London
WC2A 1JF
Secretary Name | Keystone Law Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2023(8 years, 11 months after company formation) |
Appointment Duration | 10 months |
Correspondence Address | 48 Chancery Lane London WC2A 1JF |
Director Name | Mr Scott Johns |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Role | Executive Director |
Country of Residence | Canada |
Correspondence Address | 3 Regina Street North Waterloo On N2j 2z7 |
Director Name | Mr John-Christian Moquette |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8a Chelsea Wharf 15 Lots Road London SW10 0QJ |
Director Name | Mr Randall Desmond Gilling |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 September 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 2016) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | On M4v 1j4 20 Balmoral Avenue Toronto Ontario Canada |
Director Name | Mr Kamal Pastakia |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 November 2016(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Director Name | Mr Adam Heller |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 November 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Director Name | Matthew Aaron Rosen |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 October 2017(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 November 2022) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London E1 8QN |
Director Name | Mr Andrew Victor Cooper |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2018(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 June 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Heathbank Road Cheadle Hulme Cheshire SK8 6HT |
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2017(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2023) |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Registered Address | 1st Floor, 48 Chancery Lane London WC2A 1JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Demeure Operating Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£262,869 |
Current Liabilities | £60,089 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
30 October 2019 | Delivered 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 2017 | Delivered 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 |
5 December 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
1 August 2023 | Company name changed kognitiv europe LIMITED\certificate issued on 01/08/23
|
21 June 2023 | Confirmation statement made on 12 June 2023 with updates (5 pages) |
5 June 2023 | Termination of appointment of Andrew Victor Cooper as a director on 5 June 2023 (1 page) |
5 June 2023 | Appointment of Omar Ahmad as a director on 5 June 2023 (2 pages) |
1 June 2023 | Appointment of Keystone Law Limited as a secretary on 31 May 2023 (2 pages) |
1 June 2023 | Registered 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 2023 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 31 May 2023 (1 page) |
6 March 2023 | Termination of appointment of Matthew Aaron Rosen as a director on 15 November 2022 (1 page) |
19 December 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
9 December 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
31 August 2021 | Director's details changed for Matthew Aaron Rosen on 31 August 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
26 November 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
24 November 2020 | Accounts for a small company made up to 31 January 2020 (9 pages) |
17 August 2020 | Registered 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 2020 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
5 May 2020 | Satisfaction of charge 090846990002 in full (1 page) |
12 November 2019 | Registration of charge 090846990002, created on 30 October 2019 (36 pages) |
30 October 2019 | Accounts for a small company made up to 31 January 2019 (10 pages) |
3 October 2019 | Satisfaction of charge 090846990001 in full (1 page) |
24 September 2019 | Registered 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 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
5 February 2019 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page) |
11 January 2019 | Current accounting period extended from 31 December 2018 to 31 January 2019 (1 page) |
16 November 2018 | Termination of appointment of Adam Heller as a director on 16 November 2018 (1 page) |
16 November 2018 | Appointment of Mr Andrew Victor Cooper as a director on 16 November 2018 (2 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
27 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
27 October 2017 | Appointment of Matthew Aaron Rosen as a director on 16 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Kamal Pastakia as a director on 16 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Kamal Pastakia as a director on 16 October 2017 (1 page) |
27 October 2017 | Appointment of Matthew Aaron Rosen as a director on 16 October 2017 (2 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
5 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
16 August 2017 | Auditor's resignation (1 page) |
16 August 2017 | Auditor's resignation (1 page) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
24 May 2017 | Registration of charge 090846990001, created on 17 May 2017 (36 pages) |
24 May 2017 | Registration of charge 090846990001, created on 17 May 2017 (36 pages) |
12 April 2017 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 12 April 2017 (2 pages) |
12 April 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 12 April 2017 (2 pages) |
30 November 2016 | Change of name notice (2 pages) |
30 November 2016 | Resolutions
|
30 November 2016 | Change of name notice (2 pages) |
30 November 2016 | Resolutions
|
29 November 2016 | Appointment of Mr Adam Heller as a director on 9 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Kamal Pastakia as a director on 9 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Adam Heller as a director on 9 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Randall Desmond Gilling as a director on 9 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Randall Desmond Gilling as a director on 9 November 2016 (1 page) |
29 November 2016 | Appointment of Mr Kamal Pastakia as a director on 9 November 2016 (2 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
20 July 2016 | Amended full accounts made up to 31 December 2014 (14 pages) |
20 July 2016 | Amended full accounts made up to 31 December 2014 (14 pages) |
5 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
7 January 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
28 September 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Randall Desmond Gilling as a director on 8 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Randall Desmond Gilling as a director on 8 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of John-Christian Moquette as a director on 23 April 2015 (1 page) |
24 September 2015 | Termination of appointment of John-Christian Moquette as a director on 23 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Scott Johns as a director on 22 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Scott Johns as a director on 22 April 2015 (1 page) |
9 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
9 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
28 July 2014 | Appointment of Mr John-Christian Moquette as a director on 28 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr John-Christian Moquette as a director on 28 July 2014 (2 pages) |
28 July 2014 | Registered 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 2014 | Registered 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 2014 | Incorporation Statement of capital on 2014-06-12
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|