KELLEN ACQUISITIONS LIMITED
LONDON TABLEGRAIN LIMITED

Hellopages » City of London » City of London » EC4A 3TW
Company number 05366060
Status Active
Incorporation Date 16 February 2005
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 13,406,093 . The most likely internet sites of KELLEN ACQUISITIONS LIMITED are www.kellenacquisitions.co.uk, and www.kellen-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kellen Acquisitions Limited is a Private Limited Company. The company registration number is 05366060. Kellen Acquisitions Limited has been working since 16 February 2005. The present status of the company is Active. The registered address of Kellen Acquisitions Limited is 5 New Street Square London Ec4a 3tw. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. BELL, Ivan Robert is a Director of the company. LE GAL, Anne-Noelle Noelle is a Director of the company. MCKINSTRY, William Francis Michael is a Director of the company. PRICE, Cameron James is a Director of the company. ROSATI, Valeria is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHADD, Andrew Peter has been resigned. Director DIXON, Peter Vincent has been resigned. Director DYKE, Ian James has been resigned. Director KASSAM, Sami has been resigned. Director LEVI, Lorenzo Ilan has been resigned. Director SADEH, Ilan Joseph has been resigned. Director STEINMEYER, Nils Olin has been resigned. Director STEWART, Quentin Richard has been resigned. Director WILLIAMSON, Julie Kay has been resigned. Director WOODS, Lorcan Deeney, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 24 March 2005

Director
BELL, Ivan Robert
Appointed Date: 26 February 2015
57 years old

Director
LE GAL, Anne-Noelle Noelle
Appointed Date: 26 February 2015
42 years old

Director
MCKINSTRY, William Francis Michael
Appointed Date: 09 December 2013
60 years old

Director
PRICE, Cameron James
Appointed Date: 09 December 2013
47 years old

Director
ROSATI, Valeria
Appointed Date: 01 August 2013
51 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 2005
Appointed Date: 16 February 2005

Director
CHADD, Andrew Peter
Resigned: 01 May 2009
Appointed Date: 14 November 2005
61 years old

Director
DIXON, Peter Vincent
Resigned: 31 December 2014
Appointed Date: 09 December 2013
65 years old

Director
DYKE, Ian James
Resigned: 14 November 2005
Appointed Date: 24 March 2005
52 years old

Director
KASSAM, Sami
Resigned: 01 August 2013
Appointed Date: 23 February 2010
41 years old

Director
LEVI, Lorenzo Ilan
Resigned: 01 August 2013
Appointed Date: 14 November 2005
57 years old

Director
SADEH, Ilan Joseph
Resigned: 09 December 2013
Appointed Date: 01 August 2013
50 years old

Director
STEINMEYER, Nils Olin
Resigned: 14 December 2011
Appointed Date: 01 May 2009
55 years old

Director
STEWART, Quentin Richard
Resigned: 23 February 2010
Appointed Date: 24 March 2005
58 years old

Director
WILLIAMSON, Julie Kay
Resigned: 29 March 2011
Appointed Date: 23 February 2010
64 years old

Director
WOODS, Lorcan Deeney, Dr
Resigned: 01 August 2013
Appointed Date: 14 December 2011
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 March 2005
Appointed Date: 16 February 2005

Persons With Significant Control

Kellen Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KELLEN ACQUISITIONS LIMITED Events

28 Feb 2017
Confirmation statement made on 16 February 2017 with updates
02 Aug 2016
Full accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 13,406,093

02 Jul 2015
Full accounts made up to 31 December 2014
04 Mar 2015
Appointment of Ms Anne-Noelle Le Gal as a director on 26 February 2015
...
... and 90 more events
07 Apr 2005
New secretary appointed
06 Apr 2005
Director resigned
06 Apr 2005
Secretary resigned
01 Apr 2005
Company name changed tablegrain LIMITED\certificate issued on 01/04/05
16 Feb 2005
Incorporation

KELLEN ACQUISITIONS LIMITED Charges

2 November 2009
CB7 (collateral)-corporate deposit deed
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Citibank N.A
Description: The designated account and any other accouint in any…
2 November 2009
CB7 (collateral)-corporate deposit deed
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Citibank N.A
Description: The designated account and any other accouint in any…
24 January 2006
Supplemental deed of amendment
Delivered: 26 January 2006
Status: Satisfied on 6 November 2009
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee for the Secured Parties)
Description: Right title and interest in and to the tangible moveable…
7 April 2005
Debenture
Delivered: 12 April 2005
Status: Satisfied on 6 November 2009
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…