KIWI UK IP CO, LTD
LONDON

Hellopages » Greater London » Camden » WC1R 4JS
Company number 06754629
Status Active
Incorporation Date 20 November 2008
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES13 ‐ Sect 177 conflict of interest & other copany business 28/10/2016 . The most likely internet sites of KIWI UK IP CO, LTD are www.kiwiukipco.co.uk, and www.kiwi-uk-ip-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kiwi Uk Ip Co Ltd is a Private Limited Company. The company registration number is 06754629. Kiwi Uk Ip Co Ltd has been working since 20 November 2008. The present status of the company is Active. The registered address of Kiwi Uk Ip Co Ltd is 20 22 Bedford Row London Wc1r 4js. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. DURHAM, Adrian John is a Director of the company. HARRING, Carl is a Director of the company. SACCO, Vivienne Amanda is a Director of the company. Director ALLGAIER, Matthias has been resigned. Director CHORNA, Laurent has been resigned. Director DURHAM, Adrian has been resigned. Director GEE, Warren George has been resigned. Director JENNINGS, Martin has been resigned. Director LAVERTY, Andrew John Ninian has been resigned. Director MCMAHON, Paul has been resigned. Director PAGE, David Keith has been resigned. Director PANIKER RUMEU, Claudia has been resigned. Director STEEL, Andrew has been resigned. Director WARREN, Guy has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 23 September 2011

Director
DURHAM, Adrian John
Appointed Date: 17 December 2014
52 years old

Director
HARRING, Carl
Appointed Date: 13 October 2015
49 years old

Director
SACCO, Vivienne Amanda
Appointed Date: 17 October 2014
57 years old

Resigned Directors

Director
ALLGAIER, Matthias
Resigned: 13 October 2015
Appointed Date: 20 November 2008
59 years old

Director
CHORNA, Laurent
Resigned: 20 June 2014
Appointed Date: 14 October 2013
57 years old

Director
DURHAM, Adrian
Resigned: 12 October 2012
Appointed Date: 26 November 2008
52 years old

Director
GEE, Warren George
Resigned: 07 March 2012
Appointed Date: 28 November 2008
54 years old

Director
JENNINGS, Martin
Resigned: 24 February 2015
Appointed Date: 10 January 2014
54 years old

Director
LAVERTY, Andrew John Ninian
Resigned: 13 August 2013
Appointed Date: 21 June 2012
65 years old

Director
MCMAHON, Paul
Resigned: 18 April 2013
Appointed Date: 12 October 2012
63 years old

Director
PAGE, David Keith
Resigned: 16 June 2014
Appointed Date: 16 December 2013
64 years old

Director
PANIKER RUMEU, Claudia
Resigned: 07 March 2012
Appointed Date: 16 September 2011
46 years old

Director
STEEL, Andrew
Resigned: 16 September 2011
Appointed Date: 20 November 2008
58 years old

Director
WARREN, Guy
Resigned: 06 December 2013
Appointed Date: 14 October 2013
66 years old

KIWI UK IP CO, LTD Events

06 Jan 2017
Confirmation statement made on 20 November 2016 with updates
16 Nov 2016
Memorandum and Articles of Association
16 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sect 177 conflict of interest & other copany business 28/10/2016

10 Nov 2016
Memorandum and Articles of Association
10 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Documents 21/10/2016

...
... and 44 more events
08 Oct 2010
Full accounts made up to 30 November 2009
01 Mar 2010
Annual return made up to 20 November 2009 with full list of shareholders
01 Mar 2010
Director's details changed for Mr Matthias Allgaier on 20 November 2009
01 Mar 2010
Director's details changed for Mr Andrew Steel on 20 November 2009
20 Nov 2008
Incorporation

KIWI UK IP CO, LTD Charges

19 December 2014
Charge code 0675 4629 0003
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Goldman Sachs Lending Partners Llc (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
11 September 2012
Debenture
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
18 November 2011
Debenture
Delivered: 26 November 2011
Status: Satisfied on 19 December 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…