KABLE BUSINESS INTELLIGENCE LIMITED
LONDON ID FACTOR LIMITED

Hellopages » City of London » City of London » EC4Y 0AN
Company number 04325740
Status Active
Incorporation Date 20 November 2001
Company Type Private Limited Company
Address JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, EC4Y 0AN
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 4,000 . The most likely internet sites of KABLE BUSINESS INTELLIGENCE LIMITED are www.kablebusinessintelligence.co.uk, and www.kable-business-intelligence.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kable Business Intelligence Limited is a Private Limited Company. The company registration number is 04325740. Kable Business Intelligence Limited has been working since 20 November 2001. The present status of the company is Active. The registered address of Kable Business Intelligence Limited is John Carpenter House John Carpenter Street London Ec4y 0an. . LILLEY, Graham Charles is a Secretary of the company. DANSON, Michael Thomas is a Director of the company. PYPER, Simon John is a Director of the company. Secretary APPIAH, Kenneth Kurankyi has been resigned. Secretary BRADLEY, Stephen John has been resigned. Secretary COVENEY, Peter Nigel has been resigned. Secretary DIXON, Craig Stephen has been resigned. Secretary GUMBRELL, Teresa has been resigned. Secretary MARCUS, Robert has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director APPIAH, Kenneth Kurankyi has been resigned. Director BRADLEY, Stephen John has been resigned. Director COVENEY, Peter Nigel has been resigned. Director DIXON, Craig Stephen has been resigned. Director GUMBRELL, Jonathan has been resigned. Director HIGH, Elizabeth Ann has been resigned. Director MARCUS, Robert John has been resigned. Director ROBINSON, Paul St John has been resigned. Director SMITH, Mark Darren has been resigned. Director TRAMP, Misia has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
LILLEY, Graham Charles
Appointed Date: 28 April 2015

Director
DANSON, Michael Thomas
Appointed Date: 27 August 2009
63 years old

Director
PYPER, Simon John
Appointed Date: 27 August 2009
59 years old

Resigned Directors

Secretary
APPIAH, Kenneth Kurankyi
Resigned: 29 March 2010
Appointed Date: 27 August 2009

Secretary
BRADLEY, Stephen John
Resigned: 28 April 2015
Appointed Date: 01 August 2011

Secretary
COVENEY, Peter Nigel
Resigned: 17 July 2007
Appointed Date: 23 December 2005

Secretary
DIXON, Craig Stephen
Resigned: 27 August 2009
Appointed Date: 17 July 2007

Secretary
GUMBRELL, Teresa
Resigned: 23 December 2005
Appointed Date: 20 November 2001

Secretary
MARCUS, Robert
Resigned: 01 August 2011
Appointed Date: 29 March 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 November 2001
Appointed Date: 20 November 2001

Director
APPIAH, Kenneth Kurankyi
Resigned: 29 March 2010
Appointed Date: 27 August 2009
59 years old

Director
BRADLEY, Stephen John
Resigned: 27 February 2012
Appointed Date: 01 August 2011
55 years old

Director
COVENEY, Peter Nigel
Resigned: 17 July 2007
Appointed Date: 23 December 2005
73 years old

Director
DIXON, Craig Stephen
Resigned: 27 August 2009
Appointed Date: 17 July 2007
63 years old

Director
GUMBRELL, Jonathan
Resigned: 11 May 2007
Appointed Date: 20 November 2001
51 years old

Director
HIGH, Elizabeth Ann
Resigned: 22 July 2005
Appointed Date: 20 November 2001
58 years old

Director
MARCUS, Robert John
Resigned: 01 August 2011
Appointed Date: 29 March 2010
50 years old

Director
ROBINSON, Paul St John
Resigned: 01 February 2003
Appointed Date: 24 April 2002
62 years old

Director
SMITH, Mark Darren
Resigned: 27 August 2009
Appointed Date: 23 December 2005
55 years old

Director
TRAMP, Misia
Resigned: 22 July 2005
Appointed Date: 20 November 2001
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 November 2001
Appointed Date: 20 November 2001

Persons With Significant Control

Globaldata Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

KABLE BUSINESS INTELLIGENCE LIMITED Events

21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4,000

03 Aug 2015
Registration of charge 043257400008, created on 24 July 2015
14 Jul 2015
Resolutions
  • RES13 ‐ Facilities agreement, debenture agreement, accession deed 01/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 88 more events
12 Dec 2001
New director appointed
12 Dec 2001
New director appointed
12 Dec 2001
Director resigned
12 Dec 2001
Secretary resigned
20 Nov 2001
Incorporation

KABLE BUSINESS INTELLIGENCE LIMITED Charges

24 July 2015
Charge code 0432 5740 0008
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
17 July 2014
Charge code 0432 5740 0007
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
13 October 2011
Debenture
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC, as Agent and Security Trustee for the Finance Parties ("Agent")
Description: Fixed and floating charge over all assets including…
27 September 2011
Debenture deed
Delivered: 30 September 2011
Status: Satisfied on 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 October 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 20 October 2010
Status: Satisfied on 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 December 2008
Deed of accession and charge
Delivered: 31 December 2008
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 January 2004
Debenture
Delivered: 13 January 2004
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2002
Debenture
Delivered: 6 November 2002
Status: Satisfied on 6 January 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…