KEI TRADING SERVICES (UK) LIMITED
LONDON INGWE PROPERTIES LIMITED

Hellopages » Greater London » Westminster » SW1Y 4JS

Company number 06464993
Status Active
Incorporation Date 7 January 2008
Company Type Private Limited Company
Address 33 ST. JAMES'S SQUARE, LONDON, SW1Y 4JS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 496 . The most likely internet sites of KEI TRADING SERVICES (UK) LIMITED are www.keitradingservicesuk.co.uk, and www.kei-trading-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kei Trading Services Uk Limited is a Private Limited Company. The company registration number is 06464993. Kei Trading Services Uk Limited has been working since 07 January 2008. The present status of the company is Active. The registered address of Kei Trading Services Uk Limited is 33 St James S Square London Sw1y 4js. . PLAINSQUARE LIMITED is a Secretary of the company. GRITTI, Pierre Jean is a Director of the company. HALFF, Eric is a Director of the company. Secretary EXCEED COSEC SERVICES LIMITED has been resigned. Secretary LIMESTAR INVESTMENTS LIMITED has been resigned. Director DE RIEDMATTEN, Bernard Pierre Auguste has been resigned. Director HARMSE, Petrus Louis has been resigned. Director HOHBERGER, Eric Hohberger has been resigned. Director JEWELL, Lucy Kathleen has been resigned. Director MELAMET, Geoffrey Hugh has been resigned. Director SIDALOVA, Nina has been resigned. Director WINCKLER, Walter Theophilus has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PLAINSQUARE LIMITED
Appointed Date: 31 December 2013

Director
GRITTI, Pierre Jean
Appointed Date: 29 January 2010
73 years old

Director
HALFF, Eric
Appointed Date: 29 January 2010
74 years old

Resigned Directors

Secretary
EXCEED COSEC SERVICES LIMITED
Resigned: 29 January 2010
Appointed Date: 07 January 2008

Secretary
LIMESTAR INVESTMENTS LIMITED
Resigned: 31 December 2013
Appointed Date: 29 January 2010

Director
DE RIEDMATTEN, Bernard Pierre Auguste
Resigned: 09 March 2015
Appointed Date: 29 January 2010
83 years old

Director
HARMSE, Petrus Louis
Resigned: 05 October 2009
Appointed Date: 07 January 2008
49 years old

Director
HOHBERGER, Eric Hohberger
Resigned: 31 December 2013
Appointed Date: 29 January 2010
58 years old

Director
JEWELL, Lucy Kathleen
Resigned: 31 December 2013
Appointed Date: 21 March 2013
52 years old

Director
MELAMET, Geoffrey Hugh
Resigned: 31 December 2013
Appointed Date: 29 January 2010
66 years old

Director
SIDALOVA, Nina
Resigned: 09 March 2015
Appointed Date: 21 March 2013
48 years old

Director
WINCKLER, Walter Theophilus
Resigned: 29 January 2010
Appointed Date: 05 October 2009
52 years old

Persons With Significant Control

Mr. Pierre Gritti
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Eric Halff
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEI TRADING SERVICES (UK) LIMITED Events

14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 496

13 Aug 2015
Total exemption small company accounts made up to 31 December 2014
09 Mar 2015
Termination of appointment of Bernard Pierre Auguste De Riedmatten as a director on 9 March 2015
...
... and 41 more events
11 Mar 2008
Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE
25 Jan 2008
Ad 07/01/08--------- £ si 495@1=495 £ ic 1/496
25 Jan 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

25 Jan 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Jan 2008
Incorporation

KEI TRADING SERVICES (UK) LIMITED Charges

18 May 2010
Charge of deposit
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited, the Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…