KFIM UK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

KFIM UK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08268982

Incorporation date

25/10/2012

Size

Group

Contacts

Registered address

Registered address

1 New Street Square, London EC4A 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2012)
dot icon26/09/2020
Final Gazette dissolved following liquidation
dot icon26/06/2020
Return of final meeting in a members' voluntary winding up
dot icon07/10/2019
Registered office address changed from 20 Gresham Street, 4th Floor London EC2V 7JE to 1 New Street Square London EC4A 3HQ on 2019-10-07
dot icon03/10/2019
Declaration of solvency
dot icon03/10/2019
Appointment of a voluntary liquidator
dot icon03/10/2019
Resolutions
dot icon13/09/2019
Statement by Directors
dot icon13/09/2019
Statement of capital on 2019-09-13
dot icon13/09/2019
Solvency Statement dated 13/09/19
dot icon13/09/2019
Resolutions
dot icon30/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon30/10/2018
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon27/06/2018
Appointment of Jason Kubik as a secretary on 2018-05-11
dot icon27/06/2018
Appointment of Jason Kubik as a director on 2018-05-11
dot icon27/06/2018
Termination of appointment of Steven Dale Coulter as a director on 2018-04-30
dot icon27/06/2018
Termination of appointment of Steven Dale Coulter as a secretary on 2018-04-30
dot icon31/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon11/10/2017
Registered office address changed from Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom to 20 Gresham Street, 4th Floor London EC2V 7JE on 2017-10-11
dot icon30/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon18/08/2017
Appointment of Troy Don Honeywell as a director on 2017-08-02
dot icon17/08/2017
Termination of appointment of Justin Brock Hoppas as a director on 2017-08-02
dot icon11/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon11/11/2016
Termination of appointment of Richard Antony Sunderland as a director on 2016-07-22
dot icon11/11/2016
Appointment of Steven Dale Coulter as a director on 2016-07-28
dot icon10/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/12/2015
Termination of appointment of Walker Hess as a secretary on 2015-11-19
dot icon18/12/2015
Appointment of Steven Dale Coulter as a secretary on 2015-12-01
dot icon13/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon13/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/12/2014
Statement by Directors
dot icon03/12/2014
Statement of capital on 2014-12-03
dot icon03/12/2014
Solvency Statement dated 03/12/14
dot icon03/12/2014
Resolutions
dot icon18/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon21/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/12/2013
Statement by directors
dot icon20/12/2013
Statement of capital on 2013-12-20
dot icon20/12/2013
Solvency statement dated 19/12/13
dot icon20/12/2013
Resolutions
dot icon06/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon06/11/2013
Register(s) moved to registered inspection location
dot icon06/11/2013
Register inspection address has been changed
dot icon19/09/2013
Termination of appointment of Mark Soucie as a secretary
dot icon19/09/2013
Termination of appointment of Mark Soucie as a director
dot icon19/09/2013
Appointment of Walker Hess as a secretary
dot icon19/09/2013
Appointment of Justin Brock Hoppas as a director
dot icon12/04/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon22/03/2013
Appointment of Richard Antony Sunderland as a director
dot icon22/03/2013
Termination of appointment of Are Ostby as a director
dot icon10/12/2012
Registered office address changed from 1 Woodstock Court Blenheim Road Marlborough SN8 4AN United Kingdom on 2012-12-10
dot icon19/11/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon25/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoppas, Justin Brock
Director
15/08/2013 - 02/08/2017
-
Honeywell, Troy Don
Director
02/08/2017 - Present
-
Soucie, Mark Allen
Secretary
25/10/2012 - 01/07/2013
-
Hess, Walker
Secretary
15/08/2013 - 19/11/2015
-
Coulter, Steven Dale
Secretary
01/12/2015 - 30/04/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KFIM UK INVESTMENTS LIMITED

KFIM UK INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 25/10/2012 with the registered office located at 1 New Street Square, London EC4A 3HQ. There are currently 3 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 KFIM UK INVESTMENTS LIMITED?

toggle

KFIM UK INVESTMENTS LIMITED is currently Dissolved. It was registered on 25/10/2012 and dissolved on 26/09/2020.

Where is KFIM UK INVESTMENTS LIMITED located?

toggle

KFIM UK INVESTMENTS LIMITED is registered at 1 New Street Square, London EC4A 3HQ.

What does KFIM UK INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for KFIM UK INVESTMENTS LIMITED?

toggle

The latest filing was on 26/09/2020: Final Gazette dissolved following liquidation.