KELKOO.COM (UK) LIMITED
LONDON SHOPGENIE LTD

Hellopages » Greater London » Westminster » SW1E 5BH

Company number 03844739
Status Active
Incorporation Date 20 September 1999
Company Type Private Limited Company
Address COMPANY SECRETARY, 6TH FLOOR, PORTLAND HOUSE BRESSENDEN PLACE, LONDON, SW1E 5BH
Home Country United Kingdom
Nature of Business 63120 - Web portals
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of KELKOO.COM (UK) LIMITED are www.kelkoocomuk.co.uk, and www.kelkoo-com-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 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.Kelkoo Com Uk Limited is a Private Limited Company. The company registration number is 03844739. Kelkoo Com Uk Limited has been working since 20 September 1999. The present status of the company is Active. The registered address of Kelkoo Com Uk Limited is Company Secretary 6th Floor Portland House Bressenden Place London Sw1e 5bh. . THOMAS, Stephen is a Secretary of the company. STABLES, Richard is a Director of the company. Secretary BRANKIN, Grainne has been resigned. Secretary DRURY, Glen David has been resigned. Secretary FELLOWES, James Henry Edward has been resigned. Secretary KAPADIA, Fee has been resigned. Secretary WATERHOUSE, Geoffrey Alan has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director CHAPPAZ, Pierre has been resigned. Director COPPEL, Toby Rufus has been resigned. Director CUTHBERT, Patricia has been resigned. Director DIXON, Craig Stephen has been resigned. Director DRURY, Glen David has been resigned. Director FAIR, Bruce has been resigned. Director FAIR, Bruce has been resigned. Director FELLOWES, James Henry Edward has been resigned. Director MATHIEU, Jean-Fabrice has been resigned. Director MURRAY, Michael Anthony has been resigned. Director REIMER, Rene has been resigned. Director SAMWAY, Michael has been resigned. Director VIDAL, Dominique has been resigned. Director WILKINSON, Philip John has been resigned. The company operates in "Web portals".


Current Directors

Secretary
THOMAS, Stephen
Appointed Date: 21 May 2012

Director
STABLES, Richard
Appointed Date: 02 March 2009
56 years old

Resigned Directors

Secretary
BRANKIN, Grainne
Resigned: 20 November 2008
Appointed Date: 15 March 2005

Secretary
DRURY, Glen David
Resigned: 19 February 2009
Appointed Date: 09 December 2008

Secretary
FELLOWES, James Henry Edward
Resigned: 02 June 2000
Appointed Date: 15 May 2000

Secretary
KAPADIA, Fee
Resigned: 23 October 2000
Appointed Date: 02 June 2000

Secretary
WATERHOUSE, Geoffrey Alan
Resigned: 15 May 2000
Appointed Date: 20 September 1999

Secretary
OLSWANG COSEC LIMITED
Resigned: 15 March 2005
Appointed Date: 23 October 2000

Director
CHAPPAZ, Pierre
Resigned: 01 January 2005
Appointed Date: 02 June 2000
66 years old

Director
COPPEL, Toby Rufus
Resigned: 20 November 2008
Appointed Date: 01 June 2007
53 years old

Director
CUTHBERT, Patricia
Resigned: 20 May 2005
Appointed Date: 01 February 2005
66 years old

Director
DIXON, Craig Stephen
Resigned: 12 June 2013
Appointed Date: 28 September 2009
63 years old

Director
DRURY, Glen David
Resigned: 19 February 2009
Appointed Date: 01 September 2003
59 years old

Director
FAIR, Bruce
Resigned: 23 August 2010
Appointed Date: 19 February 2009
49 years old

Director
FAIR, Bruce
Resigned: 20 May 2011
Appointed Date: 19 February 2009
49 years old

Director
FELLOWES, James Henry Edward
Resigned: 02 June 2000
Appointed Date: 25 October 1999
53 years old

Director
MATHIEU, Jean-Fabrice
Resigned: 08 March 2001
Appointed Date: 02 June 2000
60 years old

Director
MURRAY, Michael Anthony
Resigned: 20 November 2008
Appointed Date: 20 May 2005
69 years old

Director
REIMER, Rene
Resigned: 28 May 2003
Appointed Date: 08 March 2001
62 years old

Director
SAMWAY, Michael
Resigned: 26 September 2008
Appointed Date: 01 February 2005
57 years old

Director
VIDAL, Dominique
Resigned: 30 May 2007
Appointed Date: 08 March 2001
61 years old

Director
WILKINSON, Philip John
Resigned: 08 March 2001
Appointed Date: 20 September 1999
48 years old

KELKOO.COM (UK) LIMITED Events

24 Oct 2016
Confirmation statement made on 15 October 2016 with updates
11 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
11 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
11 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
11 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 118 more events
26 Jan 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

19 Nov 1999
New secretary appointed
19 Nov 1999
Ad 25/10/99--------- £ si 82@1=82 £ ic 100/182
15 Nov 1999
Particulars of mortgage/charge
20 Sep 1999
Incorporation

KELKOO.COM (UK) LIMITED Charges

15 March 2013
Charge of deposit
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
8 February 2005
Rent deposit deed
Delivered: 12 February 2005
Status: Satisfied on 23 December 2005
Persons entitled: Ibm United Kingdom Limited
Description: As security for the performance of its obligations in the…
29 September 2004
Charge and release over deposit
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies placed in blocked cash collateral account.
9 September 2003
Rent deposit deed
Delivered: 15 September 2003
Status: Outstanding
Persons entitled: Gfa Investments Limited
Description: Deposit of £21,000.
2 July 2002
Debenture
Delivered: 3 July 2002
Status: Satisfied on 21 March 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2000
Debenture
Delivered: 18 May 2000
Status: Satisfied on 4 July 2000
Persons entitled: Netvest.Com PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 2000
Debenture
Delivered: 18 May 2000
Status: Satisfied on 4 July 2000
Persons entitled: Netvest.Com PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1999
Debenture
Delivered: 15 November 1999
Status: Satisfied on 4 July 2000
Persons entitled: Netvest.Com PLC
Description: Fixed and floating charges over the undertaking and all…