Background WavePink WaveYellow Wave

KNOW 2 LIMITED (12213484)

KNOW 2 LIMITED (12213484) is an active UK company. incorporated on 18 September 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KNOW 2 LIMITED has been registered for 6 years. Current directors include GLADSTONE, Benedict Thomas Steuart, MLINARIC, Nicholas Maximilian, PEMBERTON, Jeremy Wingate and 1 others.

Company Number
12213484
Status
active
Type
ltd
Incorporated
18 September 2019
Age
6 years
Address
The Plaza, London, SW10 0SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GLADSTONE, Benedict Thomas Steuart, MLINARIC, Nicholas Maximilian, PEMBERTON, Jeremy Wingate, PEPERE, Luca Furio Enrico
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOW 2 LIMITED

KNOW 2 LIMITED is an active company incorporated on 18 September 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KNOW 2 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12213484

LTD Company

Age

6 Years

Incorporated 18 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 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

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

CONOSCO HOLDINGS LIMITED
From: 6 February 2020To: 5 January 2022
CONOSCO GROUP LIMITED
From: 18 September 2019To: 6 February 2020
Contact
Address

The Plaza 535 Kings Road London, SW10 0SZ,

Timeline

12 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Nov 19
New Owner
Nov 19
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Sept 20
Director Joined
Apr 21
Director Left
May 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Capital Update
Dec 21
5
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GLADSTONE, Benedict Thomas Steuart

Active
535 Kings Road, LondonSW10 0SZ
Born October 1966
Director
Appointed 18 Sept 2019

MLINARIC, Nicholas Maximilian

Active
535 Kings Road, LondonSW10 0SZ
Born July 1977
Director
Appointed 18 Sept 2019

PEMBERTON, Jeremy Wingate

Active
535 Kings Road, LondonSW10 0SZ
Born September 1977
Director
Appointed 18 Sept 2019

PEPERE, Luca Furio Enrico

Active
535 Kings Road, LondonSW10 0SZ
Born May 1971
Director
Appointed 05 Apr 2021

REEVES, Anders

Resigned
535 Kings Road, LondonSW10 0SZ
Born January 1980
Director
Appointed 18 Sept 2019
Resigned 30 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
535 Kings Road, LondonSW10 0SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2021

Mrs Rewa Natasha Mlinaric

Ceased
535 Kings Road, LondonSW10 0SZ
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2019
Ceased 24 Nov 2021

Jeremy Wingate Pemberton

Ceased
535 Kings Road, LondonSW10 0SZ
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2019
Ceased 24 Nov 2021

Mr Nicholas Maximilian Mlinaric

Ceased
535 Kings Road, LondonSW10 0SZ
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2019
Ceased 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
5 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Legacy
3 December 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 December 2021
SH19Statement of Capital
Legacy
3 December 2021
CAP-SSCAP-SS
Resolution
3 December 2021
RESOLUTIONSResolutions
Resolution
3 December 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
6 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
11 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 September 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 July 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Memorandum Articles
16 June 2020
MAMA
Resolution
16 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2020
SH01Allotment of Shares
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Resolution
6 February 2020
RESOLUTIONSResolutions
Resolution
20 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Incorporation Company
18 September 2019
NEWINCIncorporation