KENMARE EUROPE LIMITED

Register to unlock more data on OkredoRegister

KENMARE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10551286

Incorporation date

06/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 10551286 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2017)
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon26/11/2024
Registered office address changed to PO Box 4385, 10551286 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-26
dot icon08/07/2024
Termination of appointment of Gregory Grinberg as a director on 2024-07-08
dot icon08/07/2024
Notification of Kenmare Equity Corp as a person with significant control on 2024-07-08
dot icon08/07/2024
Cessation of Gregory Grinberg as a person with significant control on 2024-07-08
dot icon25/06/2024
Director's details changed for Mr Gregory Grinberg on 2024-06-03
dot icon25/06/2024
Change of details for Mr Gregory Grinberg as a person with significant control on 2024-06-03
dot icon24/06/2024
Cessation of David Spencer Tuomey as a person with significant control on 2024-01-08
dot icon22/06/2024
Certificate of change of name
dot icon19/06/2024
Appointment of Kenmare Equity Corp as a director on 2024-06-03
dot icon15/02/2024
Cessation of Orsa Saiwai Europe Limited as a person with significant control on 2024-01-02
dot icon15/02/2024
Confirmation statement made on 2024-01-05 with updates
dot icon07/02/2024
Notification of Gregory Grinberg as a person with significant control on 2024-01-02
dot icon01/02/2024
Confirmation statement made on 2023-01-05 with updates
dot icon01/02/2024
Appointment of Mr Gregory Grinberg as a director on 2024-01-02
dot icon01/02/2024
Termination of appointment of David Spencer Tuomey as a director on 2024-01-02
dot icon01/02/2024
Termination of appointment of Peter Tuomey as a director on 2024-01-02
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/10/2023
Compulsory strike-off action has been discontinued
dot icon25/10/2023
Total exemption full accounts made up to 2022-02-28
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon06/01/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
05/01/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
20.52K
-
0.00
367.24K
-
2022
-
38.49K
-
0.00
369.31K
-
2023
-
38.49K
-
0.00
-
-
2023
-
38.49K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

38.49K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tuomey, Peter
Director
08/10/2021 - 02/01/2024
4
Tuomey, David Spencer
Director
06/01/2017 - 02/01/2024
40
Bradshaw, Jamie Nicholas
Director
06/01/2017 - 26/07/2019
53
Mr Gregory Grinberg
Director
02/01/2024 - 08/07/2024
-
KENMARE EQUITY CORP
Corporate Director
03/06/2024 - Present
-

Persons with Significant Control

5
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 KENMARE EUROPE LIMITED

KENMARE EUROPE LIMITED is an(a) Active company incorporated on 06/01/2017 with the registered office located at 4385, 10551286 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KENMARE EUROPE LIMITED?

toggle

KENMARE EUROPE LIMITED is currently Active. It was registered on 06/01/2017 .

Where is KENMARE EUROPE LIMITED located?

toggle

KENMARE EUROPE LIMITED is registered at 4385, 10551286 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does KENMARE EUROPE LIMITED do?

toggle

KENMARE EUROPE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for KENMARE EUROPE LIMITED?

toggle

The latest filing was on 11/02/2025: Compulsory strike-off action has been suspended.