Company number 02223006
Status Active
Incorporation Date 19 February 1988
Company Type Private Limited Company
Address 1 CHURCHILL PLACE, LONDON, E14 5HP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 30 November 2015; Appointment of Vishal Shah as a director on 1 April 2016. The most likely internet sites of KIRSCHE INVESTMENTS LIMITED are www.kirscheinvestments.co.uk, and www.kirsche-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Kirsche Investments Limited is a Private Limited Company.
The company registration number is 02223006. Kirsche Investments Limited has been working since 19 February 1988.
The present status of the company is Active. The registered address of Kirsche Investments Limited is 1 Churchill Place London E14 5hp. . BARCOSEC LIMITED is a Secretary of the company. BRAND, Nicholas Richard is a Director of the company. FERRY, Ben is a Director of the company. SHAH, Vishal is a Director of the company. SHERWOOD, Edward James is a Director of the company. Secretary ATTERBURY, John Michael David has been resigned. Secretary WILLIAMS, Anthony Francis has been resigned. Director AUSTIN, John Philip has been resigned. Director BARCLAYS DIRECTORS LIMITED has been resigned. Director BARCLAYS GROUP HOLDINGS LIMITED has been resigned. Director BENSON, Paul Andrew has been resigned. Director CHOCR, Renate Ann has been resigned. Director HACKETT, Darren has been resigned. Director HANEBUTH, Jasper Johannes has been resigned. Director HODGE, Daniel James has been resigned. Director HODGE, Daniel James has been resigned. Director JANISCH, Adam Nicholas has been resigned. Director MINNS, Nicholas James, M. has been resigned. Director MOSES, Adam Julian has been resigned. Director POULTER, Steven Matthew has been resigned. Director RALPH, Michael has been resigned. Director SHAH, Abhinav Kumar has been resigned. Director SHAH, Abhinav Kumar has been resigned. Director SHAH, Priyan has been resigned. Director STOKES, Richard Peter has been resigned. Director STOKES, Richard Peter has been resigned. Director WILSON, Keith has been resigned. Director BARCOSEC LIMITED has been resigned. Director BAROMETERS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Secretary
BARCOSEC LIMITED
Appointed Date: 26 July 1996
Director
FERRY, Ben
Appointed Date: 18 January 2016
48 years old
Resigned Directors
Director
BARCLAYS DIRECTORS LIMITED
Resigned: 27 July 1999
Appointed Date: 10 May 1992
Director
BARCLAYS GROUP HOLDINGS LIMITED
Resigned: 27 July 1999
Appointed Date: 10 May 1992
Director
HACKETT, Darren
Resigned: 31 March 2005
Appointed Date: 20 December 2004
55 years old
Director
MOSES, Adam Julian
Resigned: 18 September 2007
Appointed Date: 17 November 2005
55 years old
Director
RALPH, Michael
Resigned: 23 August 2011
Appointed Date: 27 October 2009
54 years old
Director
SHAH, Priyan
Resigned: 07 March 2012
Appointed Date: 25 September 2009
47 years old
Director
WILSON, Keith
Resigned: 08 January 2009
Appointed Date: 28 September 2006
51 years old
Director
BARCOSEC LIMITED
Resigned: 20 December 2004
Appointed Date: 27 July 1999
Director
BAROMETERS LIMITED
Resigned: 20 December 2004
Appointed Date: 27 July 1999
Persons With Significant Control
Barclays Bank Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
KIRSCHE INVESTMENTS LIMITED Events
13 Feb 2017
Confirmation statement made on 1 February 2017 with updates
05 Jul 2016
Full accounts made up to 30 November 2015
14 Apr 2016
Appointment of Vishal Shah as a director on 1 April 2016
01 Apr 2016
Termination of appointment of Nicholas James Minns as a director on 18 March 2016
11 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
...
... and 151 more events
06 Mar 1989
Return made up to 17/02/89; full list of members
22 Apr 1988
Secretary resigned;new secretary appointed
24 Mar 1988
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
16 Mar 1988
Accounting reference date notified as 31/12
20 January 2012
An amendment agreement
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Euroclear Bank Sa/Nv
Description: All of the right title and interest in and to the…
20 January 2012
A supplement to the collateral agreement governing secured borrowings by groups of participants in the euroclear system
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Euroclear Bank Sa/Nv
Description: All of the right title and interest in and to the…
20 January 2012
A collateral agreement governing secured borrowings by participants in the euroclear system
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Euroclear Bank Sa/Nv
Description: All of the right title and interest in and to the…