KINSWORTH INVESTMENTS LTD

Register to unlock more data on OkredoRegister

KINSWORTH INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08582141

Incorporation date

24/06/2013

Size

Full

Contacts

Registered address

Registered address

Office 961, 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2013)
dot icon27/03/2026
Certificate of change of name
dot icon06/03/2026
Redenomination of shares. Statement of capital 2026-02-27
dot icon28/01/2026
Confirmation statement made on 2026-01-23 with updates
dot icon09/01/2026
Registered office address changed from 5 Merchant Square London W2 1AY United Kingdom to Office 961 9 Appold Street London EC2A 2AP on 2026-01-09
dot icon09/01/2026
Registered office address changed from Office 961 9 Appold Street London EC2A 2AP England to Office 961, 9 Appold Street London EC2A 2AP on 2026-01-09
dot icon02/10/2025
Change of details for 11:Fs Investments Ltd as a person with significant control on 2025-09-19
dot icon30/09/2025
Appointment of Mr James Alexander Campbell as a director on 2025-09-19
dot icon30/09/2025
Notification of 11:Fs Investments Ltd as a person with significant control on 2025-09-19
dot icon30/09/2025
Appointment of Mr Richard Charles Craddock as a director on 2025-09-19
dot icon30/09/2025
Termination of appointment of Maninder Singh Sahota as a director on 2025-09-19
dot icon30/09/2025
Termination of appointment of Athanasios Velianis as a director on 2025-09-19
dot icon30/09/2025
Cessation of 180 Capital as a person with significant control on 2025-09-19
dot icon30/09/2025
Cessation of Karim Farra as a person with significant control on 2025-09-19
dot icon30/09/2025
Cessation of Amana Capital Holding (Cayman) as a person with significant control on 2025-09-19
dot icon30/09/2025
Cessation of Hazem Farra as a person with significant control on 2025-09-19
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon05/12/2024
Appointment of Mr Maninder Singh Sahota as a director on 2024-11-29
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon04/06/2024
Registered office address changed from 5 5 Merchant Square London W2 1AY England to 5 Merchant Square London W2 1AY on 2024-06-04
dot icon03/06/2024
Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to 5 5 Merchant Square London W2 1AY on 2024-06-03
dot icon17/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon24/04/2023
Termination of appointment of Patrick Anthony Lindsay as a director on 2023-01-25
dot icon22/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon26/10/2021
Termination of appointment of Ahmad Omar Elkhatib as a director on 2021-10-26
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon03/02/2021
Full accounts made up to 2019-12-31
dot icon04/12/2020
Director's details changed for Mr Athanasios Velianis on 2020-10-12
dot icon18/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon14/10/2020
Notification of 180 Capital as a person with significant control on 2020-08-28
dot icon14/10/2020
Notification of Amana Capital Holding (Cayman) as a person with significant control on 2020-08-28
dot icon09/10/2020
Registered office address changed from 32 Ludgate Hill London EC4M 7DR England to 32 Threadneedle Street London EC2R 8AY on 2020-10-09
dot icon05/10/2020
Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to 32 Ludgate Hill London EC4M 7DR on 2020-10-05
dot icon05/10/2020
Registered office address changed from 32 Ludgate Hill London EC4M 7DR to 32 Threadneedle Street London EC2R 8AY on 2020-10-05
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon03/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-09-28
dot icon20/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon15/09/2018
Notification of Hazem Farra as a person with significant control on 2016-04-15
dot icon15/09/2018
Termination of appointment of Adam Roger Toro as a director on 2018-09-10
dot icon06/09/2018
Appointment of Mr. Patrick Anthony Lindsay as a director on 2018-08-02
dot icon04/09/2018
Director's details changed for Mr. Adam Toro on 2017-11-16
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon27/11/2017
Appointment of Mr. Adam Toro as a director on 2017-11-16
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-11-19 with updates
dot icon30/09/2016
Director's details changed for Mr Athanasios Velianis on 2016-09-30
dot icon17/08/2016
Full accounts made up to 2015-12-31
dot icon22/02/2016
Termination of appointment of David Shayer as a director on 2016-01-20
dot icon30/12/2015
Termination of appointment of Martin Robert Couper as a director on 2015-12-30
dot icon16/12/2015
Appointment of Mr David Shayer as a director on 2015-12-14
dot icon24/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon05/11/2015
Registered office address changed from 52 Bedford Row London WC1R 4LR to 32 Ludgate Hill London EC4M 7DR on 2015-11-05
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon19/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/04/2014
Director's details changed for Mr Georgios Xydas on 2014-01-28
dot icon24/03/2014
Cancellation of shares. Statement of capital on 2014-03-24
dot icon19/03/2014
Statement of capital following an allotment of shares on 2014-03-07
dot icon28/01/2014
Appointment of Mr Georgios Xydas as a director
dot icon28/01/2014
Appointment of Mr Martin Robert Couper as a director
dot icon13/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon29/11/2013
Current accounting period shortened from 2014-06-30 to 2013-12-31
dot icon03/07/2013
Appointment of Mr Ahmad Omar Elkhatib as a director
dot icon24/06/2013
Incorporation

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
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Xydas, Georgios
Director
28/01/2014 - Present
2
Shayer, David
Director
14/12/2015 - 20/01/2016
15
Craddock, Richard Charles
Director
19/09/2025 - Present
12
Sahota, Maninder Singh
Director
29/11/2024 - 19/09/2025
2
Campbell, James Alexander
Director
19/09/2025 - Present
6

Persons with Significant Control

9
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 KINSWORTH INVESTMENTS LTD

KINSWORTH INVESTMENTS LTD is an(a) Active company incorporated on 24/06/2013 with the registered office located at Office 961, 9 Appold Street, London EC2A 2AP. 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 KINSWORTH INVESTMENTS LTD?

toggle

KINSWORTH INVESTMENTS LTD is currently Active. It was registered on 24/06/2013 .

Where is KINSWORTH INVESTMENTS LTD located?

toggle

KINSWORTH INVESTMENTS LTD is registered at Office 961, 9 Appold Street, London EC2A 2AP.

What does KINSWORTH INVESTMENTS LTD do?

toggle

KINSWORTH INVESTMENTS LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for KINSWORTH INVESTMENTS LTD?

toggle

The latest filing was on 27/03/2026: Certificate of change of name.