KLM INSURANCE SERVICES LIMITED
LONDON

Hellopages » Greater London » Haringey » N2 0AT

Company number 03329771
Status Active
Incorporation Date 7 March 1997
Company Type Private Limited Company
Address 21 AYLMER PARADE, AYLMER ROAD, LONDON, N2 0AT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Director's details changed for Mr Aris Marcou on 23 February 2017; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 24 October 2016 with updates. The most likely internet sites of KLM INSURANCE SERVICES LIMITED are www.klminsuranceservices.co.uk, and www.klm-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Barbican Rail Station is 5 miles; to Battersea Park Rail Station is 7.2 miles; to Barnes Bridge Rail Station is 8.6 miles; to Balham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Klm Insurance Services Limited is a Private Limited Company. The company registration number is 03329771. Klm Insurance Services Limited has been working since 07 March 1997. The present status of the company is Active. The registered address of Klm Insurance Services Limited is 21 Aylmer Parade Aylmer Road London N2 0at. The company`s financial liabilities are £59.88k. It is £0.12k against last year. The cash in hand is £67.6k. It is £4.76k against last year. And the total assets are £67.6k, which is £4.76k against last year. MARCOU, Aristides is a Director of the company. Secretary KRUNIC, Maria has been resigned. Secretary NATHANI, Sakina has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary RUSSELL MARKS COMPANY SECRETARIAL LIMITED has been resigned. Secretary RUSSELL MARKS COMPANY SECRETARIAL LIMITED has been resigned. Director ANTONIOU, Antony has been resigned. Director HUSSAIN, Ahmed has been resigned. Director KRUNIC, Theodore Peter has been resigned. Director NATHANI, Sakina has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director RUSSELL MARKS (FINANCIAL SERVICES) LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


klm insurance services Key Finiance

LIABILITIES £59.88k
+0%
CASH £67.6k
+7%
TOTAL ASSETS £67.6k
+7%
All Financial Figures

Current Directors

Director
MARCOU, Aristides
Appointed Date: 01 July 2003
69 years old

Resigned Directors

Secretary
KRUNIC, Maria
Resigned: 15 July 2003
Appointed Date: 08 March 2001

Secretary
NATHANI, Sakina
Resigned: 20 May 1998
Appointed Date: 13 March 1997

Nominee Secretary
THOMAS, Howard
Resigned: 13 March 1997
Appointed Date: 07 March 1997

Secretary
RUSSELL MARKS COMPANY SECRETARIAL LIMITED
Resigned: 26 April 2011
Appointed Date: 01 July 2003

Secretary
RUSSELL MARKS COMPANY SECRETARIAL LIMITED
Resigned: 08 March 2001
Appointed Date: 18 May 1998

Director
ANTONIOU, Antony
Resigned: 15 July 2003
Appointed Date: 23 January 2001
56 years old

Director
HUSSAIN, Ahmed
Resigned: 30 May 1997
Appointed Date: 13 March 1997
58 years old

Director
KRUNIC, Theodore Peter
Resigned: 15 July 2003
Appointed Date: 23 January 2001
60 years old

Director
NATHANI, Sakina
Resigned: 20 May 1998
Appointed Date: 13 March 1997
54 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 13 March 1997
Appointed Date: 07 March 1997
63 years old

Director
RUSSELL MARKS (FINANCIAL SERVICES) LIMITED
Resigned: 05 April 2001
Appointed Date: 18 May 1998

Persons With Significant Control

Bp Estates Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KLM INSURANCE SERVICES LIMITED Events

23 Feb 2017
Director's details changed for Mr Aris Marcou on 23 February 2017
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
24 Oct 2016
Confirmation statement made on 24 October 2016 with updates
29 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 58 more events
26 Mar 1997
New director appointed
26 Mar 1997
New secretary appointed;new director appointed
26 Mar 1997
Director resigned
26 Mar 1997
Secretary resigned
07 Mar 1997
Incorporation