KELSO GROUP LIMITED

Register to unlock more data on OkredoRegister

KELSO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13736069

Incorporation date

10/11/2021

Size

Group

Contacts

Registered address

Registered address

Shepherd And Wedderburn Llp, 1-6 Lombard Street, London EC3V 9AACopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2022)
dot icon23/02/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon15/12/2025
Cancellation of shares. Statement of capital on 2025-08-28
dot icon02/12/2025
Confirmation statement made on 2025-11-21 with updates
dot icon21/11/2025
Information not on the register a notification of purchase of own shares was removed on 21/11/2025 as it is no longer considered to form part of the register
dot icon21/10/2025
Purchase of own shares.
dot icon21/10/2025
Purchase of own shares.
dot icon20/10/2025
Director's details changed for Mr Gordon Biggart Cameron on 2025-05-14
dot icon15/10/2025
Cancellation of shares. Statement of capital on 2025-08-28
dot icon15/08/2025
Replacement filing of SH01 - 07/08/25 Statement of Capital gbp 129871.85
dot icon12/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/08/2025
Registered office address changed from Second Floor 21 Whitefriars Street London EC4Y 8JJ United Kingdom to Shepherd and Wedderburn Llp 1-6 Lombard Street London EC3V 9AA on 2025-08-05
dot icon05/08/2025
Register(s) moved to registered office address Shepherd and Wedderburn Llp 1-6 Lombard Street London EC3V 9AA
dot icon31/07/2025
Termination of appointment of Allan Mark Watson as a director on 2025-07-28
dot icon31/07/2025
Appointment of Mr Alan Fernie King as a director on 2025-07-29
dot icon31/07/2025
Statement of capital following an allotment of shares on 2025-07-21
dot icon30/07/2025
Directors statement and auditors report. Out of capital
dot icon25/07/2025
Memorandum and Articles of Association
dot icon22/07/2025
Resolutions
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-06-03
dot icon29/05/2025
Statement of capital following an allotment of shares on 2025-05-27
dot icon29/05/2025
Notification of Apposite Healthcare Iii Gp Llp, Acting as General Partner of Apposite Healthcare Co-Investment Iv L.P. as a person with significant control on 2025-02-28
dot icon29/05/2025
Change of details for Apposite Healthcare Iii Gp Llp, Acting as General Partner of Apposite Healthcare Iii L.P. as a person with significant control on 2025-02-28
dot icon07/05/2025
Resolutions
dot icon30/04/2025
Statement of capital following an allotment of shares on 2025-04-15
dot icon30/04/2025
Appointment of Graeme Duncan as a director on 2025-04-15
dot icon04/02/2025
Cancellation of shares. Statement of capital on 2025-01-28
dot icon04/02/2025
Purchase of own shares.
dot icon19/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon12/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon30/09/2024
Statement of capital following an allotment of shares on 2024-09-27
dot icon05/05/2024
Resolutions
dot icon02/05/2024
Statement of capital following an allotment of shares on 2024-04-29
dot icon30/03/2024
Resolutions
dot icon08/01/2024
Statement of capital following an allotment of shares on 2023-12-19
dot icon06/01/2024
Resolutions
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-12-19
dot icon01/12/2023
Register(s) moved to registered office address Second Floor 21 Whitefriars Street London EC4Y 8JJ
dot icon30/11/2023
Register inspection address has been changed from Second Floor, 21 Whitefriars Street London EC4Y 8JJ England to Octagon Point 5 Cheapside London EC2V 6AA
dot icon29/11/2023
Register(s) moved to registered inspection location Second Floor, 21 Whitefriars Street London EC4Y 8JJ
dot icon28/11/2023
Register inspection address has been changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to Second Floor, 21 Whitefriars Street London EC4Y 8JJ
dot icon27/11/2023
Register(s) moved to registered office address Second Floor 21 Whitefriars Street London EC4Y 8JJ
dot icon09/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon11/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon25/07/2023
Resolutions
dot icon24/07/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon09/11/2022
Confirmation statement made on 2022-11-08 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Samuel James Caiger
Director
10/11/2021 - Present
57
Watson, Allan Mark
Director
21/12/2021 - 28/07/2025
13
King, Alan Fernie
Director
29/07/2025 - Present
13
Cameron, Gordon Biggart
Director
21/12/2021 - Present
34
Stratford, Harry Thomas, Dr
Director
21/12/2021 - Present
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KELSO GROUP LIMITED

KELSO GROUP LIMITED is an(a) Active company incorporated on 10/11/2021 with the registered office located at Shepherd And Wedderburn Llp, 1-6 Lombard Street, London EC3V 9AA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KELSO GROUP LIMITED?

toggle

KELSO GROUP LIMITED is currently Active. It was registered on 10/11/2021 .

Where is KELSO GROUP LIMITED located?

toggle

KELSO GROUP LIMITED is registered at Shepherd And Wedderburn Llp, 1-6 Lombard Street, London EC3V 9AA.

What does KELSO GROUP LIMITED do?

toggle

KELSO GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for KELSO GROUP LIMITED?

toggle

The latest filing was on 23/02/2026: Statement of capital following an allotment of shares on 2026-02-20.