 090846990001, created on 17 May 2017 (36 pages)
12 April 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 12 April 2017 (2 pages)
12 April 2017Registered office address changed from C/O Grant Dawe Llp 114 Power Road Studios Power Road London W4 5PY England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 12 April 2017 (1 page)
12 April 2017Registered office address changed from C/O Grant Dawe Llp 114 Power Road Studios Power Road London W4 5PY England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 12 April 2017 (1 page)
12 April 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 12 April 2017 (2 pages)
30 November 2016Change of name notice (2 pages)
30 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-09
(2 pages)
30 November 2016Change of name notice (2 pages)
30 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-09
(2 pages)
29 November 2016Appointment of Mr Adam Heller as a director on 9 November 2016 (2 pages)
29 November 2016Appointment of Mr Kamal Pastakia as a director on 9 November 2016 (2 pages)
29 November 2016Appointment of Mr Adam Heller as a director on 9 November 2016 (2 pages)
29 November 2016Termination of appointment of Randall Desmond Gilling as a director on 9 November 2016 (1 page)
29 November 2016Termination of appointment of Randall Desmond Gilling as a director on 9 November 2016 (1 page)
29 November 2016Appointment of Mr Kamal Pastakia as a director on 9 November 2016 (2 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
20 July 2016Amended full accounts made up to 31 December 2014 (14 pages)
20 July 2016Amended full accounts made up to 31 December 2014 (14 pages)
5 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Registered office address changed from C/O Grant Dawe Llp Unit G 02 Power Road Studios 114 Power Road London W4 5PY England to C/O Grant Dawe Llp 114 Power Road Studios Power Road London W4 5PY on 5 July 2016 (1 page)
5 July 2016Registered office address changed from C/O Grant Dawe Llp Unit G 02 Power Road Studios 114 Power Road London W4 5PY England to C/O Grant Dawe Llp 114 Power Road Studios Power Road London W4 5PY on 5 July 2016 (1 page)
5 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
7 January 2016Registered office address changed from C/O Grant Dawe Llp First Floor, Block Six, Thames Wharf Studios Rainville Road London W6 9HA to C/O Grant Dawe Llp Unit G 02 Power Road Studios 114 Power Road London W4 5PY on 7 January 2016 (1 page)
7 January 2016Registered office address changed from C/O Grant Dawe Llp First Floor, Block Six, Thames Wharf Studios Rainville Road London W6 9HA to C/O Grant Dawe Llp Unit G 02 Power Road Studios 114 Power Road London W4 5PY on 7 January 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(2 pages)
30 September 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(2 pages)
28 September 2015Registered office address changed from Unit 8a Chelsea Wharf 15 Lots Road London SW10 0QJ England to C/O Grant Dawe Llp First Floor, Block Six, Thames Wharf Studios Rainville Road London W6 9HA on 28 September 2015 (1 page)
28 September 2015Registered office address changed from Unit 8a Chelsea Wharf 15 Lots Road London SW10 0QJ England to C/O Grant Dawe Llp First Floor, Block Six, Thames Wharf Studios Rainville Road London W6 9HA on 28 September 2015 (1 page)
24 September 2015Appointment of Mr Randall Desmond Gilling as a director on 8 September 2015 (2 pages)
24 September 2015Appointment of Mr Randall Desmond Gilling as a director on 8 September 2015 (2 pages)
24 September 2015Termination of appointment of John-Christian Moquette as a director on 23 April 2015 (1 page)
24 September 2015Termination of appointment of John-Christian Moquette as a director on 23 April 2015 (1 page)
30 April 2015Termination of appointment of Scott Johns as a director on 22 April 2015 (1 page)
30 April 2015Termination of appointment of Scott Johns as a director on 22 April 2015 (1 page)
9 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
9 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
28 July 2014Appointment of Mr John-Christian Moquette as a director on 28 July 2014 (2 pages)
28 July 2014Appointment of Mr John-Christian Moquette as a director on 28 July 2014 (2 pages)
28 July 2014Registered office address changed from C/O Grant Dawe Llp Block 6 First Floor Thames Wharf Studios Rainville Road London W6 9HA United Kingdom to Unit 8a Chelsea Wharf 15 Lots Road London SW10 0QJ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O Grant Dawe Llp Block 6 First Floor Thames Wharf Studios Rainville Road London W6 9HA United Kingdom to Unit 8a Chelsea Wharf 15 Lots Road London SW10 0QJ on 28 July 2014 (1 page)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)