FS KENCOT LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG

Company number 08603980
Status Active
Incorporation Date 10 July 2013
Company Type Private Limited Company
Address FORESIGHT GROUP LLP, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 July 2016 with updates; Sub-division of shares on 31 December 2015. The most likely internet sites of FS KENCOT LIMITED are www.fskencot.co.uk, and www.fs-kencot.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Fs Kencot Limited is a Private Limited Company. The company registration number is 08603980. Fs Kencot Limited has been working since 10 July 2013. The present status of the company is Active. The registered address of Fs Kencot Limited is Foresight Group Llp The Shard 32 London Bridge Street London Se1 9sg. . SHAW, Graham Ernest is a Director of the company. PINECROFT CORPORATE SERVICES LIMITED is a Director of the company. Director FRASER, Gary has been resigned. Director MAGEE, Carly Louise has been resigned. Director PINEIRO, Ricardo Silva Santos De Cima has been resigned. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SHAW, Graham Ernest
Appointed Date: 27 January 2016
75 years old

Director
PINECROFT CORPORATE SERVICES LIMITED
Appointed Date: 27 January 2016

Resigned Directors

Director
FRASER, Gary
Resigned: 27 January 2016
Appointed Date: 10 July 2013
54 years old

Director
MAGEE, Carly Louise
Resigned: 27 January 2016
Appointed Date: 08 April 2014
40 years old

Director
PINEIRO, Ricardo Silva Santos De Cima
Resigned: 27 January 2016
Appointed Date: 10 July 2013
44 years old

Director
OVAL NOMINEES LIMITED
Resigned: 10 July 2013
Appointed Date: 10 July 2013

Persons With Significant Control

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

FS KENCOT LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 10 July 2016 with updates
06 May 2016
Sub-division of shares on 31 December 2015
03 May 2016
Statement of capital following an allotment of shares on 31 December 2015
  • GBP 19,121,280

15 Apr 2016
Satisfaction of charge 086039800001 in full
...
... and 13 more events
16 Sep 2014
Director's details changed for Mr Gary Fraser on 1 August 2014
06 May 2014
Registered office address changed from Eca Court South Park Sevenoaks Kent TN13 1DU United Kingdom on 6 May 2014
17 Apr 2014
Appointment of Carly Magee as a director
10 Jul 2013
Termination of appointment of Oval Nominees Limited as a director
10 Jul 2013
Incorporation
Statement of capital on 2013-07-10
  • GBP 1

FS KENCOT LIMITED Charges

31 March 2016
Charge code 0860 3980 0002
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: None…
27 March 2015
Charge code 0860 3980 0001
Delivered: 31 March 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…