KOGNITIV EUROPE HOLDINGS LTD

11 officers / 22 resignations

LEROHL, Mark, Mr.

Correspondence address
199 Bay Street Suite 4000, Toronto, Ontario M5l 1a9, Canada
Role ACTIVE
director
Date of birth
November 1969
Appointed on
31 July 2024
Nationality
Canadian
Occupation
Founder & Managing Partner

MITCHELL, Megan Frances Shirley

Correspondence address
Suite 1, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0BL
Role ACTIVE
director
Date of birth
July 1987
Appointed on
6 December 2023
Resigned on
31 July 2024
Nationality
Canadian
Occupation
Accountant

COOPER, Andrew Victor, Mr.

Correspondence address
Suite 1, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0BL
Role ACTIVE
director
Date of birth
April 1960
Appointed on
3 February 2023
Resigned on
8 January 2024
Nationality
British
Occupation
Head Of Regulation And Compliance

ROSEN, Matthew A

Correspondence address
Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
June 1990
Appointed on
4 December 2020
Resigned on
3 February 2023
Nationality
Canadian
Occupation
General Counsel

Average house price in the postcode SW1Y 4LB £3,510,000

NICOLL, Simon Mark

Correspondence address
Suite 1, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0BL
Role ACTIVE
director
Date of birth
January 1982
Appointed on
4 December 2020
Resigned on
6 December 2023
Nationality
English
Occupation
Global Director

READER, JASON ANTONY

Correspondence address
FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, UNITED KINGDOM, BS1 6FL
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
28 June 2019
Nationality
BRITISH
Occupation
NEW BUSINESS MANAGER

Average house price in the postcode BS1 6FL £11,573,000

LEONARD, STEVEN

Correspondence address
5TH FLOOR 80 STRAND, LONDON, UNITED KINGDOM, WC2R 0NN
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
28 June 2019
Nationality
CANADIAN
Occupation
DIRECTOR

PALMER, MARTIN WILLIAM GORDON

Correspondence address
FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, UNITED KINGDOM, BS1 6FL
Role ACTIVE
Director
Date of birth
November 1959
Appointed on
28 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS1 6FL £11,573,000

VISTRA COSEC LIMITED

Correspondence address
First Floor Templeback 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Role ACTIVE
corporate-secretary
Appointed on
12 June 2019
Resigned on
28 February 2025

Average house price in the postcode BS1 6FL £11,573,000

COLLINS, Timothy David

Correspondence address
Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1974
Appointed on
3 May 2019
Resigned on
16 December 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

VO-QUANG, EDOUARD DONG

Correspondence address
SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role ACTIVE
Director
Date of birth
January 1973
Appointed on
27 January 2016
Nationality
CANADIAN
Occupation
LAWYER

Average house price in the postcode SW1Y 4LB £3,510,000


BOYES, JAMES SIMON

Correspondence address
5TH FLOOR, 80 STRAND, LONDON, ENGLAND, WC2R 0NN
Role RESIGNED
Secretary
Appointed on
15 June 2018
Resigned on
12 June 2019
Nationality
NATIONALITY UNKNOWN

BOYES, James Simon

Correspondence address
5th Floor, 80 Strand, London, England, WC2R 0NN
Role RESIGNED
director
Date of birth
October 1979
Appointed on
29 March 2018
Resigned on
28 June 2019
Nationality
British
Occupation
Finance Director

GRAFTON, MARK

Correspondence address
5TH FLOOR, 80 STRAND, LONDON, ENGLAND, WC2R 0NN
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
31 August 2017
Resigned on
3 May 2019
Nationality
BRITISH
Occupation
CFO

LONNUM, TOR MAGNE

Correspondence address
6TH FLOOR 80 STRAND, LONDON, WC2R 0NN
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
2 May 2016
Resigned on
31 August 2017
Nationality
NORWEGIAN
Occupation
CFO

SOUTHEY, MARIA

Correspondence address
5TH FLOOR, 80 STRAND, LONDON, ENGLAND, WC2R 0NN
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
10 August 2015
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CFO

LEVY, JONATHAN RICKY

Correspondence address
5TH FLOOR, 80 STRAND, LONDON, ENGLAND, WC2R 0NN
Role RESIGNED
Director
Date of birth
December 1979
Appointed on
16 December 2014
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
SOLICITOR

LEVY, JONATHAN RICKY

Correspondence address
5TH FLOOR, 80 STRAND, LONDON, ENGLAND, WC2R 0NN
Role RESIGNED
Secretary
Appointed on
16 December 2014
Resigned on
15 June 2018
Nationality
NATIONALITY UNKNOWN

LIPS, JAN-PIETER

Correspondence address
6TH FLOOR 80 STRAND, LONDON, ENGLAND, WC2R 0NN
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
10 May 2013
Resigned on
31 January 2017
Nationality
DUTCH
Occupation
CEO

HENDERSON-ROSS, JEREMY

Correspondence address
6TH FLOOR 80 STRAND, LONDON, ENGLAND, WC2R 0NN
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
22 December 2011
Resigned on
16 December 2014
Nationality
BRITISH
Occupation
SOLICITOR

JOHNSTON, DAVID WILLIAMS

Correspondence address
3RD FLOOR, 80 STRAND, LONDON, WC2R 0NN
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
22 December 2011
Resigned on
10 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

HAWKES, SIMON JOHN

Correspondence address
5TH FLOOR, 80 STRAND, LONDON, ENGLAND, WC2R 0NN
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
22 December 2011
Resigned on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

GRAFTON, MARK DAVID

Correspondence address
6TH FLOOR 80 STRAND, LONDON, ENGLAND, WC2R 0NN
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
27 July 2011
Resigned on
10 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PATTISON, KATHERINE LOUISE

Correspondence address
116 PUTNEY BRIDGE ROAD, LONDON, SW15 2NQ
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
5 January 2010
Resigned on
27 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 2NQ £3,326,000

HINEY, JOHN PATRICK

Correspondence address
CARLSON MARKETING GROUP CARLSON COURT, 116 PUTNEY BRIDGE ROAD, LONDON, UNITED KINGDOM, SW15 2NQ
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
5 January 2010
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 2NQ £3,326,000

HARMAN, JONATHAN JAMES

Correspondence address
CARLSON MARKETING GROUP CARLSON COURT 116 PUTNEY B, LONDON, SW15 2NQ
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
5 January 2010
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 2NQ £3,326,000

HOUNSELL, MARK

Correspondence address
6TH FLOOR 80 STRAND, LONDON, ENGLAND, WC2R 0NN
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
15 December 2009
Resigned on
27 January 2016
Nationality
CANADIAN
Occupation
LAWYER

ROSS, JEREMY HENDERSON

Correspondence address
60 ALDERBROOK ROAD, LONDON, UNITED KINGDOM, SW12 8AB
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
24 November 2009
Resigned on
15 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8AB £1,231,000

GRAFTON, MARK DAVID

Correspondence address
97B PLANTATION ROAD, LEIGHTON BUZZARD, UNITED KINGDOM, LU7 3HJ
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
24 November 2009
Resigned on
15 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU7 3HJ £454,000

ADAMS, DAVID LESLIE

Correspondence address
317 PINETREE CRESCENT, BEACONSFIELD, CANADA
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
24 November 2009
Resigned on
31 March 2016
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

HENDERSON-ROSS, JEREMY

Correspondence address
6TH FLOOR 80 STRAND, LONDON, ENGLAND, WC2R 0NN
Role RESIGNED
Secretary
Appointed on
24 November 2009
Resigned on
16 December 2014
Nationality
NATIONALITY UNKNOWN

DUCHESNE, RUPERT DUCHESNE

Correspondence address
105 GIVINS STREET, TORONTO, CANADA
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
24 November 2009
Resigned on
15 December 2009
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

HAWKES, SIMON JOHN

Correspondence address
8 ELSYNGE ROAD, LONDON, UNITED KINGDOM, SW18 2HN
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
24 November 2009
Resigned on
15 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 2HN £1,767,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company