Background WavePink WaveYellow Wave

COGNACITY LIMITED (07431120)

COGNACITY LIMITED (07431120) is an active UK company. incorporated on 5 November 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. COGNACITY LIMITED has been registered for 15 years. Current directors include BELL, Gary Thomas, HOPLEY, Philip Arthur, Dr, KRUGER, Pieter, Prof. and 2 others.

Company Number
07431120
Status
active
Type
ltd
Incorporated
5 November 2010
Age
15 years
Address
22 Welbeck Street, London, W1G 8EF
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BELL, Gary Thomas, HOPLEY, Philip Arthur, Dr, KRUGER, Pieter, Prof., NORRIS, Victoria, TANG SIP SHIONG, Sylvia, Dr.
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGNACITY LIMITED

COGNACITY LIMITED is an active company incorporated on 5 November 2010 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. COGNACITY LIMITED was registered 15 years ago.(SIC: 86220)

Status

active

Active since 15 years ago

Company No

07431120

LTD Company

Age

15 Years

Incorporated 5 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

LPP CONSULTING LIMITED
From: 6 May 2011To: 3 December 2015
LPP EDGE LIMITED
From: 5 November 2010To: 6 May 2011
Contact
Address

22 Welbeck Street London, W1G 8EF,

Previous Addresses

54 Harley Street London W1G 9PZ
From: 20 January 2015To: 23 June 2023
8 Devonshire Place London W1G 6HP
From: 5 November 2010To: 20 January 2015
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Nov 10
Director Left
May 12
Share Buyback
May 12
Funding Round
Apr 13
Funding Round
Nov 13
New Owner
Aug 17
New Owner
Aug 17
New Owner
Sept 17
Director Joined
Nov 20
Owner Exit
May 21
Director Left
Dec 23
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Apr 25
Director Joined
Apr 25
4
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BELL, Gary Thomas

Active
Station Road, BeaconsfieldHP9 1QL
Born October 1953
Director
Appointed 05 Nov 2010

HOPLEY, Philip Arthur, Dr

Active
Station Road, BeaconsfieldHP9 1QL
Born October 1966
Director
Appointed 05 Nov 2010

KRUGER, Pieter, Prof.

Active
Station Road, BeaconsfieldHP9 1QL
Born May 1978
Director
Appointed 05 Nov 2010

NORRIS, Victoria

Active
Welbeck Street, LondonW1G 8EF
Born January 1977
Director
Appointed 03 Mar 2025

TANG SIP SHIONG, Sylvia, Dr.

Active
Welbeck Street, LondonW1G 8EF
Born December 1966
Director
Appointed 03 Mar 2025

ARCHER, Robert Edward

Resigned
Station Road, BeaconsfieldHP9 1QL
Born November 1971
Director
Appointed 01 Sept 2020
Resigned 18 Dec 2023

GRADILLAS GONZALEZ, Vicente, Dr

Resigned
High Park Road, RichmondTW9 4BH
Born August 1972
Director
Appointed 05 Nov 2010
Resigned 23 Apr 2012

Persons with significant control

4

1 Active
3 Ceased
Welbeck Street, LondonW1G 8EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jul 2024

Dr Philip Arthur Hopley

Ceased
Station Road, BeaconsfieldHP9 1QL
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2024

Prof. Pieter Kruger

Ceased
Station Road, BeaconsfieldHP9 1QL
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2024

Mr Gary Thomas Bell

Ceased
Station Road, BeaconsfieldHP9 1QL
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 November 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Resolution
26 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Resolution
29 May 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 May 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Certificate Change Of Name Company
6 May 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2010
SH01Allotment of Shares
Incorporation Company
5 November 2010
NEWINCIncorporation